Company NameFoster Leighton & Company Limited
Company StatusDissolved
Company Number01820595
CategoryPrivate Limited Company
Incorporation Date31 May 1984(39 years, 11 months ago)
Dissolution Date16 March 2023 (1 year, 1 month ago)
Previous NameNeedeldon Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Michael Peter Rea
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2019(34 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 16 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bdo Llp 55 Baker Street
London
W1U 7EU
Director NameMr Charles Douglas Knowles Scott
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2019(34 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 16 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bdo Llp 55 Baker Street
London
W1U 7EU
Secretary NameMr Alistair Peel
StatusClosed
Appointed05 April 2019(34 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 16 March 2023)
RoleCompany Director
Correspondence AddressC/O Bdo Llp 55 Baker Street
London
W1U 7EU
Director NameEdward Malcolm Gratwicke
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(7 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1995)
RoleInsurance Broker
Correspondence AddressMareth Deepway Gardens
Exminster
Exeter
Devon
EX6 8BE
Director NameDerek Parsons
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(7 years, 11 months after company formation)
Appointment Duration20 years, 1 month (resigned 30 June 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressMidland House 2 Poole Road
Bournemouth
Dorset
BH2 5QY
Director NameMr Thomas John Foster
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(7 years, 11 months after company formation)
Appointment Duration21 years, 9 months (resigned 30 January 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressMidland House 2 Poole Road
Bournemouth
Dorset
BH2 5QY
Director NameColin Stanley Foster
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(7 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1998)
RoleInsurance Broker
Correspondence Address4 Wheatsheaf Way
Alphington
Exeter
Devon
EX2 8RQ
Secretary NameColin Stanley Foster
NationalityBritish
StatusResigned
Appointed09 May 1992(7 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address4 Wheatsheaf Way
Alphington
Exeter
Devon
EX2 8RQ
Secretary NameMargaret Lilian Reid
NationalityBritish
StatusResigned
Appointed30 September 1998(14 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressGreenfold Lower Lane
Ebford
Exeter
Devon
EX3 0QT
Director NameJohn Geoffrey Leighton
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(14 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 May 2005)
RoleInsurance Broker
Correspondence AddressKergaradic
29630 Plougasnou
France
Foreign
Director NameRodney Noel Fry
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2002(17 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 September 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressMidland House 2 Poole Road
Bournemouth
Dorset
BH2 5QY
Director NameKevin Shaun Hext
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(19 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 27 January 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressMidland House 2 Poole Road
Bournemouth
Dorset
BH2 5QY
Secretary NameSimon George Palmer
NationalityBritish
StatusResigned
Appointed31 December 2006(22 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMidland House 2 Poole Road
Bournemouth
Dorset
BH2 5QY
Director NameMr David Michael Liggins
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(22 years, 7 months after company formation)
Appointment Duration7 years (resigned 27 January 2014)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressMidland House 2 Poole Road
Bournemouth
Dorset
BH2 5QY
Director NameMr Philip John Bradford
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(26 years after company formation)
Appointment Duration2 years, 4 months (resigned 26 October 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressKing's Wharf The Quay
Exeter
Devon
EX2 4AN
Director NameMr Paul Dudley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(27 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Albany Park
Cabot Lane
Poole
BH17 7AZ
Director NameSimon John Fisher
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(27 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 06 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Albany Park
Cabot Lane
Poole
Dorset
BH17 7AZ
Secretary NameStuart Gerrish
NationalityBritish
StatusResigned
Appointed10 April 2012(27 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 August 2013)
RoleCompany Director
Correspondence Address8 Albany Park
Cabot Lane
Poole
Dorset
BH17 7AZ
Secretary NameBen White
StatusResigned
Appointed30 August 2013(29 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 April 2017)
RoleCompany Director
Correspondence AddressQuay House 7 The Quay
Poole
Dorset
BH15 1HA
Director NameJonathan Stuart Mayo
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(29 years, 8 months after company formation)
Appointment Duration4 years (resigned 19 February 2018)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address8 Albany Park
