Burton Upon Trent
Staffordshire
DE14 3JZ
Secretary Name | Lindsay Anne Keswick |
---|---|
Status | Closed |
Appointed | 25 April 2016(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 15 April 2019) |
Role | Company Director |
Correspondence Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
Director Name | Mr Derek Mapp |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | Dunston Hole Farm Dunston Road Newbold Chesterfield Derbyshire S41 9RL |
Secretary Name | Mr Simon William Lunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(3 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 23 December 1991) |
Role | Company Director |
Correspondence Address | 7 Westfield Park Elloughton Brough North Humberside HU15 1AN |
Director Name | Mr Kenneth Leslie Thomas Pratt |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Manor Farm Kirk Hill East Bridgford Nottingham Nottinghamshire NG13 8PE |
Secretary Name | Kenneth Leslie Thomas Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 1997) |
Role | Secretary |
Correspondence Address | Jubilee Lodge 7 Walnut Grove East Bridgford Nottingham NG13 8NS |
Secretary Name | Francis George Northcott Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(6 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandfield Cottage St Nicolas Lane Chislehurst Kent BR7 5LL |
Secretary Name | Simon Andrew Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 September 2000) |
Role | Company Director |
Correspondence Address | 26 Pleasant Drive London CM12 0JL |
Director Name | Mark McQuarter |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(6 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 December 1998) |
Role | Managing Director |
Correspondence Address | 14 Townsend Drive St Albans Hertfordshire AL3 5RQ |
Director Name | Mr John Barry Pickersgill |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(7 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 October 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Vale House Bourne Close Blind Lane Bourne End Buckinghamshire SL8 5NG |
Director Name | Fiona Margaret De Miguel |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2000(8 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 July 2000) |
Role | Company Secretariat Executive |
Correspondence Address | 6 Brace Close Cheshunt Waltham Cross Hertfordshire EN7 6WY |
Director Name | Clare Marianne Duffill |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(9 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 September 2000) |
Role | Company Secretariat Assistant |
Correspondence Address | 27 Churston Close 162-164 Tulse Hill London SW2 3BX |
Director Name | Mr Charles Truscott Freeman |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2000(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Uplands Harpenden Hertfordshire AL5 2PG |
Secretary Name | Mr Charles Truscott Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2000(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Uplands Harpenden Hertfordshire AL5 2PG |
Director Name | Mrs Karen Elisabeth Dind Jones |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paddock House 9 Spencer Park Wandsworth London SW18 2SX |
Secretary Name | Mr Derek Kerr Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walnut Barn High Street Pavenham Bedford Bedfordshire MK43 7NJ |
Director Name | Mr Neil David Preston |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Robert James McDonald |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 October 2007) |
Role | Company Director |
Correspondence Address | 46 Wentworth Drive Lichfield Staffordshire WS14 9HN |
Secretary Name | Susan Clare Rudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(15 years after company formation) |
Appointment Duration | 8 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 17 Thacker Drive Lichfield Staffordshire WS13 6NS |
Secretary Name | Timothy James Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 April 2009) |
Role | Company Director |
Correspondence Address | 31 Canterbury Close Erdington Birmingham West Midlands B23 7QL |
Director Name | Mr Philip Dutton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mr Edward Michael Bashforth |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(17 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 04 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Claire Susan Stewart |
---|---|
Status | Resigned |
Appointed | 16 April 2009(18 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 September 2012) |
Role | Company Director |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Mr Stephen Peter Dando |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(19 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 04 July 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mr Russell John Margerrison |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(20 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Mrs Lucy Jane Bell |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Mr Patrick James Gallagher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Robert James Godwin-Bratt |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(21 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Secretary Name | Susan Clare Rudd |
