South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director Name | Mr Malcolm James Shiel Dunn |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2014(25 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 31 March 2015) |
Role | Reporting And Accounting Manager |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr David Michael Forde |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 06 October 2014(25 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 31 March 2015) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Josephus Petrus Adrianus Van Der Burg |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 06 October 2014(25 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 31 March 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Denis Charles Pasquale Gamberoni |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 1994) |
Role | Accountant |
Correspondence Address | The Old Vicarage South Wraxall Bradford On Avon Wiltshire BA15 2SB |
Director Name | Richard John Jackson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(3 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 April 1996) |
Role | Production Director |
Correspondence Address | Hatherleigh Road Winkleigh Devon EX19 8AP |
Director Name | James William Fergus McIlwraith |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 April 1995) |
Role | Managing Director |
Correspondence Address | Hatherleigh Road Winkleigh Devon EX19 8AP |
Secretary Name | Mr Philip John Tellwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Hardy Lane Tockington Bristol South Gloucestershire BS32 4LJ |
Director Name | Richard Edward Howell |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(4 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 29 July 1994) |
Role | Finance Director |
Correspondence Address | 5 Hewett Close College Way Taunton Somerset TA1 4YQ |
Secretary Name | Richard Edward Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(4 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 29 July 1994) |
Role | Finance Director |
Correspondence Address | 5 Hewett Close College Way Taunton Somerset TA1 4YQ |
Secretary Name | James William Fergus McIlwraith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(5 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 April 1995) |
Role | Managing Director |
Correspondence Address | Hatherleigh Road Winkleigh Devon EX19 8AP |
Director Name | Charles Malcolm Dransfield |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 May 1996) |
Role | Chairman |
Correspondence Address | 28 Beech Road Stockton Heath Cheshire WA4 6LT |
Director Name | Mr Alan John Bassett |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(5 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 25 April 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hill Farm Iddesleigh Winkleigh Devon EX19 8SW |
Secretary Name | Mr Alan John Bassett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(5 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 25 April 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hill Farm Iddesleigh Winkleigh Devon EX19 8SW |
Secretary Name | Mr Michael Sears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(6 years, 12 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 03 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Rd Poole Dorset BH14 9JJ |
Director Name | Roger Michael Daniels |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(7 years after company formation) |
Appointment Duration | 7 years (resigned 25 May 2003) |
Role | CS |
Correspondence Address | Sunnybank Farm Venns Green Sutton St Nicholas Herefordshire HR1 3DD Wales |
Director Name | Mr Alan Campbell Flockhart |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(7 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 October 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 55 Battenhall Road Worcester Worcestershire WR5 2BP |
Director Name | Mr Trevor John Gregory |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(7 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Llanwarne Herefordshire HR2 8JE Wales |
Secretary Name | William George Stebbings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(7 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 October 2003) |
Role | Solicitor |
Correspondence Address | The Forge Burghill Hereford Herefordshire HR4 7RX Wales |
Director Name | Mr Michael John Hughes |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ailsa Road Twickenham Middlesex TW1 1QJ |
