Weybridge
Surrey
KT13 8AL
Director Name | Gold Round Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 April 2016(26 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 27 June 2023) |
Correspondence Address | 4th Floor 24 Old Bond Street Mayfair London W1S 4AW |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 April 2016(26 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 27 June 2023) |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | Robin Francis Grey |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989 |
Appointment Duration | 16 years (resigned 14 April 2005) |
Role | Company Director |
Correspondence Address | 5272 Goldspring Place Chillingwalk British Colombia V 2r 373 Foreign |
Director Name | Mrs Elizabeth Jane Grey |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989 |
Appointment Duration | 16 years (resigned 14 April 2005) |
Role | Company Director |
Correspondence Address | 6301 Vintage Oak Lane Salt Lake City Utah 84121 Usa Foreign |
Secretary Name | Mrs Elizabeth Jane Grey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989 |
Appointment Duration | 8 years, 5 months (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | 6301 Vintage Oak Lane Salt Lake City Utah 84121 Usa Foreign |
Director Name | Robert John Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 May 2004) |
Role | Managing Director |
Correspondence Address | 16 Chelsea Drive Four Oaks Sutton Coldfield West Midlands B74 4UG |
Director Name | Michael Anthony Abbotts |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 May 2004) |
Role | Technical Director |
Correspondence Address | 40 Balmoral Road Four Oaks Sutton Coldfield West Midlands B74 4UE |
Secretary Name | Mrs Anna Marie Garbett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Tanhill Wilnecote Tamworth Staffordshire B77 4LF |
Director Name | Mark Andrew Taylor |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westlands Queensgate Beverley HU17 8NE |
Director Name | Mr Iain Johnston |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Scholes Park Road Scarborough North Yorkshire YO12 6RE |
Secretary Name | Mr Iain Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(14 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 08 June 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Scholes Park Road Scarborough North Yorkshire YO12 6RE |
Director Name | Shirley Dales |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(15 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2006) |
Role | Financial Director |
Correspondence Address | 27 South Parade Leven Beverley North Humberside HU17 5LJ |
Director Name | Roger Neil Annison |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(15 years after company formation) |
Appointment Duration | 4 years (resigned 04 July 2008) |
Role | Company Director |
Correspondence Address | 19 Sackville Close Beverley East Yorkshire HU17 8XF |
Director Name | Adrian Richard Jolly |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(15 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 24 May 2013) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fulwood Park Caxton Road Fulwood Preston Lancashire PR2 9NZ |
Secretary Name | Shirley Dales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(15 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 April 2005) |
Role | Financial Director |
Correspondence Address | 27 South Parade Leven Beverley North Humberside HU17 5LJ |
Director Name | Mr Ian Carlisle |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Clock House West End Road Box End Kempston Rural Bedfordshire MK43 8RT |
Director Name | Andrew John Belk |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 March 2007) |
Role | Company Director |
Correspondence Address | Pen Plannau Moelfre Llansilin North Wales SY10 7QL Wales |
Secretary Name | Miss Caroline Emma Roberts Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broomsleigh Street London NW6 1QQ |
Secretary Name | Miss Anna Maughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 404 Chester Road Boldmere Sutton Coldfield B73 5BS |
Director Name | Mr Matthew Ian Rockett |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(20 years, 4 months after company formation) |
Appointment Duration | 1 week (resigned 01 October 2009) |
Role | Accountant |
Country of Residence | British |
Correspondence Address | 7 Trent Walk Welton Grange Brough East Yorkshire HU15 1GF |
Director Name | Mr Matthew Ian Rockett |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2011) |
Role | Accountant |
Country of Residence | British |
Correspondence Address | 6 Fulwood Park Caxton Road Fulwood Preston Lancashire PR2 9NZ |
Director Name | Mr Andrew John Smith |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(20 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS |
Director Name | Mr Andrew Mark Lloyd-Jones |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Fulwood Park Caxton Road Fulwood Preston Lancashire PR2 9NZ |
Director Name | Mr Jonathan Bell |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(21 years, 8 months after company formation) |
