Company NameDiversified Energy Communications Limited
Company StatusDissolved
Company Number01885562
CategoryPrivate Limited Company
Incorporation Date13 February 1985(39 years, 2 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)
Previous NamesTown & County Promotions Limited and Town & County Group Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusClosed
Appointed01 August 2008(23 years, 5 months after company formation)
Appointment Duration8 years, 7 months (closed 21 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Strand
5th Floor
London
WC2R 0DW
Director NameMr Peter Douglas Trueman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2009(24 years, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 21 March 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 2 100 Southwark Street
London
SE1 0SW
Director NameMrs Susan Muriel Russell
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration10 years (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressSwallow House Buckenham Road
Lingwood
Norwich
Norfolk
NR13 4BL
Director NameMr Ian Anthony Russell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration10 years (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressSwallow House Buckenham Road
Lingwood
Norwich
Norfolk
NR13 4BL
Secretary NameMr Ian Anthony Russell
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressSwallow House Buckenham Road
Lingwood
Norwich
Norfolk
NR13 4BL
Director NameRobert Charles Harber
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(8 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 November 2005)
RoleCompany Director
Correspondence AddressCedar Grange Lower Street
Horning
Norwich
Norfolk
NR12 8PF
Secretary NameMr Gary John Nurse
NationalityBritish
StatusResigned
Appointed30 September 1996(11 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 August 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSwallow Barn
Hall Drive, Salhouse
Norwich
Norfolk
NR13 6RS
Director NameMr Keith O'Loughlin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(16 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 November 2008)
RoleCompany Director
Correspondence Address67 Sherland Road
Twickenham
Middlesex
TW1 4HB
Director NameMr Gary John Nurse
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(16 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 August 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSwallow Barn
Hall Drive, Salhouse
Norwich
Norfolk
NR13 6RS
Director NameMr Thomas Bradshaw Gentle
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(16 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 August 2008)
RoleCompany Director
Correspondence AddressBreck Barn
Church Road, Booton
Norwich
Norfolk
NR10 4NZ
Director NameMr Robert Allen
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(16 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Fairfax Road
Teddington
Middlesex
TW11 9BU
Director NamePatrick Michael John Wyrley-Birch
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(20 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address11a Southdean Gardens
London
SW19 6NT
Director NameMr Michael John Wyllie Hughes
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(23 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 November 2008)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressElmwood House
Wotton End, Ludgershall
Aylesbury
Buckinghamshire
HP18 9NT
Director NameMr James Christopher Bardsley Whitworth
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed01 August 2008(23 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 November 2008)
RoleDas International Cfo
Country of ResidenceEngland
Correspondence AddressNorthover
Heathside Park Road
Woking
Surrey
GU22 7JE
Director NameMr Paul Woolley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(23 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBallinlough
34 Blueberry Road
Bowdon
Cheshire
WA14 3LU
Director NameMrs Suzanne Christina Rosemarie Loney
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(23 years, 9 months after company formation)
Appointment Duration5 months (resigned 22 April 2009)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressNormanie
The Friars
Jedburgh
Roxburghshire
TD8 6BN
Scotland
Director NameMr Gregor Kreuzhuber
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAustrian
StatusResigned
Appointed22 April 2009(24 years, 2 months after company formation)
Appointment Duration6 years (resigned 30 April 2015)
RoleConsultant
Country of ResidenceBelgium
Correspondence Address17 Rue De Suisse
Brussels
1060
Belgium
Director NameMr Peter William Guilford
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(24 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 24 November 2016)
RoleCommunications Consultant
Country of ResidenceBelgium
Correspondence Address17 Avenue Guillaume Macau
Bruxelles
1050
Belgium
Director NameMr Jonathan Matthew Higgins
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2009(24 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 24 November 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address35-41 Folgate Street
London
E1 6BX
Director NameMr Raymond Lowell Kotcher