Director Name | Timothy Machin Furse |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 September 2002) |
Role | Company Director |
Correspondence Address | Rock House Fownhope Herefordshire HR1 4NT Wales |
Director Name | Mr Christopher David Hitchiner |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(13 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 08 October 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Dunan House Clehonger Hereford Herefordshire HR2 9SF Wales |
Director Name | Jonathan Philip Eggleton |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(13 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 October 2003) |
Role | Marketing Director |
Correspondence Address | Court Leet Church Road Longhope Gloucestershire GL17 0LL Wales |
Director Name | Jean Francois Jamet |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 December 2002(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 February 2008) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 3 Sion Hill Place Bath BA1 5SJ |
Director Name | Colin Carlyle Campbell Brown |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(13 years, 7 months after company formation) |
Appointment Duration | 2 weeks (resigned 01 January 2003) |
Role | Co Director |
Correspondence Address | Little Bower 10 Nuns Walk Virginia Water Surrey GU25 4RT |
Director Name | Richard John Pennycook |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(13 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 July 2003) |
Role | Finance Director |
Correspondence Address | Sherington Place Sherington Buckinghamshire MK16 9PD |
Director Name | Mr William John Julian Crawshay |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 January 2011) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Wylam Northumberland NE41 8AT |
Secretary Name | Mr Mark Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2008) |
Role | Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Director Name | Simon Howard Aves |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(19 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Head Of Uk Tax |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Secretary Name | Simon Howard Aves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(19 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Head Of Uk Tax |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Director Name | Mrs Anne Louise Oliver |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 October 2014) |
Role | Uk Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Secretary Name | Mrs Anne Louise Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 October 2014) |
Role | Uk Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr William John Payne |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 August 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Director Name | Mr John Charles Low |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2011(22 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Sean Michael Paterson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(22 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 08 October 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
500k at £1 | Hp Bulmer LTD 53.18% Preference B |
---|---|
43.5k at £1 | Hp Bulmer LTD 4.63% Ordinary B |
150k at £1 | Hp Bulmer LTD 15.95% Ordinary |
150k at £1 | Hp Bulmer LTD 15.95% Preference A |
96.7k at £1 | Hp Bulmer LTD 10.29% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £17,655,000 |
Current Liabilities | £1,272,000 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2014 | Application to strike the company off the register (3 pages) |
9 December 2014 | Application to strike the company off the register (3 pages) |
8 December 2014 | Change of share class name or designation (2 pages) |
8 December 2014 | Statement by directors (2 pages) |
8 December 2014 | Statement of capital on 8 December 2014
|
8 December 2014 | Change of share class name or designation (2 pages) |
8 December 2014 | Solvency statement dated 24/11/14 (2 pages) |
8 December 2014 | Statement of capital on 8 December 2014
|
8 December 2014 | Particulars of variation of rights attached to shares (2 pages) |
8 December 2014 | Statement of capital on 8 December 2014
|
8 December 2014 | Particulars of variation of rights attached to shares (2 pages) |
8 December 2014 | Solvency statement dated 24/11/14 (2 pages) |
8 December 2014 | Statement by directors (2 pages) |
8 December 2014 | Resolutions
|
8 December 2014 | Resolutions
|