Appointment Duration | 5 days (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS |
Director Name | Ms Louise Dickinson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Fulwood Park Caxton Road Fulwood Preston Lancashire PR2 9NZ |
Director Name | Mr Peter Francis Lee |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(24 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 July 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Fulwood Park Caxton Road Fulwood Preston Lancashire PR2 9NZ |
Director Name | Mr Stuart Lees |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2015(25 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Fulwood Park Caxton Road Fulwood Preston Lancashire PR2 9NZ |
Director Name | Mr Alan Albert Horton |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2015(25 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | Mr Andrew John Smith |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(26 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Website | chemdry.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 4th Floor 24 Old Bond Street Mayfair London W1S 4AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Aghoco 1022 LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
31 January 2011 | Delivered on: 3 February 2011 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
1 September 2016 | Delivered on: 13 September 2016 Persons entitled: Blackstar 2016 Limited Classification: A registered charge Outstanding |
3 June 2016 | Delivered on: 17 June 2016 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
31 January 2011 | Delivered on: 8 February 2011 Persons entitled: Andrew Lloyd-Jones Classification: A composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
31 January 2011 | Delivered on: 8 February 2011 Persons entitled: Lloyds Tsb Development Capital Limited Classification: A deed of accession to a composite guarantee and debenture dated 26 june 2009 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
30 July 2010 | Delivered on: 10 August 2010 Satisfied on: 2 February 2011 Persons entitled: Lloyds Tsb Development Capital Limited (Security Trustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the chargor to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
31 July 2010 | Delivered on: 7 August 2010 Satisfied on: 2 February 2011 Persons entitled: Evander Limited Classification: A composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
30 July 2010 | Delivered on: 5 August 2010 Satisfied on: 2 February 2011 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
24 September 2009 | Delivered on: 14 October 2009 Satisfied on: 4 August 2010 Persons entitled: Jonathan Simpson-Dent (As Security Trustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from ingleby (1823) limited to the noteholders on any account whatsoever and all other monies due or to become due from any charging company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the property and assets, including goodwill, book debts, uncalled capital, fixed plant & machinery. See image for full details. Fully Satisfied |
24 September 2009 | Delivered on: 3 October 2009 Satisfied on: 2 February 2011 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
24 September 2009 | Delivered on: 2 October 2009 Satisfied on: 4 August 2010 Persons entitled: Lloyds Tsb Development Capital Limited Classification: Composite guarantee and debentures Secured details: All monies due or to become due from the note issuer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
14 June 2000 | Delivered on: 16 June 2000 Satisfied on: 8 April 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 3 kettlebrook road tamworth stafforshire t/n's SF153292 and SF340069. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
5 November 1998 | Delivered on: 13 November 1998 Satisfied on: 8 April 2005 Persons entitled: National Westminster Bank PLC Classification: 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 |
27 June 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2023 | Change of details for Independent Group (Uk) Limited as a person with significant control on 6 January 2023 (2 pages) |
25 January 2023 | Appointment of Cossey Cosec Services Limited as a secretary on 25 January 2023 (2 pages) |
25 January 2023 | Termination of appointment of Rjp Secretaries Limited as a secretary on 25 January 2023 (1 page) |
6 January 2023 | Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on 6 January 2023 (1 page) |
16 November 2022 | Cessation of Aghoco 1022 Limited as a person with significant control on 31 October 2022 (1 page) |
16 November 2022 | Notification of Independent Group (Uk) Limited as a person with significant control on 31 October 2022 (2 pages) |
5 August 2022 | Change of details for Gold Round Limited as a person with significant control on 25 July 2022 (2 pages) |
4 August 2022 | Director's details changed for Gold Round Limited on 25 July 2022 (1 page) |
7 July 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
