Edinburgh
EH2 2AF
Scotland
Director Name | Mark Brandwood |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2017(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 06 May 2020) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 2012(25 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (closed 06 May 2020) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Paul James Carnell |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(4 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | 34 Warnington Drive Bessacarr Doncaster South Yorkshire DN4 6SU |
Director Name | Martyn Dennis Carnell |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(4 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 July 1999) |
Role | Company Director |
Correspondence Address | The Old Vicarage Church Street Everton Doncaster South Yorkshire DN10 5BB |
Director Name | Andrew Stephen Carnell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(4 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 August 1997) |
Role | Company Director |
Correspondence Address | 21 Queensgate Harrogate North Yorkshire HG1 5RQ |
Secretary Name | Raymond Reah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(4 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 February 1996) |
Role | Company Director |
Correspondence Address | Gillrae 28 Willow Glen Branton Doncaster South Yorkshire DN3 3JD |
Director Name | Peter Martin Bowler |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 November 2000) |
Role | Company Director |
Correspondence Address | 8 Blenheim Rise Bawtry Doncaster South Yorkshire DN10 6SF |
Secretary Name | Mr Stephen John Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Bromham Road Biddenham Bedford MK40 4AH |
Director Name | Mr Garry Cuthbertson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Croft Park North Ferriby North Humberside HU14 3JX |
Director Name | Mr Paul William Henry Dixon |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Estate Hotham Hotham Yorkshire YO43 4UG |
Secretary Name | Mr Garry Cuthbertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Croft Park North Ferriby North Humberside HU14 3JX |
Director Name | Mr Simon Timothy Dixon |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Oswaleds House Main Street Hotham York North Yorkshire YO43 4UF |
Director Name | Mr Christopher Peter Elton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2003) |
Role | Accountant |
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 | 07 August 2000(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Swanland Road Hessle North Humberside HU13 0NS |
Director Name | Mr David Morrow |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(13 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Harop Green Farm Whitecroft Heath Road Lower Withington Cheshire SK11 9DF |
Director Name | Mr Adrian Leonard Pattern |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 September 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Broadacre Park Brough North Humberside HU15 1LT |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 December 2006) |
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 | 26 May 2004(16 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 2004) |
Role | Manager |
Correspondence Address | 63 Green Lane Paddock Wood Tonbridge Kent TN12 6BF |
Director Name | Mr Shankar Ramanathan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(16 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 23 February 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 3 Mowson Hollow Worrall Sheffield South Yorkshire S35 0AD |
Director Name | Thomas John Booth |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(17 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 01 September 2005) |
Role | Managing Director |
Correspondence Address | Rose Farmhouse Seaton Ross York YO42 4LZ |
Director Name | Mr Alan Donald Parkinson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(17 years, 5 months 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 | Mr Robert Andrew Bailey |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 27 February 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Bechers Withybed Lane Inkberrow Worcestershire WR7 4JJ |
Director Name | Mr David Edmund Cartledge |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 September 2010) |
Role | Bank Official |
Correspondence Address | Raines Lodge Greenway Brentwood Essex CM13 2NR |
Director Name | Mr Keith Haisman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(17 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 14 July 2006) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Brick House Hermitage Meadow Clare Suffolk CO10 8QQ |
Director Name | Mark Andrew Lambert |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(17 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 13 March 2006) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Owls Castle Cottage Hog Hole Lane, Lamberhurst Tunbridge Wells TN3 8BN |
Secretary Name | Mr Derek John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(17 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Director Name | Mr Nigel Timothy John Clibbens |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 June 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40a Pennington Road Southborough Tunbridge Wells Kent TN4 0SL |
Secretary Name | Miss Carolyn Jean Down |
---|---|
Status | Resigned |
Appointed | 15 December 2006(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | 4th Floor 280 Bishopsgate London EC2M 3UR |
Director Name | Andrew James Morris |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 November 2008) |
Role | Bank Official |
Correspondence Address | 39 Royston Road St Albans Hertfordshire AL1 5NF |
