Company NameSolutions (Ross) Ltd.
Company StatusDissolved
Company Number01935313
CategoryPrivate Limited Company
Incorporation Date1 August 1985(38 years, 9 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NamesChilstones Limited and Snowman Holidays Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr David James Hall
NationalityBritish,
StatusClosed
Appointed15 September 2008(23 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 02 January 2018)
RoleCompany Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr David James Hall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish,
StatusClosed
Appointed24 November 2008(23 years, 4 months after company formation)
Appointment Duration9 years, 1 month (closed 02 January 2018)
RoleCompany Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr James Michael Thorpe
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(5 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 23 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTredunnock Farm
Llangarron
Ross On Wye
Herefordshire
HR9 6PG
Wales
Director NamePeter Stuart Craig
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKempley Green House
Kempley Green
Dymock
Gloucestershire
GL18 2BN
Wales
Secretary NamePeter Stuart Craig
NationalityBritish
StatusResigned
Appointed09 July 1991(5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKempley Green House
Kempley Green
Dymock
Gloucestershire
GL18 2BN
Wales
Director NameMiss Julie Smith
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(7 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 01 April 2004)
RolePersonnel Manger
Correspondence AddressBron Y Gan Station Street
Ross On Wye
Herefordshire
HR9 7AG
Wales
Secretary NameMr James Michael Thorpe
NationalityBritish
StatusResigned
Appointed01 September 1992(7 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 23 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTredunnock Farm
Llangarron
Ross On Wye
Herefordshire
HR9 6PG
Wales
Director NameAnthony David Massey
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(15 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 December 2004)
RoleCompany Director
Correspondence AddressThe Granary
Tredunnock Farm, Llangarron
Ross On Wye
Herefordshire
HR9 6PG
Wales
Director NameMr Paul John Greensmith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(19 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ennerdale Road
Kew
Richmond Upon Thames
Surrey
TW9 3PG
Director NameTorsten Mack
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(19 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 November 2005)
RoleCompany Director
Correspondence AddressD8710 The Bridge
334 Queenstown Road
London
SW8 4NP
Secretary NameTorsten Mack
NationalityBritish
StatusResigned
Appointed23 December 2004(19 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 November 2005)
RoleCompany Director
Correspondence AddressD8710 The Bridge
334 Queenstown Road
London
SW8 4NP
Director NameMr Chaitanya Bhupendra Patel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(20 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill
Warren Lane
Oxshott
Surrey
KT22 0ST
Secretary NameMr Paul John Greensmith
NationalityBritish
StatusResigned
Appointed30 November 2005(20 years, 4 months after company formation)
Appointment Duration1 month (resigned 03 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ennerdale Road
Kew
Richmond Upon Thames
Surrey
TW9 3PG
Secretary NameMr David Andrew Spruzen
NationalityBritish
StatusResigned
Appointed03 January 2006(20 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomewood
The Avenue, Farnham Common
Slough
Bucks
SL2 3JY
Director NameMr David Andrew Spruzen
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(21 years after company formation)
Appointment Duration9 months (resigned 24 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomewood
The Avenue, Farnham Common
Slough
Bucks
SL2 3JY
Director NameMr Stephen Wallace Bradshaw
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(21 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenthorpe Great Elm
Nr Frome
Somerset
BA11 3NY
Director NameProf Christopher Thompson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(21 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 2008)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address3 Preshaw House
Preshaw
Upham
Hampshire
SO32 1HP
Director NameMr Swagatam Mukerji
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(21 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 July 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Peacocks
Drews Park, Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TT
Secretary NameMr Swagatam Mukerji
NationalityBritish
StatusResigned
Appointed02 May 2007(21 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 July 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Peacocks
Drews Park, Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TT
Director NameMr Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(23 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Mark Moran
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(29 years, 8 months after company formation)
Appointment Duration11 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD

Location

Registered AddressFifth Floor
80 Hammersmith Road
London
W14 8UD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

9 November 2005Delivered on: 22 November 2005
Satisfied on: 13 June 2007
Persons entitled: Abn Amro Bank N.V. London Branch (Facility Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all property and assets including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
15 September 2005Delivered on: 26 September 2005
Satisfied on: 15 November 2005
Persons entitled: Abn Amro Bank N.V., London Branch (The Facility Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a kilworthy house tavistock west devon t/nos DN369633 and DN371089, f/h property k/a ward house bere alston yelverton west devon t/no DN346394, f/h property k/a eastwood grange school milken lane ashover derbyshire t/no DY212755. For details of further properties charged please refer to form 395. all buildings fixtures fittings and fixed plant and machinery and floating charge all assets no effectively mortgaged charged or assigned. See the mortgage charge document for full details.
