Edinburgh
EH12 9JZ
Scotland
Director Name | Mr Christopher John Moore |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2017(26 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heineken Uk Limited 3-4 Broadway Park Edinburgh EH12 9JZ Scotland |
Director Name | Mr Sean Michael Paterson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2019(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 22 September 2020) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Peter John Thomas Sealey |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(same day as company formation) |
Role | Property Owner |
Country of Residence | England |
Correspondence Address | 12 Court Gardens Yeovil Somerset BA21 3LZ |
Secretary Name | Mr Anthony Charles Essex Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(same day as company formation) |
Role | Accountant |
Correspondence Address | 3 Thurlow Park Torquay Devon TQ1 3EH |
Director Name | Mr David Glyn Speed |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 September 1993) |
Role | Business Consultant |
Correspondence Address | Wetherhayes Birchwood Buckland St Mary Chard Somerset TA20 3QQ |
Director Name | William James King |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(10 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | Springwood House Birch Heath Lane, Christleton Chester Cheshire CH3 7AP Wales |
Director Name | Mr Michael Bernard Baylis |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(10 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 September 1999) |
Role | Accountant |
Correspondence Address | 105 Ilsham Road Torquay Devon TQ1 2JD |
Secretary Name | Mr Michael Bernard Baylis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(10 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 September 1999) |
Role | Accountant |
Correspondence Address | 105 Ilsham Road Torquay Devon TQ1 2JD |
Director Name | Mr Christopher Jeffrey Lamey |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 September 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Lydwell Road Torquay Devon TQ1 1SN |
Director Name | Mr Anthony Charles Essex Holloway |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 September 1993) |
Role | Accountant |
Correspondence Address | 3 Thurlow Park Torquay Devon TQ1 3EH |
Director Name | Stephen David Lambert |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 August 2002) |
Role | Chartered Accountant |
Correspondence Address | Fernley 84 Newmarket Road Norwich Norfolk NR2 2LB |
Director Name | Columb Harrington |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 September 1999(8 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 December 1999) |
Role | Company Director |
Correspondence Address | 4 Drovers Way Newton Longville Buckinghamshire MK17 0HR |
Secretary Name | Columb Harrington |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 September 1999(8 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 December 1999) |
Role | Company Director |
Correspondence Address | 4 Drovers Way Newton Longville Buckinghamshire MK17 0HR |
Director Name | Robert Adam Southall Brown |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1999(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 October 2001) |
Role | Accountant |
Correspondence Address | 24 Alders Brook Hilton Derby Derbyshire DE65 5HF |
Secretary Name | Robert Adam Southall Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1999(8 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 02 June 2000) |
Role | Accountant |
Correspondence Address | 24 Alders Brook Hilton Derby Derbyshire DE65 5HF |
Secretary Name | Llb Solicitor Richard Edgar Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | 13 Harbury Street Burton On Trent Staffordshire DE13 0RX |
Director Name | Llb Solicitor Richard Edgar Bell |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(9 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 April 2002) |
Role | Secretary |
Correspondence Address | 13 Harbury Street Burton On Trent Staffordshire DE13 0RX |
Director Name | Mr Neil David Preston |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 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 |
Secretary Name | Susan Clare Rudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 17 Thacker Drive Lichfield Staffordshire WS13 6NS |
Director Name | Ms Deborah Jane Kemp |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Road Hampton In Arden Solihull B92 0BJ |
Director Name | Robert James McDonald |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 October 2007) |
Role | Company Director |
Correspondence Address | 46 Wentworth Drive Lichfield Staffordshire WS14 9HN |
Secretary Name | Claire Susan Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 July 2011) |
Role | Company Director |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Mr Philip Dutton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(16 years, 4 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 after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
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 after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 August 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Helen Tyrrell |
---|---|
Status | Resigned |
Appointed | 06 July 2011(20 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Claire Louise Harris |
---|---|
Status | Resigned |
Appointed | 01 February 2013(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 October 2014) |
Role | Company Director |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Francesca Appleby |
---|---|
Status | Resigned |
Appointed | 07 October 2014(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 August 2017) |