28 April 2022 | Accounts for a dormant company made up to 30 April 2021 (6 pages) |
21 July 2021 | Director's details changed for Mr Stuart Pace on 21 July 2021 (2 pages) |
7 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
10 May 2021 | Accounts for a dormant company made up to 30 April 2020 (7 pages) |
7 December 2020 | Termination of appointment of Alan Albert Horton as a director on 30 June 2020 (1 page) |
30 June 2020 | Director's details changed for Mr Stuart Pace on 29 June 2020 (2 pages) |
5 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
3 June 2020 | Change of details for Gold Round Limited as a person with significant control on 18 April 2016 (2 pages) |
3 February 2020 | Accounts for a dormant company made up to 30 April 2019 (7 pages) |
13 August 2019 | Secretary's details changed for Rjp Secretaries Limited on 9 August 2019 (1 page) |
12 August 2019 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR England to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019 (1 page) |
12 August 2019 | Change of details for Aghoco 1022 Limited as a person with significant control on 9 August 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
28 March 2019 | Satisfaction of charge 11 in full (1 page) |
15 February 2019 | Accounts for a dormant company made up to 30 April 2018 (7 pages) |
30 July 2018 | Notification of Gold Round Limited as a person with significant control on 18 April 2016 (2 pages) |
30 July 2018 | Cessation of Gold Round Limited as a person with significant control on 6 April 2016 (1 page) |
1 June 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
19 September 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
19 September 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
30 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
30 June 2017 | Notification of Gold Round Limited as a person with significant control on 6 April 2016 (1 page) |
30 June 2017 | Notification of Gold Round Limited as a person with significant control on 30 June 2017 (1 page) |
30 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
30 June 2017 | Notification of Aghoco 1022 Limited as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Aghoco 1022 Limited as a person with significant control on 6 April 2016 (2 pages) |
3 February 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
3 February 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
20 January 2017 | Termination of appointment of Andrew Smith as a director on 5 October 2016 (1 page) |
20 January 2017 | Termination of appointment of Andrew Smith as a director on 5 October 2016 (1 page) |
13 September 2016 | Registration of charge 023888320013, created on 1 September 2016 (39 pages) |
13 September 2016 | Registration of charge 023888320013, created on 1 September 2016 (39 pages) |
22 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
17 June 2016 | Registration of charge 023888320012, created on 3 June 2016 (20 pages) |
17 June 2016 | Registration of charge 023888320012, created on 3 June 2016 (20 pages) |
31 May 2016 | Satisfaction of charge 10 in full (1 page) |
31 May 2016 | Satisfaction of charge 10 in full (1 page) |
10 May 2016 | Resolutions
|
10 May 2016 | Resolutions
|
25 April 2016 | Termination of appointment of Stuart Lees as a director on 18 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Stuart Lees as a director on 18 April 2016 (1 page) |
25 April 2016 | Appointment of Gold Round Limited as a director on 18 April 2016 (2 pages) |
25 April 2016 | Appointment of Mr Andrew Smith as a director on 18 April 2016 (2 pages) |
25 April 2016 | Appointment of Mr Stuart Pace as a director on 18 March 2016 (2 pages) |
25 April 2016 | Appointment of Rjp Secretaries Limited as a secretary on 18 April 2016 (2 pages) |
25 April 2016 | Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
25 April 2016 | Appointment of Rjp Secretaries Limited as a secretary on 18 April 2016 (2 pages) |
25 April 2016 | Appointment of Gold Round Limited as a director on 18 April 2016 (2 pages) |
25 April 2016 | Appointment of Mr Andrew Smith as a director on 18 April 2016 (2 pages) |
25 April 2016 | Registered office address changed from 6 Fulwood Park Caxton Road Fulwood Preston Lancashire PR2 9NZ to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 25 April 2016 (1 page) |
25 April 2016 | Appointment of Mr Stuart Pace as a director on 18 March 2016 (2 pages) |
25 April 2016 | Registered office address changed from 6 Fulwood Park Caxton Road Fulwood Preston Lancashire PR2 9NZ to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 25 April 2016 (1 page) |
25 April 2016 | Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
6 December 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
6 December 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
11 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