Fully Satisfied
23 December 2004Delivered on: 5 January 2005
Satisfied on: 16 September 2005
Persons entitled: Citicorp Trustee Company Limited as Security Trustee for the Borrower Secured Creditors and the Capex Facility Secured Creditors

Classification: The obligor security accession deed
Secured details: All monies due or to become due from the obligors to the borrower security trustee or any of the other borrower secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage the accession deed property. The f/h land and buildings k/a part of the property at talocher farm wanastow road monmouth monmouthshire NP25 4DN title absolute t/n CYM160932 (for details of further properties charged please refer to form 395). see the mortgage charge document for full details.
Fully Satisfied
26 January 2004Delivered on: 10 February 2004
Satisfied on: 30 December 2004
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.
Fully Satisfied
28 October 2002Delivered on: 30 October 2002
Satisfied on: 30 December 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fairview foy ross-on-wye herefordshire.
Fully Satisfied
15 June 2001Delivered on: 26 June 2001
Satisfied on: 30 December 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Talocher farm and associated buildings wonastow road, monmouth monmouthshire.
Fully Satisfied
30 June 1999Delivered on: 8 July 1999
Satisfied on: 30 December 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a grosvenor house gloucester road ross-on-wye herefordshire.
Fully Satisfied
3 November 1997Delivered on: 17 November 1997
Satisfied on: 30 December 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Callow hills farm munstone nr ledbury hereford & worcester.
Fully Satisfied
5 June 2009Delivered on: 12 June 2009
Satisfied on: 2 March 2011
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights in respect of any relevant contract - blenheim healthcare limited, loan agreement dated 15 june 2009. priory healthcare investments limited loan agreement dated 15 june 2009. priory group limited loan agreement dated 15 june 2009. for details of further relevant contracts charged please refer to form 395, see image for full details.
Fully Satisfied
27 November 1996Delivered on: 3 December 1996
Satisfied on: 30 December 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The old rectory hope-under-dinmore hereford and worcester.
Fully Satisfied

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
6 October 2017Application to strike the company off the register (3 pages)
6 October 2017Application to strike the company off the register (3 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
19 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
15 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
3 March 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
3 March 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
29 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
29 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
29 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
10 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
10 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
10 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
10 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
10 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
10 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
10 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
10 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
28 July 2014Annual return made up to 9 July 2014 with a full list of shareholders (4 pages)
28 July 2014Annual return made up to 9 July 2014 with a full list of shareholders (4 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
25 July 2013Registered office address changed from 21 Exhibition Place Addison Bridge Place Kensington London W14 8XP United Kingdom on 25 July 2013 (1 page)
25 July 2013Registered office address changed from 21 Exhibition Place Addison Bridge Place Kensington London W14 8XP United Kingdom on 25 July 2013 (1 page)
24 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
18 July 2011Registered office address changed from Priory House, Randalls Way Leatherhead Surrey KT22 7TP on 18 July 2011 (1 page)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
18 July 2011Registered office address changed from Priory House, Randalls Way Leatherhead Surrey KT22 7TP on 18 July 2011 (1 page)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
4 July 2011Full accounts made up to 31 December 2010 (12 pages)
