London Road
Brentford
Middlesex
TW8 8JF
Director Name | Anthony Jones |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2016(25 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Thomas John Blackburn Roberts |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 June 1996) |
Role | Property/Legal |
Correspondence Address | Southwick Court Southwick Trowbridge Wiltshire BA14 9QB |
Director Name | Mr Kenneth Ernest March |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(2 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 August 2000) |
Role | Marketing/Sales |
Country of Residence | England |
Correspondence Address | 21 Meadowlands Woolpit Bury St Edmunds Suffolk IP30 9SE |
Director Name | Mr George John Gunning |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(2 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 July 2000) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Meadow Bank Hockering Lane Bawburgh Norwich Norfolk NR9 3LR |
Director Name | Mr Robert Alan Whitworth Bloom |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 November 1993) |
Role | Company Director |
Correspondence Address | Hall Lane Roydon Diss Norfolk IP22 2DE |
Director Name | Mr Robert Alan Whitworth Bloom |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 November 1993) |
Role | Company Director |
Correspondence Address | Hall Lane Roydon Diss Norfolk IP22 2DE |
Director Name | Adrian Jonathan Richard Bloom |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 November 1993) |
Role | Plant Development/Public Relations |
Country of Residence | England |
Correspondence Address | Foggy Bottom Low Road Bressingham Diss Norfolk IP22 2AA |
Secretary Name | Mr George John Gunning |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadow Bank Hockering Lane Bawburgh Norwich Norfolk NR9 3LR |
Secretary Name | Mr George John Gunning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadow Bank Hockering Lane Bawburgh Norwich Norfolk NR9 3LR |
Director Name | Stanley Derek Aitken |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 23 November 1994) |
Role | Chartered Accountant Managing |
Correspondence Address | Paxhill House Whiteleys Lane Lathom Ormskirk Lancashire L40 6HE |
Director Name | Mr Adrian Jonathan Richard Bloom |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 November 1994(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foggy Bottom Low Road Bressingham Diss Norfolk IP22 2AA |
Director Name | David John Payne |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blakes Pleshey Essex CM3 1HY |
Secretary Name | Richard John Craig Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(5 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 August 1996) |
Role | Company Director |
Correspondence Address | 6 Rutland Park Gardens London NW2 4RG |
Director Name | Andrew Peter Biggs |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Woodside House Amport Andover Hampshire SP11 8BE |
Director Name | Mr Richard Christiaan Bertram |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 January 2002) |
Role | Company Director |
Correspondence Address | 18 Ham Island Old Windsor Windsor Berkshire SL4 2JY |
Director Name | Nicholas David Morant |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | Clenston Manor Winterborne Clenston Blandford Forum Dorset DT11 0NX |
Secretary Name | Mr Stephen John Foale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 May 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 42 Holmbury Avenue Crowthorne Berkshire RG45 6TQ |
Director Name | Jonathan Andrew Kitching |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Beech House Harp Hill Cheltenham GL52 6PR Wales |
Director Name | Mr Barry John Stevenson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(16 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Trees Cane End Reading Berkshire RG4 9HG |
Director Name | Miss Sarah Elizabeth Ratcliffe |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59b Grange Road Sutton Surrey SM2 6SP |
Director Name | Mr William Andrew Livingston |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(16 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 05 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Barnes Close St Cross Winchester Hampshire SO23 9QX |
Director Name | Mr James Clifford Hodkinson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29b Western Avenue Branksome Park Poole Dorset BH13 7AN |
Secretary Name | Miss Sarah Elizabeth Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 November 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 59b Grange Road Sutton Surrey SM2 6SP |
Director Name | Mr Peter Brigden |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 March 2009) |
Role | Director Of Retail Operation |
Country of Residence | United Kingdom |
Correspondence Address | 16 Woodstock Gardens Appleton Warrington Cheshire WA4 5HN |
Director Name | Mr Nicholas Charles Gilmour Marshall |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 October 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF |
Director Name | Mr David Julian Pierpoint |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(18 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 11 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rockvale 33 West Street Dormsland Surrey RH7 6QP |
Director Name | Ms Antonia Scarlett Jenkinson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 October 2012) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF |
Director Name | Mr Richard Leon Kozlowski |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Stubbs Wood Amersham Buckinghamshire HP6 6EX |