Cabot Lane
Poole
Dorset
BH17 7AZ
Director NameJohn Anthony Eldridge
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(29 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 September 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Albany Park
Cabot Lane
Poole
BH17 7AZ
Director NameBen White
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2014(30 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressQuay House 7 The Quay
Poole
Dorset
BH15 1HA
Director NameMr James Ion Daniel Agnew
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(32 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 April 2019)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressBlenheim House 1-2 Bridge Street
Guildford
Surrey
GU1 4RY
Director NameMr Jeremy Michael George Cary
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(32 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 April 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBlenheim House 1-2 Bridge Street
Guildford
Surrey
GU1 4RY
Director NameMr Iain Alexander Jamieson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(32 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlenheim House 1-2 Bridge Street
Guildford
Surrey
GU1 4RY
Director NameMr Timothy David Johnson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(32 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 April 2019)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressBlenheim House 1-2 Bridge Street
Guildford
Surrey
GU1 4RY
Secretary NameMr Iain Alexander Jamieson
StatusResigned
Appointed06 April 2017(32 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 April 2019)
RoleCompany Director
Correspondence AddressBlenheim House 1-2 Bridge Street
Guildford
Surrey
GU1 4RY

Contact

Websitethecolemangroup.co.uk
Telephone01202 647400
Telephone regionBournemouth

Location

Registered AddressC/O Bdo Llp
55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1.5k at £1Coleman Holdings LTD
99.93%
Ordinary
1 at £1Coleman Holdings LTD
0.07%
Ordinary A

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

16 March 2023Final Gazette dissolved following liquidation (1 page)
16 December 2022Return of final meeting in a members' voluntary winding up (36 pages)
13 December 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-28
(2 pages)
13 October 2021Liquidators' statement of receipts and payments to 27 September 2021 (23 pages)
22 October 2020Appointment of a voluntary liquidator (3 pages)
22 October 2020Declaration of solvency (5 pages)
13 October 2020Registered office address changed from The Walbrook Building, 25 Walbrook London EC4N 8AW England to C/O Bdo Llp 55 Baker Street London W1U 7EU on 13 October 2020 (2 pages)
12 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
16 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
16 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
16 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages)
16 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (43 pages)
14 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
12 April 2019Appointment of Mr Alistair Peel as a secretary on 5 April 2019 (2 pages)
10 April 2019Termination of appointment of Iain Alexander Jamieson as a director on 5 April 2019 (1 page)
10 April 2019Termination of appointment of Jeremy Michael George Cary as a director on 5 April 2019 (1 page)
10 April 2019Termination of appointment of Timothy David Johnson as a director on 5 April 2019 (1 page)
10 April 2019Appointment of Mr Charles Douglas Knowles Scott as a director on 5 April 2019 (2 pages)
10 April 2019Termination of appointment of James Ion Daniel Agnew as a director on 5 April 2019 (1 page)
10 April 2019Termination of appointment of Iain Alexander Jamieson as a secretary on 5 April 2019 (1 page)
10 April 2019Registered office address changed from Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY England to The Walbrook Building, 25 Walbrook London EC4N 8AW on 10 April 2019 (1 page)
10 April 2019Appointment of Mr Michael Peter Rea as a director on 5 April 2019 (2 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (14 pages)
16 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
10 May 2018Termination of appointment of Ben White as a director on 30 April 2018 (1 page)
19 March 2018Termination of appointment of Jonathan Stuart Mayo as a director on 19 February 2018 (1 page)
11 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
27 April 2017Change of share class name or designation (2 pages)
27 April 2017Particulars of variation of rights attached to shares (2 pages)
27 April 2017Particulars of variation of rights attached to shares (2 pages)
27 April 2017Change of share class name or designation (2 pages)
20 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
20 April 2017Statement of company's objects (2 pages)
20 April 2017Statement of company's objects (2 pages)
20 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
10 April 2017Registered office address changed from Midland House 2 Poole Road Bournemouth Dorset BH2 5QY to Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY on 10 April 2017 (1 page)