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2009(24 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 24 November 2016)
RoleSenior Partner & Ceo, Ketchum
Country of ResidenceUnited States
Correspondence Address335 W. Pine Street
Long Beach
New York
11561

Contact

Websiterussellorg.com

Location

Registered Address85 Strand
5th Floor
London
WC2R 0DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Das Uk Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£746,503

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

30 June 2005Delivered on: 19 July 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 August 2002Delivered on: 20 August 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or the russell organsation limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 June 1987Delivered on: 1 July 1987
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 October 1996Delivered on: 12 November 1996
Satisfied on: 23 October 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies now due or to become due from the company and/or all or any other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 July 1995Delivered on: 19 July 1995
Satisfied on: 23 October 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 March 1990Delivered on: 18 April 1990
Satisfied on: 23 October 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or tower & company creation LTD. The company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
21 December 2016Application to strike the company off the register (3 pages)
21 December 2016Application to strike the company off the register (3 pages)
24 November 2016Termination of appointment of Raymond Lowell Kotcher as a director on 24 November 2016 (1 page)
24 November 2016Termination of appointment of Raymond Lowell Kotcher as a director on 24 November 2016 (1 page)
24 November 2016Termination of appointment of Jonathan Matthew Higgins as a director on 24 November 2016 (1 page)
24 November 2016Termination of appointment of Peter William Guilford as a director on 24 November 2016 (1 page)
24 November 2016Termination of appointment of Peter William Guilford as a director on 24 November 2016 (1 page)
24 November 2016Termination of appointment of Jonathan Matthew Higgins as a director on 24 November 2016 (1 page)
10 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages)
10 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
10 October 2016Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(8 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(8 pages)
18 February 2016Resolutions
  • RES13 ‐ Adopt the frs 102 reduced disclosure framework 11/01/2016
  • RES13 ‐ Adopt the frs 102 reduced disclosure framework 11/01/2016
(2 pages)
18 February 2016Resolutions
  • RES13 ‐ Adopt the frs 102 reduced disclosure framework 11/01/2016
(2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(8 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(8 pages)
9 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
9 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
9 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
9 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages)
9 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
9 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
9 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
9 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages)
2 June 2015Termination of appointment of Gregor Kreuzhuber as a director on 30 April 2015 (1 page)
2 June 2015Termination of appointment of Gregor Kreuzhuber as a director on 30 April 2015 (1 page)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(9 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(9 pages)
2 January 2015Director's details changed for Mr Jonathan Matthew Higgins on 1 January 2014 (2 pages)
2 January 2015Director's details changed for Mr Jonathan Matthew Higgins on 1 January 2014 (2 pages)
2 January 2015Director's details changed for Mr Jonathan Matthew Higgins on 1 January 2014 (2 pages)
16 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
16 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages)
16 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
16 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages)
16 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
16 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages)
16 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
16 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(9 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(9 pages)
16 December 2013Auditor's resignation (4 pages)
16 December 2013Auditor's resignation (4 pages)
24 May 2013Full accounts made up to 31 December 2012 (14 pages)
24 May 2013Full accounts made up to 31 December 2012 (14 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
29 May 2012Full accounts made up to 31 December 2011 (14 pages)
29 May 2012Full accounts made up to 31 December 2011 (14 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
7 July 2011Full accounts made up to 31 December 2010 (13 pages)
7 July 2011Full accounts made up to 31 December 2010 (13 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