Director Name | Mr Nils Olin Steinmeyer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 October 2012(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2016) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Kevin Michael Bradshaw |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Stephen Thomas Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(25 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Justin Matthew King |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2016(26 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Website | blooms-online.com |
---|
Registered Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Syon |
Built Up Area | Greater London |
1 at £1 | Blooms New Plants LTD 100.00% Ordinary |
---|
Latest Accounts | 27 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 December 1998 | Delivered on: 29 December 1998 Satisfied on: 26 April 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
13 December 1994 | Delivered on: 19 December 1994 Satisfied on: 20 January 2007 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
23 November 1994 | Delivered on: 30 November 1994 Satisfied on: 7 January 1995 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
2 December 1993 | Delivered on: 7 December 1993 Satisfied on: 7 January 1995 Persons entitled: Sevenstiles Limited Classification: Debenture Secured details: £300,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. 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 |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2016 | Application to strike the company off the register (3 pages) |
1 November 2016 | Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page) |
28 September 2016 | Accounts for a dormant company made up to 27 December 2015 (7 pages) |
31 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
30 August 2016 | Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page) |
16 August 2016 | Director's details changed for Anthony Jones on 22 July 2016 (2 pages) |
25 July 2016 | Appointment of Roger Mclaughlan as a director on 10 March 2016 (2 pages) |
22 July 2016 | Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages) |
22 July 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 9 March 2016 (1 page) |
22 July 2016 | Appointment of Anthony Jones as a director on 6 April 2016 (2 pages) |
22 July 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 1 April 2016 (1 page) |
24 February 2016 | Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 24 February 2016 (1 page) |
30 September 2015 | Accounts for a dormant company made up to 28 December 2014 (7 pages) |
27 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Registered office address changed from The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 27 August 2015 (1 page) |
26 September 2014 | Accounts for a dormant company made up to 29 December 2013 (7 pages) |
15 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders (3 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
5 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
4 December 2012 | Appointment of Mr Kevin Michael Bradshaw as a director (2 pages) |
24 October 2012 | Termination of appointment of Antonia Jenkinson as a director (1 page) |
24 October 2012 | Appointment of Mr Nils Olin Steinmeyer as a director (2 pages) |
24 October 2012 | Termination of appointment of Nicholas Marshall as a director (1 page) |
27 September 2012 | Accounts for a dormant company made up to 25 December 2011 (7 pages) |
3 September 2012 | Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 August 2012 (2 pages) |
3 September 2012 | Director's details changed for Nicholas Charles Gilmour Marshall on 1 August 2012 (2 pages) |
3 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Director's details changed for Nicholas Charles Gilmour Marshall on 1 August 2012 (2 pages) |
3 September 2012 | Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 August 2012 (2 pages) |
7 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Accounts for a dormant company made up to 26 December 2010 (6 pages) |
8 March 2011 | Registered office address changed from C/O the Garden Centre Group Holdings Limited 258 Bath Road Slough Berkshire SL1 4DX on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from C/O the Garden Centre Group Holdings Limited 258 Bath Road Slough Berkshire SL1 4DX on 8 March 2011 (1 page) |
8 October 2010 | Termination of appointment of Richard Kozlowski as a director (1 page) |
6 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Full accounts made up to 27 December 2009 (12 pages) |
18 May 2010 | Termination of appointment of David Pierpoint as a director (1 page) |
20 November 2009 | Resolutions
|
20 November 2009 | Statement by directors (4 pages) |
20 November 2009 | Solvency statement dated 19/11/09 (1 page) |
20 November 2009 | Resolutions
|
20 November 2009 | Statement of capital on 20 November 2009
|
18 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
18 September 2009 | Location of debenture register (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from c/o wyevale garden centres LTD 258 bath road slough berkshire SL1 4DX (1 page) |
28 May 2009 | Director appointed nicholas charles gilmour marshall (10 pages) |
28 May 2009 | Director appointed antonia scarlett jenkinson (7 pages) |
28 May 2009 | Director appointed david julian pierpoint (8 pages) |
18 May 2009 | Director appointed richard leon kozlowski (3 pages) |
18 May 2009 | Accounts for a dormant company made up to 28 December 2008 (6 pages) |
15 May 2009 | Appointment terminated director william livingston (1 page) |
15 May 2009 | Resolutions
|
9 April 2009 | Appointment terminated director peter brigden (1 page) |
