London
EC3A 3BP
Director Name | Mrs Claire Victoria Clough |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2016(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 29 July 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Peter John Burton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2017(31 years, 8 months after company formation) |
Appointment Duration | 12 months (closed 29 July 2018) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Dorothy Sumner |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 April 1996) |
Role | Administration |
Correspondence Address | 3 Cheddar Drive Fulwood Preston Lancashire PR2 5HP |
Director Name | Geoffrey William Sumner |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(5 years, 9 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 10 February 2011) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Bradewood Barn White Horse Lane Barton Preston Lancashire PR3 5AH |
Secretary Name | Geoffrey William Sumner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | 7 Fairways Fulwood Preston Lancashire PR2 4FX |
Secretary Name | Lesley Karen Sumner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(10 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 10 August 2009) |
Role | Insurance Broker |
Correspondence Address | Bradewood Barn White Horse Lane, Barton Preston Lancashire PR3 5AH |
Director Name | Mr Peter John Toogood |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 June 2013) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Doodson Broking Group Century House Pepper Road Hazel Grove Cheshire SK7 5BW |
Director Name | Mr Neil Martin Clayton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 November 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Doodson Broking Group Century House Pepper Road Hazel Grove Cheshire SK7 5BW |
Director Name | Mr William Edward Sutton |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 October 2013) |
Role | Non Exec Director |
Country of Residence | England |
Correspondence Address | C/O Doodson Broking Group Century House Pepper Road Hazel Grove Cheshire SK7 5BW |
Secretary Name | Mr Neil Martin Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 May 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Sandyfoot Barkisland Halifax West Yorkshire HX4 0JA |
Director Name | Mr Andrew Keighley |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(23 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 16 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Doodson Broking Group Century House Pepper Road Hazel Grove Cheshire SK7 5BW |
Director Name | Mr Simon Harrison |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(23 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 16 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Doodson Broking Group Century House Pepper Road Hazel Grove Cheshire SK7 5BW |
Director Name | Mr Simon Robert Slater Worrall |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 October 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Doodson Broking Group Century House Pepper Road Hazel Grove Cheshire SK7 5BW |
Secretary Name | Mr Simon Robert Slater Worrall |
---|---|
Status | Resigned |
Appointed | 26 May 2011(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 October 2013) |
Role | Company Director |
Correspondence Address | C/O Doodson Broking Group Century House Pepper Road Hazel Grove Cheshire SK7 5BW |
Director Name | Mr William Paul Costantini |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 2013(27 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 October 2015) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Toby James Humphreys |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(27 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 11 November 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Leslie James Marshall |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(27 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 11 November 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr John David Sutton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(27 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 11 November 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr William Frederick Goldstein |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 2013(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 September 2016) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr John Gerard Owens |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Website | www.doodsonbg.com |
---|---|
Email address | [email protected] |
Telephone | 0161 4193000 |
Telephone region | Manchester |
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
70k at £1 | Arthur Doodson LTD 98.59% Redeemable Preference |
---|---|
1000 at £1 | Arthur Doodson LTD 1.41% Ordinary |
Year | 2014 |
---|---|
Turnover | £47,401 |
Net Worth | £165,868 |
Cash | £91,960 |
Current Liabilities | £149,669 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 October 2013 | Delivered 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 2009 | Delivered 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 |
29 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 April 2018 | Return of final meeting in a members' voluntary winding up (8 pages) |
21 November 2017 | Change of details for Arthur Doodson Ltd as a person with significant control on 21 November 2017 (2 pages) |
