London
EC4A 3HQ
Secretary Name | Laura Harradine-Greene |
---|---|
Status | Closed |
Appointed | 01 February 2018(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 09 September 2020) |
Role | Company Director |
Correspondence Address | Deloitte Llp 1 New Street Square London EC4A 3HQ |
Director Name | Mr Richard John Maclachlan |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2019(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deloitte Llp 1 New Street Square London EC4A 3HQ |
Director Name | Anthony Robin Heal |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 December 2006) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Camusfearna Hempstead Lane Uckfield East Sussex TN22 3DL |
Director Name | John Allan Ninian Paisley |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 2 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 23 October 2015) |
Role | Nurseryman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fern Cottages Bell Lane Splaynes Green Uckfield East Sussex TN22 3TP |
Director Name | Mr John Graham Hacker |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 2 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 23 October 2015) |
Role | Horticulturalist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lewes Park Cottages Wych Cross Forest Row East Sussex RH18 5JN |
Director Name | Mr James Douglas Plant |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 2 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 01 August 2011) |
Role | Horticulturalist |
Country of Residence | United Kingdom |
Correspondence Address | 19 Streatfield Road Uckfield East Sussex TN22 2BG |
Director Name | Mrs Georgina Kathleen Plant |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 13 December 2004) |
Role | Florist |
Correspondence Address | Teok Stone Quarry Road Chelwood Gate Haywards Heath West Sussex RH17 7LS |
Director Name | Mr Earnest Joseph Hacker |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 2 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 01 August 2011) |
Role | Local Government Officer (Now Retired) |
Country of Residence | United Kingdom |
Correspondence Address | Wych Cross Nursery And Garden Centre Wych Cross Forest Row Sussex RH18 5JW |
Secretary Name | Anthony Robin Heal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 2 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wych Cross Nursery And Garden Centre Wych Cross Forest Row Sussex RH18 5JW |
Director Name | Raymond Kennedy |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(20 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 23 October 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Church Fields Nutley East Sussex TN22 3NA |
Secretary Name | Mrs Dorothy Gwendoline Hacker |
---|---|
Status | Resigned |
Appointed | 01 August 2014(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 October 2015) |
Role | Company Director |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Kevin Michael Bradshaw |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(29 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Stephen Thomas Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(29 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 18 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Nils Olin Steinmeyer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 October 2015(29 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Secretary Name | Mr Nils Olin Steinmeyer |
---|---|
Status | Resigned |
Appointed | 23 October 2015(29 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 February 2016) |
Role | Company Director |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Secretary Name | Mrs Elizabeth Ann Ward |
---|---|
Status | Resigned |
Appointed | 11 February 2016(29 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 13 July 2016) |
Role | Company Director |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Roger McLaughlan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(30 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Justin Matthew King |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2016(30 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Secretary Name | Mrs Mary Elizabeth Bourlet |
---|---|
Status | Resigned |
Appointed | 25 August 2016(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2018) |
Role | Company Director |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Website | wychcross.co.uk |
---|---|
Telephone | 01342 822705 |
Telephone region | East Grinstead |
Registered Address | Deloitte Llp 1 New Street Square London EC4A 3HQ |
---|
11k at £1 | Susan Kennedy 6.46% Ordinary |
---|---|
62.9k at £1 | John Allan Ninian Paisley 36.84% Ordinary |
45.9k at £1 | Dorothy Hacker 26.91% Ordinary |
26.3k at £1 | John Graham Hacker 15.40% Ordinary |
23.5k at £1 | Raymond Kennedy 13.76% Ordinary |
518 at £1 | James Douglas Plant 0.30% Ordinary |
460 at £1 | Mrs Georgina Kathleen Plant 0.27% Ordinary |
