Company NameRepair Management Services Limited
Company StatusDissolved
Company Number02318881
CategoryPrivate Limited Company
Incorporation Date18 November 1988(35 years, 5 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NamesM.V.R.A. Limited and Capita Nt Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2018(29 years, 3 months after company formation)
Appointment Duration1 year (closed 26 March 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed01 December 2008(20 years after company formation)
Appointment Duration10 years, 3 months (closed 26 March 2019)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed07 February 2011(22 years, 2 months after company formation)
Appointment Duration8 years, 1 month (closed 26 March 2019)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Robert Gordon Smith
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(2 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 23 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBootgate
Troutbeck
Windermere
Cumbria
LA23 1NU
Director NameMr David Neil Smith
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(2 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 16 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCloughmore
Park Road
Windermere
Cumbria
LA23 2DH
Director NameMr Michael James Monaghan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(2 years, 2 months after company formation)
Appointment Duration17 years, 11 months (resigned 03 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene Blackleach Lane
Catforth
Preston
Lancashire
PR4 0JA
Secretary NameRobert Gordon Smith
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(3 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 16 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBootgate
Troutbeck
Windermere
Cumbria
LA23 1NU
Secretary NameMr Robert Gordon Smith
NationalityBritish
StatusResigned
Appointed13 April 1992(3 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 16 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBootgate
Troutbeck
Windermere
Cumbria
LA23 1NU
Secretary NameDavid William Culshaw
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(5 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 15 February 1994)
RoleMotor Dealer
Correspondence Address1 Ward Street
Lostock Hall
Preston
Lancashire
PR5 5HR
Secretary NameDavid William Culshaw
NationalityBritish
StatusResigned
Appointed15 February 1994(5 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 15 February 1994)
RoleMotor Dealer
Correspondence Address1 Ward Street
Lostock Hall
Preston
Lancashire
PR5 5HR
Director NameMr Jonathan Ralph
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(16 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 12 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomlea
Racecourse
Cotebrook
Cheshire
CW6 9EF
Secretary NameMr Michael James Monaghan
NationalityBritish
StatusResigned
Appointed16 December 2004(16 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 06 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene Blackleach Lane
Catforth
Preston
Lancashire
PR4 0JA
Director NameMr Adrian John Bond
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(16 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 The Oaks
St. Michaels On Wyre
Preston
Lancashire
PR3 0TF
Director NameMr John Derek Henry
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(18 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Downham Court
Dursley
Gloucestershire
GL11 5GD
Wales
Director NameMr Douglas Lindsay Hay Laver
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(18 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Victoria Avenue
Didsbury
Manchester
M20 2GY
Director NameMr Richard Francis Holland
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(18 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Jeremy Donald Owenson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(19 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 May 2009)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address2 Hales Road
Cheltenham
Gloucestershire
GL52 6SE
Wales
Director NameMr William David Finlay
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2009(20 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Ian Edward Jarvis
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(25 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Andrew John Bowman
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2016(27 years, 3 months after company formation)
Appointment Duration2 years (resigned 05 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameCS Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2004(16 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 16 December 2004)
Correspondence Address4th Floor Brook House
77 Fountain Street
Manchester
M2 2EE
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 June 2007(18 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2008)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU

Contact

Websitemvra.com

Location

Registered Address30 Berners Street
London
W1T 3LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Capita Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

3 July 2006Delivered on: 8 July 2006
Satisfied on: 8 September 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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