10 April 2017Registered office address changed from Midland House 2 Poole Road Bournemouth Dorset BH2 5QY to Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY on 10 April 2017 (1 page)
7 April 2017Termination of appointment of Simon John Fisher as a director on 6 April 2017 (1 page)
7 April 2017Appointment of Mr Timothy David Johnson as a director on 6 April 2017 (2 pages)
7 April 2017Appointment of Mr Iain Alexander Jamieson as a secretary on 6 April 2017 (2 pages)
7 April 2017Termination of appointment of Ben White as a secretary on 6 April 2017 (1 page)
7 April 2017Appointment of Mr Jeremy Michael George Cary as a director on 6 April 2017 (2 pages)
7 April 2017Appointment of Mr Timothy David Johnson as a director on 6 April 2017 (2 pages)
7 April 2017Appointment of Mr James Ion Daniel Agnew as a director on 6 April 2017 (2 pages)
7 April 2017Appointment of Mr Jeremy Michael George Cary as a director on 6 April 2017 (2 pages)
7 April 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
7 April 2017Termination of appointment of Ben White as a secretary on 6 April 2017 (1 page)
7 April 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
7 April 2017Appointment of Mr James Ion Daniel Agnew as a director on 6 April 2017 (2 pages)
7 April 2017Appointment of Mr Iain Alexander Jamieson as a director on 6 April 2017 (2 pages)
7 April 2017Appointment of Mr Iain Alexander Jamieson as a director on 6 April 2017 (2 pages)
7 April 2017Termination of appointment of Simon John Fisher as a director on 6 April 2017 (1 page)
7 April 2017Appointment of Mr Iain Alexander Jamieson as a secretary on 6 April 2017 (2 pages)
2 March 2017Full accounts made up to 30 September 2016 (10 pages)
2 March 2017Full accounts made up to 30 September 2016 (10 pages)
17 June 2016Full accounts made up to 30 September 2015 (13 pages)
17 June 2016Full accounts made up to 30 September 2015 (13 pages)
16 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,501
(7 pages)
16 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,501
(7 pages)
27 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,501
(7 pages)
27 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,501
(7 pages)
27 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,501
(7 pages)
28 April 2015Full accounts made up to 30 September 2014 (14 pages)
28 April 2015Full accounts made up to 30 September 2014 (14 pages)
6 November 2014Appointment of Ben White as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Ben White as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Ben White as a director on 6 November 2014 (2 pages)
15 September 2014Termination of appointment of John Anthony Eldridge as a director on 14 September 2014 (1 page)
15 September 2014Termination of appointment of John Anthony Eldridge as a director on 14 September 2014 (1 page)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,501
(7 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,501
(7 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,501
(7 pages)
5 April 2014Full accounts made up to 30 September 2013 (16 pages)
5 April 2014Full accounts made up to 30 September 2013 (16 pages)
3 February 2014Appointment of John Anthony Eldridge as a director (2 pages)
3 February 2014Appointment of John Anthony Eldridge as a director (2 pages)
3 February 2014Appointment of Jonathan Stuart Mayo as a director (2 pages)
3 February 2014Appointment of Jonathan Stuart Mayo as a director (2 pages)
30 January 2014Termination of appointment of Thomas Foster as a director (1 page)
30 January 2014Termination of appointment of Thomas Foster as a director (1 page)
30 January 2014Termination of appointment of Kevin Hext as a director (1 page)
30 January 2014Termination of appointment of David Liggins as a director (1 page)
30 January 2014Termination of appointment of Kevin Hext as a director (1 page)
30 January 2014Termination of appointment of David Liggins as a director (1 page)
6 January 2014Termination of appointment of Paul Dudley as a director (1 page)
6 January 2014Termination of appointment of Paul Dudley as a director (1 page)
9 September 2013Termination of appointment of Stuart Gerrish as a secretary (1 page)
9 September 2013Appointment of Ben White as a secretary (2 pages)
9 September 2013Appointment of Ben White as a secretary (2 pages)
9 September 2013Termination of appointment of Stuart Gerrish as a secretary (1 page)
17 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (9 pages)
17 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (9 pages)
17 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (9 pages)
14 March 2013Accounts for a small company made up to 30 September 2012 (7 pages)
14 March 2013Accounts for a small company made up to 30 September 2012 (7 pages)
4 February 2013Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
4 February 2013Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
31 December 2012Director's details changed for Mr Paul Dudley on 26 November 2012 (3 pages)
31 December 2012Director's details changed for Mr Paul Dudley on 26 November 2012 (3 pages)
9 November 2012Termination of appointment of Rodney Fry as a director (2 pages)
9 November 2012Termination of appointment of Rodney Fry as a director (2 pages)
5 November 2012Termination of appointment of Philip Bradford as a director (2 pages)