99 at £1 | Anthony Robin Heal 0.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | £799,586 |
Cash | £141,220 |
Current Liabilities | £195,161 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 February 2019 | Delivered on: 11 February 2019 Persons entitled: Lucid Trustee Services Limited as Security Trustee Classification: A registered charge Particulars: Wych cross nurseries LTD, wych cross, forest row RH18 5JW - title no.: ESX124408;. Land on the north and north east sides of roebuck hotel, wych cross, forest row, RH18 5JL - title no.: ESX339070;. For more details please refer to the charging instrument. Outstanding |
---|---|
6 February 2019 | Delivered on: 8 February 2019 Persons entitled: Lucid Trustee Services Limited as Security Trustee Classification: A registered charge Particulars: Material property:. Wych cross nurseries LTD, wych cross, forest row, RH18 5JW - title no.: ESX124408;. Land on the north and north east sides of roebuck hotel, wych cross, forest row, RH18 5JL - title no.: ESX339070;. For more details please refer to the charging instrument. Outstanding |
13 January 2003 | Delivered on: 23 January 2003 Satisfied on: 11 September 2015 Persons entitled: Hsbc 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: Wych cross nursery and garden centre forest row east sussex t/n ESX124408. Fully Satisfied |
1 July 1986 | Delivered on: 9 July 1986 Satisfied on: 4 April 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a wych cross nurseries and garden centre wych cross forest row east sussex and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 June 2020 | Return of final meeting in a members' voluntary winding up (17 pages) |
12 December 2019 | Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF England to Deloitte Llp 1 New Street Square London EC4A 3HQ on 12 December 2019 (2 pages) |
11 December 2019 | Resolutions
|
11 December 2019 | Declaration of solvency (6 pages) |
11 December 2019 | Appointment of a voluntary liquidator (3 pages) |
29 November 2019 | Change of name notice (2 pages) |
29 November 2019 | Resolutions
|
6 November 2019 | Resolutions
|
6 November 2019 | Statement by Directors (1 page) |
6 November 2019 | Solvency Statement dated 30/10/19 (1 page) |
6 November 2019 | Statement of capital on 6 November 2019
|
13 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
30 July 2019 | Satisfaction of charge 019928110003 in full (4 pages) |
30 July 2019 | Satisfaction of charge 019928110004 in full (4 pages) |
26 February 2019 | Memorandum and Articles of Association (12 pages) |
26 February 2019 | Resolutions
|
14 February 2019 | Full accounts made up to 31 December 2017 (27 pages) |
11 February 2019 | Registration of charge 019928110004, created on 6 February 2019 (18 pages) |
8 February 2019 | Registration of charge 019928110003, created on 6 February 2019 (18 pages) |
5 February 2019 | Appointment of Mr Richard Maclachlan as a director on 1 February 2019 (2 pages) |
5 February 2019 | Termination of appointment of Roger Mclaughlan as a director on 1 February 2019 (1 page) |
14 August 2018 | Confirmation statement made on 11 August 2018 with updates (5 pages) |
1 February 2018 | Appointment of Laura Harradine-Greene as a secretary on 1 February 2018 (2 pages) |
1 February 2018 | Termination of appointment of Mary Elizabeth Bourlet as a secretary on 1 February 2018 (1 page) |
28 September 2017 | Full accounts made up to 25 December 2016 (24 pages) |
28 September 2017 | Full accounts made up to 25 December 2016 (24 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
25 May 2017 | Secretary's details changed for Ms Mary Elizabeth Murray on 12 May 2017 (1 page) |
25 May 2017 | Secretary's details changed for Ms Mary Elizabeth Murray on 12 May 2017 (1 page) |
6 April 2017 | Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages) |
6 April 2017 | Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages) |
17 February 2017 | Auditor's resignation (1 page) |
17 February 2017 | Auditor's resignation (1 page) |
17 December 2016 | Full accounts made up to 27 December 2015 (26 pages) |
17 December 2016 | Full accounts made up to 27 December 2015 (26 pages) |
2 November 2016 | Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page) |
23 September 2016 | Second filing for the termination of Kevin Michael Bradshaw as a director (4 pages) |
23 September 2016 | Second filing for the termination of Kevin Michael Bradshaw as a director (4 pages) |
22 September 2016 | Second filing for the termination of Nils Olin Steinmeyer as a director (4 pages) |
22 September 2016 | Second filing for the termination of Nils Olin Steinmeyer as a director (4 pages) |
7 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
30 August 2016 | Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page) |
26 August 2016 | Appointment of Ms Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page) |