Director Name | Mr Thomas Peter Kennedy |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 March 2012) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 36 Stock Road Billericay Essex CM12 0BE |
Director Name | Mr Neeraj Kapur |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(21 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 February 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | The Old Granary Hillside Road Frensham Surrey GU10 3AJ |
Director Name | Mr Andrew David Barnard |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 June 2011) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Bell Cottage Bell Cottage Bell Road Warnham West Sussex RH12 3QL |
Director Name | Jocelyn Nadauld Brushfield |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 December 2015) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Howard David Lincoln |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2017) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Website | www.infinitymotorcycles.com |
---|---|
Email address | [email protected] |
Telephone | 0800 1303377 |
Telephone region | Freephone |
Registered Address | 250 Bishopsgate London EC2M 4AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £195,738 |
Gross Profit | £195,738 |
Net Worth | -£3,227,891 |
Current Liabilities | £4,057,677 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 March 2000 | Delivered on: 20 March 2000 Satisfied on: 3 May 2003 Persons entitled: The Royal Bank of Scotland PLC as Security Agent and Trustee for the Lenders Classification: Supplemental debenture to original debenture dated 30 july 1997 and Secured details: All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of each obligor (as defined) to each lender (as defined) under each designated finance document (as defined) except for any obligation which if it were so included would result in the supplemental debenture contravening section 151 of the companies act 1985. Particulars: L/H land k/a unit 2 capitol park thorne.l/h land k/a 2 lockfield avenue brimsdown enfield middlesex.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
21 August 1997 | Delivered on: 9 September 1997 Satisfied on: 3 May 2003 Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent") Classification: Deed of accession Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor (as defined) due or to become due from the company to the chargee and to each lender (as defined) under each designated finance document (as defined). Particulars: All of the property listed in schedule 2 to the debenture and/or in the schedule to the deed of accession .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 April 1989 | Delivered on: 18 April 1989 Satisfied on: 23 September 1997 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 February 2020 | Return of final meeting in a members' voluntary winding up (7 pages) |
25 November 2019 | Registered office address changed from 280 Bishopsgate London, EC2M 4RB England to 250 Bishopsgate London EC2M 4AA on 25 November 2019 (1 page) |
5 September 2019 | Liquidators' statement of receipts and payments to 28 June 2019 (9 pages) |
29 October 2018 | Confirmation statement made on 29 October 2018 with updates (5 pages) |
29 October 2018 | Notification of Lombard North Central Plc as a person with significant control on 14 June 2016 (2 pages) |
30 July 2018 | Resolutions
|
30 July 2018 | Declaration of solvency (8 pages) |
30 July 2018 | Appointment of a voluntary liquidator (3 pages) |
30 November 2017 | Appointment of Mark Brandwood as a director on 30 November 2017 (2 pages) |
30 November 2017 | Termination of appointment of Howard David Lincoln as a director on 30 November 2017 (1 page) |
30 November 2017 | Appointment of Mark Brandwood as a director on 30 November 2017 (2 pages) |
30 November 2017 | Termination of appointment of Howard David Lincoln as a director on 30 November 2017 (1 page) |
20 October 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
18 October 2017 | Notification of Lombard North Central Plc as a person with significant control on 18 October 2017 (2 pages) |
18 October 2017 | Notification of Lombard North Central Plc as a person with significant control on 14 June 2016 (2 pages) |
12 October 2017 | Amended full accounts made up to 31 December 2016 (17 pages) |
12 October 2017 | Amended full accounts made up to 31 December 2016 (17 pages) |
10 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
10 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
28 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
17 August 2016 | Auditor's resignation (1 page) |
17 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
17 August 2016 | Auditor's resignation (1 page) |
17 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
16 August 2016 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London, EC2M 4RB on 16 August 2016 (1 page) |
16 August 2016 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London, EC2M 4RB on 16 August 2016 (1 page) |
12 January 2016 | Appointment of Mr Howard David Lincoln as a director on 18 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr Howard David Lincoln as a director on 18 December 2015 (2 pages) |
23 December 2015 | Termination of appointment of Jocelyn Nadauld Brushfield as a director on 18 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Jocelyn Nadauld Brushfield as a director on 18 December 2015 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
2 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
16 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
4 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
4 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
4 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