---|---|
Status | Resigned |
Appointed | 28 September 2012(21 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 August 2013) |
Role | Company Director |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Mr Daryl Antony Kelly |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 January 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Mr Jonathan Robert Langford |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Secretary Name | Henry Jones |
---|---|
Status | Resigned |
Appointed | 14 August 2013(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 December 2015) |
Role | Company Director |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Secretary Name | Claire Susan Stewart |
---|---|
Status | Resigned |
Appointed | 03 September 2013(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 April 2016) |
Role | Company Director |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | fayre-square.com |
---|
Registered Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
200 at £1 | Tom Cobleigh LTD 100.00% Ordinary |
---|
Latest Accounts | 22 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
10 March 1994 | Delivered on: 14 March 1994 Satisfied on: 31 August 2000 Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for the Lenders and the Swap Counterparties (As Defined Therein) Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees under the terms of the facilities agreements and/or the swap agreements (as defined therein). 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 |
---|---|
10 March 1994 | Delivered on: 14 March 1994 Satisfied on: 31 August 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All moneys standing to the credit of the accounts of the companies as per form 395. Fully Satisfied |
21 April 1993 | Delivered on: 24 April 1993 Satisfied on: 9 April 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from the company and/or all or any of the borrowers (as defined) to the chargee on any account whatsoever. Particulars: All monies standing to the credit of the account or accounts of the company. Fully Satisfied |
6 May 1992 | Delivered on: 22 May 1992 Satisfied on: 9 April 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company and/or any of the other companies named therein to the chargee under the terms of the facilities agreement and/or any of the finacing documents (as defined). Particulars: See 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 |
6 May 1992 | Delivered on: 19 May 1992 Satisfied on: 8 April 1993 Persons entitled: Scottish & Newcastle PLC Classification: Fixed and floating charge Secured details: All monies dur or to become due from the company or any other group company to the chargee or any other member of the chargees group of companies under the terms the facility agreement and/or any of the financing documents (as defined) and under or pursuant to the trading agreement. Particulars: 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 |
20 December 1991 | Delivered on: 3 January 1992 Satisfied on: 20 May 1993 Persons entitled: Scottish & Newcastle Plcor Any Subsidiary or Associated Companies Classification: First legal charge Secured details: £200,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H kings head carlton road worksop nottingham t/n nt 255168 assigns the goodwill of the business. Fully Satisfied |
23 October 1991 | Delivered on: 4 November 1991 Satisfied on: 21 April 1993 Persons entitled: Scottish & Newcastle PLC Classification: Legal charge Secured details: £300000 and all other monies due from the company to the chargee or any subsidiary or associated companies. Particulars: F/H the half moon, whitwell, title no dy 197779 assigns the goodwill of the business. Fully Satisfied |
15 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 January 2019 | Return of final meeting in a members' voluntary winding up (10 pages) |
21 March 2018 | Liquidators' statement of receipts and payments to 11 January 2018 (9 pages) |
13 September 2017 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 13 September 2017 (2 pages) |
13 September 2017 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 13 September 2017 (2 pages) |
8 February 2017 | Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 8 February 2017 (2 pages) |
8 February 2017 | Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 8 February 2017 (2 pages) |
6 February 2017 | Resolutions
|
6 February 2017 | Declaration of solvency (3 pages) |
6 February 2017 | Declaration of solvency (3 pages) |
6 February 2017 | Resolutions
|
