Company NameSumner Insurance Services Limited
Company StatusDissolved
Company Number01961228
CategoryPrivate Limited Company
Incorporation Date19 November 1985(38 years, 5 months ago)
Dissolution Date29 July 2018 (5 years, 9 months ago)
Previous NameHesmill Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Secretary NameMr Peter John Burton
StatusClosed
Appointed18 December 2013(28 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 29 July 2018)
RoleCompany Director
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMrs Claire Victoria Clough
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(30 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 29 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Peter John Burton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(31 years, 8 months after company formation)
Appointment Duration12 months (closed 29 July 2018)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameDorothy Sumner
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(5 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 April 1996)
RoleAdministration
Correspondence Address3 Cheddar Drive
Fulwood
Preston
Lancashire
PR2 5HP
Director NameGeoffrey William Sumner
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(5 years, 9 months after company formation)
Appointment Duration19 years, 5 months (resigned 10 February 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBradewood Barn White Horse Lane
Barton
Preston
Lancashire
PR3 5AH
Secretary NameGeoffrey William Sumner
NationalityBritish
StatusResigned
Appointed30 August 1991(5 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 May 1996)
RoleCompany Director
Correspondence Address7 Fairways
Fulwood
Preston
Lancashire
PR2 4FX
Secretary NameLesley Karen Sumner
NationalityBritish
StatusResigned
Appointed24 April 1996(10 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 10 August 2009)
RoleInsurance Broker
Correspondence AddressBradewood Barn
White Horse Lane, Barton
Preston
Lancashire
PR3 5AH
Director NameMr Peter John Toogood
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(23 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 June 2013)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Doodson Broking Group Century House
Pepper Road
Hazel Grove
Cheshire
SK7 5BW
Director NameMr Neil Martin Clayton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(23 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 November 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Doodson Broking Group Century House
Pepper Road
Hazel Grove
Cheshire
SK7 5BW
Director NameMr William Edward Sutton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(23 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 October 2013)
RoleNon Exec Director
Country of ResidenceEngland
Correspondence AddressC/O Doodson Broking Group Century House
Pepper Road
Hazel Grove
Cheshire
SK7 5BW
Secretary NameMr Neil Martin Clayton
NationalityBritish
StatusResigned
Appointed10 August 2009(23 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 May 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Sandyfoot
Barkisland
Halifax
West Yorkshire
HX4 0JA
Director NameMr Andrew Keighley
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(23 years, 10 months after company formation)
Appointment Duration4 years (resigned 16 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Doodson Broking Group Century House
Pepper Road
Hazel Grove
Cheshire
SK7 5BW
Director NameMr Simon Harrison
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(23 years, 10 months after company formation)
Appointment Duration4 years (resigned 16 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Doodson Broking Group Century House
Pepper Road
Hazel Grove
Cheshire
SK7 5BW
Director NameMr Simon Robert Slater Worrall
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(25 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 October 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Doodson Broking Group Century House
Pepper Road
Hazel Grove
Cheshire
SK7 5BW
Secretary NameMr Simon Robert Slater Worrall
StatusResigned
Appointed26 May 2011(25 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 October 2013)
RoleCompany Director
Correspondence AddressC/O Doodson Broking Group Century House
Pepper Road
Hazel Grove
Cheshire
SK7 5BW
Director NameMr William Paul Costantini
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2013(27 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 October 2015)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Toby James Humphreys
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(27 years, 11 months after company formation)
Appointment Duration2 years (resigned 11 November 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Leslie James Marshall
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(27 years, 11 months after company formation)
Appointment Duration2 years (resigned 11 November 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr John David Sutton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(27 years, 11 months after company formation)
Appointment Duration2 years (resigned 11 November 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr William Frederick Goldstein
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2013(27 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 September 2016)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr John Gerard Owens
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(27 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP

Contact

Websitewww.doodsonbg.com
Email address[email protected]
Telephone0161 4193000
Telephone regionManchester

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

70k at £1Arthur Doodson LTD
98.59%
Redeemable Preference
1000 at £1Arthur Doodson LTD
1.41%
Ordinary