21 November 2017 | Registered 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 2017 | Registered 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 2017 | Change of details for Arthur Doodson Ltd as a person with significant control on 21 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages) |
4 September 2017 | Declaration of solvency (6 pages) |
4 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
4 September 2017 | Declaration of solvency (6 pages) |
4 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
4 September 2017 | Resolutions
|
4 September 2017 | Appointment of a voluntary liquidator (1 page) |
4 September 2017 | Appointment of a voluntary liquidator (1 page) |
4 September 2017 | Resolutions
|
1 August 2017 | Appointment of Mr Peter John Burton as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr Peter John Burton as a director on 1 August 2017 (2 pages) |
18 July 2017 | Statement of capital on 18 July 2017
|
18 July 2017 | Statement of capital on 18 July 2017
|
27 June 2017 | Statement by Directors (1 page) |
27 June 2017 | Resolutions
|
27 June 2017 | Solvency Statement dated 07/06/17 (1 page) |
27 June 2017 | Resolutions
|
27 June 2017 | Solvency Statement dated 07/06/17 (1 page) |
27 June 2017 | Statement by Directors (1 page) |
9 March 2017 | Termination of appointment of John David Sutton as a director on 7 March 2017 (1 page) |
9 March 2017 | Termination of appointment of John David Sutton as a director on 7 March 2017 (1 page) |
26 October 2016 | Resolutions
|
26 October 2016 | Statement of company's objects (2 pages) |
26 October 2016 | Statement of company's objects (2 pages) |
26 October 2016 | Resolutions
|
8 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
8 September 2016 | Appointment of Mr John David Sutton as a director on 8 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of William Frederick Goldstein as a director on 8 September 2016 (1 page) |
8 September 2016 | Appointment of Mr John David Sutton as a director on 8 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of William Frederick Goldstein as a director on 8 September 2016 (1 page) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
7 June 2016 | Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page) |
7 June 2016 | Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page) |
5 May 2016 | Registered 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 2016 | Registered 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 2015 | Termination of appointment of Leslie James Marshall as a director on 11 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Toby James Humphreys as a director on 11 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Leslie James Marshall as a director on 11 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Toby James Humphreys as a director on 11 November 2015 (1 page) |
12 November 2015 | Termination of appointment of John David Sutton as a director on 11 November 2015 (1 page) |
12 November 2015 | Termination of appointment of John David Sutton as a director on 11 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Neil Martin Clayton as a director on 11 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Neil Martin Clayton as a director on 11 November 2015 (1 page) |
9 November 2015 | Termination of appointment of William Paul Costantini as a director on 30 October 2015 (1 page) |
9 November 2015 | Termination of appointment of William Paul Costantini as a director on 30 October 2015 (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
1 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
10 December 2014 | Satisfaction of charge 019612280002 in full (4 pages) |
10 December 2014 | Satisfaction of charge 019612280002 in full (4 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
1 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
8 January 2014 | Appointment of Mr John David Sutton as a director (2 pages) |
8 January 2014 | Appointment of Mr William Paul Costantini as a director (2 pages) |
8 January 2014 | Appointment of Mr Peter John Burton as a secretary (2 pages) |
8 January 2014 | Appointment of Mr Leslie James Marshall as a director (2 pages) |
8 January 2014 | Appointment of Mr William Frederick Goldstein as a director (2 pages) |
8 January 2014 | Appointment of Mr Toby James Humphreys as a director (2 pages) |
8 January 2014 | Appointment of Mr John David Sutton as a director (2 pages) |
8 January 2014 | Appointment of Mr Toby James Humphreys as a director (2 pages) |
8 January 2014 | Appointment of Mr William Paul Costantini as a director (2 pages) |
8 January 2014 | Appointment of Mr Peter John Burton as a secretary (2 pages) |
8 January 2014 | Appointment of Mr John Gerard Owens as a director (2 pages) |
8 January 2014 | Appointment of Mr Leslie James Marshall as a director (2 pages) |
8 January 2014 | Appointment of Mr John Gerard Owens as a director (2 pages) |
8 January 2014 | Appointment of Mr William Frederick Goldstein as a director (2 pages) |
10 December 2013 | Termination of appointment of Simon Worrall as a secretary (1 page) |
10 December 2013 | Termination of appointment of Simon Worrall as a director (1 page) |
10 December 2013 | Termination of appointment of Simon Worrall as a director (1 page) |
10 December 2013 | Termination of appointment of Simon Harrison as a director (1 page) |