Role | Company Director |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mr David James Tannahill |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2017(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Heineken Uk Limited 3-4 Broadway Park Edinburgh EH12 9JZ Scotland |
Director Name | Mr David Forde |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 August 2017(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heineken Uk Limited 3-4 Broadway Park Edinburgh EH12 9JZ Scotland |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 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 | 14 June 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | theforestershorsham.co.uk |
---|---|
Telephone | 01403 251399 |
Telephone region | Horsham |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
1000 at £1 | Punch Taverns (Ib) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 December |
14 September 1999 | Delivered on: 5 October 1999 Persons entitled: Chase Manhattan International Limited (As Trustee for the Secured Creditors) Classification: Debenture Secured details: All monies due or to become due from the obligors each of them to the secured creditors (or any of them) under the facility documents (or any of them) 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. Outstanding |
---|---|
20 December 1994 | Delivered on: 5 January 1995 Satisfied on: 18 May 1996 Persons entitled: Whitbread 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 |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2020 | Termination of appointment of David Forde as a director on 31 July 2020 (1 page) |
10 August 2020 | Confirmation statement made on 7 June 2020 with updates (4 pages) |
28 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2020 | Application to strike the company off the register (3 pages) |
17 January 2020 | Resolutions
|
17 January 2020 | Solvency Statement dated 31/12/19 (1 page) |
17 January 2020 | Statement by Directors (1 page) |
17 January 2020 | Statement of capital on 17 January 2020
|
4 November 2019 | Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
4 November 2019 | Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (2 pages) |
17 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (79 pages) |
12 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
2 May 2019 | Appointment of Mr Sean Michael Paterson as a director on 24 April 2019 (2 pages) |
2 May 2019 | Termination of appointment of David James Tannahill as a director on 24 April 2019 (1 page) |
23 November 2018 | Current accounting period extended from 24 August 2018 to 31 December 2018 (1 page) |
7 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a dormant company made up to 19 August 2017 (3 pages) |
29 December 2017 | Accounts for a dormant company made up to 19 August 2017 (3 pages) |
8 September 2017 | Change of details for Punch Taverns (Ib) Limited as a person with significant control on 4 September 2017 (2 pages) |
8 September 2017 | Change of details for Punch Taverns (Ib) Limited as a person with significant control on 4 September 2017 (2 pages) |
8 September 2017 | Registered office address changed from Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 8 September 2017 (1 page) |
8 September 2017 | Registered office address changed from Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 8 September 2017 (1 page) |
31 August 2017 | Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr David James Tannahill as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Christopher John Moore as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Stephen Peter Dando as a director on 29 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Francesca Appleby as a secretary on 29 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Stephen Peter Dando as a director on 29 August 2017 (1 page) |
31 August 2017 | Appointment of Mr David Forde as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Christopher John Moore as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr David Forde as a director on 29 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Francesca Appleby as a secretary on 29 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017 (1 page) |
31 August 2017 | Appointment of Mr David James Tannahill as a director on 29 August 2017 (2 pages) |
30 August 2017 | Notification of Heineken Uk Limited as a person with significant control on 29 August 2017 (2 pages) |
30 August 2017 | Notification of Heineken Uk Limited as a person with significant control on 29 August 2017 (2 pages) |
30 August 2017 | Notification of Heineken Uk Limited as a person with significant control on 30 August 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
25 April 2017 | Accounts for a dormant company made up to 20 August 2016 (3 pages) |
25 April 2017 | Accounts for a dormant company made up to 20 August 2016 (3 pages) |
29 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
24 May 2016 | Full accounts made up to 22 August 2015 (16 pages) |
24 May 2016 | Full accounts made up to 22 August 2015 (16 pages) |
29 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
22 May 2015 | Accounts for a dormant company made up to 23 August 2014 (6 pages) |
22 May 2015 | Accounts for a dormant company made up to 23 August 2014 (6 pages) |
8 October 2014 | Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page) |
8 October 2014 | Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page) |
8 October 2014 | Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages) |
30 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
9 May 2014 | Accounts for a dormant company made up to 17 August 2013 (4 pages) |
9 May 2014 | Accounts for a dormant company made up to 17 August 2013 (4 pages) |