Financials

Year2014
Turnover£47,401
Net Worth£165,868
Cash£91,960
Current Liabilities£149,669

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

17 October 2013Delivered on: 22 October 2013
Satisfied on: 10 December 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
21 September 2009Delivered on: 5 October 2009
Satisfied on: 31 October 2013
Persons entitled: Macquarie Bank Limited

Classification: A security debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

29 July 2018Final Gazette dissolved following liquidation (1 page)
29 April 2018Return of final meeting in a members' voluntary winding up (8 pages)
21 November 2017Change of details for Arthur Doodson Ltd as a person with significant control on 21 November 2017 (2 pages)
21 November 2017Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page)
21 November 2017Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page)
21 November 2017Change of details for Arthur Doodson Ltd as a person with significant control on 21 November 2017 (2 pages)
9 November 2017Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages)
4 September 2017Declaration of solvency (6 pages)
4 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
4 September 2017Declaration of solvency (6 pages)
4 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
4 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-17
(1 page)
4 September 2017Appointment of a voluntary liquidator (1 page)
4 September 2017Appointment of a voluntary liquidator (1 page)
4 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-17
(1 page)
1 August 2017Appointment of Mr Peter John Burton as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr Peter John Burton as a director on 1 August 2017 (2 pages)
18 July 2017Statement of capital on 18 July 2017
  • GBP 1
(5 pages)
18 July 2017Statement of capital on 18 July 2017
  • GBP 1
(5 pages)
27 June 2017Statement by Directors (1 page)
27 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ 07/06/2017
(4 pages)
27 June 2017Solvency Statement dated 07/06/17 (1 page)
27 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ 07/06/2017
(4 pages)
27 June 2017Solvency Statement dated 07/06/17 (1 page)
27 June 2017Statement by Directors (1 page)
9 March 2017Termination of appointment of John David Sutton as a director on 7 March 2017 (1 page)
9 March 2017Termination of appointment of John David Sutton as a director on 7 March 2017 (1 page)
26 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
26 October 2016Statement of company's objects (2 pages)
26 October 2016Statement of company's objects (2 pages)
26 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
8 October 2016Full accounts made up to 31 December 2015 (19 pages)
8 October 2016Full accounts made up to 31 December 2015 (19 pages)
8 September 2016Appointment of Mr John David Sutton as a director on 8 September 2016 (2 pages)
8 September 2016Termination of appointment of William Frederick Goldstein as a director on 8 September 2016 (1 page)
8 September 2016Appointment of Mr John David Sutton as a director on 8 September 2016 (2 pages)
8 September 2016Termination of appointment of William Frederick Goldstein as a director on 8 September 2016 (1 page)
30 August 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
7 June 2016Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages)
7 June 2016Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page)
7 June 2016Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages)
7 June 2016Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page)
5 May 2016Registered office address changed from C/O Doodson Broking Group Century House Pepper Road Hazel Grove Cheshire SK7 5BW to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 5 May 2016 (1 page)
5 May 2016Registered office address changed from C/O Doodson Broking Group Century House Pepper Road Hazel Grove Cheshire SK7 5BW to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 5 May 2016 (1 page)
12 November 2015Termination of appointment of Leslie James Marshall as a director on 11 November 2015 (1 page)
12 November 2015Termination of appointment of Toby James Humphreys as a director on 11 November 2015 (1 page)
12 November 2015Termination of appointment of Leslie James Marshall as a director on 11 November 2015 (1 page)
12 November 2015Termination of appointment of Toby James Humphreys as a director on 11 November 2015 (1 page)
12 November 2015Termination of appointment of John David Sutton as a director on 11 November 2015 (1 page)
12 November 2015Termination of appointment of John David Sutton as a director on 11 November 2015 (1 page)
