Company NameEastwood Grange Company Limited
Company StatusDissolved
Company Number02489371
CategoryPrivate Limited Company
Incorporation Date5 April 1990(34 years ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NameSlatershelfco 201 Limited

Business Activity

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

Directors

Secretary NameMr David James Hall
NationalityBritish
StatusClosed
Appointed15 September 2008(18 years, 5 months after company formation)
Appointment Duration9 years, 3 months (closed 02 January 2018)
RoleCompany Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr David James Hall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2008(18 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 02 January 2018)
RoleCompany Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Raymond Scales
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(1 year after company formation)
Appointment Duration12 years, 5 months (resigned 10 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Villa Farm Hunsterson Road
Hatherton
Nantwich
Cheshire
CW5 7PD
Director NameAlan Richard Batty
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(1 year after company formation)
Appointment Duration5 years (resigned 18 April 1996)
RoleCompany Director
Correspondence Address1 Wistaston Avenue
Crewe
Cheshire
CW2 8QR
Director NameJoseph Julian Salt
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(1 year after company formation)
Appointment Duration12 years, 5 months (resigned 10 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech Farm
Farley
Matlock
Derbyshire
DE4 5LR
Secretary NameAlan Richard Batty
NationalityBritish
StatusResigned
Appointed05 April 1991(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address1 Wistaston Avenue
Crewe
Cheshire
CW2 8QR
Secretary NameJoseph John Salt
NationalityBritish
StatusResigned
Appointed01 September 1994(4 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 February 1997)
RoleCompany Director
Correspondence Address2 Kenilworth Close
Marple
Stockport
Cheshire
SK6 6PY
Secretary NamePamela Ann Salt
NationalityBritish
StatusResigned
Appointed24 February 1997(6 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 September 2003)
RoleCompany Director
Correspondence AddressBeech Farm
Farley
Matlock
Derbyshire
DE4 5LR
Director NameMrs Catherine Scales
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(8 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVilla Farm
Hunsterson Road Hatherton
Nantwich
Cheshire
CW5 7PD
Director NamePamela Ann Salt
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(8 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 September 2003)
RoleCompany Director
Correspondence AddressBeech Farm
Farley
Matlock
Derbyshire
DE4 5LR
Director NameTorsten Mack
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(13 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2005)
RoleCompany Director
Correspondence AddressApartment 23 Park House
16 Northfields
London
SW18 1DD
Director NameMr Paul John Greensmith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(13 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ennerdale Road
Kew
Richmond Upon Thames
Surrey
TW9 3PG
Secretary NameMr Paul John Greensmith
NationalityBritish
StatusResigned
Appointed10 September 2003(13 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ennerdale Road
Kew
Richmond Upon Thames
Surrey
TW9 3PG
Director NameMr Chaitanya Bhupendra Patel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(13 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill
Warren Lane
Oxshott
Surrey
KT22 0ST
Secretary NameMr David Andrew Spruzen
NationalityBritish
StatusResigned
Appointed03 January 2006(15 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomewood
The Avenue, Farnham Common
Slough
Bucks
SL2 3JY
Director NameMr David Andrew Spruzen
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(16 years, 3 months after company formation)
Appointment Duration9 months (resigned 24 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomewood
The Avenue, Farnham Common
Slough
Bucks
SL2 3JY
Director NameMr Stephen Wallace Bradshaw
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(17 years after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenthorpe Great Elm
Nr Frome
Somerset
BA11 3NY
Director NameProf Christopher Thompson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(17 years after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 2008)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address3 Preshaw House
Preshaw
Upham
Hampshire
SO32 1HP
Director NameMr Swagatam Mukerji
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(17 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 07 July 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Peacocks
Drews Park, Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TT
Secretary NameMr Swagatam Mukerji
NationalityBritish
StatusResigned
Appointed02 May 2007(17 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 07 July 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Peacocks
Drews Park, Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TT
Director NameMr Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(18 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Mark Moran
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(25 years after company formation)
Appointment Duration11 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD

Contact

Websiteprioryeducation.com
Telephone0118 9708023
Telephone regionReading

Location

Registered AddressFifth Floor
80 Hammersmith Road
London
W14 8UD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Priory Old Schools Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