8 April 1993Delivered on: 14 April 1993
Satisfied on: 29 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
27 December 2018Application to strike the company off the register (3 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
28 June 2018Director's details changed for Mrs Francesca Anne Todd on 15 June 2018 (2 pages)
18 June 2018Change of details for Capita Holdings Limited as a person with significant control on 15 June 2018 (2 pages)
15 June 2018Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to 30 Berners Street London W1T 3LR on 15 June 2018 (1 page)
7 March 2018Appointment of Mrs Francesca Anne Todd as a director on 5 March 2018 (2 pages)
7 March 2018Termination of appointment of Andrew John Bowman as a director on 5 March 2018 (1 page)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
3 May 2017Registered office address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 17 Rochester Row London SW1P 1QT on 3 May 2017 (1 page)
3 May 2017Registered office address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 17 Rochester Row London SW1P 1QT on 3 May 2017 (1 page)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
24 February 2016Termination of appointment of Ian Edward Jarvis as a director on 16 February 2016 (1 page)
24 February 2016Appointment of Mr Andrew John Bowman as a director on 16 February 2016 (2 pages)
24 February 2016Appointment of Mr Andrew John Bowman as a director on 16 February 2016 (2 pages)
24 February 2016Termination of appointment of Ian Edward Jarvis as a director on 16 February 2016 (1 page)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(6 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(6 pages)
23 February 2015Section 519 (4 pages)
23 February 2015Section 519 (4 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(6 pages)
14 January 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
14 January 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
29 August 2014Accounts for a dormant company made up to 30 June 2014 (8 pages)
29 August 2014Accounts for a dormant company made up to 30 June 2014 (8 pages)
30 April 2014Termination of appointment of William Finlay as a director (1 page)
30 April 2014Termination of appointment of William Finlay as a director (1 page)
30 April 2014Appointment of Ian Edward Jarvis as a director (2 pages)
30 April 2014Appointment of Ian Edward Jarvis as a director (2 pages)
4 April 2014Full accounts made up to 30 June 2013 (13 pages)
4 April 2014Full accounts made up to 30 June 2013 (13 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(6 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(6 pages)
28 June 2013Statement of capital following an allotment of shares on 25 June 2013
  • GBP 124,001
(3 pages)
28 June 2013Solvency statement dated 27/06/13 (2 pages)
28 June 2013Statement of capital on 28 June 2013
  • GBP 2
(4 pages)
28 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 27/06/2013
(1 page)
28 June 2013Statement by directors (2 pages)
28 June 2013Statement of capital on 28 June 2013
  • GBP 2
(4 pages)
28 June 2013Statement of capital following an allotment of shares on 25 June 2013
  • GBP 124,001
(3 pages)
28 June 2013Solvency statement dated 27/06/13 (2 pages)
28 June 2013Statement by directors (2 pages)
28 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 27/06/2013
(1 page)
17 June 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
17 June 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
18 September 2012Full accounts made up to 31 December 2011 (16 pages)
18 September 2012Full accounts made up to 31 December 2011 (16 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
2 December 2011Register(s) moved to registered inspection location (1 page)
2 December 2011Register(s) moved to registered inspection location (1 page)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
9 May 2011Auditor's resignation (2 pages)
9 May 2011Auditor's resignation (2 pages)
7 February 2011Appointment of Capita Corporate Director Limited as a director (2 pages)
7 February 2011Appointment of Capita Corporate Director Limited as a director (2 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 January 2011Director's details changed for Mr William David Finlay on 31 December 2010 (2 pages)
14 January 2011Director's details changed for Mr William David Finlay on 31 December 2010 (2 pages)
14 January 2011Register(s) moved to registered inspection location (1 page)
14 January 2011Register(s) moved to registered inspection location (1 page)
17 December 2010Full accounts made up to 31 December 2009 (19 pages)
17 December 2010Full accounts made up to 31 December 2009 (19 pages)
12 May 2010Termination of appointment of Richard Holland as a director (1 page)
12 May 2010Termination of appointment of Richard Holland as a director (1 page)
12 March 2010Statement of company's objects (2 pages)
12 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
12 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
12 March 2010Statement of company's objects (2 pages)
28 January 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
28 January 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
28 January 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Secretary's details changed for Capita Group Secretary Limited on 17 April 2009 (1 page)