26 August 2016 | Appointment of Ms Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages) |
16 August 2016 | Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages) |
16 August 2016 | Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page) |
10 May 2016 | Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages) |
10 May 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
|
10 May 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016 (1 page) |
10 May 2016 | Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages) |
10 May 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
|
31 March 2016 | Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
|
30 March 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
|
23 February 2016 | Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF England to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 23 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page) |
23 February 2016 | Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages) |
23 February 2016 | Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF England to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 23 February 2016 (1 page) |
23 February 2016 | Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages) |
23 February 2016 | Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF England to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 23 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page) |
23 February 2016 | Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF England to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 23 February 2016 (1 page) |
1 December 2015 | Appointment of Mr Kevin Michael Bradshaw as a director on 23 October 2015 (2 pages) |
1 December 2015 | Registered office address changed from Wych Cross Nursery and Garden Centre Wych Cross Forest Row Sussex RH18 5JW to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 1 December 2015 (1 page) |
1 December 2015 | Appointment of Mr Stephen Thomas Murphy as a director on 23 October 2015 (2 pages) |
1 December 2015 | Appointment of Mr Nils Olin Steinmeyer as a secretary on 23 October 2015 (2 pages) |
1 December 2015 | Appointment of Mr Nils Olin Steinmeyer as a secretary on 23 October 2015 (2 pages) |
1 December 2015 | Appointment of Mr Stephen Thomas Murphy as a director on 23 October 2015 (2 pages) |
1 December 2015 | Appointment of Mr Nils Olin Steinmeyer as a director on 23 October 2015 (2 pages) |
1 December 2015 | Termination of appointment of John Allan Ninian Paisley as a director on 23 October 2015 (1 page) |
1 December 2015 | Termination of appointment of Dorothy Gwendoline Hacker as a secretary on 23 October 2015 (1 page) |
1 December 2015 | Termination of appointment of John Allan Ninian Paisley as a director on 23 October 2015 (1 page) |
1 December 2015 | Termination of appointment of Dorothy Gwendoline Hacker as a secretary on 23 October 2015 (1 page) |
1 December 2015 | Registered office address changed from Wych Cross Nursery and Garden Centre Wych Cross Forest Row Sussex RH18 5JW to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 1 December 2015 (1 page) |
1 December 2015 | Termination of appointment of John Graham Hacker as a director on 23 October 2015 (1 page) |
1 December 2015 | Termination of appointment of John Graham Hacker as a director on 23 October 2015 (1 page) |
1 December 2015 | Termination of appointment of Raymond Kennedy as a director on 23 October 2015 (1 page) |
1 December 2015 | Appointment of Mr Nils Olin Steinmeyer as a director on 23 October 2015 (2 pages) |
1 December 2015 | Termination of appointment of Raymond Kennedy as a director on 23 October 2015 (1 page) |
1 December 2015 | Appointment of Mr Kevin Michael Bradshaw as a director on 23 October 2015 (2 pages) |
30 November 2015 | Purchase of own shares. (3 pages) |
30 November 2015 | Purchase of own shares. (3 pages) |
26 November 2015 | Purchase of own shares. (3 pages) |
26 November 2015 | Purchase of own shares. (3 pages) |
10 November 2015 | Cancellation of shares. Statement of capital on 23 October 2015
|
10 November 2015 | Resolutions
|
10 November 2015 | Resolutions
|
10 November 2015 | Cancellation of shares. Statement of capital on 23 October 2015
|
11 September 2015 | Satisfaction of charge 2 in full (4 pages) |
11 September 2015 | Satisfaction of charge 2 in full (4 pages) |
7 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 August 2014 | Termination of appointment of Anthony Robin Heal as a secretary on 1 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Anthony Robin Heal as a secretary on 1 August 2014 (1 page) |
7 August 2014 | Appointment of Mrs Dorothy Gwendoline Hacker as a secretary on 1 August 2014 (2 pages) |
7 August 2014 | Appointment of Mrs Dorothy Gwendoline Hacker as a secretary on 1 August 2014 (2 pages) |
7 August 2014 | Termination of appointment of Anthony Robin Heal as a secretary on 1 August 2014 (1 page) |