6 May 2015 | Appointment of Mr Stuart Lees as a director on 5 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Andrew Mark Lloyd-Jones as a director on 5 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Stuart Lees as a director on 5 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Alan Albert Horton as a director on 5 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Andrew Mark Lloyd-Jones as a director on 5 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Alan Albert Horton as a director on 5 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Andrew Mark Lloyd-Jones as a director on 5 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Alan Albert Horton as a director on 5 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Stuart Lees as a director on 5 May 2015 (2 pages) |
7 November 2014 | Accounts for a dormant company made up to 31 January 2014 (7 pages) |
7 November 2014 | Accounts for a dormant company made up to 31 January 2014 (7 pages) |
24 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders (3 pages) |
24 July 2014 | Termination of appointment of Pete Francis Lee as a director on 24 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Pete Francis Lee as a director on 24 July 2014 (1 page) |
24 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders (3 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 January 2013 (7 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 January 2013 (7 pages) |
18 June 2013 | Termination of appointment of Adrian Jolly as a director (1 page) |
18 June 2013 | Termination of appointment of Adrian Jolly as a director (1 page) |
18 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders
|
18 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders
|
18 June 2013 | Appointment of Mr Pete Lee as a director (2 pages) |
18 June 2013 | Appointment of Mr Pete Lee as a director (2 pages) |
21 December 2012 | Termination of appointment of Louise Dickinson as a director (1 page) |
21 December 2012 | Termination of appointment of Louise Dickinson as a director (1 page) |
22 November 2012 | Accounts for a dormant company made up to 31 January 2012 (7 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 January 2012 (7 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
5 September 2011 | Appointment of Ms Louise Dickinson as a director (2 pages) |
5 September 2011 | Appointment of Ms Louise Dickinson as a director (2 pages) |
23 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Director's details changed for Adrian Richard Jolly on 24 May 2011 (2 pages) |
23 June 2011 | Director's details changed for Adrian Richard Jolly on 24 May 2011 (2 pages) |
23 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Termination of appointment of Matthew Rockett as a director (2 pages) |
9 May 2011 | Termination of appointment of Matthew Rockett as a director (2 pages) |
3 March 2011 | Termination of appointment of Jonathan Bell as a director (2 pages) |
3 March 2011 | Previous accounting period shortened from 31 March 2011 to 31 January 2011 (3 pages) |
3 March 2011 | Termination of appointment of Jonathan Bell as a director (2 pages) |
3 March 2011 | Registered office address changed from Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS on 3 March 2011 (2 pages) |
3 March 2011 | Previous accounting period shortened from 31 March 2011 to 31 January 2011 (3 pages) |
21 February 2011 | Appointment of Jonathan Bell as a director (3 pages) |
21 February 2011 | Appointment of Jonathan Bell as a director (3 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
6 September 2010 | Termination of appointment of a director (2 pages) |
6 September 2010 | Termination of appointment of a director (2 pages) |
31 August 2010 | Termination of appointment of Andrew Smith as a director (1 page) |
31 August 2010 | Termination of appointment of Andrew Smith as a director (1 page) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 8 (15 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 8 (15 pages) |
7 August 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
7 August 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
17 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Termination of appointment of Mark Taylor as a director (1 page) |
10 March 2010 | Termination of appointment of Mark Taylor as a director (1 page) |
24 February 2010 | Auditor's resignation (1 page) |
24 February 2010 | Auditor's resignation (1 page) |
23 February 2010 | Appointment of Mr Andrew Mark Lloyd-Jones as a director (2 pages) |
23 February 2010 | Appointment of Mr Andrew Mark Lloyd-Jones as a director (2 pages) |
16 February 2010 | Appointment of Mr Andrew John Smith as a director (2 pages) |
16 February 2010 | Appointment of Mr Andrew John Smith as a director (2 pages) |
21 January 2010 | Termination of appointment of Iain Johnston as a director (1 page) |
21 January 2010 | Appointment of Mr Matthew Ian Rockett as a director (2 pages) |
21 January 2010 | Termination of appointment of Iain Johnston as a director (1 page) |
21 January 2010 | Appointment of Mr Matthew Ian Rockett as a director (2 pages) |
9 November 2009 | Termination of appointment of Matthew Rockett as a director (2 pages) |
