Company NameCoventry Newspapers Limited
Company StatusDissolved
Company Number01917810
CategoryPrivate Limited Company
Incorporation Date30 May 1985(38 years, 10 months ago)
Dissolution Date9 August 2022 (1 year, 7 months ago)
Previous NamesMarchdrew Limited and Property Bureau Limited(The)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2019(33 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 09 August 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2019(34 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 09 August 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusClosed
Appointed10 December 2001(16 years, 6 months after company formation)
Appointment Duration20 years, 8 months (closed 09 August 2022)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusClosed
Appointed10 December 2001(16 years, 6 months after company formation)
Appointment Duration20 years, 8 months (closed 09 August 2022)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameJohn Whitehouse
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(6 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 28 February 1998)
RoleCompany Director
Correspondence Address231 Streetsbrook Road
Solihull
West Midlands
B91 1HE
Director NamePhilip Julian Day
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(6 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address42 Heath Croft Road
Sutton Coldfield
West Midlands
B75 6RW
Secretary NameJohn Whitehouse
NationalityBritish
StatusResigned
Appointed13 July 1991(6 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 28 February 1998)
RoleCompany Director
Correspondence Address231 Streetsbrook Road
Solihull
West Midlands
B91 1HE
Director NameChristopher John Oakley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(9 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressRandom Wood
Ling Lane, Scarcroft
Leeds
West Yorkshire
LS14 3HY
Director NameRoyston Walter Burton
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(10 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 December 2001)
RoleCircular Promotions
Correspondence Address89 Corbett Road
Hollywood
Birmingham
B47 5LT
Director NameStephen David Wells
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(10 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 July 1999)
RoleCompany Director
Correspondence Address7 Jacksons Meadow
Bidford On Avon
Alcester
Warwickshire
B50 4HQ
Director NameCarolyn Sarah Payne
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(10 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 January 1997)
RoleDirector/Company Secretary
Correspondence Address37 Whitecroft Road
Birmingham
B26 3RD
Director NameMichael Hutchby
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(10 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1998)
RoleAssistant Managing Director
Correspondence Address26 Sunnyhill
Hinckley
Leicestershire
LE10 2SB
Director NameVernon David Walter Lester
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(10 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 March 1997)
RoleManaging Director
Correspondence Address26 East Mount Road
York
North Yorkshire
YO2 2BD
Director NameDaniel Cavner Mason
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(10 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 December 1999)
RoleNewspaper Editor
Correspondence Address72 Church Road
Erdington
Birmingham
B24 9BD
Secretary NameCarolyn Sarah Payne
NationalityBritish
StatusResigned
Appointed29 December 1995(10 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 January 1997)
RoleDirector/Company Secretary
Correspondence Address37 Whitecroft Road
Birmingham
B26 3RD
Director NameDavid Neil Appleton
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(11 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2000)
RoleFinance Director
Correspondence Address2 Colledge Close
Brinklow
Coventry
Warwickshire
CV23 0NT
Secretary NameDavid Neil Appleton
NationalityBritish
StatusResigned
Appointed24 February 1997(11 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2000)
RoleFinance Director
Correspondence Address2 Colledge Close
Brinklow
Coventry
Warwickshire
CV23 0NT
Director NameDenise May West
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(11 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 March 2000)
RoleCompany Director
Correspondence Address642 Streetsbrook Road
Solihull
West Midlands
B91 1LB
Director NameAndrew David Charles Haddow
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(12 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address68 Pinewoods Avenue
Hagley
Stourbridge
West Midlands
DY9 0JF
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1998(12 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 December 2001)
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Pembroke Villas
The Green
Richmond-Upon-Thames
Surrey
TW9 1QF
Secretary NameMr Paul Andrew Vickers
NationalityBritish
StatusResigned
Appointed28 February 1998(12 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 December 2001)
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Pembroke Villas
The Green
Richmond-Upon-Thames
Surrey
TW9 1QF
Director NameSharon Susan Powles
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(12 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressThurleycroft
Common Lane, Mappleborough Green
Studley
Warwickshire
B80 7DP
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(12 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 July 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPark Farm The Twist
Wigginton
Tring
Hertfordshire
HP23 6DU
Director NameMr Alan Alwyne Kirby
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(14 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 December 2001)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address48 Bawnmore Road
Bilton
Rugby
Warwickshire
CV22 7QW
Director NameGeraldine Aitken
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(14 years, 6 months after company formation)
Appointment Duration2 years (resigned 10 December 2001)
RoleManaging Director
Correspondence Address1 Clydesdale Court
Kings Lane
Snitterfield
Warwickshire
CV37 0LZ
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(15 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 2001)
RoleChartered Accountant
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(24 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(29 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP

