Bagwell Lane
Odiham
Hampshire
RG29 1JG
Director Name | Mr Stephen Bernard Cullen |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(19 years, 1 month after company formation) |
Appointment Duration | 5 years (closed 26 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Haweswater Drive Middleton Manchester Lancashire M24 5GX |
Director Name | Mr Garry Hobson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(20 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 26 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Four Winds Sugar Lane Hemel Hempstead Hertfordshire HP1 2RT |
Director Name | James Donald Driver |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 27 May 2002) |
Role | Management Consultant |
Correspondence Address | Littlefield Dedswell Drive West Clandon Guildford Surrey GU4 7TQ |
Director Name | Colin Bird |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 May 1993) |
Role | Mining Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Larchwood Glade Camberley Surrey GU15 3UW |
Secretary Name | Richard John Trew Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(5 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 September 1992) |
Role | Company Director |
Correspondence Address | 5 The Court Loxwood West Yorkshire RH14 0QP |
Secretary Name | Colin Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(5 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 25 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Larchwood Glade Camberley Surrey GU15 3UW |
Director Name | Mr David Martin James Hickey |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(6 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 27 May 2002) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 4 Cambridge Road Wimbledon London SW20 0SH |
Director Name | Mr Paul William Henry Dixon |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(6 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 27 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Estate Hotham Hotham Yorkshire YO43 4UG |
Director Name | Mr Simon Timothy Dixon |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(6 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 27 May 2004) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | St Oswaleds House Main Street Hotham York North Yorkshire YO43 4UF |
Director Name | Mr Garry Cuthbertson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Croft Park North Ferriby North Humberside HU14 3JX |
Secretary Name | Mr Garry Cuthbertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Croft Park North Ferriby North Humberside HU14 3JX |
Director Name | Martyn Dennis Carnell |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 July 1999) |
Role | Company Director |
Correspondence Address | The Old Vicarage Church Street Everton Doncaster South Yorkshire DN10 5BB |
Director Name | Richard Baker |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 May 2002) |
Role | Company Director |
Correspondence Address | 1 Parish Ghyll Road Ilkley West Yorkshire LS29 9NG |
Secretary Name | Mr Paul William Henry Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(13 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Estate Hotham Hotham Yorkshire YO43 4UG |
Director Name | Mr Christopher Peter Elton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2003) |
Role | Accounting |
Country of Residence | England |
Correspondence Address | 70b High Street Hook Goole East Yorkshire DN14 5NY |
Secretary Name | Mr Ian Charles Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Swanland Road Hessle North Humberside HU13 0NS |
Director Name | Salvatore Ciullo |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(14 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 May 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Oakwood Birhwood Dell Doncaster South Yorkshire BN4 6SY |
Director Name | Mr Nigel Timothy John Clibbens |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 September 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40a Pennington Road Southborough Tunbridge Wells Kent TN4 0SL |
Director Name | Eion Arthur McMorran Flint |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | Manor Farm Main Street Levisham Pickering North Yorkshire YO18 7NL |