28 June 2010Full accounts made up to 31 December 2009 (14 pages)
28 June 2010Full accounts made up to 31 December 2009 (14 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Mr Jonathan Matthew Higgins on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Gregor Kreuzhuber on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Gregor Kreuzhuber on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Raymond Lowell Kotcher on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Peter William Guilford on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Jonathan Matthew Higgins on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Jonathan Matthew Higgins on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Peter William Guilford on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Gregor Kreuzhuber on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Peter William Guilford on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Raymond Lowell Kotcher on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Raymond Lowell Kotcher on 4 January 2010 (2 pages)
26 October 2009Director's details changed for Mr Peter Douglas Trueman on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Peter Douglas Trueman on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Peter Douglas Trueman on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
7 July 2009Auditor's resignation (1 page)
7 July 2009Auditor's resignation (1 page)
18 June 2009Auditor's resignation (1 page)
18 June 2009Auditor's resignation (1 page)
21 May 2009Full accounts made up to 31 December 2008 (13 pages)
21 May 2009Full accounts made up to 31 December 2008 (13 pages)
7 May 2009Resolutions
  • RES13 ‐ Reduce share prem a/c to nil, capiyal erdemption a/c reduced to nil 28/04/2009
(2 pages)
7 May 2009Resolutions
  • RES13 ‐ Reduce share prem a/c to nil, capiyal erdemption a/c reduced to nil 28/04/2009
(2 pages)
1 May 2009Director appointed mr peter william guilford (1 page)
1 May 2009Director appointed mr peter william guilford (1 page)
1 May 2009Director appointed mr raymond lowell kotcher (1 page)
1 May 2009Director appointed mr gregor kreuzhuber (1 page)
1 May 2009Director appointed mr jonathan matthew higgins (1 page)
1 May 2009Director appointed mr raymond lowell kotcher (1 page)
1 May 2009Director appointed mr gregor kreuzhuber (1 page)
1 May 2009Director appointed mr jonathan matthew higgins (1 page)
22 April 2009Solvency statement dated 01/12/08 (1 page)
22 April 2009Director appointed mr peter douglas trueman (1 page)
22 April 2009Appointment terminated director suzanne loney (1 page)
22 April 2009Resolutions
  • RES13 ‐ Reduce share prem a/c 01/12/2008
(2 pages)
22 April 2009Director appointed mr peter douglas trueman (1 page)
22 April 2009Appointment terminated director suzanne loney (1 page)
22 April 2009Resolutions
  • RES13 ‐ Reduce share prem a/c 01/12/2008
(2 pages)
22 April 2009Solvency statement dated 01/12/08 (1 page)
26 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidated and converted shares 23/03/2009
(11 pages)
26 March 2009Conso\conve (1 page)
26 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidated and converted shares 23/03/2009
(11 pages)
26 March 2009Conso\conve (1 page)
25 March 2009Company name changed town & county group holdings LIMITED\certificate issued on 25/03/09 (2 pages)
25 March 2009Company name changed town & county group holdings LIMITED\certificate issued on 25/03/09 (2 pages)
21 March 2009Return made up to 31/12/08; full list of members (4 pages)
21 March 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Auditor's resignation (1 page)
27 January 2009Auditor's resignation (1 page)
9 January 2009Registered office changed on 09/01/2009 from burton road business park burton road norwich norfolk NR6 6AS (1 page)
9 January 2009Registered office changed on 09/01/2009 from burton road business park burton road norwich norfolk NR6 6AS (1 page)
26 November 2008Solvency statement dated 20/11/08 (1 page)
26 November 2008Statement by directors (1 page)
26 November 2008Memorandum of capital - processed 26/11/08. reucing issd cap to £2 (1 page)
26 November 2008Solvency statement dated 20/11/08 (1 page)
26 November 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 November 2008Statement by directors (1 page)
26 November 2008Memorandum of capital - processed 26/11/08. reucing issd cap to £2 (1 page)
26 November 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 November 2008Director appointed mrs suzanne christina rosemarie loney (1 page)
20 November 2008Appointment terminated director michael hughes (1 page)
20 November 2008Appointment terminated director keith o'loughlin (1 page)
20 November 2008Appointment terminated director keith o'loughlin (1 page)
20 November 2008Appointment terminated director robert allen (1 page)
20 November 2008Appointment terminated director james whitworth (1 page)
20 November 2008Appointment terminated director michael hughes (1 page)
20 November 2008Appointment terminated director paul woolley (1 page)
20 November 2008Appointment terminated director robert allen (1 page)
20 November 2008Appointment terminated director paul woolley (1 page)