7 August 2014 | Appointment of Mrs Dorothy Gwendoline Hacker as a secretary on 1 August 2014 (2 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
14 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
22 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
11 April 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
13 June 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
13 June 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
14 May 2012 | Director's details changed for John Allan Ninian Paisley on 2 April 2012 (2 pages) |
14 May 2012 | Secretary's details changed for Anthony Robin Heal on 3 October 2011 (1 page) |
14 May 2012 | Secretary's details changed for Anthony Robin Heal on 3 October 2011 (1 page) |
14 May 2012 | Director's details changed for John Allan Ninian Paisley on 2 April 2012 (2 pages) |
14 May 2012 | Director's details changed for John Allan Ninian Paisley on 2 April 2012 (2 pages) |
14 May 2012 | Secretary's details changed for Anthony Robin Heal on 3 October 2011 (1 page) |
14 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Termination of appointment of Earnest Hacker as a director (1 page) |
30 September 2011 | Termination of appointment of James Plant as a director (1 page) |
30 September 2011 | Termination of appointment of James Plant as a director (1 page) |
30 September 2011 | Termination of appointment of Earnest Hacker as a director (1 page) |
12 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (8 pages) |
12 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (8 pages) |
6 April 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
6 April 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
17 May 2010 | Director's details changed for Raymond Kennedy on 1 January 2010 (2 pages) |
17 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (8 pages) |
17 May 2010 | Director's details changed for Raymond Kennedy on 1 January 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr James Douglas Plant on 1 January 2010 (2 pages) |
17 May 2010 | Director's details changed for Raymond Kennedy on 1 January 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr James Douglas Plant on 1 January 2010 (2 pages) |
17 May 2010 | Director's details changed for John Allan Ninian Paisley on 10 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (8 pages) |
17 May 2010 | Director's details changed for Mr John Graham Hacker on 1 January 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr John Graham Hacker on 1 January 2010 (2 pages) |
17 May 2010 | Director's details changed for John Allan Ninian Paisley on 10 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Mr Earnest Joseph Hacker on 10 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Mr John Graham Hacker on 1 January 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr James Douglas Plant on 1 January 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Earnest Joseph Hacker on 10 October 2009 (2 pages) |
22 March 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
22 March 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
22 May 2009 | Return made up to 30/04/09; full list of members (7 pages) |
22 May 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
22 May 2009 | Return made up to 30/04/09; full list of members (7 pages) |
22 May 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
27 May 2008 | Return made up to 30/04/08; full list of members (7 pages) |
27 May 2008 | Return made up to 30/04/08; full list of members (7 pages) |
25 April 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
25 April 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
16 June 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
16 June 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
29 May 2007 | Return made up to 30/04/07; full list of members (5 pages) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Return made up to 30/04/07; full list of members (5 pages) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
21 January 2007 | New director appointed (2 pages) |
21 January 2007 | New director appointed (2 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
25 May 2006 | Return made up to 30/04/06; full list of members (4 pages) |
25 May 2006 | Return made up to 30/04/06; full list of members (4 pages) |
28 April 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
28 April 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
23 November 2005 | £ ic 172000/170700 24/10/05 £ sr 1300@1=1300 (1 page) |
23 November 2005 | £ ic 172000/170700 24/10/05 £ sr 1300@1=1300 (1 page) |
14 September 2005 | Full accounts made up to 31 January 2005 (12 pages) |
14 September 2005 | Full accounts made up to 31 January 2005 (12 pages) |
8 September 2005 | Return made up to 30/04/05; full list of members (4 pages) |
8 September 2005 | Return made up to 30/04/05; full list of members (4 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
23 August 2005 | £ ic 177000/172000 31/07/05 £ sr 5000@1=5000 (1 page) |