16 October 2014 | Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Sean Michael Paterson as a director on 8 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page) |
16 October 2014 | Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page) |
16 October 2014 | Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Sean Michael Paterson as a director on 8 October 2014 (1 page) |
16 October 2014 | Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Sean Michael Paterson as a director on 8 October 2014 (1 page) |
16 October 2014 | Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages) |
22 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
22 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
8 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders (8 pages) |
8 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders (8 pages) |
8 May 2014 | Director's details changed for Mrs Anne Louise Oliver on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Mrs Kelly Taylor-Welsh on 8 May 2014 (2 pages) |
8 May 2014 | Secretary's details changed for Mrs Anne Louise Oliver on 8 May 2014 (1 page) |
8 May 2014 | Director's details changed for Mr Sean Michael Paterson on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr Sean Michael Paterson on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr Sean Michael Paterson on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Mrs Anne Louise Oliver on 8 May 2014 (2 pages) |
8 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders (8 pages) |
8 May 2014 | Secretary's details changed for Mrs Anne Louise Oliver on 8 May 2014 (1 page) |
8 May 2014 | Director's details changed for Mrs Kelly Taylor-Welsh on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Mrs Kelly Taylor-Welsh on 8 May 2014 (2 pages) |
8 May 2014 | Secretary's details changed for Mrs Anne Louise Oliver on 8 May 2014 (1 page) |
8 May 2014 | Director's details changed for Mrs Anne Louise Oliver on 8 May 2014 (2 pages) |
12 August 2013 | Full accounts made up to 31 December 2012 (10 pages) |
12 August 2013 | Full accounts made up to 31 December 2012 (10 pages) |
31 May 2013 | Director's details changed for Mr Sean Michael Paterson on 7 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Mrs Anne Louise Oliver on 7 May 2013 (2 pages) |
31 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (8 pages) |
31 May 2013 | Director's details changed for Mr Sean Michael Paterson on 7 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Mrs Kelly Taylor-Welsh on 7 May 2013 (2 pages) |
31 May 2013 | Secretary's details changed for Mrs Anne Louise Oliver on 7 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Mrs Kelly Taylor-Welsh on 7 May 2013 (2 pages) |
31 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (8 pages) |
31 May 2013 | Secretary's details changed for Mrs Anne Louise Oliver on 7 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Mr Sean Michael Paterson on 7 May 2013 (2 pages) |
31 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (8 pages) |
31 May 2013 | Director's details changed for Mrs Kelly Taylor-Welsh on 7 May 2013 (2 pages) |
31 May 2013 | Secretary's details changed for Mrs Anne Louise Oliver on 7 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Mrs Anne Louise Oliver on 7 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Mrs Anne Louise Oliver on 7 May 2013 (2 pages) |
3 August 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Termination of appointment of John Charles Low as a director on 31 March 2012 (1 page) |
2 April 2012 | Termination of appointment of John Charles Low as a director on 31 March 2012 (1 page) |
29 March 2012 | Appointment of Mrs Kelly Taylor-Welsh as a director on 23 March 2012 (2 pages) |
29 March 2012 | Appointment of Mrs Kelly Taylor-Welsh as a director on 23 March 2012 (2 pages) |
22 December 2011 | Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page) |
17 October 2011 | Director's details changed for Mr Sean Michael Paterson on 17 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr Sean Michael Paterson on 17 October 2011 (2 pages) |
10 October 2011 | Termination of appointment of Craig Tedford as a director on 29 September 2011 (1 page) |
10 October 2011 | Termination of appointment of Craig Tedford as a director on 29 September 2011 (1 page) |
10 October 2011 | Appointment of Mr Sean Michael Paterson as a director on 29 September 2011 (2 pages) |
10 October 2011 | Appointment of Mr Sean Michael Paterson as a director on 29 September 2011 (2 pages) |
12 September 2011 | Termination of appointment of William John Payne as a director on 29 August 2011 (1 page) |
