Company NameC & G Homes Limited
Company StatusDissolved
Company Number02256358
CategoryPrivate Limited Company
Incorporation Date11 May 1988(35 years, 11 months ago)
Dissolution Date22 April 2018 (6 years ago)
Previous NameReachspare Limited

Business Activity

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

Directors

Director NameMr Mark Stuart Dolman
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2013(25 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 22 April 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCanons House PO Box 112
Canons Way
Bristol
BS99 7LB
Secretary NameLloyds Secretaries Limited (Corporation)
StatusClosed
Appointed15 February 2013(24 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 22 April 2018)
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Robert John McKellar
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(4 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 December 2006)
RoleBank Executive
Correspondence AddressLye House Lye Lane
Cleeve Hill
Cheltenham
Gloucestershire
GL52 3QQ
Wales
Director NameMr Roger Malvern
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(4 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2003)
RoleBank Mortgage Director
Country of ResidenceEngland
Correspondence Address18 Foxgrove Drive
Cheltenham
Gloucestershire
GL52 6TQ
Wales
Director NameMr Harry Shaw Longmate
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(4 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 March 2002)
RoleChartered Surveyor
Correspondence AddressBerrylands
Lawrences Meadow Gotherington
Cheltenham
Gloucestershire
GL52 4UH
Wales
Director NameAndrew Michael Kidd
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(4 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 April 2004)
RoleBank Executive
Correspondence Address1 Corsend Road
Hartpury
Gloucester
Gloucestershire
GL19 3BP
Wales
Director NameDavid Barnes
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 July 1995)
RoleBuilding Society Executive
Correspondence AddressFaru Mill Lane
Lower Slaughter
Cheltenham
Gloucestershire
GL54 2HX
Wales
Secretary NameMr Nigel Ian Johnson
NationalityBritish
StatusResigned
Appointed01 November 1992(4 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLanx Cottage Aston Ingham Road
Kilcot
Newent
Gloucestershire
GL18 1NR
Wales
Secretary NameMrs Shalimar Wilhelmina Varuna Turner
NationalityBritish
StatusResigned
Appointed12 January 1993(4 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 July 1994)
RoleCompany Director
Correspondence Address1 Moorend Grove
Leckhampton
Cheltenham
Gloucestershire
GL53 0EX
Wales
Secretary NameJulie Elizabeth Jenkins
NationalityBritish
StatusResigned
Appointed19 July 1994(6 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 March 1997)
RoleCompany Director
Correspondence AddressThe Gables
Penallt
Monmouth
Gwent
NP5 4SE
Wales
Secretary NameMr John Bernard Price
NationalityBritish
StatusResigned
Appointed01 March 1997(8 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 April 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1b Oxford Street
Cheltenham
Gloucestershire
GL52 6DT
Wales
Director NameMr John Bernard Price
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(16 years, 3 months after company formation)
Appointment Duration8 months (resigned 29 April 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1b Oxford Street
Cheltenham
Gloucestershire
GL52 6DT
Wales
Director NameElizabeth Anne Pike
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(16 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 2010)
RoleCompany Director
Correspondence Address1 Tudor Lodge Drive
Cheltenham
GL50 2SU
Wales
Secretary NameElizabeth Anne Pike
NationalityBritish
StatusResigned
Appointed29 April 2005(16 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 November 2010)
RoleCompany Director
Correspondence Address1 Tudor Lodge Drive
Cheltenham
GL50 2SU
Wales
Director NameMr Andrew William Imrie
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(18 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreystones
Stockwell Lane, Woodmancote
Cheltenham
Gloucestershire
GL52 9QB
Wales
Director NameMichael Frederick Mitchell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(18 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 April 2008)
RoleBank Director
Correspondence AddressBeechwood
Perrott's Brook
Cirencester
Gloucestershire
GL7 7BS
Wales
Director NameMr Darren Scott Pope
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(20 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Lyncombe Hill
Bath
Bath & North Somerset
BA2 4PH
Director NameMr Paul Matthew White
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(21 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 July 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLloyds Banking Group 21 Prince Street
Bristol
BS1 4PH
Director NameMr Ian Gordon Stewart
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(22 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLovell Park Lovell Park Road
Leeds
LS1 1NS
Secretary NameAngela Lockwood
NationalityBritish
StatusResigned
Appointed12 November 2010(22 years, 6 months after company formation)
Appointment Duration1 year (resigned 25 November 2011)
RoleCompany Director
Correspondence AddressLloyds Banking Group Trinity Road
Halifax
HX1 2RG
Secretary NameMr Paul Gittins
StatusResigned
Appointed25 November 2011(23 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 February 2013)
RoleCompany Director
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales

