Company NameFountains Environmental Limited
Company StatusDissolved
Company Number01581254
CategoryPrivate Limited Company
Incorporation Date19 August 1981(42 years, 8 months ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Matthew John Turnock
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(28 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 08 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameMr Matthew Turnock
StatusClosed
Appointed12 January 2011(29 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 08 December 2015)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Richard George Andrew Haddon
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2011(29 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 08 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameDavid Pankhurst
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(10 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 1999)
RoleContract Cleaning Manager
Correspondence AddressQuarry Top 292 Warren Road
Blue Bell Hill
Chatham
Kent
ME5 7RF
Director NameBarbara Jane Taylor
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(10 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address27 Hanway
Gillingham
Kent
ME8 6AL
Director NamePeter David Butler
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(10 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 1999)
RoleBusiness Executive
Correspondence Address86 Shortlands Road
Bromley
Kent
BR2 0JP
Director NameJohn Edward Thompson
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(10 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 1999)
RoleChartered Accountant
Correspondence Address74 Cowdray Park Road
Bexhill On Sea
Sussex
TN39 4ND
Secretary NameJohn Edward Thompson
NationalityBritish
StatusResigned
Appointed14 November 1991(10 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address74 Cowdray Park Road
Bexhill On Sea
Sussex
TN39 4ND
Director NameMark Driver
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(16 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1999)
RoleOperations Director
Correspondence Address34 Sealand Court
Esplanade
Rochester
Kent
ME1 1QH
Director NameMr Mark William Tincknell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(17 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 25 November 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayne Barton
Tipton St. John
Sidmouth
Devon
EX10 0AL
Director NameJames McLaughlin
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(17 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 November 2000)
RoleChartered Accountant
Correspondence AddressSinging River
Folly Lane, Shipham
Winscombe
Avon
BS25 1TE
Secretary NameGeoffrey David Critchlow
NationalityBritish
StatusResigned
Appointed01 July 1999(17 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 June 2001)
RoleCompany Director
Correspondence Address24 Windsor Square
Exmouth
Devon
EX8 1JY
Director NameGeoffrey David Critchlow
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(18 years after company formation)
Appointment Duration1 year, 2 months (resigned 09 November 2000)
RoleFinance Director
Correspondence Address24 Windsor Square
Exmouth
Devon
EX8 1JY
Director NameIan Beach
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(18 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 July 2000)
RoleManaging Director
Correspondence AddressBellingham House
Hook Green Lane
Dartford
Kent
DA2 7AJ
Director NameMr Darren Richard Frost
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(19 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 25 November 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Thornton Avenue
Warsash
Southampton
Hants
SO31 9FJ
Director NameDavid Kenneth Pike
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(19 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 September 2004)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressWillow House
100 Sandford View
Newton Abbot
Devon
TQ12 2TH
Director NameMr Andrew Griffin Manning
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(19 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm House
113 Brent Street,Brent Knoll
Highbridge
Somerset
TA9 4EH
Secretary NameDavid Kenneth Pike
NationalityBritish
StatusResigned
Appointed21 June 2001(19 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 September 2004)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressWillow House
100 Sandford View
Newton Abbot
Devon
TQ12 2TH
Director NameMr Andrew Philip Steele
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(22 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 07 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestering
8 Five Bells
Watchet
Somerset