13 January 2009 | Accounts for a dormant company made up to 30 December 2007 (6 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from c/o wyevale garden centres LTD 258 bath road slough berks SL1 4DX (1 page) |
16 December 2008 | Return made up to 22/08/08; full list of members (4 pages) |
16 December 2008 | Location of debenture register (1 page) |
10 November 2008 | Appointment terminated director and secretary sarah ratcliffe (1 page) |
19 September 2008 | Appointment terminated director james hodkinson (1 page) |
22 January 2008 | Director resigned (1 page) |
6 December 2007 | New director appointed (2 pages) |
5 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
31 October 2007 | Return made up to 22/08/07; full list of members
|
10 October 2007 | Director resigned (1 page) |
11 August 2007 | Registered office changed on 11/08/07 from: blooms garden centre bath road haresfield stonehouse gloucester GL10 3DP (1 page) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Accounts for a dormant company made up to 28 January 2007 (6 pages) |
6 June 2007 | New secretary appointed (2 pages) |
31 May 2007 | New director appointed (6 pages) |
31 May 2007 | Ad 22/08/96-22/08/98 £ si 142000@1 (2 pages) |
31 May 2007 | Resolutions
|
31 May 2007 | New director appointed (5 pages) |
31 May 2007 | Notice of assignment of name or new name to shares (1 page) |
31 May 2007 | New director appointed (6 pages) |
31 May 2007 | New director appointed (4 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2006 | Accounts for a dormant company made up to 29 January 2006 (6 pages) |
1 September 2006 | Return made up to 22/08/06; full list of members
|
1 September 2005 | Return made up to 22/08/05; full list of members (6 pages) |
1 September 2005 | Accounts for a dormant company made up to 30 January 2005 (6 pages) |
3 September 2004 | Return made up to 22/08/04; full list of members
|
29 July 2004 | Accounts for a dormant company made up to 1 February 2004 (5 pages) |
29 July 2004 | Accounts for a dormant company made up to 1 February 2004 (5 pages) |
27 November 2003 | Accounts for a dormant company made up to 26 January 2003 (5 pages) |
16 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
3 September 2002 | Return made up to 22/08/02; full list of members (6 pages) |
22 August 2002 | Total exemption small company accounts made up to 27 January 2002 (5 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: bressingham diss norfolk IP22 2AB (1 page) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Return made up to 22/08/01; full list of members
|
7 June 2001 | Full accounts made up to 28 January 2001 (7 pages) |
31 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | Return made up to 22/08/00; full list of members (8 pages) |
5 October 2000 | Full accounts made up to 28 January 2000 (7 pages) |
8 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Secretary resigned;director resigned (1 page) |
12 April 2000 | Company name changed bressingham plant centres limite d\certificate issued on 13/04/00 (2 pages) |
8 November 1999 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
15 October 1999 | Return made up to 22/08/99; no change of members (6 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | New director appointed (2 pages) |
22 February 1999 | Accounts for a dormant company made up to 2 January 1999 (3 pages) |
22 February 1999 | Accounts for a dormant company made up to 2 January 1999 (3 pages) |
29 December 1998 | Particulars of mortgage/charge (4 pages) |
31 October 1998 | Accounts for a dormant company made up to 2 January 1998 (3 pages) |
31 October 1998 | Accounts for a dormant company made up to 2 January 1998 (3 pages) |
31 October 1998 | Resolutions
|
8 September 1998 | Return made up to 22/08/98; full list of members (6 pages) |
21 October 1997 | Resolutions
|
8 October 1997 | Return made up to 22/08/97; full list of members (6 pages) |
25 September 1997 | Resolutions
|
25 September 1997 | Resolutions
|
2 May 1997 | Full accounts made up to 3 January 1997 (12 pages) |
2 May 1997 | Full accounts made up to 3 January 1997 (12 pages) |
2 January 1997 | Full accounts made up to 31 December 1995 (14 pages) |
16 December 1996 | Accounting reference date shortened from 31/12/96 to 31/12/95 (1 page) |
15 December 1996 | Registered office changed on 15/12/96 from: the bellbourne 103 high street esher surrey KT10 9QE (1 page) |
17 October 1996 | Secretary resigned (1 page) |
17 October 1996 | New secretary appointed (2 pages) |
16 September 1996 | Return made up to 22/08/96; full list of members (6 pages) |
26 June 1996 | Registered office changed on 26/06/96 from: bressingham diss norfolk IP22 2AB (1 page) |
25 June 1996 | Accounting reference date extended from 31/07/96 to 31/12/96 (1 page) |
25 June 1996 | New director appointed (2 pages) |
24 June 1996 | New secretary appointed (2 pages) |
17 June 1996 | Auditor's resignation (1 page) |
17 June 1996 | Secretary resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
2 June 1996 | Full accounts made up to 31 July 1995 (14 pages) |
15 March 1996 | Resolutions
|
14 March 1996 | £ nc 1000/150000 29/02/96 (1 page) |
21 September 1995 | Return made up to 22/08/95; full list of members
|
15 May 1995 | Full accounts made up to 31 July 1994 (34 pages) |
7 January 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1994 | Declaration of assistance for shares acquisition (5 pages) |
19 December 1994 | Particulars of mortgage/charge (4 pages) |
13 January 1994 | Resolutions
|
13 January 1994 | Memorandum and Articles of Association (20 pages) |
21 December 1993 | Ad 27/11/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 February 1992 | Return made up to 22/08/91; full list of members (8 pages) |
22 August 1990 | Incorporation (11 pages) |