5 June 2009Delivered on: 12 June 2009
Satisfied on: 2 March 2011
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights in respect of any relevant contract - blenheim healthcare limited, loan agreement dated 15 june 2009. priory healthcare investments limited loan agreement dated 15 june 2009. priory group limited loan agreement dated 15 june 2009. for details of further relevant contracts charged please refer to form 395, see image for full details.
Fully Satisfied
9 November 2005Delivered on: 22 November 2005
Satisfied on: 13 June 2007
Persons entitled: Abn Amro Bank N.V. London Branch (Facility Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property eastwood grange milken lane ashover derbyshire, fixed and floating charges over all property and assets including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
15 September 2005Delivered on: 26 September 2005
Satisfied on: 15 November 2005
Persons entitled: Abn Amro Bank N.V., London Branch (The Facility Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a kilworthy house tavistock west devon t/nos DN369633 and DN371089, f/h property k/a ward house bere alston yelverton west devon t/no DN346394, f/h property k/a eastwood grange school milken lane ashover derbyshire t/no DY212755. For details of further properties charged please refer to form 395. all buildings fixtures fittings and fixed plant and machinery and floating charge all assets no effectively mortgaged charged or assigned. See the mortgage charge document for full details.
Fully Satisfied
19 September 2003Delivered on: 9 October 2003
Satisfied on: 16 September 2005
Persons entitled: Priory Securitisation Holdings Limited (The "Trustee")

Classification: Amendment and restatement deed
Secured details: All monies due or to become due from any of the other obligors or the issuer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares held in the future and in relation to such shares; all dividends, interest and other monies payable. See the mortgage charge document for full details.
Fully Satisfied
11 September 2003Delivered on: 29 September 2003
Satisfied on: 16 September 2005
Persons entitled: Citicorp Trustee Company Limited as Security Trustee for the Borrower Secured Creditors and Thecapex Facility Secured Creditors

Classification: The obligor security accession deed
Secured details: All monies due or to become due by the obligors to citicorp trustee company limited (acting as borrower security trustee) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage the accession deed property being the freehold land and buildings known as eastwood grange milken lane ashover chesterfield derbyshire S45 0BA t/n DY212755, all of its right title and interest to and under all present and future agreements contracts deeds licences in relation to the accession deed property, rental income and disposal proceeds. See the mortgage charge document for full details.
Fully Satisfied
3 April 1991Delivered on: 5 April 1991
Satisfied on: 28 July 1995
Persons entitled: British Coal Enterprise Limited

Classification: Secured debenture
Secured details: £50,000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: (Please see form 395 for full details). 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
18 September 1990Delivered on: 2 October 1990
Satisfied on: 15 September 2003
Persons entitled: The Royal Bnak of Scotland 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