Contact

Websitecheltglos.co.uk
Telephone01452 372372
Telephone regionGloucester

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Cheltenham & Gloucester PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

24 August 1989Delivered on: 25 August 1989
Persons entitled: Cheltenham and Gloucester Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the chargee.
Particulars: All that f/h land adjoining the bull inn stratton dorset containing in total 0.55 acres together with the buildings to be erected thereon comprising 11 residential units.
Outstanding
21 August 1989Delivered on: 22 August 1989
Persons entitled: Cheltenham and Gloucester Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land adjoining the greyhound inn high street sydling st nicholas dorset containg 1 acre with all buildings erected comprising 9 residential units.
Outstanding
8 August 1989Delivered on: 18 August 1989
Persons entitled: Cheltenham and Gloucester Building Society.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at stratton village dorset contan 14.75 acres with the buildings to be erected thereon comprising a maximum of 90 residential units.
Outstanding
14 April 1989Delivered on: 18 April 1989
Persons entitled: Cheltenham and Gloucester Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at high street kidlington oxfordshire contaning 6.14 acres with building thereon 51 residential units or thereabouts.
Outstanding
7 April 1989Delivered on: 13 April 1989
Persons entitled: Cheltenham & Gloucester Building Society.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land at belmont, hereford containing approx 2.13 acres buildings to be erected comprising 44 residential units.
Outstanding
31 March 1989Delivered on: 6 April 1989
Persons entitled: Cheltenham and Gloucester Building

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at morgans way duffryn newport gwent t/n wa 443484 with buildings thereon comprising 97 residential units.
Outstanding
30 December 1988Delivered on: 6 January 1989
Persons entitled: Cheltenham and Gloucester Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at dean hill lane, weston, bath, avon. Containing in total 2.92 acres or thereabouts with buildings to be erected thereon comprising 22 residential units.
Outstanding
17 October 1988Delivered on: 29 October 1988
Persons entitled: Cheltenham and Gloucester Building Society.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H land south west of chesterton lane, cirencester, glous. Containing 2.54 acres aprox. Comprising 50 reisdential units.
Outstanding
14 March 1990Delivered on: 22 March 1990
Persons entitled: Cheltenham and Gloucester Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying between horsehead lane and welbeck road at bolsover derbyshire containing in total 20 acres approx together with the buildings erected or to be erected thereon.
Outstanding
21 December 1989Delivered on: 29 December 1989
Persons entitled: Cheltenham and Gloucester Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land off chester road hartford, northwich cheshire containing in total 7.28 acres ot thereabouts shown edged redon the plan annexed to the legal charge together buildings to be erected thereon comprising 30 residential units.
Outstanding
2 October 1989Delivered on: 3 October 1989
Persons entitled: Cheltenham and Gloucester Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at poplars farm chipping campden gloucestershire comprising 1.75 acres or thereabouts together with the buildings to be erected thereon comprising 26 residential units.
Outstanding
29 September 1989Delivered on: 3 October 1989
Persons entitled: Cheltenham and Gloucester Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at mannor glade east grinstead west sussex containing 8.28 acres approx together with the buildings erected thereon.
Outstanding
7 September 1989Delivered on: 8 September 1989
Persons entitled: Cheltenham and Gloucester Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever all monies.
Particulars: F/H land at bishops gate, llantrisant road llandaff, cardiff comprising 3.97 acres approx, together with 28 residential units to be erected thereon.
Outstanding
17 October 1988Delivered on: 29 October 1988
Persons entitled: Fairclough Homes Limited