Director Name | Mr Paul Marrow |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2004(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 December 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Shutters 2 Nightjar Close Ewshot Farnham Surrey GU10 5TQ |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 December 2005) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Anthony Edward Peppard |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 April 2004(17 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 December 2004) |
Role | Manager |
Correspondence Address | 63 Green Lane Paddock Wood Tonbridge Kent TN12 6BF |
Director Name | Mr David Ronald Giffin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(17 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 September 2004) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 21 Barnton Gardens Edinburgh Midlothian EH4 6AE Scotland |
Director Name | Mr Shankar Ramanathan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(17 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 February 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 3 Mowson Hollow Worrall Sheffield South Yorkshire S35 0AD |
Director Name | Mr Martin Paul Long |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2004(17 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 November 2004) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | Chartwell Farm Mapleton Road Westerham Kent TN16 1PS |
Director Name | Mr Alan Peter Dickinson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(18 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 December 2005) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Brock's Ghyll Best Beech Hill Wadhurst East Sussex TN5 6JR |
Director Name | Mr Alan Donald Parkinson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(18 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 01 September 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 8 Pinchwell View Wickersley Rotherham South Yorkshire S66 1FP |
Director Name | Robert Andrew Bailey |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(18 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 December 2005) |
Role | Banker |
Correspondence Address | 103 Wootton Road Kempson Bedford Bedfordshire MK43 9BJ |
Director Name | Thomas John Booth |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(18 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 September 2005) |
Role | Managing Director |
Correspondence Address | Rose Farmhouse Seaton Ross York YO42 4LZ |
Secretary Name | Mr Derek John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(18 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Director Name | Christopher Kenneth Kent |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | Stable Cottage Upton Road Clevelode Malvern Worcestershire WR13 6PB |
Secretary Name | Christopher Kenneth Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | Stable Cottage Upton Road Clevelode Malvern Worcestershire WR13 6PB |
Director Name | Paul Bedford |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2006(19 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 9 Preston Lane Great Preston Leeds West Yorkshire LS26 8AT |
Director Name | Mr David Lynde |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(19 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 July 2006) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Alder House Laburnum Farm Close Hessay York YO26 8LG |
Registered Address | Bdo Stoy Hayward Llp 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £33,797,000 |
Current Liabilities | £10,980,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved following liquidation (1 page) |
26 January 2011 | Notice of move from Administration to Dissolution (8 pages) |
26 January 2011 | Administrator's progress report to 19 January 2011 (8 pages) |
26 January 2011 | Notice of move from Administration to Dissolution on 19 January 2011 (8 pages) |
26 January 2011 | Administrator's progress report to 19 January 2011 (8 pages) |
5 August 2010 | Administrator's progress report to 25 July 2010 (10 pages) |
5 August 2010 | Administrator's progress report to 25 July 2010 (10 pages) |
22 July 2010 | Notice of extension of period of Administration (3 pages) |
22 July 2010 | Notice of extension of period of Administration (3 pages) |
2 February 2010 | Administrator's progress report to 25 January 2010 (8 pages) |