5 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Termination of appointment of Helen Tyrrell as a secretary (1 page) |
1 February 2013 | Appointment of Claire Louise Harris as a secretary (2 pages) |
1 February 2013 | Appointment of Claire Louise Harris as a secretary (2 pages) |
1 February 2013 | Termination of appointment of Helen Tyrrell as a secretary (1 page) |
30 January 2013 | Accounts for a dormant company made up to 18 August 2012 (3 pages) |
30 January 2013 | Accounts for a dormant company made up to 18 August 2012 (3 pages) |
18 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Accounts for a dormant company made up to 20 August 2011 (3 pages) |
11 April 2012 | Accounts for a dormant company made up to 20 August 2011 (3 pages) |
15 July 2011 | Appointment of Helen Tyrrell as a secretary (2 pages) |
15 July 2011 | Termination of appointment of Claire Stewart as a secretary (1 page) |
15 July 2011 | Termination of appointment of Claire Stewart as a secretary (1 page) |
15 July 2011 | Appointment of Helen Tyrrell as a secretary (2 pages) |
30 June 2011 | Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages) |
30 June 2011 | Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages) |
15 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 14 June 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 (4 pages) |
4 January 2011 | Accounts for a dormant company made up to 21 August 2010 (4 pages) |
23 June 2010 | Appointment of Stephen Peter Dando as a director (2 pages) |
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 | Termination of appointment of Neil Preston as a director (1 page) |
15 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Sect 516 ca 2006 (2 pages) |
31 March 2010 | Sect 516 ca 2006 (2 pages) |
11 March 2010 | Auditor's resignation (6 pages) |
11 March 2010 | Auditor's resignation (6 pages) |
16 February 2010 | Full accounts made up to 22 August 2009 (14 pages) |
16 February 2010 | Full accounts made up to 22 August 2009 (14 pages) |
16 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
16 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
16 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 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) |
22 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
6 October 2008 | Accounts for a dormant company made up to 23 August 2008 (3 pages) |
6 October 2008 | Accounts for a dormant company made up to 23 August 2008 (3 pages) |
2 July 2008 | Director appointed edward michael bashforth (1 page) |
2 July 2008 | Director appointed edward michael bashforth (1 page) |
2 July 2008 | Appointment terminated director deborah kemp (1 page) |
2 July 2008 | Appointment terminated director deborah kemp (1 page) |
16 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
16 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Accounts for a dormant company made up to 18 August 2007 (3 pages) |
9 November 2007 | Accounts for a dormant company made up to 18 August 2007 (3 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | New director appointed (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | New director appointed (1 page) |
14 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
14 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
2 March 2007 | Accounts for a dormant company made up to 19 August 2006 (3 pages) |
2 March 2007 | Accounts for a dormant company made up to 19 August 2006 (3 pages) |
1 December 2006 | New secretary appointed (1 page) |
1 December 2006 | New secretary appointed (1 page) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | Secretary resigned (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
14 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
14 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
18 April 2006 | Accounts for a dormant company made up to 20 August 2005 (4 pages) |
18 April 2006 | Accounts for a dormant company made up to 20 August 2005 (4 pages) |
6 April 2006 | Resolutions
|
6 April 2006 | Resolutions
|
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
3 November 2005 | Secretary's particulars changed (1 page) |
3 November 2005 | Secretary's particulars changed (1 page) |
12 July 2005 | Return made up to 14/06/05; full list of members (6 pages) |
12 July 2005 | Return made up to 14/06/05; full list of members (6 pages) |
10 June 2005 | Accounts for a dormant company made up to 21 August 2004 (4 pages) |
10 June 2005 | Accounts for a dormant company made up to 21 August 2004 (4 pages) |
27 July 2004 | Return made up to 14/06/04; full list of members (6 pages) |
27 July 2004 | Return made up to 14/06/04; full list of members (6 pages) |
25 June 2004 | Accounts for a dormant company made up to 23 August 2003 (4 pages) |
25 June 2004 | Accounts for a dormant company made up to 23 August 2003 (4 pages) |
9 July 2003 | Director's particulars changed (1 page) |
9 July 2003 | Director's particulars changed (1 page) |
23 June 2003 | Return made up to 14/06/03; full list of members (6 pages) |
23 June 2003 | Return made up to 14/06/03; full list of members (6 pages) |
10 February 2003 | Full accounts made up to 17 August 2002 (12 pages) |
10 February 2003 | Full accounts made up to 17 August 2002 (12 pages) |
2 December 2002 | Director's particulars changed (1 page) |
2 December 2002 | Director's particulars changed (1 page) |
6 October 2002 | Registered office changed on 06/10/02 from: 107 station street burton on trent staffordshire DE14 1BT (1 page) |
6 October 2002 | Registered office changed on 06/10/02 from: 107 station street burton on trent staffordshire DE14 1BT (1 page) |
4 October 2002 | Location of register of members (1 page) |
4 October 2002 | Location of register of members (1 page) |
2 September 2002 | New director appointed (7 pages) |