Classification: Second legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H land and buildings k/as chesterton lane cirencester, glous.
Outstanding

Filing History

22 April 2018Final Gazette dissolved following liquidation (1 page)
22 January 2018Return of final meeting in a members' voluntary winding up (10 pages)
27 April 2017Form AD03 (historic register of people and members) (2 pages)
27 April 2017Form AD03 (historic register of people and members) (2 pages)
19 April 2017Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Tower House Charterhall Drive Chester CH88 3AN (2 pages)
19 April 2017Registered office address changed from Barnett Way Gloucester GL4 3RL to 1 More London Place London SE1 2AF on 19 April 2017 (2 pages)
19 April 2017Registered office address changed from Barnett Way Gloucester GL4 3RL to 1 More London Place London SE1 2AF on 19 April 2017 (2 pages)
19 April 2017Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Tower House Charterhall Drive Chester CH88 3AN (2 pages)
12 April 2017Declaration of solvency (3 pages)
12 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-29
(1 page)
12 April 2017Appointment of a voluntary liquidator (2 pages)
12 April 2017Appointment of a voluntary liquidator (2 pages)
12 April 2017Declaration of solvency (3 pages)
12 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-29
(1 page)
10 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
15 December 2016Termination of appointment of Ian Gordon Stewart as a director on 9 December 2016 (1 page)
15 December 2016Termination of appointment of Ian Gordon Stewart as a director on 9 December 2016 (1 page)
22 June 2016Satisfaction of charge 1 in full (1 page)
22 June 2016Satisfaction of charge 1 in full (1 page)
14 June 2016Satisfaction of charge 14 in full (1 page)
14 June 2016Satisfaction of charge 13 in full (1 page)
14 June 2016Satisfaction of charge 6 in full (1 page)
14 June 2016Satisfaction of charge 2 in full (1 page)
14 June 2016Satisfaction of charge 10 in full (1 page)
14 June 2016Satisfaction of charge 7 in full (1 page)
14 June 2016Satisfaction of charge 4 in full (1 page)
14 June 2016Satisfaction of charge 12 in full (1 page)
14 June 2016Satisfaction of charge 9 in full (1 page)
14 June 2016Satisfaction of charge 2 in full (1 page)
14 June 2016Satisfaction of charge 13 in full (1 page)
14 June 2016Satisfaction of charge 7 in full (1 page)
14 June 2016Satisfaction of charge 11 in full (1 page)
14 June 2016Satisfaction of charge 9 in full (1 page)
14 June 2016Satisfaction of charge 10 in full (1 page)
14 June 2016Satisfaction of charge 3 in full (1 page)
14 June 2016Satisfaction of charge 11 in full (1 page)
14 June 2016Satisfaction of charge 5 in full (1 page)
14 June 2016Satisfaction of charge 4 in full (1 page)
14 June 2016Satisfaction of charge 3 in full (1 page)
14 June 2016Satisfaction of charge 8 in full (1 page)
14 June 2016Satisfaction of charge 5 in full (1 page)
14 June 2016Satisfaction of charge 12 in full (1 page)
14 June 2016Satisfaction of charge 14 in full (1 page)
14 June 2016Satisfaction of charge 6 in full (1 page)
14 June 2016Satisfaction of charge 8 in full (1 page)
8 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
8 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
22 March 2016Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (1 page)
22 March 2016Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(5 pages)
5 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
5 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(5 pages)
15 April 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
15 April 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 March 2014Director's details changed for Ian Gordon Stewart on 6 March 2014 (2 pages)
12 March 2014Director's details changed for Ian Gordon Stewart on 6 March 2014 (2 pages)
12 March 2014Director's details changed for Ian Gordon Stewart on 6 March 2014 (2 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(5 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(5 pages)
13 January 2014Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom (1 page)
13 January 2014Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom (1 page)
9 July 2013Appointment of Mr Mark Stuart Dolman as a director (2 pages)
9 July 2013Termination of appointment of Paul White as a director (1 page)
9 July 2013Appointment of Mr Mark Stuart Dolman as a director (2 pages)
9 July 2013Termination of appointment of Paul White as a director (1 page)
21 February 2013Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
21 February 2013Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
20 February 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