2 February 2010 | Administrator's progress report to 25 January 2010 (8 pages) |
29 January 2010 | Notice of extension of period of Administration (2 pages) |
29 January 2010 | Notice of extension of period of Administration (2 pages) |
20 August 2009 | Administrator's progress report to 25 July 2009 (7 pages) |
20 August 2009 | Administrator's progress report to 25 July 2009 (7 pages) |
31 July 2009 | Notice of extension of period of Administration (1 page) |
31 July 2009 | Notice of extension of period of Administration (1 page) |
23 June 2009 | Administrator's progress report to 25 July 2008 (7 pages) |
23 June 2009 | Administrator's progress report to 25 July 2008 (7 pages) |
23 February 2009 | Court order insolvency:1. It is ordered the administration be extended until midnight on 26 july 2009 pursuant to paragraph 76(2)(a) of schedule B1 of the insolvency act 1986. 2. the costs of the application be treated as an expense of the administration. (1 page) |
23 February 2009 | Court order insolvency:1. It is ordered the Administration be extended until midnight on 26 July 2009 pursuant to paragraph 76(2)(a) of Schedule B1 of the Insolvency Act 1986. 2. the costs of the Application be treated as an expense of the Administration. (1 page) |
12 February 2009 | Notice of extension of period of Administration (7 pages) |
12 February 2009 | Administrator's progress report to 26 January 2009 (6 pages) |
12 February 2009 | Administrator's progress report to 26 January 2009 (6 pages) |
12 February 2009 | Notice of extension of period of Administration (7 pages) |
4 August 2008 | Notice of extension of period of Administration (1 page) |
4 August 2008 | Notice of extension of period of Administration (1 page) |
29 July 2008 | Notice of extension of period of Administration (7 pages) |
29 July 2008 | Notice of extension of period of Administration (7 pages) |
20 March 2008 | Statement of affairs with form 2.14B (4 pages) |
20 March 2008 | Statement of affairs with form 2.14B (4 pages) |
7 March 2008 | Administrator's progress report to 25 July 2008 (5 pages) |
7 March 2008 | Administrator's progress report to 25 July 2008 (5 pages) |
16 October 2007 | Secretary resigned;director resigned (1 page) |
16 October 2007 | Secretary resigned;director resigned (1 page) |
28 September 2007 | Statement of administrator's proposal (24 pages) |
28 September 2007 | Statement of administrator's proposal (24 pages) |
9 August 2007 | Registered office changed on 09/08/07 from: lakeside icon first point balby carr bank doncaster DN4 5JQ (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: lakeside icon first point balby carr bank doncaster DN4 5JQ (1 page) |
7 August 2007 | Appointment of an administrator (1 page) |
7 August 2007 | Appointment of an administrator (1 page) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | New director appointed (1 page) |
27 March 2007 | Return made up to 15/03/07; full list of members (7 pages) |
27 March 2007 | Return made up to 15/03/07; full list of members (7 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
30 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
12 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | Resolutions
|
24 April 2006 | Resolutions
|
24 April 2006 | Resolutions
|
24 April 2006 | Resolutions
|
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
13 April 2006 | Return made up to 15/03/06; full list of members (7 pages) |
13 April 2006 | Return made up to 15/03/06; full list of members (7 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: capitol park thorne doncaster south yorkshire DN8 5TX (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: capitol park thorne doncaster south yorkshire DN8 5TX (1 page) |
20 January 2006 | Ad 20/12/05--------- £ si [email protected]=478963 £ ic 1867066/2346029 (2 pages) |
20 January 2006 | Ad 20/12/05--------- £ si [email protected]=478963 £ ic 1867066/2346029 (2 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | New secretary appointed;new director appointed (2 pages) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | Resolutions
|
4 January 2006 | New secretary appointed;new director appointed (2 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Resolutions
|
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | Director resigned (1 page) |
3 January 2006 | Declaration of assistance for shares acquisition (15 pages) |