Contact

Websitecoventrytelegraph.net
Telephone024 76633633
Telephone regionCoventry

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Hinckley Times LTD
100.00%
Ordinary

Accounts

Latest Accounts27 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

16 March 1990Delivered on: 20 March 1990
Satisfied on: 25 November 1991
Persons entitled: Standard Chartered Bank.

Classification: Debenture
Secured details: All moneys due to the banks or any of them or standard chartered bank for itself and as agent and trustee for the banks by midland newspapers limited under the facility agreement dated 2/3/90 or by the company pursuant to a guarantee dated 16/3/90 made in favour of the agent or by midland or any guarantor (as defined) under any financing documents (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery (for full details see form 395) see 395 for details. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

9 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
22 January 2022Voluntary strike-off action has been suspended (1 page)
11 January 2022First Gazette notice for voluntary strike-off (1 page)
4 January 2022Application to strike the company off the register (1 page)
30 September 2021Accounts for a dormant company made up to 27 December 2020 (4 pages)
15 March 2021Confirmation statement made on 2 March 2021 with updates (3 pages)
29 September 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
20 August 2019Accounts for a dormant company made up to 30 December 2018 (4 pages)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
7 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
3 August 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
3 August 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
7 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
3 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
7 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
7 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
2 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
2 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
2 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
2 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
30 September 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
30 September 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
30 September 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
4 March 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
4 March 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
4 March 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
4 March 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 March 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
4 March 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delete ma 01/10/2009
(17 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delete ma 01/10/2009
(17 pages)
5 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
5 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
15 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
15 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
9 March 2009Return made up to 01/03/09; full list of members (3 pages)
9 March 2009Return made up to 01/03/09; full list of members (3 pages)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (5 pages)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (5 pages)
14 May 2008Return made up to 01/05/08; full list of members (3 pages)
14 May 2008Return made up to 01/05/08; full list of members (3 pages)
4 February 2008Accounts for a dormant company made up to 30 December 2007 (5 pages)
4 February 2008Accounts for a dormant company made up to 30 December 2007 (5 pages)
13 June 2007Return made up to 01/05/07; full list of members (6 pages)
13 June 2007Return made up to 01/05/07; full list of members (6 pages)
20 January 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
20 January 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
30 May 2006Return made up to 01/05/06; full list of members (6 pages)
30 May 2006Return made up to 01/05/06; full list of members (6 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (4 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (4 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (4 pages)
13 May 2005Return made up to 01/05/05; full list of members (6 pages)
13 May 2005Return made up to 01/05/05; full list of members (6 pages)
14 April 2005Accounts for a dormant company made up to 2 January 2005 (4 pages)
14 April 2005Accounts for a dormant company made up to 2 January 2005 (4 pages)
14 April 2005Accounts for a dormant company made up to 2 January 2005 (4 pages)
8 June 2004Accounts for a dormant company made up to 28 December 2003 (4 pages)
8 June 2004Accounts for a dormant company made up to 28 December 2003 (4 pages)
19 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2003Accounts for a dormant company made up to 29 December 2002 (4 pages)
2 June 2003Accounts for a dormant company made up to 29 December 2002 (4 pages)
13 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2002Total exemption small company accounts made up to 30 December 2001 (4 pages)
29 August 2002Total exemption small company accounts made up to 30 December 2001 (4 pages)
13 August 2002Secretary's particulars changed (1 page)
13 August 2002Secretary's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
17 May 2002Return made up to 01/05/02; full list of members (6 pages)
17 May 2002Return made up to 01/05/02; full list of members (6 pages)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