20 February 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
19 February 2013Termination of appointment of Paul Gittins as a secretary (1 page)
19 February 2013Termination of appointment of Paul Gittins as a secretary (1 page)
24 January 2013Director's details changed for Paul White on 24 January 2013 (2 pages)
24 January 2013Director's details changed for Paul White on 24 January 2013 (2 pages)
16 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
16 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
27 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
27 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
11 January 2012Register inspection address has been changed from Company Secretary Hbos Plc Retail Division Trinity Road Halifax HX1 2RG (1 page)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 January 2012Register inspection address has been changed from Company Secretary Hbos Plc Retail Division Trinity Road Halifax HX1 2RG (1 page)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 November 2011Appointment of Mr Paul Gittins as a secretary (2 pages)
29 November 2011Appointment of Mr Paul Gittins as a secretary (2 pages)
29 November 2011Termination of appointment of Angela Lockwood as a secretary (1 page)
29 November 2011Termination of appointment of Angela Lockwood as a secretary (1 page)
6 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
14 January 2011Register(s) moved to registered inspection location (2 pages)
14 January 2011Register inspection address has been changed (1 page)
14 January 2011Register inspection address has been changed (1 page)
14 January 2011Register(s) moved to registered inspection location (2 pages)
6 December 2010Termination of appointment of Elizabeth Pike as a secretary (2 pages)
6 December 2010Termination of appointment of Elizabeth Pike as a secretary (2 pages)
16 November 2010Appointment of Angela Lockwood as a secretary (2 pages)
16 November 2010Appointment of Angela Lockwood as a secretary (2 pages)
25 October 2010Appointment of Ian Gordon Stewart as a director (3 pages)
25 October 2010Appointment of Ian Gordon Stewart as a director (3 pages)
20 October 2010Termination of appointment of Darren Pope as a director (2 pages)
20 October 2010Termination of appointment of Darren Pope as a director (2 pages)
3 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
3 June 2010Termination of appointment of Elizabeth Pike as a director (2 pages)
3 June 2010Termination of appointment of Elizabeth Pike as a director (2 pages)
3 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
14 May 2010Appointment of Paul White as a director (3 pages)
14 May 2010Appointment of Paul White as a director (3 pages)
21 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
21 April 2010Appointment of Elizabeth Anne Pike as a director (5 pages)
21 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
21 April 2010Appointment of Elizabeth Anne Pike as a director (5 pages)
19 August 2009Appointment terminated director andrew imrie (1 page)
19 August 2009Appointment terminated director andrew imrie (1 page)
21 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
21 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
4 April 2009Return made up to 31/03/09; no change of members (10 pages)
4 April 2009Return made up to 31/03/09; no change of members (10 pages)
6 October 2008Director appointed darren scott pope (2 pages)
6 October 2008Director appointed darren scott pope (2 pages)
21 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
21 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
7 July 2008Return made up to 31/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 July 2008Appointment terminated director michael mitchell (1 page)
7 July 2008Return made up to 31/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 July 2008Appointment terminated director michael mitchell (1 page)
10 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
10 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
2 May 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 May 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
7 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
7 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
24 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
24 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
19 May 2005New secretary appointed (2 pages)
19 May 2005New secretary appointed (2 pages)
14 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
14 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
9 April 2005Return made up to 31/03/05; full list of members (7 pages)