25 September 2013 | Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 25 September 2013 (1 page) |
25 September 2013 | Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 25 September 2013 (1 page) |
9 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
8 November 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
8 November 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
8 November 2012 | Termination of appointment of Carolyn Down as a secretary (1 page) |
8 November 2012 | Termination of appointment of Carolyn Down as a secretary (1 page) |
2 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (22 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (22 pages) |
29 March 2012 | Termination of appointment of Thomas Kennedy as a director (1 page) |
29 March 2012 | Termination of appointment of Thomas Kennedy as a director (1 page) |
20 October 2011 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages) |
20 October 2011 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages) |
11 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
27 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
29 June 2011 | Termination of appointment of Andrew Barnard as a director (1 page) |
29 June 2011 | Termination of appointment of Nigel Clibbens as a director (1 page) |
29 June 2011 | Appointment of James Mccubbin Rowney as a director (2 pages) |
29 June 2011 | Termination of appointment of Andrew Barnard as a director (1 page) |
29 June 2011 | Appointment of James Mccubbin Rowney as a director (2 pages) |
29 June 2011 | Termination of appointment of Nigel Clibbens as a director (1 page) |
7 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (7 pages) |
7 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Appointment of Jocelyn Nadauld Brushfield as a director (2 pages) |
5 October 2010 | Appointment of Jocelyn Nadauld Brushfield as a director (2 pages) |
4 October 2010 | Termination of appointment of David Cartledge as a director (1 page) |
4 October 2010 | Termination of appointment of David Cartledge as a director (1 page) |
24 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
12 February 2010 | Appointment of Andrew David Barnard as a director (2 pages) |
12 February 2010 | Appointment of Andrew David Barnard as a director (2 pages) |
11 February 2010 | Termination of appointment of Neeraj Kapur as a director (1 page) |
11 February 2010 | Termination of appointment of Neeraj Kapur as a director (1 page) |
18 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
18 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
13 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
13 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
6 April 2009 | Director appointed mr neeraj kapur (2 pages) |
6 April 2009 | Director appointed mr neeraj kapur (2 pages) |
3 April 2009 | Appointment terminated director robert bailey (1 page) |
3 April 2009 | Appointment terminated director robert bailey (1 page) |
11 November 2008 | Appointment terminated director andrew morris (1 page) |
11 November 2008 | Appointment terminated director andrew morris (1 page) |
11 November 2008 | Director appointed thomas peter kennedy (1 page) |
11 November 2008 | Director appointed thomas peter kennedy (1 page) |
22 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
22 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
2 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
2 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New director appointed (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New director appointed (1 page) |
22 December 2006 | New secretary appointed (1 page) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | New secretary appointed (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
23 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
23 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
29 September 2006 | Director's particulars changed (1 page) |
29 September 2006 | Director's particulars changed (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | Director resigned (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: dixons motors PLC capitol park thorne doncaster DN8 5TX (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: dixons motors PLC capitol park thorne doncaster DN8 5TX (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
11 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
11 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
16 September 2005 | New secretary appointed (2 pages) |
16 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 29 swaythling house tunworth crescent roehampton london SW15 4PQ (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 29 swaythling house tunworth crescent roehampton london SW15 4PQ (1 page) |
1 September 2005 | New director appointed (3 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (4 pages) |
1 September 2005 | New director appointed (3 pages) |
1 September 2005 | New director appointed (4 pages) |
1 September 2005 | New director appointed (2 pages) |
22 August 2005 | Registered office changed on 22/08/05 from: dixon motors distribution centre capitol park, thorne doncaster south yorkshire DN8 5TX (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: dixon motors distribution centre capitol park, thorne doncaster south yorkshire DN8 5TX (1 page) |
6 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
7 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) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
30 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
30 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
11 August 2004 | Director's particulars changed (1 page) |