6 February 2017 | Appointment of a voluntary liquidator (1 page) |
6 February 2017 | Appointment of a voluntary liquidator (1 page) |
26 April 2016 | Appointment of Lindsay Anne Keswick as a secretary on 25 April 2016 (2 pages) |
26 April 2016 | Termination of appointment of Claire Susan Stewart as a secretary on 25 April 2016 (1 page) |
26 April 2016 | Appointment of Lindsay Anne Keswick as a secretary on 25 April 2016 (2 pages) |
26 April 2016 | Termination of appointment of Claire Susan Stewart as a secretary on 25 April 2016 (1 page) |
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
7 March 2016 | Registered office address changed from Sunrise House Ninth Avenue Burton upon Trent Staffordshire DE14 3JZ to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from Sunrise House Ninth Avenue Burton upon Trent Staffordshire DE14 3JZ to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 7 March 2016 (1 page) |
11 February 2016 | Accounts for a dormant company made up to 22 August 2015 (3 pages) |
11 February 2016 | Accounts for a dormant company made up to 22 August 2015 (3 pages) |
27 January 2016 | Termination of appointment of Daryl Antony Kelly as a director on 26 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Lucy Jane Bell as a director on 26 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Jonathan Robert Langford as a director on 26 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Lucy Jane Bell as a director on 26 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Jonathan Robert Langford as a director on 26 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Daryl Antony Kelly as a director on 26 January 2016 (1 page) |
22 December 2015 | Appointment of Kirk Dyson Davis as a director on 21 December 2015 (2 pages) |
22 December 2015 | Appointment of Kirk Dyson Davis as a director on 21 December 2015 (2 pages) |
14 December 2015 | Termination of appointment of Henry Jones as a secretary on 4 December 2015 (1 page) |
14 December 2015 | Termination of appointment of Henry Jones as a secretary on 4 December 2015 (1 page) |
3 November 2015 | Current accounting period shortened from 24 August 2016 to 30 April 2016 (1 page) |
3 November 2015 | Current accounting period shortened from 24 August 2016 to 30 April 2016 (1 page) |
24 June 2015 | Termination of appointment of Patrick James Gallagher as a director on 23 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Patrick James Gallagher as a director on 23 June 2015 (1 page) |
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
2 February 2015 | Accounts for a dormant company made up to 23 August 2014 (3 pages) |
2 February 2015 | Accounts for a dormant company made up to 23 August 2014 (3 pages) |
18 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
16 January 2014 | Accounts for a dormant company made up to 17 August 2013 (3 pages) |
16 January 2014 | Accounts for a dormant company made up to 17 August 2013 (3 pages) |
3 September 2013 | Appointment of Claire Susan Stewart as a secretary (2 pages) |
3 September 2013 | Appointment of Claire Susan Stewart as a secretary (2 pages) |
14 August 2013 | Appointment of Henry Jones as a secretary (2 pages) |
14 August 2013 | Appointment of Henry Jones as a secretary (2 pages) |
14 August 2013 | Termination of appointment of Susan Rudd as a secretary (1 page) |
14 August 2013 | Termination of appointment of Susan Rudd as a secretary (1 page) |
21 May 2013 | Accounts for a dormant company made up to 18 August 2012 (3 pages) |
21 May 2013 | Resolutions
|
21 May 2013 | Resolutions
|
21 May 2013 | Accounts for a dormant company made up to 18 August 2012 (3 pages) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Appointment of Mr Daryl Antony Kelly as a director (2 pages) |
26 February 2013 | Appointment of Mr Daryl Antony Kelly as a director (2 pages) |
25 February 2013 | Appointment of Mr Jonathan Robert Langford as a director (2 pages) |
25 February 2013 | Appointment of Mr Jonathan Robert Langford as a director (2 pages) |
7 February 2013 | Termination of appointment of Robert Godwin-Bratt as a director (1 page) |
7 February 2013 | Termination of appointment of Robert Godwin-Bratt as a director (1 page) |
28 September 2012 | Appointment of Susan Clare Rudd as a secretary (2 pages) |
28 September 2012 | Termination of appointment of Claire Stewart as a secretary (1 page) |
28 September 2012 | Appointment of Susan Clare Rudd as a secretary (2 pages) |
28 September 2012 | Termination of appointment of Claire Stewart as a secretary (1 page) |
27 June 2012 | Appointment of Robert James Godwin-Bratt as a director (2 pages) |
27 June 2012 | Appointment of Robert James Godwin-Bratt as a director (2 pages) |
5 May 2012 | Director's details changed for Patrick James Gallagher on 4 May 2012 (2 pages) |
5 May 2012 | Director's details changed for Patrick James Gallagher on 4 May 2012 (2 pages) |