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
5 October 2017Application to strike the company off the register (3 pages)
5 October 2017Application to strike the company off the register (3 pages)
31 July 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
31 July 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
13 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
5 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(3 pages)
5 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(3 pages)
3 March 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
3 March 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
10 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
10 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
23 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 23 July 2013 (1 page)
5 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
19 March 2012Director's details changed for Mr Jason David Lock on 3 August 2011 (2 pages)
19 March 2012Director's details changed for Mr Jason David Lock on 3 August 2011 (2 pages)
19 March 2012Director's details changed for Mr Jason David Lock on 3 August 2011 (2 pages)
4 August 2011Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP United Kingdom on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP United Kingdom on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP United Kingdom on 4 August 2011 (1 page)
4 July 2011Full accounts made up to 31 December 2010 (12 pages)
4 July 2011Full accounts made up to 31 December 2010 (12 pages)
28 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
28 April 2011Director's details changed for Mr David James Hall on 28 April 2011 (2 pages)
28 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
28 April 2011Director's details changed for Mr David James Hall on 28 April 2011 (2 pages)
28 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
4 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 January 2011Memorandum and Articles of Association (41 pages)
6 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflict of int 22/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2011Statement of company's objects (2 pages)
6 January 2011Memorandum and Articles of Association (41 pages)
6 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflict of int 22/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2011Statement of company's objects (2 pages)
23 December 2010Statement by directors (1 page)
23 December 2010Statement by directors (1 page)
23 December 2010Solvency statement dated 22/12/10 (1 page)
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Canc share prem account 22/12/2010
(1 page)
23 December 2010Solvency statement dated 22/12/10 (1 page)
23 December 2010Statement of capital on 23 December 2010
  • GBP 2
(4 pages)
23 December 2010Statement of capital following an allotment of shares on 22 December 2010
  • GBP 2,554,775
(4 pages)
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Canc share prem account 22/12/2010
(1 page)
23 December 2010Statement of capital following an allotment of shares on 22 December 2010
  • GBP 2,554,775
(4 pages)
23 December 2010Statement of capital on 23 December 2010
  • GBP 2
(4 pages)
16 August 2010Full accounts made up to 31 December 2009 (12 pages)
16 August 2010Full accounts made up to 31 December 2009 (12 pages)
15 April 2010Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page)
15 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
15 April 2010Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page)
15 April 2010Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page)
12 June 2009Particulars of a mortgage or charge / charge no: 7 (23 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 7 (23 pages)
5 June 2009Full accounts made up to 31 December 2008 (14 pages)
5 June 2009Full accounts made up to 31 December 2008 (14 pages)
29 April 2009Return made up to 05/04/09; full list of members (3 pages)
29 April 2009Return made up to 05/04/09; full list of members (3 pages)
25 January 2009Director appointed mr david james hall (1 page)
25 January 2009Director appointed mr david james hall (1 page)
25 January 2009Appointment terminated director stephen bradshaw (1 page)
25 January 2009Appointment terminated director christopher thompson (1 page)
25 January 2009Appointment terminated director stephen bradshaw (1 page)
25 January 2009Appointment terminated director christopher thompson (1 page)
3 October 2008Secretary appointed mr david james hall (1 page)
3 October 2008Secretary appointed mr david james hall (1 page)
17 September 2008Director appointed mr jason david lock (1 page)
17 September 2008Director appointed mr jason david lock (1 page)
9 July 2008Appointment terminated director swagatam mukerji (1 page)
9 July 2008Appointment terminated director swagatam mukerji (1 page)
9 July 2008Appointment terminated secretary swagatam mukerji (1 page)
9 July 2008Appointment terminated secretary swagatam mukerji (1 page)
7 July 2008Full accounts made up to 31 December 2007 (17 pages)
7 July 2008Full accounts made up to 31 December 2007 (17 pages)
7 April 2008Registered office changed on 07/04/2008 from priory house randalls way leatherhead surrey KT22 7TP (1 page)
7 April 2008Location of register of members (1 page)
7 April 2008Return made up to 05/04/08; full list of members (4 pages)
7 April 2008Return made up to 05/04/08; full list of members (4 pages)
7 April 2008Location of debenture register (1 page)
7 April 2008Registered office changed on 07/04/2008 from priory house randalls way leatherhead surrey KT22 7TP (1 page)
7 April 2008Location of debenture register (1 page)
7 April 2008Location of register of members (1 page)
28 October 2007Full accounts made up to 31 December 2006 (17 pages)
28 October 2007Full accounts made up to 31 December 2006 (17 pages)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
8 May 2007New secretary appointed (1 page)
8 May 2007New secretary appointed (1 page)
8 May 2007New director appointed (1 page)
8 May 2007New director appointed (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Secretary resigned (1 page)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
11 April 2007Return made up to 05/04/07; full list of members (2 pages)
11 April 2007Return made up to 05/04/07; full list of members (2 pages)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
7 August 2006New director appointed (1 page)
7 August 2006New director appointed (1 page)
31 July 2006Full accounts made up to 31 December 2005 (19 pages)
31 July 2006Full accounts made up to 31 December 2005 (19 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
12 April 2006Return made up to 05/04/06; full list of members (3 pages)
12 April 2006Director's particulars changed (1 page)
12 April 2006Return made up to 05/04/06; full list of members (3 pages)
12 April 2006Director's particulars changed (1 page)
16 January 2006New secretary appointed (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006New secretary appointed (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
22 November 2005Particulars of mortgage/charge (22 pages)
22 November 2005Particulars of mortgage/charge (22 pages)
15 November 2005Declaration of satisfaction of mortgage/charge (12 pages)
15 November 2005Declaration of satisfaction of mortgage/charge (12 pages)
27 October 2005Declaration of assistance for shares acquisition (17 pages)
27 October 2005Declaration of assistance for shares acquisition (17 pages)