TA23 0HZ
Secretary NameMr Garry John Peagam
NationalityBritish
StatusResigned
Appointed21 September 2004(23 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2005)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressThe Four Winds 54 Middle Stoke
Limpley Stoke
Bath
BA2 7GG
Director NameMr Mark Dingad Davies
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(23 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCold Ash Farm
Long Lane
Newbury
Berkshire
RG18 9LT
Director NameMr David Francis Wells
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(23 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshley Farmhouse Ashley
Near Box
Wiltshire
SN13 8AJ
Secretary NameMrs Jackey Phillips
NationalityBritish
StatusResigned
Appointed01 April 2005(23 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2009)
RoleCompany Director
Correspondence AddressConnaught House Grenadier Road
Exeter Business Park
Exeter
Devon
EX1 3QF
Director NameMr Timothy John Hancock
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(24 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Argus Lofts
Robert Street
Brighton
East Sussex
BN1 4AY
Director NameMr Stephen Ronald Hill
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(25 years after company formation)
Appointment Duration4 years (resigned 03 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakfield House
Stoke Hill
Exeter
Devon
EX4 9JN
Director NameStephen Andrews
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(26 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Burleigh Park
Cobham
Surrey
KT11 2DU
Secretary NameJulia Cavanagh
NationalityBritish
StatusResigned
Appointed01 June 2009(27 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2010)
RoleCompany Director
Correspondence AddressConnaught House Grenadier Road
Exeter Business Park
Exeter
Devon
EX1 3QF
Director NameMr Iain Richard Bray
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(28 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address198 Banbury Road
Stratford-Upon-Avon
Warwickshire
CV37 7HX
Director NameMr Iain Richard Bray
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(28 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address198 Banbury Road
Stratford-Upon-Avon
Warwickshire
CV37 7HX
Director NameJulia Cavanagh
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(29 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConnaught House Grenadier Road
Exeter Business Park
Exeter
EX1 3QF
Director NameMr Ian Carlisle
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(29 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConnaught House Grenadier Road
Exeter Business Park
Exeter
EX1 3QF

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

987.6k at £1Fountains Holdings 2 Limited
100.00%
Ordinary

Financials

Year2014
Turnover£44,777,000
Gross Profit-£12,894,000
Net Worth-£10,573,000
Current Liabilities£20,878,000

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

8 December 2015Final Gazette dissolved following liquidation (1 page)
8 December 2015Final Gazette dissolved following liquidation (1 page)
8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2015Notice of move from Administration to Dissolution on 24 July 2015 (13 pages)
8 September 2015Notice of move from Administration to Dissolution on 24 July 2015 (13 pages)
10 July 2015Administrator's progress report to 5 June 2015 (15 pages)
10 July 2015Administrator's progress report to 5 June 2015 (15 pages)
10 July 2015Administrator's progress report to 5 June 2015 (15 pages)
12 January 2015Administrator's progress report to 5 December 2014 (16 pages)
12 January 2015Administrator's progress report to 5 December 2014 (16 pages)
12 January 2015Administrator's progress report to 5 December 2014 (16 pages)
14 July 2014Administrator's progress report to 5 June 2014 (11 pages)
14 July 2014Administrator's progress report to 5 June 2014 (11 pages)
14 July 2014Administrator's progress report to 5 June 2014 (11 pages)
6 January 2014Administrator's progress report to 6 December 2013 (9 pages)
6 January 2014Administrator's progress report to 6 December 2013 (9 pages)
6 January 2014Administrator's progress report to 6 December 2013 (9 pages)
6 August 2013Administrator's progress report to 22 June 2013 (31 pages)
6 August 2013Administrator's progress report to 22 June 2013 (31 pages)
30 July 2013Notice of extension of period of Administration (1 page)
30 July 2013Notice of extension of period of Administration (1 page)
24 July 2013Notice of extension of period of Administration (1 page)
24 July 2013Notice of extension of period of Administration (1 page)
26 February 2013Administrator's progress report to 22 January 2013 (16 pages)