12 November 2015Termination of appointment of Neil Martin Clayton as a director on 11 November 2015 (1 page)
12 November 2015Termination of appointment of Neil Martin Clayton as a director on 11 November 2015 (1 page)
9 November 2015Termination of appointment of William Paul Costantini as a director on 30 October 2015 (1 page)
9 November 2015Termination of appointment of William Paul Costantini as a director on 30 October 2015 (1 page)
13 October 2015Full accounts made up to 31 December 2014 (19 pages)
13 October 2015Full accounts made up to 31 December 2014 (19 pages)
1 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 71,000
(10 pages)
1 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 71,000
(10 pages)
10 December 2014Satisfaction of charge 019612280002 in full (4 pages)
10 December 2014Satisfaction of charge 019612280002 in full (4 pages)
6 October 2014Full accounts made up to 31 December 2013 (19 pages)
6 October 2014Full accounts made up to 31 December 2013 (19 pages)
1 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 71,000
(10 pages)
1 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 71,000
(10 pages)
8 January 2014Appointment of Mr John David Sutton as a director (2 pages)
8 January 2014Appointment of Mr William Paul Costantini as a director (2 pages)
8 January 2014Appointment of Mr Peter John Burton as a secretary (2 pages)
8 January 2014Appointment of Mr Leslie James Marshall as a director (2 pages)
8 January 2014Appointment of Mr William Frederick Goldstein as a director (2 pages)
8 January 2014Appointment of Mr Toby James Humphreys as a director (2 pages)
8 January 2014Appointment of Mr John David Sutton as a director (2 pages)
8 January 2014Appointment of Mr Toby James Humphreys as a director (2 pages)
8 January 2014Appointment of Mr William Paul Costantini as a director (2 pages)
8 January 2014Appointment of Mr Peter John Burton as a secretary (2 pages)
8 January 2014Appointment of Mr John Gerard Owens as a director (2 pages)
8 January 2014Appointment of Mr Leslie James Marshall as a director (2 pages)
8 January 2014Appointment of Mr John Gerard Owens as a director (2 pages)
8 January 2014Appointment of Mr William Frederick Goldstein as a director (2 pages)
10 December 2013Termination of appointment of Simon Worrall as a secretary (1 page)
10 December 2013Termination of appointment of Simon Worrall as a director (1 page)
10 December 2013Termination of appointment of Simon Worrall as a director (1 page)
10 December 2013Termination of appointment of Simon Harrison as a director (1 page)
10 December 2013Termination of appointment of William Sutton as a director (1 page)
10 December 2013Termination of appointment of Simon Harrison as a director (1 page)
10 December 2013Termination of appointment of William Sutton as a director (1 page)
10 December 2013Termination of appointment of Andrew Keighley as a director (1 page)
10 December 2013Termination of appointment of Simon Worrall as a secretary (1 page)
10 December 2013Termination of appointment of Andrew Keighley as a director (1 page)
31 October 2013Satisfaction of charge 1 in full (4 pages)
31 October 2013Satisfaction of charge 1 in full (4 pages)
30 October 2013Section 519 (1 page)
30 October 2013Section 519 (1 page)
22 October 2013Registration of charge 019612280002 (10 pages)
22 October 2013Registration of charge 019612280002 (10 pages)
30 September 2013Full accounts made up to 31 December 2012 (17 pages)
30 September 2013Full accounts made up to 31 December 2012 (17 pages)
13 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 71,000
(6 pages)
13 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 71,000
(6 pages)
25 July 2013Auditor's resignation (2 pages)
25 July 2013Auditor's resignation (2 pages)
10 July 2013Auditor's resignation (2 pages)
10 July 2013Auditor's resignation (2 pages)
4 June 2013Termination of appointment of Peter Toogood as a director (1 page)
4 June 2013Termination of appointment of Peter Toogood as a director (1 page)
8 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (7 pages)
8 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (7 pages)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
31 July 2012Memorandum and Articles of Association (14 pages)
31 July 2012Memorandum and Articles of Association (14 pages)
25 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
25 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
12 October 2011Statement of capital following an allotment of shares on 28 September 2011
  • GBP 71,000
(3 pages)
