Company NameVERE Leisure Limited
Company StatusDissolved
Company Number01978887
CategoryPrivate Limited Company
Incorporation Date17 January 1986(38 years, 3 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)
Previous NameEdgerise Limited

Business Activity

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

Directors

Director NameMrs Lynn Catherine Kelly
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(25 years after company formation)
Appointment Duration1 year, 11 months (closed 22 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Triangle
5-17 Hammersmith Grove
London
W6 0LG
Director NameThe Hoseasons Group Holdings Limited (Corporation)
StatusClosed
Appointed31 March 2010(24 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 22 January 2013)
Correspondence AddressSpring Mill Earby
Barnoldswick
Lancashire
BB94 0AA
Director NameRoger Keith Eric Pellew
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(5 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 September 1996)
RoleCompany Director
Correspondence AddressMeadow Barn
Honing Road
Dilham
NR28 9PR
Director NameRowland Hardwick
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(5 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 September 1996)
RoleCompany Director
Correspondence AddressOld Vicarage Ringstead Road
Thornham
Hunstanton
Norfolk
PE36 6NN
Secretary NameRoger Keith Eric Pellew
NationalityBritish
StatusResigned
Appointed16 April 1991(5 years, 2 months after company formation)
Appointment Duration4 years (resigned 12 May 1995)
RoleCompany Director
Correspondence AddressMeadow Barn
Honing Road
Dilham
NR28 9PR
Director NameJohn Everley Michael Kitching
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(5 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 May 1995)
RoleIndependent Director
Country of ResidenceEngland
Correspondence AddressManor Farm
Hannington
Tadley
Hampshire
RG26 5TZ
Director NameMr Peter Robert Gidley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(9 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopy Nook
Lothersdale
Keighley
West Yorkshire
BD20 8EQ
Director NameMichael Frith
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(9 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 January 1999)
RoleCompany Director
Correspondence AddressUpper Bennetts
Penn Road Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TS
Director NamePaul Brett
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(9 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brookside Road
London
NW11 9NE
Director NameMr Peter Raymond Chappelow
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(9 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSettlebeck 109 Curly Hill
Ilkley
West Yorkshire
LS29 0DT
Secretary NamePeter Robert Gidley
NationalityBritish
StatusResigned
Appointed12 May 1995(9 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 February 1997)
RoleCompany Director
Correspondence Address57 Barden Drive
Eldwick
Bingley
West Yorkshire
BD16 3PH
Secretary NameBryan Richard Gostling
NationalityBritish
StatusResigned
Appointed19 February 1997(11 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1999)
RoleAccountant
Correspondence Address18 Bircham Road
Reepham
Norwich
Norfolk
NR10 4NQ
Director NameJohn Martin Parry
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(13 years after company formation)
Appointment Duration1 year, 11 months (resigned 17 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Coppice
Middleton
Ilkley
West Yorkshire
LS29 0EZ
Secretary NameAnn Elizabeth McGookin
NationalityBritish
StatusResigned
Appointed01 January 2000(13 years, 11 months after company formation)
Appointment Duration2 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address9 Stamford Drive
Whittle Le Woods
Chorley
Lancashire
PR6 7HP
Secretary NameIan Parkinson
NationalityBritish
StatusResigned
Appointed01 September 2000(14 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 26 February 2001)
RoleCompany Director
Correspondence Address17 Fallowfield Avenue
Ulverston
Cumbria
LA12 7XD
Director NameMr Franz Markus Deutsch
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAustrian
StatusResigned
Appointed17 January 2001(15 years after company formation)