4 July 2011Full accounts made up to 31 December 2010 (12 pages)
24 May 2011Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
4 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
4 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
6 January 2011Statement of company's objects (2 pages)
6 January 2011Statement of company's objects (2 pages)
6 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of int 22/12/2010
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
6 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of int 22/12/2010
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
23 December 2010Statement of capital following an allotment of shares on 22 December 2010
  • GBP 3,486,462.00
(4 pages)
23 December 2010Statement of capital on 23 December 2010
  • GBP 2
(4 pages)
23 December 2010Solvency statement dated 22/12/10 (1 page)
23 December 2010Statement by directors (1 page)
23 December 2010Statement by directors (1 page)
23 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2010Statement of capital following an allotment of shares on 22 December 2010
  • GBP 3,486,462.00
(4 pages)
23 December 2010Statement of capital on 23 December 2010
  • GBP 2
(4 pages)
23 December 2010Solvency statement dated 22/12/10 (1 page)
23 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 August 2010Full accounts made up to 31 December 2009 (12 pages)
16 August 2010Full accounts made up to 31 December 2009 (12 pages)
10 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
10 August 2010Secretary's details changed for Mr David James Hall on 31 October 2009 (1 page)
10 August 2010Director's details changed for Mr Jason Lock on 31 October 2009 (2 pages)
10 August 2010Director's details changed for Mr David James Hall on 31 October 2009 (2 pages)
10 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Mr Jason Lock on 31 October 2009 (2 pages)
10 August 2010Secretary's details changed for Mr David James Hall on 31 October 2009 (1 page)
10 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Mr David James Hall on 31 October 2009 (2 pages)
20 July 2009Return made up to 09/07/09; full list of members (3 pages)
20 July 2009Return made up to 09/07/09; full list of members (3 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 10 (23 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 10 (23 pages)
5 June 2009Full accounts made up to 31 December 2008 (14 pages)
5 June 2009Full accounts made up to 31 December 2008 (14 pages)
28 January 2009Appointment terminated director christopher thompson (1 page)
28 January 2009Appointment terminated director stephen bradshaw (1 page)
28 January 2009Appointment terminated director christopher thompson (1 page)
28 January 2009Appointment terminated director stephen bradshaw (1 page)
28 January 2009Director appointed mr david james hall (1 page)
28 January 2009Director appointed mr david james hall (1 page)
7 October 2008Secretary appointed mr david james hall (1 page)
7 October 2008Secretary appointed mr david james hall (1 page)
3 October 2008Director appointed mr jason lock (1 page)
3 October 2008Director appointed mr jason lock (1 page)
23 July 2008Return made up to 09/07/08; full list of members (3 pages)
23 July 2008Return made up to 09/07/08; full list of members (3 pages)
10 July 2008Appointment terminated director swagatam mukerji (1 page)
10 July 2008Appointment terminated director swagatam mukerji (1 page)
10 July 2008Appointment terminated secretary swagatam mukerji (1 page)
10 July 2008Appointment terminated secretary swagatam mukerji (1 page)
7 July 2008Full accounts made up to 31 December 2007 (17 pages)
7 July 2008Full accounts made up to 31 December 2007 (17 pages)
28 October 2007Full accounts made up to 31 December 2006 (17 pages)
28 October 2007Full accounts made up to 31 December 2006 (17 pages)
10 July 2007Return made up to 09/07/07; full list of members (3 pages)
10 July 2007Return made up to 09/07/07; full list of members (3 pages)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007New secretary appointed (1 page)
3 May 2007New secretary appointed (1 page)
3 May 2007New director appointed (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (1 page)
20 April 2007New director appointed (1 page)
20 April 2007New director appointed (1 page)
20 April 2007New director appointed (1 page)
20 April 2007New director appointed (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
14 September 2006Accounting reference date shortened from 31/10/06 to 31/12/05 (1 page)