31 January 2002Secretary resigned;director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002New secretary appointed (2 pages)
31 January 2002Secretary resigned;director resigned (1 page)
31 January 2002New secretary appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
22 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 November 2001Secretary's particulars changed;director's particulars changed (1 page)
16 November 2001Secretary's particulars changed;director's particulars changed (1 page)
8 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
8 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
24 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2001Secretary resigned (1 page)
25 January 2001Secretary resigned (1 page)
20 November 2000Secretary's particulars changed;director's particulars changed (1 page)
20 November 2000Secretary's particulars changed;director's particulars changed (1 page)
9 October 2000Director's particulars changed (1 page)
9 October 2000Director's particulars changed (1 page)
19 September 2000Accounts for a dormant company made up to 2 January 2000 (4 pages)
19 September 2000Accounts for a dormant company made up to 2 January 2000 (4 pages)
19 September 2000Accounts for a dormant company made up to 2 January 2000 (4 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
12 May 2000Return made up to 01/05/00; full list of members (9 pages)
12 May 2000Return made up to 01/05/00; full list of members (9 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
18 October 1999Accounts for a dormant company made up to 3 January 1999 (4 pages)
18 October 1999Accounts for a dormant company made up to 3 January 1999 (4 pages)
18 October 1999Accounts for a dormant company made up to 3 January 1999 (4 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
10 June 1999Director's particulars changed (1 page)
10 June 1999Director's particulars changed (1 page)
1 June 1999Return made up to 01/05/99; no change of members (9 pages)
1 June 1999Return made up to 01/05/99; no change of members (9 pages)
16 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
16 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998Director resigned (1 page)
28 July 1998Location of register of members (1 page)
28 July 1998Return made up to 30/05/98; change of members (23 pages)
28 July 1998Return made up to 30/05/98; change of members (23 pages)
28 July 1998New director appointed (2 pages)
28 July 1998Director's particulars changed (1 page)
28 July 1998Registered office changed on 28/07/98 from: 157,corporation street coventry CV1 1FP (1 page)
28 July 1998Director's particulars changed (1 page)
28 July 1998Director's particulars changed (1 page)
28 July 1998Director's particulars changed (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998Director's particulars changed (1 page)
28 July 1998Registered office changed on 28/07/98 from: 157,corporation street coventry CV1 1FP (1 page)
28 July 1998Secretary resigned;director resigned (1 page)
28 July 1998Location of register of members (1 page)
28 July 1998Director resigned (1 page)
28 July 1998Director's particulars changed (1 page)
28 July 1998New secretary appointed;new director appointed (2 pages)
28 July 1998Secretary resigned;director resigned (1 page)
28 July 1998New secretary appointed;new director appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
3 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997Secretary resigned (1 page)
30 July 1997Secretary resigned (1 page)
1 July 1997New director appointed (1 page)
1 July 1997Return made up to 30/05/97; full list of members (8 pages)
1 July 1997New director appointed (1 page)
1 July 1997Return made up to 30/05/97; full list of members (8 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
15 April 1997New secretary appointed;new director appointed (2 pages)
15 April 1997New secretary appointed;new director appointed (2 pages)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
20 February 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
20 February 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
12 February 1997Secretary resigned;director resigned (1 page)
12 February 1997Secretary resigned;director resigned (1 page)
11 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
11 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
19 June 1996Return made up to 30/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/06/96
(6 pages)
19 June 1996Return made up to 30/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/06/96
(6 pages)
25 January 1996Registered office changed on 25/01/96 from: 28 colmore circus queensway birmingham B4 6AX (1 page)
25 January 1996Registered office changed on 25/01/96 from: 28 colmore circus queensway birmingham B4 6AX (1 page)
19 January 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
19 January 1996New secretary appointed;new director appointed (2 pages)
19 January 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
19 January 1996New secretary appointed;new director appointed (2 pages)
12 January 1996Company name changed property bureau LIMITED(the)\certificate issued on 15/01/96 (2 pages)
12 January 1996Company name changed property bureau LIMITED(the)\certificate issued on 15/01/96 (2 pages)
16 June 1995Return made up to 30/05/95; no change of members (4 pages)
16 June 1995Return made up to 30/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
14 October 1992Return made up to 13/07/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 1992Return made up to 13/07/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)