27 October 2009Secretary's details changed for Capita Group Secretary Limited on 17 April 2009 (1 page)
19 October 2009Director's details changed for Mr William David Finlay on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr William David Finlay on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr William David Finlay on 1 October 2009 (2 pages)
5 August 2009Full accounts made up to 31 December 2008 (19 pages)
5 August 2009Full accounts made up to 31 December 2008 (19 pages)
26 June 2009Company name changed capita nt LIMITED\certificate issued on 26/06/09 (2 pages)
26 June 2009Company name changed capita nt LIMITED\certificate issued on 26/06/09 (2 pages)
18 June 2009Memorandum and Articles of Association (9 pages)
18 June 2009Memorandum and Articles of Association (9 pages)
17 June 2009Company name changed M.V.R.A. LIMITED\certificate issued on 17/06/09 (2 pages)
17 June 2009Company name changed M.V.R.A. LIMITED\certificate issued on 17/06/09 (2 pages)
1 June 2009Appointment terminated director jeremy owenson (1 page)
1 June 2009Appointment terminated director jeremy owenson (1 page)
8 April 2009Director's change of particulars / richard holland / 31/03/2009 (1 page)
8 April 2009Director's change of particulars / richard holland / 31/03/2009 (1 page)
24 March 2009Appointment terminated director michael monaghan (1 page)
24 March 2009Appointment terminated director michael monaghan (1 page)
19 January 2009Director appointed mr william david finlay (1 page)
19 January 2009Appointment terminated director john henry (1 page)
19 January 2009Appointment terminated director john henry (1 page)
19 January 2009Director appointed mr william david finlay (1 page)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Director's change of particulars / owenson jeremy / 18/02/2008 (1 page)
8 January 2009Director's change of particulars / owenson jeremy / 18/02/2008 (1 page)
18 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
18 December 2008Secretary appointed capita group secretary LIMITED (1 page)
18 December 2008Secretary appointed capita group secretary LIMITED (1 page)
18 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
4 December 2008Full accounts made up to 31 December 2007 (18 pages)
4 December 2008Full accounts made up to 31 December 2007 (18 pages)
8 September 2008Appointment terminated director douglas laver (1 page)
8 September 2008Appointment terminated director douglas laver (1 page)
27 February 2008Director appointed owenson jeremy (2 pages)
27 February 2008Director appointed owenson jeremy (2 pages)
20 February 2008Return made up to 15/02/08; full list of members (3 pages)
20 February 2008Return made up to 15/02/08; full list of members (3 pages)
7 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 February 2008Declaration of assistance for shares acquisition (6 pages)
7 February 2008Declaration of assistance for shares acquisition (6 pages)
21 January 2008Ad 31/12/07--------- £ si 500@1=500 £ ic 123500/124000 (2 pages)
21 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 January 2008Ad 31/12/07--------- £ si 500@1=500 £ ic 123500/124000 (2 pages)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
27 November 2007Full accounts made up to 31 December 2006 (21 pages)
27 November 2007Full accounts made up to 31 December 2006 (21 pages)
11 September 2007New secretary appointed (2 pages)
11 September 2007New secretary appointed (2 pages)
8 September 2007Declaration of satisfaction of mortgage/charge (1 page)
8 September 2007Declaration of satisfaction of mortgage/charge (1 page)
1 September 2007New director appointed (3 pages)
1 September 2007New director appointed (3 pages)
29 August 2007Declaration of satisfaction of mortgage/charge (1 page)
29 August 2007Registered office changed on 29/08/07 from: glenfield business park philips road blackburn lancashire BB1 5QH (1 page)
29 August 2007Declaration of satisfaction of mortgage/charge (1 page)
29 August 2007Registered office changed on 29/08/07 from: glenfield business park philips road blackburn lancashire BB1 5QH (1 page)
29 June 2007New director appointed (3 pages)
29 June 2007Secretary resigned (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (3 pages)
5 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
5 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
13 March 2007Return made up to 15/02/07; full list of members (2 pages)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Return made up to 15/02/07; full list of members (2 pages)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
10 August 2006Full accounts made up to 31 March 2006 (24 pages)
10 August 2006Full accounts made up to 31 March 2006 (24 pages)
8 July 2006Particulars of mortgage/charge (9 pages)
8 July 2006Particulars of mortgage/charge (9 pages)
30 March 2006Return made up to 15/02/06; full list of members (8 pages)
30 March 2006Return made up to 15/02/06; full list of members (8 pages)
18 January 2006Full accounts made up to 31 March 2005 (26 pages)
18 January 2006Full accounts made up to 31 March 2005 (26 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
12 October 2005Return made up to 15/02/05; full list of members (8 pages)
12 October 2005Return made up to 15/02/05; full list of members (8 pages)
21 February 2005Secretary resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Secretary resigned (1 page)
8 February 2005Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