12 October 2011Statement of capital following an allotment of shares on 28 September 2011
  • GBP 71,000
(3 pages)
5 September 2011Director's details changed for Mr William Edward Sutton on 5 September 2011 (2 pages)
5 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
5 September 2011Director's details changed for Mr Neil Martin Clayton on 5 September 2011 (2 pages)
5 September 2011Director's details changed for Mr William Edward Sutton on 5 September 2011 (2 pages)
5 September 2011Director's details changed for Mr Neil Martin Clayton on 5 September 2011 (2 pages)
5 September 2011Director's details changed for Mr Neil Martin Clayton on 5 September 2011 (2 pages)
5 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
5 September 2011Director's details changed for Mr William Edward Sutton on 5 September 2011 (2 pages)
5 July 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
5 July 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
30 June 2011Secretary's details changed for Mr Simon Worrall on 30 June 2011 (1 page)
30 June 2011Secretary's details changed for Mr Simon Worrall on 30 June 2011 (1 page)
26 May 2011Appointment of Mr Simon Worrall as a secretary (1 page)
26 May 2011Appointment of Mr Simon Worrall as a secretary (1 page)
26 May 2011Termination of appointment of Neil Clayton as a secretary (1 page)
26 May 2011Termination of appointment of Neil Clayton as a secretary (1 page)
14 April 2011Accounts for a small company made up to 31 July 2010 (9 pages)
14 April 2011Accounts for a small company made up to 31 July 2010 (9 pages)
12 April 2011Appointment of Mr Simon Robert Slater Worrall as a director (2 pages)
12 April 2011Appointment of Mr Simon Robert Slater Worrall as a director (2 pages)
17 February 2011Termination of appointment of Geoffrey Sumner as a director (1 page)
17 February 2011Termination of appointment of Geoffrey Sumner as a director (1 page)
27 September 2010Section 519 (1 page)
27 September 2010Section 519 (1 page)
20 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (8 pages)
20 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (8 pages)
4 August 2010Director's details changed for Mr Peter John Toogood on 31 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Peter John Toogood on 31 July 2010 (2 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
5 February 2010Director's details changed for Mr Peter John Toogood on 2 November 2009 (3 pages)
5 February 2010Director's details changed for Mr Peter John Toogood on 2 November 2009 (3 pages)
5 February 2010Director's details changed for Mr Peter John Toogood on 2 November 2009 (3 pages)
14 October 2009Appointment of Mr Andrew Keighley as a director (2 pages)
14 October 2009Appointment of Mr Andrew Keighley as a director (2 pages)
14 October 2009Appointment of Mr Simon Harrison as a director (2 pages)
14 October 2009Appointment of Mr Simon Harrison as a director (2 pages)
7 October 2009Previous accounting period shortened from 31 October 2009 to 31 July 2009 (1 page)
7 October 2009Previous accounting period shortened from 31 October 2009 to 31 July 2009 (1 page)
5 October 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
5 October 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
24 September 2009Registered office changed on 24/09/2009 from charter house pittman way fulwood preston lancashire PR2 9ZD (1 page)
24 September 2009Return made up to 30/08/09; full list of members (4 pages)
24 September 2009Registered office changed on 24/09/2009 from charter house pittman way fulwood preston lancashire PR2 9ZD (1 page)
24 September 2009Return made up to 30/08/09; full list of members (4 pages)
24 September 2009Location of debenture register (1 page)
24 September 2009Location of register of members (1 page)
24 September 2009Location of debenture register (1 page)
24 September 2009Location of register of members (1 page)
17 September 2009Director appointed mr peter toogood (1 page)
17 September 2009Director appointed mr peter toogood (1 page)
16 September 2009Secretary appointed mr neil martin clayton (2 pages)
16 September 2009Director appointed mr william sutton (1 page)
16 September 2009Appointment terminated secretary lesley sumner (1 page)
16 September 2009Director appointed mr william sutton (1 page)
16 September 2009Director appointed mr neil martin clayton (2 pages)
16 September 2009Appointment terminated secretary lesley sumner (1 page)
16 September 2009Director appointed mr neil martin clayton (2 pages)
16 September 2009Secretary appointed mr neil martin clayton (2 pages)
16 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