26 February 2013Administrator's progress report to 22 January 2013 (16 pages)
17 January 2013Notice of extension of period of Administration (1 page)
17 January 2013Notice of extension of period of Administration (1 page)
29 August 2012Administrator's progress report to 22 July 2012 (16 pages)
29 August 2012Administrator's progress report to 22 July 2012 (16 pages)
12 April 2012Notice of deemed approval of proposals (1 page)
12 April 2012Notice of deemed approval of proposals (1 page)
20 March 2012Statement of administrator's proposal (107 pages)
20 March 2012Statement of administrator's proposal (107 pages)
12 March 2012Statement of affairs with form 2.14B (57 pages)
12 March 2012Statement of affairs with form 2.14B (57 pages)
7 February 2012Registered office address changed from , Blenheim Court George Street, Banbury, Oxfordshire, OX16 5BH, United Kingdom on 7 February 2012 (2 pages)
7 February 2012Registered office address changed from Blenheim Court George Street Banbury Oxfordshire OX16 5BH United Kingdom on 7 February 2012 (2 pages)
7 February 2012Registered office address changed from Blenheim Court George Street Banbury Oxfordshire OX16 5BH United Kingdom on 7 February 2012 (2 pages)
7 February 2012Registered office address changed from , Blenheim Court George Street, Banbury, Oxfordshire, OX16 5BH, United Kingdom on 7 February 2012 (2 pages)
2 February 2012Appointment of an administrator (1 page)
2 February 2012Appointment of an administrator (1 page)
3 September 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
3 September 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
3 June 2011Full accounts made up to 31 August 2010 (22 pages)
3 June 2011Full accounts made up to 31 August 2010 (22 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 987,550
(3 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 987,550
(3 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 987,550
(3 pages)
24 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares revoked 09/03/2011
(1 page)
24 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares revoked 09/03/2011
(1 page)
18 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 1,000,000
(6 pages)
18 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 1,000,000
(6 pages)
18 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 1,000,000
(6 pages)
15 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 March 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
14 March 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
15 February 2011Auditor's resignation (1 page)
15 February 2011Auditor's resignation (1 page)
9 February 2011Appointment of Mr Richard George Andrew Haddon as a director (2 pages)
9 February 2011Appointment of Mr Richard George Andrew Haddon as a director (2 pages)
21 January 2011Appointment of Mr Matthew Turnock as a secretary (1 page)
21 January 2011Appointment of Mr Matthew Turnock as a secretary (1 page)
11 January 2011Termination of appointment of Julia Cavanagh as a director (1 page)
11 January 2011Termination of appointment of Julia Cavanagh as a director (1 page)
11 January 2011Termination of appointment of Julia Cavanagh as a secretary (1 page)
11 January 2011Termination of appointment of Julia Cavanagh as a secretary (1 page)
16 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
16 December 2010Termination of appointment of Ian Carlisle as a director (1 page)
16 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
16 December 2010Termination of appointment of Ian Carlisle as a director (1 page)
5 November 2010Company name changed connaught environmental LTD\certificate issued on 05/11/10
  • RES15 ‐ Change company name resolution on 2010-11-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 November 2010Company name changed connaught environmental LTD\certificate issued on 05/11/10
  • RES15 ‐ Change company name resolution on 2010-11-04
  • NM01 ‐ Change of name by resolution
(3 pages)
11 October 2010Termination of appointment of David Wells as a director (1 page)
11 October 2010Termination of appointment of David Wells as a director (1 page)
29 September 2010Registered office address changed from , Connaught House Grenadier Road, Exeter Business Park, Exeter, Devon, EX1 3QF on 29 September 2010 (1 page)
29 September 2010Registered office address changed from , Connaught House Grenadier Road, Exeter Business Park, Exeter, Devon, EX1 3QF on 29 September 2010 (1 page)
29 September 2010Registered office address changed from Connaught House Grenadier Road Exeter Business Park Exeter Devon EX1 3QF on 29 September 2010 (1 page)
21 September 2010Appointment of Mr Ian Carlisle as a director (2 pages)
21 September 2010Appointment of Julia Cavanagh as a director (2 pages)
