London
EC2V 7HN
Secretary Name | Mr David Dermot Hennessey |
---|---|
Status | Closed |
Appointed | 04 May 2017(28 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 September 2019) |
Role | Company Director |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Bertil Derrick Bos |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 28 July 2017(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 04 September 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Lloyds Bank Gmbh De Entree 254 1011ee Amsterdam Netherlands |
Director Name | Mr Christian James Thorne |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2017(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 04 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Mr Ronald Michael Bell |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 60 Marsh Road Thornton Cleveleys Lancashire FY5 2SF |
Director Name | Mr Frank Leybourne |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(3 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 6 Hollybush Rise Cyncoed Cardiff South Glamorgan CF23 6TG Wales |
Director Name | Malcolm Thomas Evans |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 September 1993) |
Role | Company Director |
Correspondence Address | Ty-Fry Cottage Pendoylan Cowbridge South Glamorgan CF7 7UJ Wales |
Director Name | Mr Frank Leybourne |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(3 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 6 Hollybush Rise Cyncoed Cardiff South Glamorgan CF23 6TG Wales |
Secretary Name | Mr Dinesh Jethwa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(3 years, 8 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 10 February 1992) |
Role | Company Director |
Correspondence Address | 17 Douglas Close Cardiff CF5 2QT Wales |
Director Name | Mr Maurice Gordon Craze |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(3 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 04 February 1993) |
Role | Company Director |
Correspondence Address | 9 Horsecastle Close Yatton Bristol Avon BS19 4AZ |
Secretary Name | Gerald Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 1 Heol Y Cwm Watford Parc Caerphilly Mid Glamorgan CF83 1NN Wales |
Director Name | Royston Sidney Simblet |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(3 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 19 May 1993) |
Role | Company Director |
Correspondence Address | The Manor House Costock Leicestershire LE12 6UZ |
Director Name | Mr Anthony Robert Worthy |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 February 1995) |
Role | Company Director |
Correspondence Address | Parkdene 10 Bridge Road Weybridge Surrey KT13 8XT |
Director Name | Kenneth Stuart Cameron |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 March 1995) |
Role | Company Director |
Correspondence Address | Orchard House Chillyhill Lane Chew Magna Bristol Avon BS18 8QU |
Director Name | John Walter Skeldon |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(5 years after company formation) |
Appointment Duration | 4 years (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | Woodlands Bridstow Ross On Wye Herefordshire HR9 6QJ Wales |
Director Name | Gerald Rees |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1996) |
Role | Secretary |
Correspondence Address | 1 Heol Y Cwm Watford Parc Caerphilly Mid Glamorgan CF83 1NN Wales |
Director Name | Mrs Helen Mary Lakin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 February 2001) |
Role | Chartered Secretary |
Country of Residence | Britain |
Correspondence Address | Gorphwysfa 6 Nant Road Bwlchgwyn Wrexham Clwyd LL11 5YN Wales |
Director Name | Mr Paul Gittins |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 January 2004) |
Role | Deputy Company Secretary |
Country of Residence | England |
Correspondence Address | 7 Vaughans Lane Great Boughton Chester Cheshire CH3 5XF Wales |
Secretary Name | Raymond Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | Holly House The Steadings Wicker Lane, Guilden Sutton Chester Cheshire CH3 7EL Wales |
Secretary Name | Mr Paul Gittins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(12 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 04 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr Philip James Han |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 November 2003) |
Role | A Director |
Country of Residence | England |
Correspondence Address | 124 Mather Avenue Liverpool Merseyside L18 7HB |
Director Name | George Gibson Reid |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 January 2006) |
Role | Accountant |
Correspondence Address | 46/1 Morningside Park Edinburgh Lothian EH10 5HA Scotland |
Director Name | Mr Alistair Linn Webster |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Ettrick Road Edinburgh EH10 5BJ Scotland |
Director Name | David Charles Hasson |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2009) |
Role | Chartered Accountant |
Correspondence Address | 97 Greenbank Road Greenbank Edinburgh Lothian EH10 5RT Scotland |
Director Name | Mr John Michael Morrissey |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mrs Judith Angela Holme |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 December 2011) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Steven David Russell Chessman |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(22 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 28 February 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr Michael John David Griffiths |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | James Owen Trace |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 February 2015) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr Jayson Edwards |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2011(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 January 2014) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | St William House Tresillian Terrace Cardiff CF10 5BH Wales |