9 April 2005Return made up to 31/03/05; full list of members (7 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
6 April 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
6 April 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
6 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2004Director resigned (1 page)
8 January 2004Director's particulars changed (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Director's particulars changed (1 page)
8 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
8 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
5 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
5 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
5 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 February 2002Director's particulars changed (1 page)
19 February 2002Director's particulars changed (1 page)
5 April 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
5 April 2001Return made up to 31/03/01; full list of members (7 pages)
5 April 2001Return made up to 31/03/01; full list of members (7 pages)
5 April 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
11 May 2000Director's particulars changed (1 page)
11 May 2000Director's particulars changed (1 page)
12 April 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
12 April 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
12 April 2000Return made up to 31/03/00; full list of members (7 pages)
12 April 2000Return made up to 31/03/00; full list of members (7 pages)
7 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
7 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
7 April 1999Return made up to 31/03/99; no change of members (4 pages)
7 April 1999Return made up to 31/03/99; no change of members (4 pages)
26 November 1998Return made up to 01/11/98; no change of members (4 pages)
26 November 1998Return made up to 01/11/98; no change of members (4 pages)
13 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 February 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
13 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 February 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
17 November 1997Return made up to 01/11/97; full list of members (6 pages)
17 November 1997Return made up to 01/11/97; full list of members (6 pages)
17 April 1997Secretary resigned (1 page)
17 April 1997Auditor's resignation (1 page)
17 April 1997Auditor's resignation (1 page)
17 April 1997Secretary resigned (1 page)
7 April 1997Full accounts made up to 31 December 1996 (8 pages)
7 April 1997Full accounts made up to 31 December 1996 (8 pages)
21 March 1997Memorandum and Articles of Association (13 pages)
21 March 1997New secretary appointed (2 pages)
21 March 1997Memorandum and Articles of Association (13 pages)
21 March 1997New secretary appointed (2 pages)
26 November 1996Auditor's resignation (2 pages)
26 November 1996Auditor's resignation (2 pages)
18 November 1996Return made up to 01/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 1996Return made up to 01/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 1996Full accounts made up to 31 December 1995 (9 pages)
25 May 1996Full accounts made up to 31 December 1995 (9 pages)
7 December 1995Registered office changed on 07/12/95 from: chief office barnett way gloucester GL4 7RL (1 page)
7 December 1995Registered office changed on 07/12/95 from: chief office barnett way gloucester GL4 7RL (1 page)
8 November 1995Return made up to 01/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 November 1995Return made up to 01/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 July 1995Director resigned (2 pages)
24 July 1995Director resigned (2 pages)
21 April 1995Full accounts made up to 31 December 1994 (13 pages)
21 April 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (43 pages)
25 April 1994Full accounts made up to 31 December 1993 (13 pages)
25 April 1994Full accounts made up to 31 December 1993 (13 pages)
17 October 1992Full accounts made up to 31 December 1991 (11 pages)
17 October 1992Full accounts made up to 31 December 1991 (11 pages)
22 November 1990Full accounts made up to 31 December 1989 (9 pages)
22 November 1990Full accounts made up to 31 December 1989 (9 pages)
6 December 1988Wd 22/11/88 ad 27/05/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 December 1988Wd 22/11/88 ad 27/05/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 October 1988Particulars of mortgage/charge (6 pages)
29 October 1988Particulars of mortgage/charge (6 pages)
20 June 1988Company name changed reachspare LIMITED\certificate issued on 21/06/88 (2 pages)
20 June 1988Company name changed reachspare LIMITED\certificate issued on 21/06/88 (2 pages)
11 May 1988Incorporation (9 pages)
11 May 1988Incorporation (9 pages)