5 November 2012Termination of appointment of Philip Bradford as a director (2 pages)
22 August 2012Termination of appointment of Derek Parsons as a director (2 pages)
22 August 2012Termination of appointment of Derek Parsons as a director (2 pages)
3 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
3 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
23 July 2012Termination of appointment of Simon Palmer as a secretary (1 page)
23 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (12 pages)
23 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (12 pages)
23 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (12 pages)
23 July 2012Termination of appointment of Simon Palmer as a secretary (1 page)
16 May 2012Appointment of Simon John Fisher as a director (3 pages)
16 May 2012Appointment of Paul Dudley as a director (3 pages)
16 May 2012Appointment of Stuart Gerrish as a secretary (3 pages)
16 May 2012Appointment of Paul Dudley as a director (3 pages)
16 May 2012Appointment of Simon John Fisher as a director (3 pages)
16 May 2012Appointment of Stuart Gerrish as a secretary (3 pages)
19 April 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
19 April 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
16 April 2012Registered office address changed from Kings Wharf the Quay Exeter Devon EX2 4AN on 16 April 2012 (2 pages)
16 April 2012Registered office address changed from Kings Wharf the Quay Exeter Devon EX2 4AN on 16 April 2012 (2 pages)
6 October 2011Director's details changed for Thomas John Foster on 10 August 2011 (3 pages)
6 October 2011Director's details changed for Thomas John Foster on 10 August 2011 (3 pages)
22 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 June 2010Appointment of Mr Philip John Bradford as a director (2 pages)
16 June 2010Appointment of Mr Philip John Bradford as a director (2 pages)
2 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
2 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
2 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
25 November 2009Secretary's details changed for Simon George Palmer on 22 November 2009 (1 page)
25 November 2009Director's details changed for Kevin Shaun Hext on 22 November 2009 (2 pages)
25 November 2009Director's details changed for Thomas John Foster on 22 November 2009 (2 pages)
25 November 2009Director's details changed for Rodney Noel Fry on 22 November 2009 (2 pages)
25 November 2009Director's details changed for Thomas John Foster on 22 November 2009 (2 pages)
25 November 2009Director's details changed for Mr David Michael Liggins on 22 November 2009 (2 pages)
25 November 2009Director's details changed for Derek Parsons on 22 November 2009 (2 pages)
25 November 2009Director's details changed for Derek Parsons on 22 November 2009 (2 pages)
25 November 2009Secretary's details changed for Simon George Palmer on 22 November 2009 (1 page)
25 November 2009Director's details changed for Kevin Shaun Hext on 22 November 2009 (2 pages)
25 November 2009Director's details changed for Mr David Michael Liggins on 22 November 2009 (2 pages)
25 November 2009Director's details changed for Rodney Noel Fry on 22 November 2009 (2 pages)
9 November 2009Director's details changed for Mr David Michael Liggins on 28 October 2009 (2 pages)
9 November 2009Director's details changed for Mr David Michael Liggins on 28 October 2009 (2 pages)
17 August 2009Director's change of particulars / david liggins / 12/08/2009 (2 pages)
17 August 2009Director's change of particulars / david liggins / 12/08/2009 (2 pages)
20 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 July 2009Nc inc already adjusted 14/07/09 (1 page)
20 July 2009Nc inc already adjusted 14/07/09 (1 page)
20 July 2009Ad 14/07/09\gbp si 1@1=1\gbp ic 1500/1501\ (2 pages)
20 July 2009Ad 14/07/09\gbp si 1@1=1\gbp ic 1500/1501\ (2 pages)
21 May 2009Director's change of particulars / kevin hext / 09/05/2009 (1 page)
21 May 2009Return made up to 09/05/09; full list of members (4 pages)
21 May 2009Return made up to 09/05/09; full list of members (4 pages)
21 May 2009Director's change of particulars / kevin hext / 09/05/2009 (1 page)
5 December 2008Director's change of particulars / kevin hext / 17/10/2008 (1 page)
5 December 2008Director's change of particulars / kevin hext / 17/10/2008 (1 page)
1 October 2008Registered office changed on 01/10/2008 from 58 the terrace torquay devon TQ1 1DE (1 page)
1 October 2008Registered office changed on 01/10/2008 from 58 the terrace torquay devon TQ1 1DE (1 page)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 June 2008Director's change of particulars / david liggins / 09/05/2008 (1 page)
5 June 2008Director's change of particulars / david liggins / 09/05/2008 (1 page)
5 June 2008Director's change of particulars / thomas foster / 31/12/2007 (1 page)
5 June 2008Return made up to 09/05/08; full list of members (5 pages)
5 June 2008Director's change of particulars / thomas foster / 31/12/2007 (1 page)
5 June 2008Return made up to 09/05/08; full list of members (5 pages)
29 June 2007Full accounts made up to 31 December 2006 (19 pages)
29 June 2007Full accounts made up to 31 December 2006 (19 pages)