14 September 2006Full accounts made up to 31 December 2005 (17 pages)
14 September 2006Full accounts made up to 31 December 2005 (17 pages)
14 September 2006Accounting reference date shortened from 31/10/06 to 31/12/05 (1 page)
9 August 2006New director appointed (1 page)
9 August 2006New director appointed (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006Return made up to 09/07/06; full list of members (3 pages)
12 July 2006Secretary resigned (1 page)
12 July 2006Return made up to 09/07/06; full list of members (3 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
17 January 2006New secretary appointed (1 page)
17 January 2006Secretary resigned (1 page)
17 January 2006New secretary appointed (1 page)
17 January 2006Secretary resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
23 December 2005New secretary appointed (1 page)
23 December 2005New secretary appointed (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
22 November 2005Particulars of mortgage/charge (22 pages)
22 November 2005Particulars of mortgage/charge (22 pages)
15 November 2005Declaration of satisfaction of mortgage/charge (12 pages)
15 November 2005Declaration of satisfaction of mortgage/charge (12 pages)
28 October 2005Declaration of assistance for shares acquisition (12 pages)
28 October 2005Declaration of assistance for shares acquisition (12 pages)
5 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2005Particulars of mortgage/charge (12 pages)
26 September 2005Particulars of mortgage/charge (12 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (11 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (11 pages)
19 July 2005Return made up to 09/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/07/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
19 July 2005Return made up to 09/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/07/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
23 March 2005Full accounts made up to 31 October 2004 (17 pages)
23 March 2005Full accounts made up to 31 October 2004 (17 pages)
13 January 2005New secretary appointed;new director appointed (2 pages)
13 January 2005Secretary resigned;director resigned (1 page)
13 January 2005New secretary appointed;new director appointed (2 pages)
13 January 2005Registered office changed on 13/01/05 from: the business centre llangarron ross on wye herefordshire HR9 6PG (1 page)
13 January 2005Secretary resigned;director resigned (1 page)
13 January 2005New director appointed (4 pages)
13 January 2005New director appointed (4 pages)
13 January 2005Secretary resigned;director resigned (1 page)
13 January 2005Registered office changed on 13/01/05 from: the business centre llangarron ross on wye herefordshire HR9 6PG (1 page)
13 January 2005Secretary resigned;director resigned (1 page)
12 January 2005Auditor's resignation (1 page)
12 January 2005Declaration of assistance for shares acquisition (15 pages)
12 January 2005Auditor's resignation (1 page)
12 January 2005Declaration of assistance for shares acquisition (15 pages)
5 January 2005Particulars of mortgage/charge (15 pages)
5 January 2005Memorandum and Articles of Association (6 pages)
5 January 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
5 January 2005Resolutions
  • RES13 ‐ Re-appr entry into docs 23/12/04
(1 page)
5 January 2005Particulars of mortgage/charge (15 pages)
5 January 2005Memorandum and Articles of Association (6 pages)
5 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 January 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
5 January 2005Resolutions
  • RES13 ‐ Re-appr entry into docs 23/12/04
(1 page)
5 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2004Director resigned (1 page)
13 September 2004Return made up to 09/07/04; full list of members (7 pages)
13 September 2004Director resigned (1 page)
13 September 2004Return made up to 09/07/04; full list of members (7 pages)
3 September 2004Full accounts made up to 31 October 2003 (16 pages)
3 September 2004Full accounts made up to 31 October 2003 (16 pages)
10 February 2004Particulars of mortgage/charge (9 pages)
10 February 2004Particulars of mortgage/charge (9 pages)
20 August 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2003Full accounts made up to 31 October 2002 (29 pages)
2 June 2003Full accounts made up to 31 October 2002 (29 pages)
30 October 2002Particulars of mortgage/charge (3 pages)
30 October 2002Particulars of mortgage/charge (3 pages)
14 August 2002Return made up to 09/07/02; full list of members (7 pages)
14 August 2002Return made up to 09/07/02; full list of members (7 pages)