21 September 2010Appointment of Julia Cavanagh as a director (2 pages)
21 September 2010Appointment of Mr Ian Carlisle as a director (2 pages)
3 September 2010Termination of appointment of Iain Bray as a director (1 page)
3 September 2010Termination of appointment of Iain Bray as a director (1 page)
3 September 2010Termination of appointment of Stephen Hill as a director (1 page)
3 September 2010Termination of appointment of Stephen Hill as a director (1 page)
15 April 2010Full accounts made up to 31 August 2009 (21 pages)
15 April 2010Full accounts made up to 31 August 2009 (21 pages)
31 March 2010Appointment of Mr Matthew John Turnock as a director (2 pages)
31 March 2010Appointment of Mr Matthew John Turnock as a director (2 pages)
10 February 2010Appointment of Mr Iain Bray as a director (2 pages)
10 February 2010Appointment of Mr Iain Bray as a director (2 pages)
5 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
25 November 2009Termination of appointment of Mark Tincknell as a director (1 page)
25 November 2009Termination of appointment of Darren Frost as a director (1 page)
25 November 2009Termination of appointment of Mark Davies as a director (1 page)
25 November 2009Termination of appointment of Stephen Andrews as a director (1 page)
25 November 2009Termination of appointment of Mark Tincknell as a director (1 page)
25 November 2009Termination of appointment of Timothy Hancock as a director (1 page)
25 November 2009Termination of appointment of Iain Bray as a director (1 page)
25 November 2009Termination of appointment of Mark Davies as a director (1 page)
25 November 2009Termination of appointment of Stephen Andrews as a director (1 page)
25 November 2009Termination of appointment of Timothy Hancock as a director (1 page)
25 November 2009Termination of appointment of Iain Bray as a director (1 page)
25 November 2009Termination of appointment of Darren Frost as a director (1 page)
12 November 2009Appointment of Julia Cavanagh as a secretary (1 page)
12 November 2009Appointment of Julia Cavanagh as a secretary (1 page)
25 August 2009Particulars of a mortgage or charge / charge no: 8 (8 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 8 (8 pages)
17 August 2009Appointment terminated secretary jackey phillips (1 page)
17 August 2009Appointment terminated secretary jackey phillips (1 page)
10 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
10 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
27 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 7 (10 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 7 (10 pages)
19 February 2009Full accounts made up to 31 August 2008 (21 pages)
19 February 2009Full accounts made up to 31 August 2008 (21 pages)
18 November 2008Registered office changed on 18/11/2008 from connaught house grenadier road exeter business park exeter devon EX1 3QF (1 page)
18 November 2008Return made up to 14/11/08; full list of members (5 pages)
18 November 2008Return made up to 14/11/08; full list of members (5 pages)
18 November 2008Location of register of members (1 page)
18 November 2008Registered office changed on 18/11/2008 from, connaught house grenadier road, exeter business park, exeter, devon, EX1 3QF (1 page)
18 November 2008Registered office changed on 18/11/2008 from, connaught house grenadier road, exeter business park, exeter, devon, EX1 3QF (1 page)
18 November 2008Location of debenture register (1 page)
18 November 2008Location of register of members (1 page)
18 November 2008Location of debenture register (1 page)
28 October 2008Secretary's change of particulars / jackey phillips / 01/10/2008 (1 page)
28 October 2008Secretary's change of particulars / jackey phillips / 01/10/2008 (1 page)
3 October 2008Registered office changed on 03/10/2008 from connaught house, pynes hill rydon lane exeter devon EX2 5TZ (1 page)
3 October 2008Registered office changed on 03/10/2008 from, connaught house, pynes hill, rydon lane, exeter, devon, EX2 5TZ (1 page)
3 October 2008Registered office changed on 03/10/2008 from, connaught house, pynes hill, rydon lane, exeter, devon, EX2 5TZ (1 page)
1 April 2008Director's change of particulars / david wells / 14/03/2008 (1 page)
1 April 2008Director's change of particulars / david wells / 14/03/2008 (1 page)
14 February 2008New director appointed (1 page)
14 February 2008New director appointed (1 page)
22 December 2007Full accounts made up to 31 August 2007 (22 pages)
22 December 2007Full accounts made up to 31 August 2007 (22 pages)
14 November 2007Return made up to 14/11/07; full list of members (3 pages)
14 November 2007Return made up to 14/11/07; full list of members (3 pages)
16 October 2007Secretary's particulars changed (1 page)