Director Name | Mr Mark James Sandrey |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Heol Don Whitchurch Cardiff CF14 2AS Wales |
Director Name | Mr Mark David Goodship |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Mr Philip Robert Grant |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-48 Chiswell Street London EC1Y 4XX |
Telephone | 0845 6038203 |
---|---|
Telephone region | Unknown |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
3.2m at £1 | Bank Of Scotland PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,000 |
Net Worth | £3,018,000 |
Cash | £2,996,000 |
Current Liabilities | £13,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 June 2019 | Return of final meeting in a members' voluntary winding up (9 pages) |
25 January 2019 | Director's details changed for Bertil Derrick Bos on 24 January 2019 (2 pages) |
14 January 2019 | Director's details changed for Paul Andrew Gordon on 9 January 2019 (2 pages) |
22 October 2018 | Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN to 1 More London Place London SE1 2AF on 22 October 2018 (2 pages) |
22 October 2018 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (2 pages) |
22 October 2018 | Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (2 pages) |
12 October 2018 | Declaration of solvency (5 pages) |
12 October 2018 | Appointment of a voluntary liquidator (4 pages) |
12 October 2018 | Resolutions
|
4 October 2018 | Director's details changed for Paul Andrew Gordon on 3 October 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
17 January 2018 | Director's details changed for Paul Andrew Gordon on 8 December 2017 (2 pages) |
6 September 2017 | Appointment of Mr Christian James Thorne as a director on 5 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr Christian James Thorne as a director on 5 September 2017 (2 pages) |
28 July 2017 | Termination of appointment of Mark David Goodship as a director on 28 July 2017 (1 page) |
28 July 2017 | Appointment of Bertil Derrick Bos as a director on 28 July 2017 (2 pages) |
28 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
28 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
28 July 2017 | Termination of appointment of Mark David Goodship as a director on 28 July 2017 (1 page) |
28 July 2017 | Appointment of Bertil Derrick Bos as a director on 28 July 2017 (2 pages) |
25 May 2017 | Termination of appointment of Philip Robert Grant as a director on 25 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Philip Robert Grant as a director on 25 May 2017 (1 page) |
5 May 2017 | Appointment of Mr David Dermot Hennessey as a secretary on 4 May 2017 (2 pages) |
5 May 2017 | Termination of appointment of Paul Gittins as a secretary on 4 May 2017 (1 page) |
5 May 2017 | Appointment of Mr David Dermot Hennessey as a secretary on 4 May 2017 (2 pages) |
5 May 2017 | Termination of appointment of Paul Gittins as a secretary on 4 May 2017 (1 page) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
14 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
14 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
3 May 2016 | Director's details changed for Paul Andrew Gordon on 26 April 2016 (2 pages) |
3 May 2016 | Director's details changed for Paul Andrew Gordon on 26 April 2016 (2 pages) |
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
16 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
16 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
17 March 2015 | Termination of appointment of Mark James Sandrey as a director on 10 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Mark James Sandrey as a director on 10 March 2015 (1 page) |
23 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
18 February 2015 | Termination of appointment of James Owen Trace as a director on 13 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Michael John David Griffiths as a director on 13 February 2015 (1 page) |
18 February 2015 | Appointment of Mr Philip Robert Grant as a director on 13 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of Michael John David Griffiths as a director on 13 February 2015 (1 page) |
18 February 2015 | Appointment of Paul Andrew Gordon as a director on 13 February 2015 (2 pages) |
18 February 2015 | Appointment of Mr Mark David Goodship as a director on 13 February 2015 (2 pages) |
18 February 2015 | Appointment of Paul Andrew Gordon as a director on 13 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of James Owen Trace as a director on 13 February 2015 (1 page) |
18 February 2015 | Appointment of Mr Mark David Goodship as a director on 13 February 2015 (2 pages) |
18 February 2015 | Appointment of Mr Philip Robert Grant as a director on 13 February 2015 (2 pages) |
20 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
20 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
22 January 2014 | Appointment of Mr Mark James Sandrey as a director (2 pages) |
22 January 2014 | Termination of appointment of Jayson Edwards as a director (1 page) |
22 January 2014 | Termination of appointment of Jayson Edwards as a director (1 page) |
22 January 2014 | Appointment of Mr Mark James Sandrey as a director (2 pages) |
20 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
20 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
16 August 2012 | Resolutions
|
16 August 2012 | Resolutions
|
25 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
12 December 2011 | Appointment of Mr Jayson Edwards as a director (2 pages) |