5 May 2012 | Director's details changed for Patrick James Gallagher on 4 May 2012 (2 pages) |
30 April 2012 | Termination of appointment of Stephen Stone as a director (1 page) |
30 April 2012 | Termination of appointment of Stephen Stone as a director (1 page) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Accounts for a dormant company made up to 20 August 2011 (3 pages) |
22 December 2011 | Accounts for a dormant company made up to 20 August 2011 (3 pages) |
22 November 2011 | Termination of appointment of Russell Margerrison as a director (1 page) |
22 November 2011 | Termination of appointment of Russell Margerrison as a director (1 page) |
22 November 2011 | Appointment of Patrick James Gallagher as a director (2 pages) |
22 November 2011 | Appointment of Lucy Jane Bell as a director (2 pages) |
22 November 2011 | Appointment of Patrick James Gallagher as a director (2 pages) |
22 November 2011 | Appointment of Lucy Jane Bell as a director (2 pages) |
27 July 2011 | Termination of appointment of Stephen Dando as a director (1 page) |
27 July 2011 | Appointment of Russell John Margerrison as a director (2 pages) |
27 July 2011 | Termination of appointment of Stephen Dando as a director (1 page) |
27 July 2011 | Appointment of Russell John Margerrison as a director (2 pages) |
26 July 2011 | Termination of appointment of Edward Bashforth as a director (1 page) |
26 July 2011 | Termination of appointment of Edward Bashforth as a director (1 page) |
25 July 2011 | Appointment of Stephen John Stone as a director (2 pages) |
25 July 2011 | Appointment of Stephen John Stone as a director (2 pages) |
1 July 2011 | Registered office address changed from Jubilee House, Second Avenue Burton upon Trent Staffordshire DE14 2WF on 1 July 2011 (1 page) |
1 July 2011 | Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages) |
1 July 2011 | Registered office address changed from Jubilee House, Second Avenue Burton upon Trent Staffordshire DE14 2WF on 1 July 2011 (1 page) |
1 July 2011 | Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages) |
1 July 2011 | Registered office address changed from Jubilee House, Second Avenue Burton upon Trent Staffordshire DE14 2WF on 1 July 2011 (1 page) |
17 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Termination of appointment of Philip Dutton as a director (1 page) |
1 February 2011 | Termination of appointment of Philip Dutton as a director (1 page) |
4 January 2011 | Accounts for a dormant company made up to 21 August 2010 (3 pages) |
4 January 2011 | Accounts for a dormant company made up to 21 August 2010 (3 pages) |
23 June 2010 | Termination of appointment of Neil Preston as a director (1 page) |
23 June 2010 | Appointment of Stephen Peter Dando as a director (2 pages) |
23 June 2010 | Termination of appointment of Neil Preston as a director (1 page) |
23 June 2010 | Appointment of Stephen Peter Dando as a director (2 pages) |
17 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Accounts for a dormant company made up to 22 August 2009 (3 pages) |
16 February 2010 | Accounts for a dormant company made up to 22 August 2009 (3 pages) |
14 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
14 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
14 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
21 April 2009 | Secretary appointed claire susan stewart (1 page) |
21 April 2009 | Secretary appointed claire susan stewart (1 page) |
20 April 2009 | Appointment terminated secretary timothy kendall (1 page) |
20 April 2009 | Appointment terminated secretary timothy kendall (1 page) |
5 April 2009 | Accounts for a dormant company made up to 23 August 2008 (2 pages) |
5 April 2009 | Accounts for a dormant company made up to 23 August 2008 (2 pages) |
30 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
2 July 2008 | Appointment terminated director giles thorley (1 page) |
2 July 2008 | Director appointed edward michael bashforth (1 page) |
2 July 2008 | Appointment terminated director giles thorley (1 page) |
2 July 2008 | Director appointed edward michael bashforth (1 page) |
28 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
8 March 2008 | Accounts for a dormant company made up to 18 August 2007 (2 pages) |
8 March 2008 | Accounts for a dormant company made up to 18 August 2007 (2 pages) |
29 October 2007 | New director appointed (1 page) |
29 October 2007 | New director appointed (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
10 May 2007 | Secretary's particulars changed (1 page) |
10 May 2007 | Secretary's particulars changed (1 page) |
24 April 2007 | Accounts for a dormant company made up to 19 August 2006 (2 pages) |
24 April 2007 | Accounts for a dormant company made up to 19 August 2006 (2 pages) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
7 February 2007 | Registered office changed on 07/02/07 from: 107 station street burton upon trent staffordshiore DE14 1BZ (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: 107 station street burton upon trent staffordshiore DE14 1BZ (1 page) |