16 October 2007Secretary's particulars changed (1 page)
31 August 2007Particulars of mortgage/charge (12 pages)
31 August 2007Particulars of mortgage/charge (12 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (1 page)
17 May 2007Declaration of satisfaction of mortgage/charge (1 page)
17 May 2007Declaration of satisfaction of mortgage/charge (1 page)
17 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007New director appointed (1 page)
3 May 2007New director appointed (1 page)
12 March 2007Full accounts made up to 31 August 2006 (22 pages)
12 March 2007Full accounts made up to 31 August 2006 (22 pages)
16 December 2006Particulars of mortgage/charge (10 pages)
16 December 2006Particulars of mortgage/charge (10 pages)
14 November 2006Return made up to 14/11/06; full list of members (3 pages)
14 November 2006Return made up to 14/11/06; full list of members (3 pages)
4 September 2006New director appointed (1 page)
4 September 2006New director appointed (1 page)
14 June 2006New director appointed (1 page)
14 June 2006New director appointed (1 page)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
20 January 2006Full accounts made up to 31 August 2005 (17 pages)
20 January 2006Full accounts made up to 31 August 2005 (17 pages)
16 November 2005Return made up to 14/11/05; full list of members (2 pages)
16 November 2005Registered office changed on 16/11/05 from: connaught house, pynes hill rydon lane, exeter, devon EX2 5AZ (1 page)
16 November 2005Registered office changed on 16/11/05 from: connaught house pynes hill rydon lane exeter devon EX2 5AZ (1 page)
16 November 2005Location of register of members (1 page)
16 November 2005Location of register of members (1 page)
16 November 2005Return made up to 14/11/05; full list of members (2 pages)
7 July 2005Full accounts made up to 31 August 2004 (17 pages)
7 July 2005Full accounts made up to 31 August 2004 (17 pages)
28 April 2005New director appointed (1 page)
28 April 2005New director appointed (1 page)
11 April 2005New secretary appointed (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New secretary appointed (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005Secretary resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
25 November 2004Return made up to 14/11/04; full list of members (7 pages)
25 November 2004Return made up to 14/11/04; full list of members (7 pages)
23 November 2004Company name changed connaught cleaning services LTD\certificate issued on 23/11/04 (2 pages)
23 November 2004Company name changed connaught cleaning services LTD\certificate issued on 23/11/04 (2 pages)
15 November 2004New secretary appointed (1 page)
15 November 2004Secretary resigned;director resigned (1 page)
15 November 2004New secretary appointed (1 page)
15 November 2004Secretary resigned;director resigned (1 page)
14 September 2004Secretary's particulars changed;director's particulars changed (1 page)
14 September 2004Secretary's particulars changed;director's particulars changed (1 page)
20 May 2004Particulars of mortgage/charge (7 pages)
20 May 2004Particulars of mortgage/charge (7 pages)
6 April 2004Full accounts made up to 31 August 2003 (16 pages)
6 April 2004Full accounts made up to 31 August 2003 (16 pages)
8 March 2004Director's particulars changed (1 page)
8 March 2004Director's particulars changed (1 page)
20 November 2003Return made up to 14/11/03; full list of members (8 pages)
20 November 2003Return made up to 14/11/03; full list of members (8 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
4 July 2003Full accounts made up to 31 August 2002 (15 pages)
4 July 2003Full accounts made up to 31 August 2002 (15 pages)
19 November 2002Return made up to 14/11/02; full list of members (8 pages)
19 November 2002Return made up to 14/11/02; full list of members (8 pages)
9 September 2002Full accounts made up to 31 August 2001 (15 pages)
9 September 2002Full accounts made up to 31 August 2001 (15 pages)
7 December 2001Return made up to 14/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 December 2001Return made up to 14/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
4 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
28 June 2001New secretary appointed (2 pages)
28 June 2001Secretary resigned (1 page)
28 June 2001New secretary appointed (2 pages)
28 June 2001Secretary resigned (1 page)
8 May 2001Full accounts made up to 31 August 2000 (16 pages)
8 May 2001Full accounts made up to 31 August 2000 (16 pages)
6 February 2001Director's particulars changed (1 page)
6 February 2001Director's particulars changed (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
5 December 2000Return made up to 14/11/00; full list of members
  • 363(287) ‐ Registered office changed on 05/12/00