Appointment Duration5 years, 9 months (resigned 26 October 2006)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address4 Wildflower Trail
Greenwich
Ct06831
United States
Director NameMr Scott Edward Forbes
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(15 years after company formation)
Appointment Duration4 years, 3 months (resigned 06 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
44 Cranley Gardens
London
SW7 3DE
Secretary NameChristopher Keith Bannister
NationalityBritish
StatusResigned
Appointed26 February 2001(15 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address535 Watford Road
Chiswell Green
St. Albans
Hertfordshire
AL2 3DU
Director NameMarius Ion Nasta
Date of BirthMay 1967 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed30 September 2002(16 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 January 2005)
RoleSolicitor
Correspondence Address44 Wynnstay Gardens
Allen Street
London
W8 6UT
Secretary NameMarius Ion Nasta
Date of BirthMay 1967 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed30 September 2002(16 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 January 2005)
RoleSolicitor
Correspondence Address44 Wynnstay Gardens
Allen Street
London
W8 6UT
Secretary NameHenry Francis John Bankes
NationalityBritish
StatusResigned
Appointed11 January 2005(18 years, 12 months after company formation)
Appointment Duration10 months (resigned 08 November 2005)
RoleCompany Director
Correspondence Address67 Blenheim Terrace
London
NW8 0EJ
Director NameMr Andrew Lawrence Hughes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(19 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 September 2006)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address7 Brooke Close
Oakham
Leicestershire
LE15 6GD
Secretary NameMarius Ion Nasta
NationalityBelgian
StatusResigned
Appointed02 November 2005(19 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 May 2006)
RoleSolicitor
Correspondence Address44 Wynnstay Gardens
Allen Street
London
W8 6UT
Secretary NameMr Henry Francis John Bankes
NationalityBritish
StatusResigned
Appointed15 May 2006(20 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 March 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCadeleigh Court
Cadeleigh
Tiverton
Devon
EX16 8RY
Director NameMr William Joseph Brennan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 2006(20 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 September 2008)
RoleCompany Director
Correspondence Address28 Priory Road
Kew
London
TW9 3DH
Director NameFrank Peter Giamalva
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 2006(20 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 January 2007)
RoleCompany Director
Correspondence Address46 Cheval Place
London
SW7 1ER
Director NameJohn Paul Nichols
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(20 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2008)
RoleCompany Director
Correspondence AddressFlat 1 37 Stanhope Gardens
South Kensington
London
SW7 5QY
Director NameMr Andrew Liggins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(22 years, 6 months after company formation)
Appointment Duration8 months (resigned 30 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Mulberry Court
Drayton, Market Harborough
Leicestershire
LE16 8RG
Director NameMr Ian Simon Ailles
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(22 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 March 2009)
RoleChief Finance And Operations Officer
Country of ResidenceEngland
Correspondence Address84 Beaumont Avenue
St. Albans
Hertfordshire
AL1 4TP
Director NameDuleep Thomas
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2009(23 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 March 2010)
RoleFinance
Correspondence Address4 Monastery Close
Abbey Mill Lane
St Albans
AL3 4HA
Director NameMr Ian Fraser Rogerson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(24 years, 2 months after company formation)
Appointment Duration11 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Oxford Street
Aldbourne
Wiltshire
SN8 2DQ
Director NameRCI Europe (Corporation)
StatusResigned
Appointed17 March 2009(23 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 March 2010)
Correspondence AddressKettering Parkway
Kettering
Northants
NN15 6EY