10 December 2013 | Termination of appointment of William Sutton as a director (1 page) |
10 December 2013 | Termination of appointment of Simon Harrison as a director (1 page) |
10 December 2013 | Termination of appointment of William Sutton as a director (1 page) |
10 December 2013 | Termination of appointment of Andrew Keighley as a director (1 page) |
10 December 2013 | Termination of appointment of Simon Worrall as a secretary (1 page) |
10 December 2013 | Termination of appointment of Andrew Keighley as a director (1 page) |
31 October 2013 | Satisfaction of charge 1 in full (4 pages) |
31 October 2013 | Satisfaction of charge 1 in full (4 pages) |
30 October 2013 | Section 519 (1 page) |
30 October 2013 | Section 519 (1 page) |
22 October 2013 | Registration of charge 019612280002 (10 pages) |
22 October 2013 | Registration of charge 019612280002 (10 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
13 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
25 July 2013 | Auditor's resignation (2 pages) |
25 July 2013 | Auditor's resignation (2 pages) |
10 July 2013 | Auditor's resignation (2 pages) |
10 July 2013 | Auditor's resignation (2 pages) |
4 June 2013 | Termination of appointment of Peter Toogood as a director (1 page) |
4 June 2013 | Termination of appointment of Peter Toogood as a director (1 page) |
8 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (7 pages) |
8 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
31 July 2012 | Memorandum and Articles of Association (14 pages) |
31 July 2012 | Memorandum and Articles of Association (14 pages) |
25 July 2012 | Resolutions
|
25 July 2012 | Resolutions
|
12 October 2011 | Statement of capital following an allotment of shares on 28 September 2011
|
12 October 2011 | Statement of capital following an allotment of shares on 28 September 2011
|
5 September 2011 | Director's details changed for Mr William Edward Sutton on 5 September 2011 (2 pages) |
5 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Director's details changed for Mr Neil Martin Clayton on 5 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Mr William Edward Sutton on 5 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Mr Neil Martin Clayton on 5 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Mr Neil Martin Clayton on 5 September 2011 (2 pages) |
5 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Director's details changed for Mr William Edward Sutton on 5 September 2011 (2 pages) |
5 July 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
5 July 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
30 June 2011 | Secretary's details changed for Mr Simon Worrall on 30 June 2011 (1 page) |
30 June 2011 | Secretary's details changed for Mr Simon Worrall on 30 June 2011 (1 page) |
26 May 2011 | Appointment of Mr Simon Worrall as a secretary (1 page) |
26 May 2011 | Appointment of Mr Simon Worrall as a secretary (1 page) |
26 May 2011 | Termination of appointment of Neil Clayton as a secretary (1 page) |
26 May 2011 | Termination of appointment of Neil Clayton as a secretary (1 page) |
14 April 2011 | Accounts for a small company made up to 31 July 2010 (9 pages) |
14 April 2011 | Accounts for a small company made up to 31 July 2010 (9 pages) |
12 April 2011 | Appointment of Mr Simon Robert Slater Worrall as a director (2 pages) |
12 April 2011 | Appointment of Mr Simon Robert Slater Worrall as a director (2 pages) |
17 February 2011 | Termination of appointment of Geoffrey Sumner as a director (1 page) |
17 February 2011 | Termination of appointment of Geoffrey Sumner as a director (1 page) |
27 September 2010 | Section 519 (1 page) |
27 September 2010 | Section 519 (1 page) |
20 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (8 pages) |
20 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (8 pages) |
4 August 2010 | Director's details changed for Mr Peter John Toogood on 31 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Peter John Toogood on 31 July 2010 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
5 February 2010 | Director's details changed for Mr Peter John Toogood on 2 November 2009 (3 pages) |
5 February 2010 | Director's details changed for Mr Peter John Toogood on 2 November 2009 (3 pages) |
5 February 2010 | Director's details changed for Mr Peter John Toogood on 2 November 2009 (3 pages) |
14 October 2009 | Appointment of Mr Andrew Keighley as a director (2 pages) |
14 October 2009 | Appointment of Mr Andrew Keighley as a director (2 pages) |
14 October 2009 | Appointment of Mr Simon Harrison as a director (2 pages) |
14 October 2009 | Appointment of Mr Simon Harrison as a director (2 pages) |
7 October 2009 | Previous accounting period shortened from 31 October 2009 to 31 July 2009 (1 page) |
7 October 2009 | Previous accounting period shortened from 31 October 2009 to 31 July 2009 (1 page) |
5 October 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
5 October 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from charter house pittman way fulwood preston lancashire PR2 9ZD (1 page) |
24 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from charter house pittman way fulwood preston lancashire PR2 9ZD (1 page) |
24 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
24 September 2009 | Location of debenture register (1 page) |
24 September 2009 | Location of register of members (1 page) |