12 September 2011 | Appointment of Mr John Charles Low as a director on 29 August 2011 (2 pages) |
12 September 2011 | Appointment of Mr John Charles Low as a director on 29 August 2011 (2 pages) |
12 September 2011 | Termination of appointment of William John Payne as a director on 29 August 2011 (1 page) |
9 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Director's details changed for Mr Craig Tedford on 9 May 2011 (2 pages) |
9 May 2011 | Secretary's details changed for Mrs Anne Louise Oliver on 9 May 2011 (1 page) |
9 May 2011 | Secretary's details changed for Mrs Anne Louise Oliver on 9 May 2011 (1 page) |
9 May 2011 | Secretary's details changed for Mrs Anne Louise Oliver on 9 May 2011 (1 page) |
9 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Director's details changed for Mrs Anne Louise Oliver on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Craig Tedford on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr William John Payne on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Craig Tedford on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr William John Payne on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mrs Anne Louise Oliver on 9 May 2011 (2 pages) |
9 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Director's details changed for Mr William John Payne on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mrs Anne Louise Oliver on 9 May 2011 (2 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (10 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (10 pages) |
26 January 2011 | Termination of appointment of William Crawshay as a director (1 page) |
26 January 2011 | Termination of appointment of William Crawshay as a director (1 page) |
10 August 2010 | Accounts made up to 31 December 2009 (8 pages) |
10 August 2010 | Accounts made up to 31 December 2009 (8 pages) |
10 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (8 pages) |
10 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (8 pages) |
10 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (8 pages) |
19 February 2010 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
19 February 2010 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
11 June 2009 | Return made up to 02/05/09; full list of members (5 pages) |
11 June 2009 | Return made up to 02/05/09; full list of members (5 pages) |
26 February 2009 | Appointment terminated director and secretary simon aves (1 page) |
26 February 2009 | Appointment terminated director and secretary simon aves (1 page) |
12 February 2009 | Director appointed craig tedford (4 pages) |
12 February 2009 | Director appointed craig tedford (4 pages) |
2 February 2009 | Director appointed william john payne (4 pages) |
2 February 2009 | Director appointed william john payne (4 pages) |
29 January 2009 | Director and secretary appointed anne louise oliver (5 pages) |
29 January 2009 | Director and secretary appointed anne louise oliver (5 pages) |
13 August 2008 | Appointment terminate, director and secretary mark stevens logged form (1 page) |
13 August 2008 | Full accounts made up to 31 December 2007 (9 pages) |
13 August 2008 | Appointment terminate, director and secretary mark stevens logged form (1 page) |
13 August 2008 | Full accounts made up to 31 December 2007 (9 pages) |
4 August 2008 | Director and secretary appointed simon howard aves (4 pages) |
4 August 2008 | Director and secretary appointed simon howard aves (4 pages) |
23 May 2008 | Return made up to 02/05/08; full list of members (10 pages) |
23 May 2008 | Return made up to 02/05/08; full list of members (10 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
6 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
4 June 2007 | Return made up to 02/05/07; full list of members (11 pages) |
4 June 2007 | Return made up to 02/05/07; full list of members (11 pages) |
10 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
10 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
24 May 2006 | Return made up to 02/05/06; full list of members (8 pages) |
24 May 2006 | Return made up to 02/05/06; full list of members (8 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 May 2005 | Return made up to 02/05/05; full list of members (8 pages) |
9 May 2005 | Return made up to 02/05/05; full list of members (8 pages) |
21 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
24 August 2004 | Director's particulars changed (1 page) |
24 August 2004 | Director's particulars changed (1 page) |
21 May 2004 | Return made up to 02/05/04; full list of members (8 pages) |