23 August 2005 | £ ic 177000/172000 31/07/05 £ sr 5000@1=5000 (1 page) |
7 June 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
7 June 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
16 September 2004 | £ ic 184000/177000 12/08/04 £ sr 7000@1=7000 (1 page) |
16 September 2004 | £ ic 184000/177000 12/08/04 £ sr 7000@1=7000 (1 page) |
14 June 2004 | Full accounts made up to 31 January 2004 (12 pages) |
14 June 2004 | Full accounts made up to 31 January 2004 (12 pages) |
17 May 2004 | Return made up to 30/04/04; full list of members (10 pages) |
17 May 2004 | Return made up to 30/04/04; full list of members (10 pages) |
6 May 2004 | £ ic 186000/184000 30/03/04 £ sr 2000@1=2000 (1 page) |
6 May 2004 | £ ic 186000/184000 30/03/04 £ sr 2000@1=2000 (1 page) |
22 July 2003 | £ ic 191000/186000 23/06/03 £ sr 5000@1=5000 (1 page) |
22 July 2003 | £ ic 191000/186000 23/06/03 £ sr 5000@1=5000 (1 page) |
16 June 2003 | Full accounts made up to 31 January 2003 (12 pages) |
16 June 2003 | Full accounts made up to 31 January 2003 (12 pages) |
2 June 2003 | Return made up to 30/04/03; no change of members (9 pages) |
2 June 2003 | Return made up to 30/04/03; no change of members (9 pages) |
4 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
14 July 2002 | Full accounts made up to 31 January 2002 (11 pages) |
14 July 2002 | Full accounts made up to 31 January 2002 (11 pages) |
7 May 2002 | Return made up to 30/04/02; full list of members (10 pages) |
7 May 2002 | Return made up to 30/04/02; full list of members (10 pages) |
15 August 2001 | £ ic 201350/196000 12/07/01 £ sr 5350@1=5350 (1 page) |
15 August 2001 | £ ic 201350/196000 12/07/01 £ sr 5350@1=5350 (1 page) |
1 August 2001 | Full accounts made up to 31 January 2001 (11 pages) |
1 August 2001 | Full accounts made up to 31 January 2001 (11 pages) |
21 May 2001 | Return made up to 30/04/01; full list of members
|
21 May 2001 | Return made up to 30/04/01; full list of members
|
7 September 2000 | £ ic 206611/201350 21/08/00 £ sr 5261@1=5261 (1 page) |
7 September 2000 | £ ic 206611/201350 21/08/00 £ sr 5261@1=5261 (1 page) |
21 July 2000 | Full accounts made up to 31 January 2000 (11 pages) |
21 July 2000 | Full accounts made up to 31 January 2000 (11 pages) |
5 May 2000 | Return made up to 30/04/00; full list of members
|
5 May 2000 | Return made up to 30/04/00; full list of members
|
8 March 2000 | Resolutions
|
8 March 2000 | Resolutions
|
8 March 2000 | Resolutions
|
8 March 2000 | Nc dec already adjusted 01/02/99 (1 page) |
8 March 2000 | Resolutions
|
8 March 2000 | Nc dec already adjusted 01/02/99 (1 page) |
24 August 1999 | Full accounts made up to 31 January 1999 (14 pages) |
24 August 1999 | Full accounts made up to 31 January 1999 (14 pages) |
4 July 1999 | Return made up to 30/04/99; no change of members
|
4 July 1999 | Return made up to 30/04/99; no change of members
|
18 February 1999 | Return made up to 30/04/98; full list of members; amend (6 pages) |
18 February 1999 | Return made up to 30/04/98; full list of members; amend (6 pages) |
20 July 1998 | Full accounts made up to 31 January 1998 (14 pages) |
20 July 1998 | Full accounts made up to 31 January 1998 (14 pages) |
11 June 1998 | Return made up to 30/04/98; full list of members (8 pages) |
11 June 1998 | Return made up to 30/04/98; full list of members (8 pages) |
25 July 1997 | Full accounts made up to 31 January 1997 (15 pages) |
25 July 1997 | Full accounts made up to 31 January 1997 (15 pages) |
8 July 1997 | Return made up to 30/04/97; no change of members (6 pages) |
8 July 1997 | Return made up to 30/04/97; no change of members (6 pages) |
9 January 1997 | Ad 09/12/96--------- £ si 25000@1=25000 £ ic 206611/231611 (2 pages) |
9 January 1997 | £ nc 230150/280150 09/12/96 (1 page) |
9 January 1997 | Ad 09/12/96--------- £ si 25000@1=25000 £ ic 206611/231611 (2 pages) |
9 January 1997 | £ nc 230150/280150 09/12/96 (1 page) |
13 December 1996 | Accounting reference date shortened from 30/06/97 to 31/01/97 (1 page) |
13 December 1996 | Accounting reference date shortened from 30/06/97 to 31/01/97 (1 page) |
11 November 1996 | Full accounts made up to 30 June 1996 (14 pages) |
11 November 1996 | Full accounts made up to 30 June 1996 (14 pages) |
26 June 1996 | Auditor's resignation (1 page) |
26 June 1996 | Return made up to 30/04/96; full list of members (8 pages) |
26 June 1996 | Auditor's resignation (1 page) |
26 June 1996 | Return made up to 30/04/96; full list of members (8 pages) |
22 November 1995 | Full accounts made up to 30 June 1995 (13 pages) |
22 November 1995 | Full accounts made up to 30 June 1995 (13 pages) |
16 August 1995 | Return made up to 30/04/95; no change of members (8 pages) |
16 August 1995 | Return made up to 30/04/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
16 March 1988 | Full accounts made up to 30 June 1987 (6 pages) |
16 March 1988 | Full accounts made up to 30 June 1987 (6 pages) |