3 January 2006 | Declaration of assistance for shares acquisition (15 pages) |
3 January 2006 | Declaration of assistance for shares acquisition (14 pages) |
3 January 2006 | Declaration of assistance for shares acquisition (15 pages) |
3 January 2006 | Resolutions
|
3 January 2006 | Resolutions
|
3 January 2006 | Declaration of assistance for shares acquisition (15 pages) |
3 January 2006 | Declaration of assistance for shares acquisition (14 pages) |
22 December 2005 | Particulars of mortgage/charge (19 pages) |
22 December 2005 | Particulars of mortgage/charge (19 pages) |
21 December 2005 | Auditor's resignation (1 page) |
21 December 2005 | Auditor's resignation (1 page) |
22 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
23 September 2005 | New secretary appointed (2 pages) |
23 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
6 September 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 September 2005 | Re-registration of Memorandum and Articles (38 pages) |
6 September 2005 | Application for reregistration from PLC to private (1 page) |
6 September 2005 | Resolutions
|
6 September 2005 | Re-registration of Memorandum and Articles (38 pages) |
6 September 2005 | Resolutions
|
6 September 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 September 2005 | Application for reregistration from PLC to private (1 page) |
6 May 2005 | Full accounts made up to 31 December 2004 (18 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (18 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
13 April 2005 | New director appointed (3 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (3 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Return made up to 15/03/05; full list of members (8 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Return made up to 15/03/05; full list of members (8 pages) |
13 April 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
11 August 2004 | Director's particulars changed (1 page) |
11 August 2004 | Director's particulars changed (1 page) |
4 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | New secretary appointed (2 pages) |
18 March 2004 | Return made up to 15/03/04; full list of members (9 pages) |
18 March 2004 | Return made up to 15/03/04; full list of members (9 pages) |
16 January 2004 | Director's particulars changed (1 page) |
16 January 2004 | Director's particulars changed (1 page) |
15 October 2003 | New director appointed (3 pages) |
15 October 2003 | New director appointed (3 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
8 July 2003 | Particulars of mortgage/charge (3 pages) |
8 July 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Return made up to 15/03/03; full list of members (9 pages) |
21 March 2003 | Return made up to 15/03/03; full list of members (9 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2002 | Auditor's resignation (1 page) |
15 November 2002 | Auditor's resignation (1 page) |
13 November 2002 | Director's particulars changed (1 page) |
13 November 2002 | Director's particulars changed (1 page) |
19 June 2002 | New director appointed (7 pages) |
19 June 2002 | New director appointed (5 pages) |
19 June 2002 | New director appointed (3 pages) |
19 June 2002 | New director appointed (3 pages) |
19 June 2002 | New director appointed (5 pages) |
19 June 2002 | New director appointed (7 pages) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
29 May 2002 | Group of companies' accounts made up to 31 December 2001 (51 pages) |
29 May 2002 | Group of companies' accounts made up to 31 December 2001 (51 pages) |
17 May 2002 | Resolutions
|
17 May 2002 | Resolutions
|
7 May 2002 | Resolutions
|
7 May 2002 | Resolutions
|
8 April 2002 | Return made up to 15/03/02; bulk list available separately (9 pages) |
8 April 2002 | Return made up to 15/03/02; bulk list available separately (9 pages) |
14 May 2001 | Full group accounts made up to 31 December 2000 (53 pages) |
14 May 2001 | Full group accounts made up to 31 December 2000 (53 pages) |
9 May 2001 | Return made up to 15/03/01; bulk list available separately (9 pages) |
9 May 2001 | Return made up to 15/03/01; bulk list available separately (9 pages) |
27 March 2001 | Memorandum and Articles of Association (48 pages) |
27 March 2001 | Memorandum and Articles of Association (48 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | New secretary appointed (2 pages) |