3 April 2002Full accounts made up to 31 October 2001 (15 pages)
3 April 2002Full accounts made up to 31 October 2001 (15 pages)
13 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
13 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
19 July 2001Return made up to 09/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 19/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 July 2001Return made up to 09/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 19/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
4 September 2000Registered office changed on 04/09/00 from: tredunnock farm llangarron ross on wye herefordshire HR9 6PG (1 page)
4 September 2000Registered office changed on 04/09/00 from: tredunnock farm llangarron ross on wye herefordshire HR9 6PG (1 page)
7 July 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
11 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
23 July 1999Return made up to 09/07/99; full list of members (6 pages)
23 July 1999Return made up to 09/07/99; full list of members (6 pages)
8 July 1999Particulars of mortgage/charge (3 pages)
8 July 1999Particulars of mortgage/charge (3 pages)
4 June 1999Return made up to 09/07/98; full list of members (6 pages)
4 June 1999Return made up to 09/07/98; full list of members (6 pages)
22 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
22 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
7 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
7 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
16 December 1997Ad 31/10/97--------- £ si 60000@1=60000 £ ic 31000/91000 (2 pages)
16 December 1997£ nc 100000/200000 31/10/97 (1 page)
16 December 1997£ nc 100000/200000 31/10/97 (1 page)
16 December 1997Ad 31/10/97--------- £ si 60000@1=60000 £ ic 31000/91000 (2 pages)
17 November 1997Particulars of mortgage/charge (3 pages)
17 November 1997Particulars of mortgage/charge (3 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
25 July 1997Return made up to 09/07/97; full list of members (6 pages)
25 July 1997Return made up to 09/07/97; full list of members (6 pages)
23 December 1996Amended accounts made up to 31 October 1995 (4 pages)
23 December 1996Amended accounts made up to 31 October 1995 (4 pages)
3 December 1996Particulars of mortgage/charge (3 pages)
3 December 1996Particulars of mortgage/charge (3 pages)
13 September 1996Ad 25/10/95--------- £ si 25000@1 (2 pages)
13 September 1996Ad 25/10/95--------- £ si 25000@1 (2 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
25 July 1996Return made up to 09/07/96; no change of members (4 pages)
25 July 1996Return made up to 09/07/96; no change of members (4 pages)
23 February 1996Company name changed snowman holidays LIMITED\certificate issued on 26/02/96 (2 pages)
23 February 1996Company name changed snowman holidays LIMITED\certificate issued on 26/02/96 (2 pages)
30 August 1995Return made up to 09/07/95; no change of members (6 pages)
30 August 1995Return made up to 09/07/95; no change of members (6 pages)
29 August 1995Accounts for a small company made up to 31 October 1994 (4 pages)
29 August 1995Accounts for a small company made up to 31 October 1994 (4 pages)
11 January 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1992Secretary resigned;director resigned;new director appointed (2 pages)
25 September 1992Secretary resigned;director resigned;new director appointed (2 pages)
29 August 1990Accounts for a small company made up to 31 October 1989 (4 pages)
29 August 1990Accounts for a small company made up to 31 October 1989 (4 pages)
26 June 1989Accounts for a small company made up to 31 October 1988 (4 pages)
26 June 1989Accounts for a small company made up to 31 October 1988 (4 pages)
6 June 1988Accounts for a small company made up to 31 October 1987 (4 pages)
6 June 1988Accounts for a small company made up to 31 October 1987 (4 pages)
7 October 1987Accounts for a small company made up to 31 October 1986 (4 pages)
7 October 1987Accounts for a small company made up to 31 October 1986 (4 pages)
18 September 1986Company name changed chilstones LIMITED\certificate issued on 18/09/86 (2 pages)
18 September 1986Company name changed chilstones LIMITED\certificate issued on 18/09/86 (2 pages)
9 September 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
9 September 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 August 1985Incorporation (13 pages)
1 August 1985Certificate of incorporation (1 page)
1 August 1985Certificate of incorporation (1 page)
1 August 1985Incorporation (13 pages)