(7 pages)
5 December 2000Return made up to 14/11/00; full list of members
  • 363(287) ‐ Registered office changed on 05/12/00
(7 pages)
16 November 2000Director resigned (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
16 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
10 November 2000Particulars of mortgage/charge (15 pages)
10 November 2000Particulars of mortgage/charge (15 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
13 June 2000Registered office changed on 13/06/00 from: connaught house, alexandria trading estate,, sidmouth, devon EX10 9HL (1 page)
13 June 2000Registered office changed on 13/06/00 from: connaught house alexandria trading estate, sidmouth devon EX10 9HL (1 page)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
12 April 2000Full accounts made up to 31 August 1999 (16 pages)
12 April 2000Full accounts made up to 31 August 1999 (16 pages)
24 February 2000Company name changed brompton cleaning services limit ed\certificate issued on 25/02/00 (2 pages)
24 February 2000Company name changed brompton cleaning services limit ed\certificate issued on 25/02/00 (2 pages)
14 December 1999Return made up to 14/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 December 1999Return made up to 14/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 November 1999Particulars of mortgage/charge (3 pages)
27 November 1999Particulars of mortgage/charge (3 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
18 August 1999Accounting reference date shortened from 31/01/00 to 31/08/99 (1 page)
18 August 1999Accounting reference date shortened from 31/01/00 to 31/08/99 (1 page)
12 July 1999New director appointed (3 pages)
12 July 1999Secretary resigned;director resigned (1 page)
12 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(24 pages)
12 July 1999Director resigned (1 page)
12 July 1999New secretary appointed (2 pages)
12 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(24 pages)
12 July 1999Director resigned (1 page)
12 July 1999Registered office changed on 12/07/99 from: 6 conquest trading estate knight road strood kent, ME2 2AH (1 page)
12 July 1999Director resigned (1 page)
12 July 1999Auditor's resignation (1 page)
12 July 1999New director appointed (3 pages)
12 July 1999New director appointed (3 pages)
12 July 1999Secretary resigned;director resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999New director appointed (3 pages)
12 July 1999Registered office changed on 12/07/99 from: 6 conquest trading estate, knight road, strood, kent, ME2 2AH (1 page)
12 July 1999Director resigned (1 page)
12 July 1999New secretary appointed (2 pages)
12 July 1999Auditor's resignation (1 page)
18 June 1999Declaration of satisfaction of mortgage/charge (1 page)
18 June 1999Declaration of satisfaction of mortgage/charge (1 page)
23 May 1999Full accounts made up to 31 January 1999 (18 pages)
23 May 1999Full accounts made up to 31 January 1999 (18 pages)
27 November 1998Return made up to 14/11/98; no change of members (7 pages)
27 November 1998Return made up to 14/11/98; no change of members (7 pages)
12 June 1998Full accounts made up to 31 January 1998 (17 pages)
12 June 1998Full accounts made up to 31 January 1998 (17 pages)
11 December 1997Return made up to 14/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 December 1997Return made up to 14/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
28 May 1997Full accounts made up to 31 January 1997 (17 pages)
28 May 1997Full accounts made up to 31 January 1997 (17 pages)
6 December 1996Return made up to 14/11/96; no change of members (5 pages)
6 December 1996Return made up to 14/11/96; no change of members (5 pages)
30 May 1996Full accounts made up to 31 January 1996 (17 pages)
30 May 1996Full accounts made up to 31 January 1996 (17 pages)
21 November 1995Return made up to 14/11/95; no change of members (4 pages)
21 November 1995Return made up to 14/11/95; no change of members (4 pages)
8 August 1995Accounts for a small company made up to 31 January 1995 (6 pages)
8 August 1995Accounts for a small company made up to 31 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (96 pages)
28 November 1993Memorandum and Articles of Association (20 pages)
28 November 1993Memorandum and Articles of Association (20 pages)
25 October 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
25 October 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
15 July 1983Company name changed\certificate issued on 15/07/83 (2 pages)
15 July 1983Company name changed\certificate issued on 15/07/83 (2 pages)
19 August 1981Incorporation (14 pages)
19 August 1981Certificate of incorporation (1 page)
19 August 1981Certificate of incorporation (1 page)
19 August 1981Incorporation (14 pages)