11 August 2004 | Director's particulars changed (1 page) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
24 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
4 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
4 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
3 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
15 November 2002 | Auditor's resignation (1 page) |
15 November 2002 | Auditor's resignation (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
22 October 2002 | Company name changed carnell motorcycles LIMITED\certificate issued on 22/10/02 (2 pages) |
22 October 2002 | Company name changed carnell motorcycles LIMITED\certificate issued on 22/10/02 (2 pages) |
3 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
3 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
17 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
17 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
28 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
28 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (3 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (3 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
13 December 2000 | Return made up to 25/10/00; full list of members
|
13 December 2000 | Return made up to 25/10/00; full list of members
|
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | New director appointed (4 pages) |
4 August 2000 | New director appointed (4 pages) |
12 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
12 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
20 March 2000 | Particulars of mortgage/charge (10 pages) |
20 March 2000 | Particulars of mortgage/charge (10 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: imperial garage clarence street hull east yorkshire HU9 1DW (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: imperial garage clarence street hull east yorkshire HU9 1DW (1 page) |
10 November 1999 | Return made up to 25/10/99; full list of members (7 pages) |
10 November 1999 | Return made up to 25/10/99; full list of members (7 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
20 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
20 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
24 November 1998 | Return made up to 25/10/98; full list of members (8 pages) |
24 November 1998 | Return made up to 25/10/98; full list of members (8 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
21 October 1997 | Return made up to 25/10/97; no change of members (6 pages) |
21 October 1997 | Return made up to 25/10/97; no change of members (6 pages) |
1 October 1997 | Company name changed carnell motor group (motor cycle division) LIMITED\certificate issued on 02/10/97 (2 pages) |
1 October 1997 | Company name changed carnell motor group (motor cycle division) LIMITED\certificate issued on 02/10/97 (2 pages) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1997 | New director appointed (3 pages) |
9 September 1997 | New director appointed (3 pages) |
9 September 1997 | Particulars of mortgage/charge (13 pages) |
9 September 1997 | Particulars of mortgage/charge (13 pages) |
4 September 1997 | Auditor's resignation (1 page) |
4 September 1997 | Registered office changed on 04/09/97 from: marshgate industrial estate marshgate doncaster DN5 8AF (1 page) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | Registered office changed on 04/09/97 from: marshgate industrial estate marshgate doncaster DN5 8AF (1 page) |
4 September 1997 | New director appointed (4 pages) |
4 September 1997 | New secretary appointed;new director appointed (3 pages) |
4 September 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
4 September 1997 | New director appointed (3 pages) |
4 September 1997 | New director appointed (3 pages) |
4 September 1997 | Auditor's resignation (1 page) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
4 September 1997 | New director appointed (4 pages) |
4 September 1997 | New secretary appointed;new director appointed (3 pages) |
3 September 1997 | Declaration of assistance for shares acquisition (7 pages) |
3 September 1997 | Declaration of assistance for shares acquisition (7 pages) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Director resigned (1 page) |
31 July 1997 | Full accounts made up to 30 April 1996 (15 pages) |
31 July 1997 | Full accounts made up to 30 April 1996 (15 pages) |
31 July 1997 | Full accounts made up to 30 April 1997 (16 pages) |
31 July 1997 | Full accounts made up to 30 April 1997 (16 pages) |
11 February 1997 | Resolutions
|
11 February 1997 | Resolutions
|
25 November 1996 | Return made up to 25/10/96; full list of members
|
25 November 1996 | Return made up to 25/10/96; full list of members
|
23 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
23 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
19 October 1995 | Return made up to 25/10/95; no change of members
|
19 October 1995 | Return made up to 25/10/95; no change of members
|
26 September 1995 | Full accounts made up to 30 April 1995 (14 pages) |
26 September 1995 | Full accounts made up to 30 April 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
26 May 1989 | Company name changed carnell motor group (milton keyn es) LIMITED\certificate issued on 30/05/89 (2 pages) |
26 May 1989 | Company name changed carnell motor group (milton keyn es) LIMITED\certificate issued on 30/05/89 (2 pages) |
25 April 1989 | Memorandum and Articles of Association (12 pages) |
25 April 1989 | Memorandum and Articles of Association (12 pages) |
18 August 1988 | Company name changed heronworth LIMITED\certificate issued on 19/08/88 (2 pages) |
18 August 1988 | Company name changed heronworth LIMITED\certificate issued on 19/08/88 (2 pages) |
8 October 1987 | Incorporation (15 pages) |
8 October 1987 | Incorporation (15 pages) |