12 December 2011 | Appointment of Mr Jayson Edwards as a director (2 pages) |
12 December 2011 | Termination of appointment of Judith Holme as a director (1 page) |
12 December 2011 | Termination of appointment of Judith Holme as a director (1 page) |
5 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
3 May 2011 | Appointment of Mr. Michael John David Griffiths as a director (2 pages) |
3 May 2011 | Appointment of Mr. Michael John David Griffiths as a director (2 pages) |
18 April 2011 | Appointment of James Owen Trace as a director (2 pages) |
18 April 2011 | Appointment of James Owen Trace as a director (2 pages) |
1 March 2011 | Termination of appointment of Steven Chessman as a director (1 page) |
1 March 2011 | Termination of appointment of Steven Chessman as a director (1 page) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (25 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (25 pages) |
6 September 2010 | Appointment of Steven David Russell Chessman as a director (2 pages) |
6 September 2010 | Appointment of Steven David Russell Chessman as a director (2 pages) |
6 September 2010 | Termination of appointment of John Morrissey as a director (1 page) |
6 September 2010 | Termination of appointment of John Morrissey as a director (1 page) |
12 July 2010 | Director's details changed for John Michael Morrissey on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for John Michael Morrissey on 12 July 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page) |
6 July 2010 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page) |
6 July 2010 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page) |
15 June 2010 | Director's details changed for Mrs Judith Angela Holme on 15 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mrs Judith Angela Holme on 15 June 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page) |
11 May 2010 | Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for John Michael Morrissey on 24 November 2009 (2 pages) |
25 November 2009 | Director's details changed for John Michael Morrissey on 24 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Judith Angela Holme on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Judith Angela Holme on 10 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page) |
10 November 2009 | Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page) |
10 November 2009 | Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page) |
12 August 2009 | Appointment terminated director alistair webster (1 page) |
12 August 2009 | Appointment terminated director alistair webster (1 page) |
16 July 2009 | Auditor's resignation (2 pages) |
16 July 2009 | Auditor's resignation (2 pages) |
7 July 2009 | Director appointed john michael morrissey (2 pages) |
7 July 2009 | Auditor's resignation (2 pages) |
7 July 2009 | Director appointed john michael morrissey (2 pages) |
7 July 2009 | Auditor's resignation (2 pages) |
6 July 2009 | Director appointed judith angela holme (1 page) |
6 July 2009 | Appointment terminated director david hasson (1 page) |
6 July 2009 | Director appointed judith angela holme (1 page) |
6 July 2009 | Appointment terminated director david hasson (1 page) |
11 June 2009 | Full accounts made up to 31 December 2008 (28 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (28 pages) |
3 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
3 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
2 June 2008 | Full accounts made up to 31 December 2007 (21 pages) |
2 June 2008 | Full accounts made up to 31 December 2007 (21 pages) |
7 February 2008 | Return made up to 01/02/08; full list of members (5 pages) |
7 February 2008 | Return made up to 01/02/08; full list of members (5 pages) |
9 March 2007 | Full accounts made up to 31 December 2006 (17 pages) |
9 March 2007 | Full accounts made up to 31 December 2006 (17 pages) |
17 February 2007 | Return made up to 01/02/07; full list of members (5 pages) |
17 February 2007 | Return made up to 01/02/07; full list of members (5 pages) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Director's particulars changed (1 page) |
10 October 2006 | Memorandum and Articles of Association (13 pages) |
10 October 2006 | Memorandum and Articles of Association (13 pages) |
4 October 2006 | Company name changed berisford consumer finance (sout hern) LIMITED\certificate issued on 04/10/06 (2 pages) |
4 October 2006 | Company name changed berisford consumer finance (sout hern) LIMITED\certificate issued on 04/10/06 (2 pages) |
14 September 2006 | Registered office changed on 14/09/06 from: thistle house city road chester cheshire CH88 3AN (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: thistle house city road chester cheshire CH88 3AN (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
8 March 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
8 March 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
8 February 2006 | Return made up to 01/02/06; full list of members (5 pages) |
8 February 2006 | Return made up to 01/02/06; full list of members (5 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | New director appointed (2 pages) |
11 April 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
11 April 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
15 February 2005 | Return made up to 01/02/05; full list of members (5 pages) |
15 February 2005 | Return made up to 01/02/05; full list of members (5 pages) |
10 March 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
10 March 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
24 February 2004 | Return made up to 01/02/04; full list of members (5 pages) |