16 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 September 2008Return made up to 30/08/08; full list of members (4 pages)
30 September 2008Return made up to 30/08/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
11 September 2007Return made up to 30/08/07; full list of members (3 pages)
11 September 2007Return made up to 30/08/07; full list of members (3 pages)
10 March 2007Full accounts made up to 31 October 2006 (21 pages)
10 March 2007Full accounts made up to 31 October 2006 (21 pages)
12 September 2006Return made up to 30/08/06; full list of members (3 pages)
12 September 2006Return made up to 30/08/06; full list of members (3 pages)
15 March 2006Full accounts made up to 31 October 2005 (19 pages)
15 March 2006Full accounts made up to 31 October 2005 (19 pages)
14 September 2005Return made up to 30/08/05; full list of members (7 pages)
14 September 2005Return made up to 30/08/05; full list of members (7 pages)
3 March 2005Full accounts made up to 31 October 2004 (19 pages)
3 March 2005Full accounts made up to 31 October 2004 (19 pages)
20 December 2004Registered office changed on 20/12/04 from: charter house 166 garstang road fulwood preston PR2 4NB (1 page)
20 December 2004Registered office changed on 20/12/04 from: charter house 166 garstang road fulwood preston PR2 4NB (1 page)
14 September 2004Return made up to 30/08/04; full list of members
  • 363(287) ‐ Registered office changed on 14/09/04
(7 pages)
14 September 2004Return made up to 30/08/04; full list of members
  • 363(287) ‐ Registered office changed on 14/09/04
(7 pages)
2 March 2004Full accounts made up to 31 October 2003 (19 pages)
2 March 2004Full accounts made up to 31 October 2003 (19 pages)
9 September 2003Return made up to 30/08/03; full list of members (7 pages)
9 September 2003Return made up to 30/08/03; full list of members (7 pages)
4 March 2003Full accounts made up to 31 October 2002 (19 pages)
4 March 2003Full accounts made up to 31 October 2002 (19 pages)
11 September 2002Return made up to 30/08/02; full list of members (7 pages)
11 September 2002Return made up to 30/08/02; full list of members (7 pages)
27 February 2002Full accounts made up to 31 October 2001 (16 pages)
27 February 2002Full accounts made up to 31 October 2001 (16 pages)
3 September 2001Return made up to 30/08/01; full list of members (7 pages)
3 September 2001Return made up to 30/08/01; full list of members (7 pages)
4 May 2001Full accounts made up to 31 October 2000 (16 pages)
4 May 2001Full accounts made up to 31 October 2000 (16 pages)
13 September 2000Return made up to 30/08/00; full list of members (7 pages)
13 September 2000Return made up to 30/08/00; full list of members (7 pages)
23 February 2000Full accounts made up to 31 October 1999 (16 pages)
23 February 2000Full accounts made up to 31 October 1999 (16 pages)
9 September 1999Return made up to 30/08/99; no change of members (4 pages)
9 September 1999Return made up to 30/08/99; no change of members (4 pages)
1 March 1999Full accounts made up to 31 October 1998 (15 pages)
1 March 1999Full accounts made up to 31 October 1998 (15 pages)
11 September 1998Return made up to 30/08/98; full list of members (6 pages)
11 September 1998Return made up to 30/08/98; full list of members (6 pages)
22 April 1998Full accounts made up to 31 October 1997 (16 pages)
22 April 1998Full accounts made up to 31 October 1997 (16 pages)
9 September 1997Return made up to 30/08/97; no change of members (4 pages)
9 September 1997Return made up to 30/08/97; no change of members (4 pages)
23 April 1997Full accounts made up to 31 October 1996 (17 pages)
23 April 1997Full accounts made up to 31 October 1996 (17 pages)
13 September 1996Return made up to 30/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 September 1996Return made up to 30/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 June 1996Secretary resigned (1 page)
26 June 1996New secretary appointed (2 pages)
26 June 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
26 June 1996New secretary appointed (2 pages)
26 June 1996Secretary resigned (1 page)
29 April 1996Full accounts made up to 31 October 1995 (18 pages)
29 April 1996Full accounts made up to 31 October 1995 (18 pages)
12 September 1995Return made up to 30/08/95; full list of members (6 pages)
12 September 1995Return made up to 30/08/95; full list of members (6 pages)
28 June 1995Full accounts made up to 31 October 1994 (17 pages)
28 June 1995Full accounts made up to 31 October 1994 (17 pages)
19 November 1985Certificate of incorporation (1 page)
19 November 1985Certificate of incorporation (1 page)