8 December 2006 | New secretary appointed (1 page) |
8 December 2006 | New secretary appointed (1 page) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | Secretary resigned (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: 107 station street burton on trent staffordshire DE14 1SZ (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: 107 station street burton on trent staffordshire DE14 1SZ (1 page) |
18 May 2006 | Accounts for a dormant company made up to 20 August 2005 (2 pages) |
18 May 2006 | Accounts for a dormant company made up to 20 August 2005 (2 pages) |
10 April 2006 | New secretary appointed (1 page) |
10 April 2006 | New secretary appointed (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Return made up to 17/03/06; no change of members (6 pages) |
3 April 2006 | Return made up to 17/03/06; no change of members (6 pages) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
23 January 2006 | New director appointed (10 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (10 pages) |
23 January 2006 | New director appointed (5 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (10 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (5 pages) |
23 January 2006 | New director appointed (10 pages) |
23 January 2006 | Director resigned (1 page) |
9 November 2005 | Accounts for a dormant company made up to 21 August 2004 (2 pages) |
9 November 2005 | Accounts for a dormant company made up to 21 August 2004 (2 pages) |
3 May 2005 | New director appointed (4 pages) |
3 May 2005 | New director appointed (4 pages) |
27 April 2005 | Return made up to 17/03/05; full list of members (5 pages) |
27 April 2005 | Return made up to 17/03/05; full list of members (5 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
16 April 2004 | Return made up to 17/03/04; full list of members (6 pages) |
16 April 2004 | Return made up to 17/03/04; full list of members (6 pages) |
2 April 2004 | Accounts for a dormant company made up to 23 August 2003 (2 pages) |
2 April 2004 | Accounts for a dormant company made up to 23 August 2003 (2 pages) |
3 October 2003 | Registered office changed on 03/10/03 from: 107 station street burton on trent staffordshire DE14 1BZ (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: 107 station street burton on trent staffordshire DE14 1BZ (1 page) |
21 June 2003 | Return made up to 17/03/03; full list of members (6 pages) |
21 June 2003 | Return made up to 17/03/03; full list of members (6 pages) |
6 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
6 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
23 April 2003 | Accounting reference date shortened from 31/12/03 to 24/08/03 (1 page) |
23 April 2003 | Accounting reference date shortened from 31/12/03 to 24/08/03 (1 page) |
11 March 2003 | New director appointed (5 pages) |
11 March 2003 | New director appointed (5 pages) |
9 March 2003 | Registered office changed on 09/03/03 from: spencer house cliftonville road northampton northamptonshire NN1 5BU (1 page) |
9 March 2003 | Registered office changed on 09/03/03 from: spencer house cliftonville road northampton northamptonshire NN1 5BU (1 page) |
8 March 2003 | New director appointed (3 pages) |
8 March 2003 | New secretary appointed (2 pages) |
8 March 2003 | New director appointed (3 pages) |
8 March 2003 | New secretary appointed (2 pages) |
8 March 2003 | New director appointed (5 pages) |
8 March 2003 | New director appointed (5 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Secretary resigned;director resigned (1 page) |
7 March 2003 | Secretary resigned;director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
26 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
26 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
29 March 2002 | Return made up to 17/03/02; full list of members (5 pages) |
29 March 2002 | Return made up to 17/03/02; full list of members (5 pages) |
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
23 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
23 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: 6 connaught place london W2 2EZ (1 page) |
19 September 2000 | Secretary resigned;director resigned (1 page) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | Secretary resigned;director resigned (1 page) |
19 September 2000 | Registered office changed on 19/09/00 from: 6 connaught place london W2 2EZ (1 page) |
19 September 2000 | New secretary appointed;new director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New secretary appointed;new director appointed (2 pages) |
31 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
9 August 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
17 July 2000 | New director appointed (1 page) |
17 July 2000 | New director appointed (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