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | New director appointed (3 pages) |
5 January 2001 | New director appointed (3 pages) |
13 November 2000 | £ ic 1644528/1643278 03/10/00 £ sr [email protected]=1250 (1 page) |
13 November 2000 | £ ic 1644528/1643278 03/10/00 £ sr [email protected]=1250 (1 page) |
9 November 2000 | £ ic 1645778/1644528 18/10/00 £ sr [email protected]=1250 (1 page) |
9 November 2000 | £ ic 1645778/1644528 18/10/00 £ sr [email protected]=1250 (1 page) |
5 October 2000 | £ ic 1650778/1645778 20/04/00 £ sr [email protected]=5000 (1 page) |
5 October 2000 | £ ic 1650778/1645778 20/04/00 £ sr [email protected]=5000 (1 page) |
21 September 2000 | £ ic 1659163/1650778 17/08/00 £ sr [email protected]=8385 (1 page) |
21 September 2000 | £ ic 1659163/1650778 17/08/00 £ sr [email protected]=8385 (1 page) |
23 August 2000 | £ ic 1660413/1659163 17/05/00 £ sr [email protected]=1250 (1 page) |
23 August 2000 | £ ic 1660413/1659163 17/05/00 £ sr [email protected]=1250 (1 page) |
16 August 2000 | Secretary resigned;director resigned (1 page) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | Secretary resigned;director resigned (1 page) |
5 July 2000 | £ ic 1661913/1660413 29/06/00 £ sr [email protected]=1500 (1 page) |
5 July 2000 | £ ic 1661913/1660413 29/06/00 £ sr [email protected]=1500 (1 page) |
5 July 2000 | £ ic 1676913/1661913 30/06/00 £ sr [email protected]=15000 (1 page) |
5 July 2000 | £ ic 1676913/1661913 30/06/00 £ sr [email protected]=15000 (1 page) |
26 May 2000 | Full group accounts made up to 31 December 1999 (54 pages) |
26 May 2000 | Full group accounts made up to 31 December 1999 (54 pages) |
15 May 2000 | Resolutions
|
15 May 2000 | Resolutions
|
28 March 2000 | Return made up to 15/03/00; bulk list available separately (9 pages) |
28 March 2000 | Return made up to 15/03/00; bulk list available separately (9 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: imperial garage clarence street hull HU9 1DW (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: imperial garage clarence street hull HU9 1DW (1 page) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
25 April 1999 | Full group accounts made up to 31 December 1998 (36 pages) |
25 April 1999 | Full group accounts made up to 31 December 1998 (36 pages) |
15 April 1999 | Return made up to 15/03/99; bulk list available separately (13 pages) |
15 April 1999 | Return made up to 15/03/99; bulk list available separately (13 pages) |
19 March 1999 | Declaration of mortgage charge released/ceased (2 pages) |
19 March 1999 | Declaration of mortgage charge released/ceased (2 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
3 February 1999 | Particulars of mortgage/charge (9 pages) |
3 February 1999 | Particulars of mortgage/charge (9 pages) |
21 August 1998 | Declaration of mortgage charge released/ceased (2 pages) |
21 August 1998 | Declaration of mortgage charge released/ceased (2 pages) |
28 July 1998 | Statement of affairs (96 pages) |
28 July 1998 | Ad 22/08/97--------- £ si [email protected] (2 pages) |
28 July 1998 | Ad 22/08/97--------- £ si [email protected] (2 pages) |
28 July 1998 | Statement of affairs (96 pages) |
10 June 1998 | Full group accounts made up to 31 December 1997 (60 pages) |
10 June 1998 | Full group accounts made up to 31 December 1997 (60 pages) |
6 May 1998 | Resolutions
|
6 May 1998 | Memorandum and Articles of Association (48 pages) |
6 May 1998 | £ nc 4217176/4327500 14/04/98 (1 page) |
6 May 1998 | S-div 14/04/98 (1 page) |
6 May 1998 | £ nc 4217176/4327500 14/04/98 (1 page) |
6 May 1998 | S-div 14/04/98 (1 page) |
6 May 1998 | Resolutions
|
6 May 1998 | Memorandum and Articles of Association (48 pages) |
24 March 1998 | Return made up to 15/03/98; bulk list available separately (7 pages) |
24 March 1998 | Return made up to 15/03/98; bulk list available separately (7 pages) |
14 January 1998 | Particulars of property mortgage/charge (3 pages) |
14 January 1998 | Particulars of property mortgage/charge (3 pages) |
21 November 1997 | Particulars of mortgage/charge (12 pages) |
21 November 1997 | Particulars of mortgage/charge (12 pages) |
12 September 1997 | Resolutions
|
12 September 1997 | Resolutions
|
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