24 September 2009 | Location of debenture register (1 page) |
24 September 2009 | Location of register of members (1 page) |
17 September 2009 | Director appointed mr peter toogood (1 page) |
17 September 2009 | Director appointed mr peter toogood (1 page) |
16 September 2009 | Secretary appointed mr neil martin clayton (2 pages) |
16 September 2009 | Director appointed mr william sutton (1 page) |
16 September 2009 | Appointment terminated secretary lesley sumner (1 page) |
16 September 2009 | Director appointed mr william sutton (1 page) |
16 September 2009 | Director appointed mr neil martin clayton (2 pages) |
16 September 2009 | Appointment terminated secretary lesley sumner (1 page) |
16 September 2009 | Director appointed mr neil martin clayton (2 pages) |
16 September 2009 | Secretary appointed mr neil martin clayton (2 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
30 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
30 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
11 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
11 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
10 March 2007 | Full accounts made up to 31 October 2006 (21 pages) |
10 March 2007 | Full accounts made up to 31 October 2006 (21 pages) |
12 September 2006 | Return made up to 30/08/06; full list of members (3 pages) |
12 September 2006 | Return made up to 30/08/06; full list of members (3 pages) |
15 March 2006 | Full accounts made up to 31 October 2005 (19 pages) |
15 March 2006 | Full accounts made up to 31 October 2005 (19 pages) |
14 September 2005 | Return made up to 30/08/05; full list of members (7 pages) |
14 September 2005 | Return made up to 30/08/05; full list of members (7 pages) |
3 March 2005 | Full accounts made up to 31 October 2004 (19 pages) |
3 March 2005 | Full accounts made up to 31 October 2004 (19 pages) |
20 December 2004 | Registered office changed on 20/12/04 from: charter house 166 garstang road fulwood preston PR2 4NB (1 page) |
20 December 2004 | Registered office changed on 20/12/04 from: charter house 166 garstang road fulwood preston PR2 4NB (1 page) |
14 September 2004 | Return made up to 30/08/04; full list of members
|
14 September 2004 | Return made up to 30/08/04; full list of members
|
2 March 2004 | Full accounts made up to 31 October 2003 (19 pages) |
2 March 2004 | Full accounts made up to 31 October 2003 (19 pages) |
9 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
9 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
4 March 2003 | Full accounts made up to 31 October 2002 (19 pages) |
4 March 2003 | Full accounts made up to 31 October 2002 (19 pages) |
11 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
11 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
27 February 2002 | Full accounts made up to 31 October 2001 (16 pages) |
27 February 2002 | Full accounts made up to 31 October 2001 (16 pages) |
3 September 2001 | Return made up to 30/08/01; full list of members (7 pages) |
3 September 2001 | Return made up to 30/08/01; full list of members (7 pages) |
4 May 2001 | Full accounts made up to 31 October 2000 (16 pages) |
4 May 2001 | Full accounts made up to 31 October 2000 (16 pages) |
13 September 2000 | Return made up to 30/08/00; full list of members (7 pages) |
13 September 2000 | Return made up to 30/08/00; full list of members (7 pages) |
23 February 2000 | Full accounts made up to 31 October 1999 (16 pages) |
23 February 2000 | Full accounts made up to 31 October 1999 (16 pages) |
9 September 1999 | Return made up to 30/08/99; no change of members (4 pages) |
9 September 1999 | Return made up to 30/08/99; no change of members (4 pages) |
1 March 1999 | Full accounts made up to 31 October 1998 (15 pages) |
1 March 1999 | Full accounts made up to 31 October 1998 (15 pages) |
11 September 1998 | Return made up to 30/08/98; full list of members (6 pages) |
11 September 1998 | Return made up to 30/08/98; full list of members (6 pages) |
22 April 1998 | Full accounts made up to 31 October 1997 (16 pages) |
22 April 1998 | Full accounts made up to 31 October 1997 (16 pages) |
9 September 1997 | Return made up to 30/08/97; no change of members (4 pages) |
9 September 1997 | Return made up to 30/08/97; no change of members (4 pages) |
23 April 1997 | Full accounts made up to 31 October 1996 (17 pages) |
23 April 1997 | Full accounts made up to 31 October 1996 (17 pages) |
13 September 1996 | Return made up to 30/08/96; no change of members
|
13 September 1996 | Return made up to 30/08/96; no change of members
|
26 June 1996 | Secretary resigned (1 page) |
26 June 1996 | New secretary appointed (2 pages) |
26 June 1996 | Director resigned (1 page) |
26 June 1996 | Director resigned (1 page) |
26 June 1996 | New secretary appointed (2 pages) |
26 June 1996 | Secretary resigned (1 page) |
29 April 1996 | Full accounts made up to 31 October 1995 (18 pages) |
29 April 1996 | Full accounts made up to 31 October 1995 (18 pages) |
12 September 1995 | Return made up to 30/08/95; full list of members (6 pages) |
12 September 1995 | Return made up to 30/08/95; full list of members (6 pages) |
28 June 1995 | Full accounts made up to 31 October 1994 (17 pages) |
28 June 1995 | Full accounts made up to 31 October 1994 (17 pages) |
19 November 1985 | Certificate of incorporation (1 page) |
19 November 1985 | Certificate of incorporation (1 page) |