Location

Registered AddressThe Triangle
5-17 Hammersmith Grove
London
W6 0LG
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

126k at £1Holiday Cottages Group LTD
70.00%
Ordinary
54k at £1Holiday Cottages Group LTD
30.00%
Ordinary A

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
26 September 2012Application to strike the company off the register (3 pages)
26 September 2012Application to strike the company off the register (3 pages)
27 June 2012Statement by directors (2 pages)
27 June 2012Statement by Directors (2 pages)
27 June 2012Statement of capital on 27 June 2012
  • GBP 2
(4 pages)
27 June 2012Statement of capital on 27 June 2012
  • GBP 2
(4 pages)
27 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 June 2012Solvency Statement dated 22/06/12 (2 pages)
27 June 2012Solvency statement dated 22/06/12 (2 pages)
27 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
21 February 2012Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9EJ United Kingdom on 21 February 2012 (1 page)
21 February 2012Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9EJ United Kingdom on 21 February 2012 (1 page)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
6 July 2011Director's details changed for The Hoseasons Group Limited on 30 June 2011 (3 pages)
6 July 2011Director's details changed for The Hoseasons Group Limited on 30 June 2011 (3 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
28 February 2011Termination of appointment of Ian Rogerson as a director (1 page)
28 February 2011Termination of appointment of Ian Rogerson as a director (1 page)
2 February 2011Appointment of Lynn Catherine Kelly as a director (2 pages)
2 February 2011Appointment of Lynn Catherine Kelly as a director (2 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
16 June 2010Director's details changed for Holiday Cottages Group Limited on 9 June 2010 (3 pages)
16 June 2010Director's details changed for Holiday Cottages Group Limited on 9 June 2010 (3 pages)
16 June 2010Director's details changed for Holiday Cottages Group Limited on 9 June 2010 (3 pages)
7 April 2010Appointment of Holiday Cottages Group Limited as a director (2 pages)
7 April 2010Appointment of Holiday Cottages Group Limited as a director (2 pages)
6 April 2010Termination of appointment of Duleep Thomas as a director (1 page)
6 April 2010Termination of appointment of Rci Europe as a director (1 page)
6 April 2010Termination of appointment of Duleep Thomas as a director (1 page)
6 April 2010Termination of appointment of Rci Europe as a director (1 page)
6 April 2010Appointment of Ian Fraser Rogerson as a director (2 pages)
6 April 2010Appointment of Ian Fraser Rogerson as a director (2 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
31 March 2009Director appointed duleep thomas (1 page)
31 March 2009Director appointed duleep thomas (1 page)
30 March 2009Appointment Terminated Director ian ailles (1 page)
30 March 2009Appointment terminated director andrew liggins (1 page)
30 March 2009Appointment Terminated Director andrew liggins (1 page)
30 March 2009Appointment terminated director ian ailles (1 page)
18 March 2009Director appointed rci europe (1 page)
18 March 2009Director appointed rci europe (1 page)
17 March 2009Appointment Terminated Secretary henry bankes (1 page)
17 March 2009Appointment terminated secretary henry bankes (1 page)
11 March 2009Return made up to 28/02/09; full list of members (4 pages)
11 March 2009Return made up to 28/02/09; full list of members (4 pages)
20 October 2008Appointment terminated director william brennan (1 page)
20 October 2008Appointment Terminated Director william brennan (1 page)
20 October 2008Director appointed ian simon ailles (2 pages)
20 October 2008Director appointed ian simon ailles (2 pages)
28 August 2008Appointment Terminated Director john nichols (1 page)
28 August 2008Appointment terminated director john nichols (1 page)
28 August 2008Director appointed andrew liggins (2 pages)
28 August 2008Director appointed andrew liggins (2 pages)
7 July 2008Accounts made up to 31 December 2007 (1 page)
7 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
28 May 2008Registered office changed on 28/05/2008 from spring mill earby barnoldswick lancashire BB94 0AA (1 page)
28 May 2008Registered office changed on 28/05/2008 from spring mill earby barnoldswick lancashire BB94 0AA (1 page)
21 May 2008Return made up to 28/02/08; full list of members (4 pages)
21 May 2008Return made up to 28/02/08; full list of members (4 pages)
20 May 2008Director's change of particulars / john nichols / 29/01/2008 (1 page)
20 May 2008Director's Change of Particulars / john nichols / 29/01/2008 / Nationality was: usa, now: british; HouseName/Number was: , now: flat 1; Street was: 46 cheval place, now: 37 stanhope gardens; Area was: , now: south kensington; Post Code was: SW7 1ER, now: SW7 5QY; Country was: , now: united kingdom (1 page)
26 September 2007Accounts made up to 31 December 2006 (1 page)
26 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
11 April 2007Return made up to 28/02/07; full list of members (3 pages)
11 April 2007Return made up to 28/02/07; full list of members (3 pages)
3 April 2007Location of register of members (1 page)
3 April 2007Location of register of members (1 page)
23 January 2007New director appointed (1 page)
23 January 2007New director appointed (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
25 October 2006Accounts made up to 31 December 2005 (1 page)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
22 September 2006New director appointed (1 page)
22 September 2006Secretary's particulars changed (1 page)
22 September 2006Secretary's particulars changed (1 page)
22 September 2006New director appointed (1 page)
22 September 2006New director appointed (1 page)
22 September 2006New director appointed (1 page)
25 May 2006Return made up to 28/02/06; no change of members (6 pages)
25 May 2006Return made up to 28/02/06; no change of members (6 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006New secretary appointed (1 page)
15 May 2006New secretary appointed (1 page)
15 May 2006Secretary resigned (1 page)