9 November 2009 | Termination of appointment of Matthew Rockett as a director (2 pages) |
27 October 2009 | Registered office address changed from Lakeside 300 Old Chapel Way Broadland Business Park Norwich Norfolk NR7 0WG United Kingdom on 27 October 2009 (1 page) |
27 October 2009 | Registered office address changed from Lakeside 300 Old Chapel Way Broadland Business Park Norwich Norfolk NR7 0WG United Kingdom on 27 October 2009 (1 page) |
14 October 2009 | Appointment of Matthew Ian Rockett as a director (2 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
14 October 2009 | Appointment of Matthew Ian Rockett as a director (2 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
10 October 2009 | Registered office address changed from Cable Drive Walsall West Midlands WS2 7BN on 10 October 2009 (1 page) |
10 October 2009 | Registered office address changed from Cable Drive Walsall West Midlands WS2 7BN on 10 October 2009 (1 page) |
7 October 2009 | Termination of appointment of Anna Maughan as a secretary (1 page) |
7 October 2009 | Termination of appointment of Anna Maughan as a secretary (1 page) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
19 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
19 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
4 February 2009 | Appointment terminated director ian carlisle (1 page) |
4 February 2009 | Appointment terminated director ian carlisle (1 page) |
10 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
10 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
6 August 2008 | Appointment terminated secretary caroline thomas (1 page) |
6 August 2008 | Secretary appointed anna maughan (2 pages) |
6 August 2008 | Secretary appointed anna maughan (2 pages) |
6 August 2008 | Appointment terminated secretary caroline thomas (1 page) |
8 July 2008 | Appointment terminated director roger annison (1 page) |
8 July 2008 | Appointment terminated director roger annison (1 page) |
24 June 2008 | Return made up to 24/05/08; full list of members (7 pages) |
24 June 2008 | Return made up to 24/05/08; full list of members (7 pages) |
13 December 2007 | Full accounts made up to 31 March 2007 (19 pages) |
13 December 2007 | Full accounts made up to 31 March 2007 (19 pages) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Return made up to 24/05/07; full list of members (7 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Return made up to 24/05/07; full list of members (7 pages) |
12 July 2007 | Director's particulars changed (1 page) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
15 February 2007 | Full accounts made up to 31 March 2006 (22 pages) |
15 February 2007 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
15 February 2007 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
15 February 2007 | Full accounts made up to 31 March 2006 (22 pages) |
13 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
3 March 2006 | Full accounts made up to 30 April 2005 (19 pages) |
3 March 2006 | Full accounts made up to 30 April 2005 (19 pages) |
28 June 2005 | Return made up to 24/05/05; full list of members (8 pages) |
28 June 2005 | Return made up to 24/05/05; full list of members (8 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
22 April 2005 | Registered office changed on 22/04/05 from: belprin road beverley east yorkshire HU17 0LP (1 page) |
22 April 2005 | Auditor's resignation (2 pages) |
22 April 2005 | Resolutions
|
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Resolutions
|
22 April 2005 | Registered office changed on 22/04/05 from: belprin road beverley east yorkshire HU17 0LP (1 page) |
22 April 2005 | Auditor's resignation (2 pages) |
22 April 2005 | New director appointed (3 pages) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | New director appointed (3 pages) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
21 April 2005 | Auditor's resignation (1 page) |
21 April 2005 | Auditor's resignation (1 page) |
8 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 February 2005 | Full accounts made up to 30 April 2004 (20 pages) |
24 February 2005 | Full accounts made up to 30 April 2004 (20 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New secretary appointed;new director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New secretary appointed;new director appointed (2 pages) |
23 June 2004 | Return made up to 24/05/04; full list of members (8 pages) |
23 June 2004 | Return made up to 24/05/04; full list of members (8 pages) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: unit 3 kettlebrook road tamworth staffordshire B77 1AG (1 page) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | Registered office changed on 16/06/04 from: unit 3 kettlebrook road tamworth staffordshire B77 1AG (1 page) |
16 June 2004 | New director appointed (2 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | New secretary appointed;new director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New secretary appointed;new director appointed (2 pages) |