13 October 2005Full accounts made up to 31 December 2004 (19 pages)
13 October 2005Full accounts made up to 31 December 2004 (19 pages)
5 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2005Particulars of mortgage/charge (12 pages)
26 September 2005Particulars of mortgage/charge (12 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (11 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (6 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (11 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (6 pages)
13 April 2005Return made up to 05/04/05; full list of members (7 pages)
13 April 2005Return made up to 05/04/05; full list of members (7 pages)
25 June 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
26 May 2004Full accounts made up to 31 December 2003 (17 pages)
26 May 2004Accounts for a medium company made up to 31 August 2003 (16 pages)
26 May 2004Full accounts made up to 31 December 2003 (17 pages)
26 May 2004Accounts for a medium company made up to 31 August 2003 (16 pages)
19 April 2004Return made up to 05/04/04; full list of members (8 pages)
19 April 2004Return made up to 05/04/04; full list of members (8 pages)
27 November 2003New director appointed (11 pages)
27 November 2003New director appointed (11 pages)
14 October 2003Auditor's resignation (1 page)
14 October 2003Auditor's resignation (1 page)
9 October 2003Particulars of mortgage/charge (8 pages)
9 October 2003Particulars of mortgage/charge (8 pages)
1 October 2003Secretary resigned;director resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 October 2003New director appointed (2 pages)
1 October 2003Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Registered office changed on 01/10/03 from: eastwood grange ashover chesterfield derbyshire S45 0BA (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003Secretary resigned;director resigned (1 page)
1 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Registered office changed on 01/10/03 from: eastwood grange ashover chesterfield derbyshire S45 0BA (1 page)
1 October 2003Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page)
1 October 2003Director resigned (1 page)
1 October 2003New secretary appointed;new director appointed (2 pages)
1 October 2003New secretary appointed;new director appointed (2 pages)
30 September 2003Declaration of assistance for shares acquisition (14 pages)
30 September 2003Declaration of assistance for shares acquisition (14 pages)
29 September 2003Particulars of mortgage/charge (15 pages)
29 September 2003Particulars of mortgage/charge (15 pages)
24 September 2003Resolutions
  • RES13 ‐ Documents approved 11/09/03
(1 page)
24 September 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 September 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 September 2003Resolutions
  • RES13 ‐ Documents approved 11/09/03
(1 page)
24 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2003Return made up to 05/04/03; full list of members; amend (8 pages)
29 August 2003Return made up to 05/04/03; full list of members; amend (8 pages)
22 April 2003Return made up to 05/04/03; full list of members (8 pages)
22 April 2003Return made up to 05/04/03; full list of members (8 pages)
4 April 2003Accounts for a medium company made up to 31 August 2002 (15 pages)
4 April 2003Accounts for a medium company made up to 31 August 2002 (15 pages)
21 February 2003Director's particulars changed (1 page)
21 February 2003Director's particulars changed (1 page)
8 May 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2001Full accounts made up to 31 August 2001 (14 pages)
18 December 2001Full accounts made up to 31 August 2001 (14 pages)
2 May 2001Return made up to 05/04/01; full list of members (7 pages)
2 May 2001Return made up to 05/04/01; full list of members (7 pages)
1 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
1 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
13 April 2000Return made up to 05/04/00; full list of members (7 pages)
13 April 2000Return made up to 05/04/00; full list of members (7 pages)
17 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
17 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
1 May 1999Return made up to 05/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 May 1999Return made up to 05/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
13 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
13 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
21 May 1998Director's particulars changed (1 page)
21 May 1998Director's particulars changed (1 page)
14 May 1998Secretary's particulars changed (1 page)
14 May 1998Director's particulars changed (1 page)
14 May 1998Director's particulars changed (1 page)
14 May 1998Secretary's particulars changed (1 page)
22 April 1998Return made up to 05/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 April 1998Return made up to 05/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
7 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
20 May 1997Secretary resigned (1 page)
20 May 1997Return made up to 05/04/97; full list of members (5 pages)
20 May 1997New secretary appointed (2 pages)
20 May 1997Return made up to 05/04/97; full list of members (5 pages)
20 May 1997New secretary appointed (2 pages)
20 May 1997Secretary resigned (1 page)
12 December 1996Accounts for a small company made up to 31 August 1996 (5 pages)
12 December 1996Accounts for a small company made up to 31 August 1996 (5 pages)
16 May 1996Return made up to 05/04/96; full list of members (6 pages)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
16 May 1996Return made up to 05/04/96; full list of members (6 pages)
9 May 1996£ ic 150000/90000 18/04/96 £ sr 60000@1=60000 (1 page)
9 May 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
9 May 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
9 May 1996£ ic 150000/90000 18/04/96 £ sr 60000@1=60000 (1 page)
10 January 1996Accounts for a small company made up to 31 August 1995 (5 pages)
10 January 1996Accounts for a small company made up to 31 August 1995 (5 pages)
28 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 April 1995Return made up to 05/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 April 1995Return made up to 05/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
15 November 1994Accounts for a small company made up to 31 August 1994 (5 pages)
15 November 1994Accounts for a small company made up to 31 August 1994 (5 pages)
20 December 1993Accounts for a small company made up to 31 August 1993 (5 pages)
20 December 1993Accounts for a small company made up to 31 August 1993 (5 pages)
24 December 1992Accounts for a small company made up to 31 August 1992 (5 pages)
24 December 1992Accounts for a small company made up to 31 August 1992 (5 pages)
10 March 1992Accounts for a small company made up to 31 August 1991 (5 pages)
10 March 1992Accounts for a small company made up to 31 August 1991 (5 pages)
5 April 1991Particulars of mortgage/charge (4 pages)
5 April 1991Particulars of mortgage/charge (4 pages)
2 October 1990Particulars of mortgage/charge (3 pages)
2 October 1990Particulars of mortgage/charge (3 pages)
26 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
26 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
26 June 1990Company name changed slatershelfco 201 LIMITED\certificate issued on 27/06/90 (2 pages)
26 June 1990Company name changed slatershelfco 201 LIMITED\certificate issued on 27/06/90 (2 pages)
5 April 1990Incorporation (16 pages)
5 April 1990Incorporation (16 pages)