20 November 2008Director appointed mrs suzanne christina rosemarie loney (1 page)
20 November 2008Appointment terminated director james whitworth (1 page)
29 September 2008Director appointed michael john wyllie hughes (2 pages)
29 September 2008Director appointed paul woolley (2 pages)
29 September 2008Director appointed paul woolley (2 pages)
29 September 2008Director appointed michael john wyllie hughes (2 pages)
25 September 2008Secretary appointed sally ann bray (2 pages)
25 September 2008Secretary appointed sally ann bray (2 pages)
25 September 2008Appointment terminate, director and secretary gary john nurse logged form (1 page)
25 September 2008Director appointed james christopher bardsley whitworth (4 pages)
25 September 2008Appointment terminate, director and secretary gary john nurse logged form (1 page)
25 September 2008Resolutions
  • RES13 ‐ Consolidation 30/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 September 2008Appointment terminated director patrick wyrley-birch (1 page)
25 September 2008Director appointed james christopher bardsley whitworth (4 pages)
25 September 2008Appointment terminated director thomas gentle (1 page)
25 September 2008Appointment terminated director thomas gentle (1 page)
25 September 2008Resolutions
  • RES13 ‐ Consolidation 30/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 September 2008Appointment terminated director patrick wyrley-birch (1 page)
9 May 2008Full accounts made up to 31 December 2007 (13 pages)
9 May 2008Full accounts made up to 31 December 2007 (13 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Secretary's particulars changed;director's particulars changed (1 page)
3 January 2008Secretary's particulars changed;director's particulars changed (1 page)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 June 2007Full accounts made up to 31 December 2006 (13 pages)
29 June 2007Full accounts made up to 31 December 2006 (13 pages)
1 February 2007Return made up to 31/12/06; full list of members (8 pages)
1 February 2007Return made up to 31/12/06; full list of members (8 pages)
4 October 2006Full accounts made up to 31 December 2005 (16 pages)
4 October 2006Full accounts made up to 31 December 2005 (16 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
13 February 2006Return made up to 31/12/05; full list of members (10 pages)
13 February 2006Return made up to 31/12/05; full list of members (10 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
3 November 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
3 November 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
1 August 2005Declaration of assistance for shares acquisition (4 pages)
1 August 2005Declaration of assistance for shares acquisition (4 pages)
1 August 2005Declaration of assistance for shares acquisition (4 pages)
1 August 2005Declaration of assistance for shares acquisition (4 pages)
1 August 2005Declaration of assistance for shares acquisition (4 pages)
1 August 2005Declaration of assistance for shares acquisition (4 pages)
1 August 2005Declaration of assistance for shares acquisition (4 pages)
1 August 2005Declaration of assistance for shares acquisition (4 pages)
19 July 2005Particulars of mortgage/charge (9 pages)
19 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
19 July 2005Particulars of mortgage/charge (9 pages)
19 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 July 2005Ad 30/06/05--------- £ si [email protected]=25 £ ic 600/625 (2 pages)
14 July 2005Ad 30/06/05--------- £ si [email protected]=25 £ ic 600/625 (2 pages)
24 January 2005Return made up to 31/12/04; full list of members (10 pages)
24 January 2005Return made up to 31/12/04; full list of members (10 pages)
4 October 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
4 October 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
22 January 2004Return made up to 31/12/03; full list of members (10 pages)
22 January 2004Return made up to 31/12/03; full list of members (10 pages)
30 October 2003Ad 22/10/02--------- £ si [email protected] (2 pages)
30 October 2003Ad 22/10/02--------- £ si [email protected] (2 pages)
30 October 2003Ad 22/10/02--------- £ si [email protected] (2 pages)
30 October 2003Ad 22/10/02--------- £ si [email protected] (2 pages)
14 August 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
14 August 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
24 January 2003Return made up to 31/12/02; full list of members (8 pages)
24 January 2003Return made up to 31/12/02; full list of members (8 pages)
31 October 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
31 October 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
23 October 2002Declaration of satisfaction of mortgage/charge (1 page)
23 October 2002Declaration of satisfaction of mortgage/charge (1 page)
23 October 2002Declaration of satisfaction of mortgage/charge (1 page)
23 October 2002Declaration of satisfaction of mortgage/charge (1 page)
23 October 2002Declaration of satisfaction of mortgage/charge (1 page)
23 October 2002Declaration of satisfaction of mortgage/charge (1 page)
20 August 2002Particulars of mortgage/charge (4 pages)
20 August 2002Particulars of mortgage/charge (4 pages)