24 May 2004 | Director resigned (1 page) |
22 April 2004 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
22 April 2004 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
2 April 2004 | Accounts for a small company made up to 31 July 2003 (10 pages) |
2 April 2004 | Accounts for a small company made up to 31 July 2003 (10 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
21 June 2003 | Return made up to 24/05/03; full list of members (8 pages) |
21 June 2003 | Return made up to 24/05/03; full list of members (8 pages) |
2 June 2003 | Accounts for a small company made up to 31 July 2002 (10 pages) |
2 June 2003 | Accounts for a small company made up to 31 July 2002 (10 pages) |
15 June 2002 | Return made up to 24/05/02; full list of members (8 pages) |
15 June 2002 | Return made up to 24/05/02; full list of members (8 pages) |
5 June 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
5 June 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
14 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
14 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
20 March 2001 | Accounts for a small company made up to 31 July 2000 (9 pages) |
20 March 2001 | Accounts for a small company made up to 31 July 2000 (9 pages) |
25 August 2000 | Registered office changed on 25/08/00 from: unit 3 kettlebrook road tamworth staffordshire B77 1AB (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: unit 3 kettlebrook road tamworth staffordshire B77 1AB (1 page) |
16 August 2000 | Registered office changed on 16/08/00 from: unit 4 mercian park felspar road amington industrial estate tamworth staffs B77 4DP (1 page) |
16 August 2000 | Registered office changed on 16/08/00 from: unit 4 mercian park felspar road amington industrial estate tamworth staffs B77 4DP (1 page) |
16 June 2000 | Particulars of mortgage/charge (3 pages) |
16 June 2000 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | Return made up to 24/05/00; full list of members (7 pages) |
9 June 2000 | Return made up to 24/05/00; full list of members (7 pages) |
4 May 2000 | Accounts for a small company made up to 31 July 1999 (10 pages) |
4 May 2000 | Accounts for a small company made up to 31 July 1999 (10 pages) |
15 December 1999 | Director's particulars changed (1 page) |
15 December 1999 | Director's particulars changed (1 page) |
27 May 1999 | Return made up to 24/05/99; no change of members (4 pages) |
27 May 1999 | Return made up to 24/05/99; no change of members (4 pages) |
17 December 1998 | Accounts for a small company made up to 31 July 1998 (8 pages) |
17 December 1998 | Accounts for a small company made up to 31 July 1998 (8 pages) |
13 November 1998 | Particulars of mortgage/charge (3 pages) |
13 November 1998 | Particulars of mortgage/charge (3 pages) |
29 July 1998 | Company name changed innovative franchising LIMITED\certificate issued on 30/07/98 (2 pages) |
29 July 1998 | Company name changed innovative franchising LIMITED\certificate issued on 30/07/98 (2 pages) |
22 May 1998 | Return made up to 24/05/98; full list of members
|
22 May 1998 | Return made up to 24/05/98; full list of members
|
12 March 1998 | Accounts for a small company made up to 31 July 1997 (9 pages) |
12 March 1998 | Accounts for a small company made up to 31 July 1997 (9 pages) |
26 November 1997 | Director's particulars changed (1 page) |
26 November 1997 | Secretary resigned (1 page) |
26 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 1997 | Director's particulars changed (1 page) |
26 November 1997 | New secretary appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New secretary appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | Secretary resigned (1 page) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 1997 | Return made up to 24/05/97; no change of members (4 pages) |
23 May 1997 | Return made up to 24/05/97; no change of members (4 pages) |
11 December 1996 | Accounts for a small company made up to 31 July 1996 (10 pages) |
11 December 1996 | Accounts for a small company made up to 31 July 1996 (10 pages) |
23 May 1996 | Return made up to 24/05/96; no change of members (4 pages) |
23 May 1996 | Return made up to 24/05/96; no change of members (4 pages) |
6 March 1996 | Memorandum and Articles of Association (14 pages) |
6 March 1996 | Resolutions
|
6 March 1996 | Resolutions
|
6 March 1996 | Resolutions
|
6 March 1996 | Resolutions
|
6 March 1996 | Resolutions
|
6 March 1996 | Resolutions
|
6 March 1996 | Resolutions
|
6 March 1996 | Resolutions
|
6 March 1996 | Memorandum and Articles of Association (14 pages) |
8 February 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
8 February 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
17 August 1995 | Return made up to 24/05/95; full list of members (6 pages) |
17 August 1995 | Return made up to 24/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
24 May 1989 | Incorporation (16 pages) |
24 May 1989 | Certificate of incorporation (1 page) |
24 May 1989 | Incorporation (16 pages) |
24 May 1989 | Certificate of incorporation (1 page) |