9 September 1997 | Ad 22/08/97--------- £ si [email protected]=10872 £ ic 1178405/1189277 (2 pages) |
9 September 1997 | Ad 22/08/97--------- £ si [email protected]=10872 £ ic 1178405/1189277 (2 pages) |
30 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 August 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1997 | Particulars of mortgage/charge (15 pages) |
15 August 1997 | Particulars of mortgage/charge (15 pages) |
12 August 1997 | Listing of particulars (68 pages) |
12 August 1997 | Listing of particulars (68 pages) |
10 July 1997 | £ sr [email protected] 16/05/94 (1 page) |
10 July 1997 | £ sr [email protected] 16/05/94 (1 page) |
27 June 1997 | Resolutions
|
27 June 1997 | Resolutions
|
27 June 1997 | £ nc 3747653/4217176 16/04/97 (1 page) |
27 June 1997 | £ nc 3747653/4217176 16/04/97 (1 page) |
19 June 1997 | Full group accounts made up to 31 December 1996 (54 pages) |
19 June 1997 | Full group accounts made up to 31 December 1996 (54 pages) |
27 March 1997 | Return made up to 15/03/97; bulk list available separately (7 pages) |
27 March 1997 | Return made up to 15/03/97; bulk list available separately
|
18 August 1996 | Resolutions
|
18 August 1996 | Resolutions
|
8 July 1996 | Listing of particulars (26 pages) |
8 July 1996 | Listing of particulars (26 pages) |
20 May 1996 | Full group accounts made up to 31 December 1995 (49 pages) |
20 May 1996 | Full group accounts made up to 31 December 1995 (49 pages) |
16 May 1996 | Resolutions
|
16 May 1996 | Resolutions
|
10 April 1996 | Return made up to 15/03/96; bulk list available separately (9 pages) |
10 April 1996 | Return made up to 15/03/96; bulk list available separately (9 pages) |
4 March 1996 | Particulars of mortgage/charge (3 pages) |
4 March 1996 | Particulars of mortgage/charge (3 pages) |
13 December 1995 | Particulars of property mortgage/charge (4 pages) |
13 December 1995 | Particulars of property mortgage/charge (3 pages) |
13 December 1995 | Particulars of property mortgage/charge (4 pages) |
13 December 1995 | Particulars of property mortgage/charge (3 pages) |
16 August 1995 | Statement of affairs (22 pages) |
16 August 1995 | Ad 04/07/95--------- £ si [email protected] (2 pages) |
16 August 1995 | Statement of affairs (7 pages) |
16 August 1995 | Ad 04/07/95--------- £ si [email protected] (2 pages) |
24 July 1995 | Ad 04/07/95--------- £ si [email protected]=44235 £ ic 2657416/2701651 (2 pages) |
24 July 1995 | Ad 04/07/95--------- £ si [email protected]=17573 £ ic 2639843/2657416 (2 pages) |
24 July 1995 | Ad 04/07/95--------- £ si [email protected]=44235 £ ic 2657416/2701651 (2 pages) |
24 July 1995 | Ad 04/07/95--------- £ si [email protected]=17573 £ ic 2639843/2657416 (2 pages) |
26 June 1995 | Resolutions
|
26 June 1995 | Resolutions
|
15 June 1995 | Full group accounts made up to 31 December 1994 (46 pages) |
15 June 1995 | Full group accounts made up to 31 December 1994 (46 pages) |
26 April 1995 | Return made up to 15/03/95; bulk list available separately (9 pages) |
26 April 1995 | Return made up to 15/03/95; bulk list available separately (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (319 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
22 June 1994 | Prospectus (92 pages) |
10 June 1994 | Listing of particulars (56 pages) |
10 June 1994 | Listing of particulars (56 pages) |
6 June 1994 | Full group accounts made up to 31 December 1993 (38 pages) |
6 June 1994 | Full group accounts made up to 31 December 1993 (38 pages) |
15 November 1993 | Interim accounts made up to 26 October 1993 (8 pages) |
15 November 1993 | Accounts made up to 26 October 1993 (8 pages) |
26 May 1993 | Company name changed plateau mining PLC\certificate issued on 26/05/93 (2 pages) |
26 May 1993 | Company name changed plateau mining PLC\certificate issued on 26/05/93 (2 pages) |
21 April 1993 | Full group accounts made up to 30 September 1992 (26 pages) |
21 April 1993 | Full group accounts made up to 30 September 1992 (26 pages) |
6 January 1992 | Full group accounts made up to 30 September 1990 (26 pages) |
6 January 1992 | Full group accounts made up to 30 September 1990 (26 pages) |
2 March 1990 | Listing of particulars (81 pages) |
2 March 1990 | Listing of particulars (81 pages) |
20 January 1990 | Full accounts made up to 30 September 1989 (16 pages) |
20 January 1990 | Full accounts made up to 30 September 1989 (16 pages) |