8 February 2005Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
24 January 2005New secretary appointed (1 page)
24 January 2005New secretary appointed (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Registered office changed on 24/01/05 from: rayrigg showrooms rayrigg road bowness-on-windermere cumbria LA23 3DN (1 page)
24 January 2005New secretary appointed (1 page)
24 January 2005New secretary appointed (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Registered office changed on 24/01/05 from: rayrigg showrooms rayrigg road bowness-on-windermere cumbria LA23 3DN (1 page)
24 January 2005Secretary resigned (1 page)
24 January 2005Secretary resigned (1 page)
29 October 2004Return made up to 15/02/04; full list of members (7 pages)
29 October 2004Return made up to 15/02/04; full list of members (7 pages)
6 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
6 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
5 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
5 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
20 October 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
20 October 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
3 March 2003Return made up to 15/02/03; full list of members (7 pages)
3 March 2003Return made up to 15/02/03; full list of members (7 pages)
17 July 2002Return made up to 15/02/02; full list of members (7 pages)
17 July 2002Return made up to 15/02/02; full list of members (7 pages)
28 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
28 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 March 2001Return made up to 15/02/01; change of members (7 pages)
20 March 2001Return made up to 15/02/01; change of members (7 pages)
11 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 May 2000Return made up to 15/02/00; full list of members (7 pages)
22 May 2000Return made up to 15/02/00; full list of members (7 pages)
21 June 1999Accounts for a small company made up to 31 December 1998 (10 pages)
21 June 1999Accounts for a small company made up to 31 December 1998 (10 pages)
27 May 1999Return made up to 15/02/99; no change of members (4 pages)
27 May 1999Return made up to 15/02/99; no change of members (4 pages)
23 December 1998Return made up to 15/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 December 1998Return made up to 15/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (9 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (9 pages)
2 December 1997Auditor's resignation (1 page)
2 December 1997Auditor's resignation (1 page)
18 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 April 1997Return made up to 15/02/97; no change of members (4 pages)
17 April 1997Return made up to 15/02/97; no change of members (4 pages)
16 January 1997Auditor's resignation (1 page)
16 January 1997Auditor's resignation (1 page)
1 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
25 February 1996Return made up to 15/02/96; no change of members (4 pages)
25 February 1996Return made up to 15/02/96; no change of members (4 pages)
19 December 1995Accounts for a small company made up to 31 December 1994 (7 pages)
19 December 1995Accounts for a small company made up to 31 December 1994 (7 pages)
4 April 1995Return made up to 15/02/95; full list of members (6 pages)
4 April 1995Secretary resigned;new secretary appointed (2 pages)
4 April 1995Return made up to 15/02/95; full list of members (6 pages)
4 April 1995Secretary resigned;new secretary appointed (2 pages)
25 April 1994Return made up to 15/02/94; full list of members (7 pages)
25 April 1994Return made up to 15/02/94; full list of members (7 pages)
6 May 1993Accounts for a small company made up to 31 December 1992 (6 pages)
6 May 1993Accounts for a small company made up to 31 December 1992 (6 pages)
10 March 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 March 1993Ad 26/02/93--------- £ si 20000@1=20000 £ ic 1000/21000 (2 pages)
10 March 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 March 1993Return made up to 15/02/93; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 March 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 March 1993Ad 26/02/93--------- £ si 20000@1=20000 £ ic 1000/21000 (2 pages)
10 March 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 March 1993Ad 26/02/93--------- £ si 102500@1=102500 £ ic 21000/123500 (2 pages)
10 March 1993Return made up to 15/02/93; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 March 1993Ad 26/02/93--------- £ si 102500@1=102500 £ ic 21000/123500 (2 pages)
12 May 1992Return made up to 15/02/92; change of members (7 pages)
12 May 1992Return made up to 15/02/92; change of members (7 pages)
29 November 1991Accounts for a small company made up to 31 December 1989 (5 pages)
29 November 1991Accounts for a small company made up to 31 December 1989 (5 pages)
18 June 1991Return made up to 15/02/91; full list of members (4 pages)
18 June 1991Return made up to 15/02/91; full list of members (4 pages)
21 June 1990Return made up to 15/02/90; full list of members (4 pages)
21 June 1990Return made up to 15/02/90; full list of members (4 pages)
18 December 1989Ad 15/11/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 December 1989Ad 15/11/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 November 1988Incorporation (13 pages)
18 November 1988Incorporation (13 pages)