21 May 2004 | Return made up to 02/05/04; full list of members (8 pages) |
8 January 2004 | Resolutions
|
8 January 2004 | Resolutions
|
16 December 2003 | Accounting reference date shortened from 28/03/04 to 31/12/03 (1 page) |
16 December 2003 | Accounting reference date shortened from 28/03/04 to 31/12/03 (1 page) |
11 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Secretary resigned;director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Secretary resigned;director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
14 October 2003 | New secretary appointed;new director appointed (2 pages) |
14 October 2003 | New secretary appointed;new director appointed (2 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: the cider mills plough lane hereford herefordshire HR4 0LE (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: the cider mills plough lane hereford herefordshire HR4 0LE (1 page) |
29 September 2003 | Full accounts made up to 28 March 2003 (18 pages) |
29 September 2003 | Full accounts made up to 28 March 2003 (18 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
30 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2003 | Accounting reference date shortened from 30/04/03 to 28/03/03 (1 page) |
10 July 2003 | Accounting reference date shortened from 30/04/03 to 28/03/03 (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
3 July 2003 | Return made up to 02/05/03; no change of members (13 pages) |
3 July 2003 | Return made up to 02/05/03; no change of members (13 pages) |
8 June 2003 | Director resigned (1 page) |
8 June 2003 | Director resigned (1 page) |
11 March 2003 | New director appointed (3 pages) |
11 March 2003 | New director appointed (3 pages) |
22 January 2003 | Particulars of mortgage/charge (28 pages) |
22 January 2003 | Particulars of mortgage/charge (28 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
13 August 2002 | Full accounts made up to 26 April 2002 (19 pages) |
13 August 2002 | Full accounts made up to 26 April 2002 (19 pages) |
12 August 2002 | Auditor's resignation (1 page) |
12 August 2002 | Auditor's resignation (1 page) |
9 May 2002 | Return made up to 02/05/02; full list of members (9 pages) |
9 May 2002 | Return made up to 02/05/02; full list of members (9 pages) |
4 March 2002 | Full accounts made up to 27 April 2001 (21 pages) |
4 March 2002 | Full accounts made up to 27 April 2001 (21 pages) |
11 May 2001 | Return made up to 02/05/01; full list of members (8 pages) |
11 May 2001 | Return made up to 02/05/01; full list of members (8 pages) |
28 February 2001 | Full accounts made up to 28 April 2000 (21 pages) |
28 February 2001 | Full accounts made up to 28 April 2000 (21 pages) |
10 May 2000 | Return made up to 02/05/00; full list of members (8 pages) |
10 May 2000 | Return made up to 02/05/00; full list of members (8 pages) |
2 February 2000 | Full accounts made up to 30 April 1999 (23 pages) |
2 February 2000 | Full accounts made up to 30 April 1999 (23 pages) |
13 May 1999 | Return made up to 02/05/99; full list of members (8 pages) |
13 May 1999 | Return made up to 02/05/99; full list of members (8 pages) |
19 October 1998 | Full accounts made up to 24 April 1998 (23 pages) |
19 October 1998 | Full accounts made up to 24 April 1998 (23 pages) |
30 May 1998 | New director appointed (1 page) |
30 May 1998 | Director resigned (1 page) |
30 May 1998 | Return made up to 02/05/98; no change of members (6 pages) |
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | Director resigned (1 page) |
30 May 1998 | Director resigned (1 page) |
30 May 1998 | Return made up to 02/05/98; no change of members (6 pages) |
30 May 1998 | New director appointed (1 page) |
30 May 1998 | Director resigned (1 page) |
30 May 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
27 January 1998 | Auditor's resignation (1 page) |
27 January 1998 | Resolutions
|
27 January 1998 | Resolutions
|
27 January 1998 | Auditor's resignation (1 page) |
9 October 1997 | Full accounts made up to 25 April 1997 (23 pages) |
9 October 1997 | Full accounts made up to 25 April 1997 (23 pages) |
27 May 1997 | Accounting reference date shortened from 03/05/97 to 30/04/97 (1 page) |
27 May 1997 | Accounting reference date shortened from 03/05/97 to 30/04/97 (1 page) |
20 May 1997 | Full accounts made up to 3 May 1996 (28 pages) |
20 May 1997 | Full accounts made up to 3 May 1996 (28 pages) |
20 May 1997 | Full accounts made up to 3 May 1996 (28 pages) |
14 May 1997 | Return made up to 02/05/97; no change of members (5 pages) |