24 February 2004 | Return made up to 01/02/04; full list of members (5 pages) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | New director appointed (3 pages) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | New director appointed (3 pages) |
10 February 2004 | New director appointed (3 pages) |
10 February 2004 | New director appointed (3 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
30 June 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
30 June 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
20 February 2003 | Return made up to 01/02/03; full list of members (5 pages) |
20 February 2003 | Return made up to 01/02/03; full list of members (5 pages) |
10 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
10 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
12 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
12 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
16 October 2001 | Accounting reference date extended from 28/12/01 to 31/12/01 (1 page) |
16 October 2001 | Accounting reference date extended from 28/12/01 to 31/12/01 (1 page) |
8 October 2001 | Accounting reference date shortened from 28/02/02 to 28/12/01 (1 page) |
8 October 2001 | Accounting reference date shortened from 28/02/02 to 28/12/01 (1 page) |
11 June 2001 | Accounts for a dormant company made up to 28 February 2001 (3 pages) |
11 June 2001 | Accounts for a dormant company made up to 28 February 2001 (3 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
14 February 2001 | Return made up to 01/02/01; full list of members (5 pages) |
14 February 2001 | Return made up to 01/02/01; full list of members (5 pages) |
19 December 2000 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
19 December 2000 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | New secretary appointed (1 page) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | New secretary appointed (1 page) |
4 February 2000 | Return made up to 01/02/00; full list of members (5 pages) |
4 February 2000 | Return made up to 01/02/00; full list of members (5 pages) |
29 November 1999 | Secretary's particulars changed (1 page) |
29 November 1999 | Secretary's particulars changed (1 page) |
8 August 1999 | Secretary's particulars changed (1 page) |
8 August 1999 | Secretary's particulars changed (1 page) |
2 July 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
2 July 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
25 February 1999 | Return made up to 01/02/99; full list of members (8 pages) |
25 February 1999 | Return made up to 01/02/99; full list of members (8 pages) |
22 February 1999 | Location of debenture register (1 page) |
22 February 1999 | Location of register of members (1 page) |
22 February 1999 | Location of register of members (1 page) |
22 February 1999 | Location of debenture register (1 page) |
15 January 1999 | Registered office changed on 15/01/99 from: nws house city road chester cheshire CH88 3AN (1 page) |
15 January 1999 | Registered office changed on 15/01/99 from: nws house city road chester cheshire CH88 3AN (1 page) |
11 August 1998 | Director's particulars changed (1 page) |
11 August 1998 | Director's particulars changed (1 page) |
26 July 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
26 July 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
25 February 1998 | Return made up to 01/02/98; full list of members (7 pages) |
25 February 1998 | Return made up to 01/02/98; full list of members (7 pages) |
24 November 1997 | Registered office changed on 24/11/97 from: nws house city road chester CH99 3AN (1 page) |
24 November 1997 | Registered office changed on 24/11/97 from: nws house city road chester CH99 3AN (1 page) |
1 July 1997 | Accounts for a dormant company made up to 28 February 1997 (5 pages) |
1 July 1997 | Accounts for a dormant company made up to 28 February 1997 (5 pages) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | Registered office changed on 15/10/96 from: kingsway cardiff CF1 4YE. (1 page) |
15 October 1996 | New secretary appointed (3 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (3 pages) |
15 October 1996 | Secretary resigned;director resigned (1 page) |
15 October 1996 | Registered office changed on 15/10/96 from: kingsway cardiff CF1 4YE. (1 page) |
15 October 1996 | New secretary appointed (3 pages) |
15 October 1996 | Secretary resigned;director resigned (1 page) |
15 October 1996 | New director appointed (3 pages) |
29 April 1996 | Accounts for a dormant company made up to 29 February 1996 (4 pages) |
29 April 1996 | Accounts for a dormant company made up to 29 February 1996 (4 pages) |
2 April 1996 | Resolutions
|
2 April 1996 | Resolutions
|
19 February 1996 | Return made up to 01/02/96; no change of members (4 pages) |
19 February 1996 | Return made up to 01/02/96; no change of members (4 pages) |
19 April 1995 | Full accounts made up to 28 February 1995 (16 pages) |
19 April 1995 | Full accounts made up to 28 February 1995 (16 pages) |
3 April 1995 | Director resigned;new director appointed (2 pages) |
3 April 1995 | Director resigned;new director appointed (2 pages) |
22 February 1994 | Resolutions
|
22 February 1994 | Resolutions
|
12 May 1993 | Full accounts made up to 28 February 1993 (15 pages) |
12 May 1993 | Full accounts made up to 28 February 1993 (15 pages) |
15 February 1992 | Return made up to 02/02/92; full list of members
|
15 February 1992 | Return made up to 02/02/92; full list of members
|
14 March 1991 | Ad 28/02/91--------- £ si 3188473@1=3188473 £ ic 2/3188475 (2 pages) |
14 March 1991 | Ad 28/02/91--------- £ si 3188473@1=3188473 £ ic 2/3188475 (2 pages) |
5 March 1991 | Full accounts made up to 30 September 1990 (15 pages) |
5 March 1991 | Full accounts made up to 30 September 1990 (15 pages) |