18 April 2006Director's particulars changed (1 page)
18 April 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
9 March 2006Director's particulars changed (1 page)
9 March 2006Director's particulars changed (1 page)
21 November 2005New secretary appointed (2 pages)
21 November 2005New secretary appointed (2 pages)
21 November 2005Secretary resigned (1 page)
21 November 2005Secretary resigned (1 page)
24 October 2005Full accounts made up to 31 December 2004 (7 pages)
24 October 2005Full accounts made up to 31 December 2004 (7 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
26 April 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
21 March 2005Return made up to 28/02/05; full list of members (7 pages)
21 March 2005Return made up to 28/02/05; full list of members (7 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005New secretary appointed (2 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005New secretary appointed (2 pages)
18 January 2005Director resigned (1 page)
11 August 2004Full accounts made up to 31 December 2003 (8 pages)
11 August 2004Full accounts made up to 31 December 2003 (8 pages)
10 May 2004Secretary's particulars changed;director's particulars changed (1 page)
10 May 2004Secretary's particulars changed;director's particulars changed (1 page)
25 February 2004Return made up to 28/02/04; full list of members (7 pages)
25 February 2004Return made up to 28/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 September 2003Full accounts made up to 31 December 2002 (8 pages)
2 September 2003Full accounts made up to 31 December 2002 (8 pages)
10 March 2003Return made up to 28/02/03; full list of members (7 pages)
10 March 2003Return made up to 28/02/03; full list of members (7 pages)
28 October 2002New secretary appointed;new director appointed (1 page)
28 October 2002Secretary resigned (1 page)
28 October 2002New secretary appointed;new director appointed (1 page)
28 October 2002Secretary resigned (1 page)
13 September 2002Full accounts made up to 31 December 2001 (10 pages)
13 September 2002Full accounts made up to 31 December 2001 (10 pages)
19 March 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 19/03/02
(6 pages)
19 March 2002Return made up to 28/02/02; full list of members (6 pages)
25 September 2001Full accounts made up to 31 December 2000 (10 pages)
25 September 2001Full accounts made up to 31 December 2000 (10 pages)
16 August 2001Director's particulars changed (1 page)
16 August 2001Director's particulars changed (1 page)
2 April 2001Secretary resigned (1 page)
2 April 2001Secretary resigned (1 page)
2 April 2001Return made up to 28/02/01; full list of members (6 pages)
2 April 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 April 2001New secretary appointed (2 pages)
2 April 2001New secretary appointed (2 pages)
5 March 2001New director appointed (3 pages)
5 March 2001New director appointed (3 pages)
2 March 2001Director resigned (1 page)
2 March 2001Director resigned (1 page)
2 March 2001Director resigned (1 page)
2 March 2001New director appointed (3 pages)
2 March 2001New director appointed (3 pages)
2 March 2001Director resigned (1 page)
3 October 2000New secretary appointed (1 page)
3 October 2000New secretary appointed (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000Secretary resigned (1 page)
12 June 2000Full accounts made up to 31 December 1999 (8 pages)
12 June 2000Full accounts made up to 31 December 1999 (8 pages)
27 March 2000Return made up to 28/02/00; full list of members (6 pages)
27 March 2000Return made up to 28/02/00; full list of members (6 pages)
24 January 2000New secretary appointed (2 pages)
24 January 2000New secretary appointed (2 pages)
24 January 2000Secretary resigned (1 page)
24 January 2000Secretary resigned (1 page)
26 July 1999Full accounts made up to 31 December 1998 (8 pages)
26 July 1999Full accounts made up to 31 December 1998 (8 pages)
30 March 1999Return made up to 28/02/99; full list of members (6 pages)
30 March 1999Return made up to 28/02/99; full list of members (6 pages)
3 February 1999Director resigned (1 page)
3 February 1999New director appointed (2 pages)
3 February 1999Director resigned (1 page)
3 February 1999New director appointed (2 pages)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
1 September 1998Full accounts made up to 31 December 1997 (9 pages)
1 September 1998Full accounts made up to 31 December 1997 (9 pages)
8 May 1998Return made up to 17/04/98; full list of members (6 pages)
8 May 1998Return made up to 17/04/98; full list of members
  • 363(287) ‐ Registered office changed on 08/05/98
(6 pages)
24 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 September 1997Full accounts made up to 31 December 1996 (10 pages)
17 September 1997Full accounts made up to 31 December 1996 (10 pages)
23 April 1997Return made up to 17/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 1997Return made up to 17/04/97; no change of members (7 pages)
19 March 1997Secretary resigned (1 page)
19 March 1997New secretary appointed (2 pages)
19 March 1997Secretary resigned (1 page)
19 March 1997New secretary appointed (2 pages)
7 February 1997Registered office changed on 07/02/97 from: grove farm barns, creake road sculthorpe, fakenham norfolk NR21 9NB (1 page)
7 February 1997Registered office changed on 07/02/97 from: grove farm barns, creake road sculthorpe, fakenham norfolk NR21 9NB (1 page)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
12 June 1996Full accounts made up to 31 October 1995 (11 pages)
12 June 1996Full accounts made up to 31 October 1995 (11 pages)
14 May 1996Return made up to 17/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
14 May 1996Return made up to 17/04/96; full list of members (9 pages)
16 August 1995Full group accounts made up to 31 October 1994 (19 pages)
16 August 1995Full group accounts made up to 31 October 1994 (19 pages)
23 May 1995Auditor's resignation (2 pages)
23 May 1995Auditor's resignation (1 page)
11 April 1995Return made up to 17/04/95; full list of members (8 pages)
10 January 1995Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(10 pages)
10 January 1995Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)