21 March 2000 | Return made up to 17/03/00; full list of members (3 pages) |
21 March 2000 | Return made up to 17/03/00; full list of members (3 pages) |
17 March 2000 | New director appointed (1 page) |
17 March 2000 | New director appointed (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
4 November 1999 | Resolutions
|
4 November 1999 | Resolutions
|
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
19 October 1999 | New director appointed (1 page) |
19 October 1999 | Resolutions
|
19 October 1999 | New director appointed (1 page) |
19 October 1999 | Resolutions
|
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
1 April 1999 | Return made up to 17/03/99; no change of members (5 pages) |
1 April 1999 | Return made up to 17/03/99; no change of members (5 pages) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
8 September 1998 | Secretary's particulars changed (1 page) |
8 September 1998 | Secretary's particulars changed (1 page) |
1 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
1 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
25 July 1998 | Director resigned (1 page) |
25 July 1998 | Director resigned (1 page) |
12 May 1998 | Return made up to 17/03/98; full list of members (7 pages) |
12 May 1998 | Return made up to 17/03/98; full list of members (7 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
5 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | Secretary resigned (1 page) |
5 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | Secretary resigned (1 page) |
23 December 1997 | Resolutions
|
23 December 1997 | Resolutions
|
23 December 1997 | Resolutions
|
23 December 1997 | Resolutions
|
23 December 1997 | Resolutions
|
23 December 1997 | Resolutions
|
28 August 1997 | Full accounts made up to 31 December 1996 (7 pages) |
28 August 1997 | Full accounts made up to 31 December 1996 (7 pages) |
2 June 1997 | Director's particulars changed (1 page) |
2 June 1997 | Director's particulars changed (1 page) |
21 April 1997 | New secretary appointed (2 pages) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | Registered office changed on 21/04/97 from: phoenix house oaktree lane mansfield nottinghamshire NG18 4LF (1 page) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | Registered office changed on 21/04/97 from: phoenix house oaktree lane mansfield nottinghamshire NG18 4LF (1 page) |
21 April 1997 | New secretary appointed (2 pages) |
3 April 1997 | Return made up to 17/03/97; no change of members (4 pages) |
3 April 1997 | Return made up to 17/03/97; no change of members (4 pages) |
13 December 1996 | Full accounts made up to 30 March 1996 (9 pages) |
13 December 1996 | Full accounts made up to 30 March 1996 (9 pages) |
9 December 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
9 December 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
24 April 1996 | Return made up to 17/03/96; full list of members (6 pages) |
24 April 1996 | Return made up to 17/03/96; full list of members (6 pages) |
15 November 1995 | Full accounts made up to 1 April 1995 (11 pages) |
15 November 1995 | Full accounts made up to 1 April 1995 (11 pages) |
15 November 1995 | Full accounts made up to 1 April 1995 (11 pages) |
1 May 1995 | Return made up to 17/03/95; no change of members (4 pages) |
1 May 1995 | Return made up to 17/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (53 pages) |
7 November 1994 | Full accounts made up to 26 March 1994 (11 pages) |
7 November 1994 | Full accounts made up to 26 March 1994 (11 pages) |
18 March 1994 | Resolutions
|
18 March 1994 | Resolutions
|
14 March 1994 | Particulars of mortgage/charge (3 pages) |
14 March 1994 | Particulars of mortgage/charge (3 pages) |
14 March 1994 | Particulars of mortgage/charge (3 pages) |
14 March 1994 | Particulars of mortgage/charge (3 pages) |
8 October 1993 | Full accounts made up to 27 March 1993 (12 pages) |
8 October 1993 | Full accounts made up to 27 March 1993 (12 pages) |
24 April 1993 | Particulars of mortgage/charge (3 pages) |
24 April 1993 | Particulars of mortgage/charge (3 pages) |
27 July 1992 | Memorandum and Articles of Association (10 pages) |
27 July 1992 | Memorandum and Articles of Association (10 pages) |
22 May 1992 | Particulars of mortgage/charge (13 pages) |
22 May 1992 | Particulars of mortgage/charge (13 pages) |
19 May 1992 | Particulars of mortgage/charge (8 pages) |
19 May 1992 | Particulars of mortgage/charge (8 pages) |
5 March 1992 | Full accounts made up to 31 December 1991 (12 pages) |
5 March 1992 | Full accounts made up to 31 December 1991 (12 pages) |
3 January 1992 | Particulars of mortgage/charge (3 pages) |
3 January 1992 | Particulars of mortgage/charge (3 pages) |
4 November 1991 | Particulars of mortgage/charge (3 pages) |
4 November 1991 | Particulars of mortgage/charge (3 pages) |
22 March 1991 | Incorporation (13 pages) |
22 March 1991 | Incorporation (13 pages) |