2 September 2002 | New director appointed (7 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | New director appointed (6 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | New director appointed (6 pages) |
15 July 2002 | Return made up to 14/06/02; full list of members (5 pages) |
15 July 2002 | Return made up to 14/06/02; full list of members (5 pages) |
9 July 2002 | Location of register of members (non legible) (1 page) |
9 July 2002 | Location of register of members (non legible) (1 page) |
27 June 2002 | Full accounts made up to 18 August 2001 (16 pages) |
27 June 2002 | Full accounts made up to 18 August 2001 (16 pages) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | Secretary resigned (1 page) |
17 April 2002 | New director appointed (7 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | New director appointed (7 pages) |
11 February 2002 | Full accounts made up to 19 August 2000 (12 pages) |
11 February 2002 | Full accounts made up to 19 August 2000 (12 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
19 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
19 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
6 November 2000 | Declaration of assistance for shares acquisition (6 pages) |
6 November 2000 | Declaration of assistance for shares acquisition (6 pages) |
6 November 2000 | Declaration of assistance for shares acquisition (6 pages) |
6 November 2000 | Declaration of assistance for shares acquisition (6 pages) |
27 October 2000 | Auditor's resignation (1 page) |
27 October 2000 | Auditor's resignation (1 page) |
19 July 2000 | Return made up to 14/06/00; full list of members (8 pages) |
19 July 2000 | Return made up to 14/06/00; full list of members (8 pages) |
10 July 2000 | New director appointed (4 pages) |
10 July 2000 | Accounting reference date shortened from 30/09/00 to 24/08/00 (1 page) |
10 July 2000 | Accounting reference date shortened from 30/09/00 to 24/08/00 (1 page) |
10 July 2000 | New director appointed (4 pages) |
23 June 2000 | Full accounts made up to 30 September 1999 (14 pages) |
23 June 2000 | Accounting reference date shortened from 30/11/99 to 30/09/99 (1 page) |
23 June 2000 | Full accounts made up to 30 September 1999 (14 pages) |
23 June 2000 | Accounting reference date shortened from 30/11/99 to 30/09/99 (1 page) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: 4 drovers way newton longville milton keynes buckinghamshire MK17 0HR (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: 4 drovers way newton longville milton keynes buckinghamshire MK17 0HR (1 page) |
18 January 2000 | Secretary resigned;director resigned (1 page) |
18 January 2000 | Secretary resigned;director resigned (1 page) |
11 January 2000 | New secretary appointed;new director appointed (2 pages) |
11 January 2000 | New secretary appointed;new director appointed (2 pages) |
23 December 1999 | Declaration of assistance for shares acquisition (10 pages) |
23 December 1999 | Declaration of assistance for shares acquisition (10 pages) |
8 October 1999 | Secretary resigned;director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | New secretary appointed;new director appointed (2 pages) |
8 October 1999 | Secretary resigned;director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | New secretary appointed;new director appointed (2 pages) |
5 October 1999 | Particulars of mortgage/charge (12 pages) |
5 October 1999 | Particulars of mortgage/charge (12 pages) |
1 October 1999 | Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page) |
1 October 1999 | Registered office changed on 01/10/99 from: park buildings 1 courtenay park newton abbot devon TQ12 4PW (1 page) |
1 October 1999 | Registered office changed on 01/10/99 from: park buildings 1 courtenay park newton abbot devon TQ12 4PW (1 page) |
1 October 1999 | Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page) |
25 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
25 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
26 July 1999 | Return made up to 14/06/99; full list of members (7 pages) |
26 July 1999 | Return made up to 14/06/99; full list of members (7 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
24 January 1999 | Resolutions
|
24 January 1999 | Resolutions
|
10 December 1998 | £ nc 100/1000 09/02/94 (1 page) |
10 December 1998 | £ nc 100/1000 09/02/94 (1 page) |
10 December 1998 | Resolutions
|
10 December 1998 | Ad 09/02/94--------- £ si 900@1 (2 pages) |
10 December 1998 | Ad 09/02/94--------- £ si 900@1 (2 pages) |
10 December 1998 | Resolutions
|
31 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
11 June 1998 | Return made up to 14/06/98; full list of members (6 pages) |
11 June 1998 | Return made up to 14/06/98; full list of members (6 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
20 June 1997 | Return made up to 14/06/97; no change of members (4 pages) |
20 June 1997 | Return made up to 14/06/97; no change of members (4 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
11 June 1996 | Return made up to 14/06/96; full list of members (6 pages) |
11 June 1996 | Registered office changed on 11/06/96 from: zealley house greenhill way newton abbot devon TQ12 3TB (1 page) |
11 June 1996 | Registered office changed on 11/06/96 from: zealley house greenhill way newton abbot devon TQ12 3TB (1 page) |
11 June 1996 | Return made up to 14/06/96; full list of members (6 pages) |
18 May 1996 | Declaration of satisfaction of mortgage/charge (8 pages) |
18 May 1996 | Declaration of satisfaction of mortgage/charge (8 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
19 June 1995 | Return made up to 14/06/95; full list of members (6 pages) |
19 June 1995 | Return made up to 14/06/95; full list of members (6 pages) |