14 May 1997 | Return made up to 02/05/97; no change of members (5 pages) |
14 August 1996 | Return made up to 02/05/96; full list of members (9 pages) |
14 August 1996 | Return made up to 02/05/96; full list of members (9 pages) |
13 August 1996 | Secretary resigned (1 page) |
13 August 1996 | Secretary resigned (1 page) |
13 August 1996 | Director resigned (1 page) |
13 August 1996 | Director resigned (1 page) |
31 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
21 May 1996 | Registered office changed on 21/05/96 from: hatherleigh road winkleigh devon EX19 8AP (1 page) |
21 May 1996 | New secretary appointed (2 pages) |
21 May 1996 | New director appointed (3 pages) |
21 May 1996 | New director appointed (3 pages) |
21 May 1996 | Accounting reference date shortened from 30/09/96 to 03/05/96 (1 page) |
21 May 1996 | Accounting reference date shortened from 30/09/96 to 03/05/96 (1 page) |
21 May 1996 | New secretary appointed (2 pages) |
21 May 1996 | Registered office changed on 21/05/96 from: hatherleigh road winkleigh devon EX19 8AP (1 page) |
7 May 1996 | Secretary resigned;director resigned (1 page) |
7 May 1996 | New secretary appointed (2 pages) |
7 May 1996 | Secretary resigned;director resigned (1 page) |
7 May 1996 | New secretary appointed (2 pages) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
23 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 1995 | Full accounts made up to 30 September 1995 (29 pages) |
28 December 1995 | Full accounts made up to 30 September 1995 (29 pages) |
28 December 1995 | Full accounts made up to 30 September 1994 (30 pages) |
28 December 1995 | Full accounts made up to 30 September 1994 (30 pages) |
29 November 1995 | Memorandum and Articles of Association (21 pages) |
29 November 1995 | Memorandum and Articles of Association (21 pages) |
7 July 1995 | Delivery ext'd 3 mth 30/09/94 (2 pages) |
7 July 1995 | Delivery ext'd 3 mth 30/09/94 (2 pages) |
4 May 1995 | Return made up to 02/05/95; no change of members
|
4 May 1995 | Return made up to 02/05/95; no change of members
|
30 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
30 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (26 pages) |
22 July 1994 | Full accounts made up to 30 September 1993 (21 pages) |
22 July 1994 | Full accounts made up to 30 September 1993 (21 pages) |
24 June 1994 | Return made up to 02/05/94; full list of members (7 pages) |
24 June 1994 | Return made up to 02/05/94; full list of members (7 pages) |
27 September 1993 | Ad 26/08/93--------- £ si 548247@1=548247 £ ic 392000/940247 (2 pages) |
27 September 1993 | Resolutions
|
27 September 1993 | Resolutions
|
27 September 1993 | Nc inc already adjusted 26/08/93 (1 page) |
27 September 1993 | Nc inc already adjusted 26/08/93 (1 page) |
27 September 1993 | Ad 26/08/93--------- £ si 548247@1=548247 £ ic 392000/940247 (2 pages) |
2 September 1993 | Commission payable relating to shares (1 page) |
2 September 1993 | Commission payable relating to shares (1 page) |
16 July 1993 | Full accounts made up to 30 September 1992 (17 pages) |
16 July 1993 | Full accounts made up to 30 September 1992 (17 pages) |
15 July 1993 | Return made up to 02/05/93; change of members (5 pages) |
15 July 1993 | Return made up to 02/05/93; change of members (5 pages) |
24 July 1992 | Full accounts made up to 30 September 1991 (16 pages) |
24 July 1992 | Full accounts made up to 30 September 1991 (16 pages) |
30 June 1992 | Return made up to 02/05/92; full list of members (7 pages) |
30 June 1992 | Return made up to 02/05/92; full list of members (7 pages) |
20 December 1991 | Resolutions
|
20 December 1991 | Resolutions
|
16 July 1991 | Accounts made up to 30 September 1990 (14 pages) |
16 July 1991 | Accounts made up to 30 September 1990 (14 pages) |
17 February 1991 | Return made up to 04/06/90; full list of members (6 pages) |
17 February 1991 | Return made up to 04/06/90; full list of members (6 pages) |
30 October 1989 | Resolutions
|
30 October 1989 | Ad 08/09/89--------- £ si 391998@1=391998 £ ic 2/392000 (2 pages) |
30 October 1989 | £ nc 100/392000 08/09/89 (1 page) |
30 October 1989 | Ad 08/09/89--------- £ si 391998@1=391998 £ ic 2/392000 (2 pages) |
30 October 1989 | £ nc 100/392000 08/09/89 (1 page) |
30 October 1989 | Resolutions
|
21 September 1989 | Company name changed childome LIMITED\certificate issued on 22/09/89 (2 pages) |
21 September 1989 | Company name changed childome LIMITED\certificate issued on 22/09/89 (2 pages) |
2 May 1989 | Incorporation (13 pages) |
2 May 1989 | Incorporation (13 pages) |