25 February 2002Return made up to 31/12/01; full list of members (8 pages)
25 February 2002Return made up to 31/12/01; full list of members (8 pages)
14 February 2002Director's particulars changed (1 page)
14 February 2002Director's particulars changed (1 page)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
31 October 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2000Full group accounts made up to 31 December 1999 (22 pages)
2 November 2000Full group accounts made up to 31 December 1999 (22 pages)
1 February 2000Return made up to 31/12/99; full list of members (11 pages)
1 February 2000Return made up to 31/12/99; full list of members (11 pages)
27 October 1999Full group accounts made up to 31 December 1998 (22 pages)
27 October 1999Full group accounts made up to 31 December 1998 (22 pages)
18 May 1999£ ic 600/550 07/04/99 £ sr 50@1=50 (1 page)
18 May 1999£ ic 600/550 07/04/99 £ sr 50@1=50 (1 page)
10 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
10 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
9 May 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
9 May 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 September 1998Full group accounts made up to 31 December 1997 (22 pages)
14 September 1998Full group accounts made up to 31 December 1997 (22 pages)
19 January 1998Return made up to 31/12/97; change of members (7 pages)
19 January 1998Return made up to 31/12/97; change of members (7 pages)
9 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(21 pages)
9 December 1997S-div 21/11/97 (1 page)
9 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
9 December 1997S-div 21/11/97 (1 page)
9 December 1997Ad 21/11/97--------- £ si [email protected]=250 £ ic 312/562 (2 pages)
9 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
9 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(21 pages)
9 December 1997Ad 21/11/97--------- £ si [email protected]=250 £ ic 312/562 (2 pages)
5 November 1997Full group accounts made up to 31 December 1996 (21 pages)
5 November 1997Full group accounts made up to 31 December 1996 (21 pages)
25 March 1997Ad 14/02/97--------- £ si [email protected]=12 £ ic 300/312 (2 pages)
25 March 1997Ad 14/02/97--------- £ si [email protected]=12 £ ic 300/312 (2 pages)
11 February 1997Secretary resigned (1 page)
11 February 1997New secretary appointed (2 pages)
11 February 1997New secretary appointed (2 pages)
11 February 1997Secretary resigned (1 page)
26 January 1997Return made up to 31/12/96; full list of members (4 pages)
26 January 1997Return made up to 31/12/96; full list of members (4 pages)
12 November 1996Particulars of mortgage/charge (3 pages)
12 November 1996Particulars of mortgage/charge (3 pages)
1 November 1996Full group accounts made up to 31 December 1995 (21 pages)
1 November 1996Full group accounts made up to 31 December 1995 (21 pages)
2 November 1995Full group accounts made up to 31 December 1994 (20 pages)
2 November 1995Full group accounts made up to 31 December 1994 (20 pages)
19 July 1995Particulars of mortgage/charge (4 pages)
19 July 1995Particulars of mortgage/charge (4 pages)
23 April 1995Registered office changed on 23/04/95 from: wroxham barns,tunstead road hoverton,norwich norfolk NR12 8QU (1 page)
23 April 1995Registered office changed on 23/04/95 from: wroxham barns,tunstead road hoverton,norwich norfolk NR12 8QU (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (86 pages)
23 December 1994Memorandum and Articles of Association (32 pages)
23 December 1994Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
23 December 1994S-div 07/12/94 (1 page)
23 December 1994Ad 07/12/94--------- £ si 100@1=100 £ ic 200/300 (2 pages)
23 December 1994S-div 07/12/94 (1 page)
23 December 1994Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
23 December 1994Ad 07/12/94--------- £ si 100@1=100 £ ic 200/300 (2 pages)
23 December 1994Memorandum and Articles of Association (32 pages)
22 March 1994Return made up to 31/12/93; full list of members (5 pages)
22 March 1994Return made up to 31/12/93; full list of members (5 pages)
26 November 1993Ad 31/12/92--------- £ si 100@1 (2 pages)
26 November 1993Ad 31/12/92--------- £ si 100@1 (2 pages)
26 November 1993Particulars of contract relating to shares (3 pages)
26 November 1993Particulars of contract relating to shares (3 pages)
25 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
25 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
25 November 1993Memorandum and Articles of Association (17 pages)
25 November 1993Memorandum and Articles of Association (17 pages)
24 November 1993S-div 26/10/93 (1 page)
24 November 1993S-div 26/10/93 (1 page)
24 November 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 November 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 October 1993Ad 31/12/92--------- £ si 100@1 (2 pages)
28 October 1993Ad 31/12/92--------- £ si 100@1 (2 pages)
9 February 1993Company name changed\certificate issued on 09/02/93 (2 pages)
9 February 1993Company name changed\certificate issued on 09/02/93 (2 pages)
1 July 1987Particulars of mortgage/charge (3 pages)
1 July 1987Particulars of mortgage/charge (3 pages)
13 February 1985Incorporation (17 pages)
13 February 1985Incorporation (17 pages)