14 June 2007Return made up to 09/05/07; no change of members (8 pages)
14 June 2007Return made up to 09/05/07; no change of members (8 pages)
26 January 2007New secretary appointed (2 pages)
26 January 2007Secretary resigned (1 page)
26 January 2007New secretary appointed (2 pages)
26 January 2007Secretary resigned (1 page)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
27 October 2006Full accounts made up to 31 December 2005 (23 pages)
27 October 2006Full accounts made up to 31 December 2005 (23 pages)
2 June 2006Return made up to 09/05/06; full list of members (8 pages)
2 June 2006Return made up to 09/05/06; full list of members (8 pages)
28 July 2005Full accounts made up to 31 December 2004 (20 pages)
28 July 2005Full accounts made up to 31 December 2004 (20 pages)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
9 June 2005Return made up to 09/05/05; full list of members (8 pages)
9 June 2005Return made up to 09/05/05; full list of members (8 pages)
21 October 2004Full accounts made up to 31 December 2003 (20 pages)
21 October 2004Full accounts made up to 31 December 2003 (20 pages)
19 May 2004Return made up to 09/05/04; full list of members (8 pages)
19 May 2004Return made up to 09/05/04; full list of members (8 pages)
24 July 2003New director appointed (1 page)
24 July 2003New director appointed (1 page)
8 June 2003Full accounts made up to 31 December 2002 (18 pages)
8 June 2003Full accounts made up to 31 December 2002 (18 pages)
8 June 2003Return made up to 25/04/03; full list of members (8 pages)
8 June 2003Return made up to 25/04/03; full list of members (8 pages)
17 September 2002Full accounts made up to 31 December 2001 (17 pages)
17 September 2002Full accounts made up to 31 December 2001 (17 pages)
16 June 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
6 August 2001Full accounts made up to 31 December 2000 (16 pages)
6 August 2001Full accounts made up to 31 December 2000 (16 pages)
4 June 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2000Full accounts made up to 31 December 1999 (17 pages)
28 June 2000Return made up to 09/05/00; full list of members (7 pages)
28 June 2000Return made up to 09/05/00; full list of members (7 pages)
28 June 2000Full accounts made up to 31 December 1999 (17 pages)
20 July 1999Full accounts made up to 31 December 1998 (15 pages)
20 July 1999Return made up to 09/05/99; full list of members (6 pages)
20 July 1999Return made up to 09/05/99; full list of members (6 pages)
20 July 1999Full accounts made up to 31 December 1998 (15 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
8 October 1998New secretary appointed (2 pages)
8 October 1998Secretary resigned (1 page)
8 October 1998New secretary appointed (2 pages)
8 October 1998Secretary resigned (1 page)
25 June 1998Full accounts made up to 31 December 1997 (16 pages)
25 June 1998Full accounts made up to 31 December 1997 (16 pages)
17 June 1998Return made up to 09/05/98; full list of members (6 pages)
17 June 1998Return made up to 09/05/98; full list of members (6 pages)
26 June 1997Full accounts made up to 31 December 1996 (17 pages)
26 June 1997Return made up to 09/05/97; no change of members (4 pages)
26 June 1997Full accounts made up to 31 December 1996 (17 pages)
26 June 1997Return made up to 09/05/97; no change of members (4 pages)
23 May 1996Return made up to 10/04/96; no change of members (4 pages)
23 May 1996Return made up to 10/04/96; no change of members (4 pages)
23 April 1996Full accounts made up to 31 December 1995 (17 pages)
23 April 1996Full accounts made up to 31 December 1995 (17 pages)
26 June 1995Full accounts made up to 31 December 1994 (17 pages)
26 June 1995Return made up to 09/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1995Return made up to 09/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1995Full accounts made up to 31 December 1994 (17 pages)
9 April 1995Director resigned (2 pages)
9 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
3 June 1992Return made up to 09/05/92; full list of members (6 pages)
3 June 1992Return made up to 09/05/92; full list of members (6 pages)
1 March 1991New director appointed (2 pages)
1 March 1991New director appointed (2 pages)
21 March 1990New director appointed (2 pages)
21 March 1990New director appointed (2 pages)
21 June 1989Return made up to 09/06/89; full list of members (4 pages)
21 June 1989Return made up to 09/06/89; full list of members (4 pages)
20 July 1988Return made up to 12/05/88; no change of members (4 pages)
20 July 1988Return made up to 12/05/88; no change of members (4 pages)
16 May 1988Director resigned (2 pages)
16 May 1988Director resigned (2 pages)
8 September 1987Return made up to 12/08/87; full list of members (4 pages)
8 September 1987Return made up to 12/08/87; full list of members (4 pages)
3 March 1986Allotment of shares (2 pages)
3 March 1986Annual return made up to 11/01/85 (4 pages)
3 March 1986Annual return made up to 11/01/85 (4 pages)
3 March 1986Allotment of shares (2 pages)
25 January 1985Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 January 1985Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 July 1984Dir / sec appoint / resign (4 pages)
6 July 1984Dir / sec appoint / resign (4 pages)