Company NameScorpio Inns Limited
Company StatusDissolved
Company Number02620462
CategoryPrivate Limited Company
Incorporation Date14 June 1991(32 years, 10 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameThe Rock Garden (Bridgwater) Limited

Business Activity

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

Directors

Director NameMr Lawson John Wembridge Mountstevens
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2017(26 years, 2 months after company formation)
Appointment Duration3 years (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeineken Uk Limited 3-4 Broadway Park
Edinburgh
EH12 9JZ
Scotland
Director NameMr Christopher John Moore
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2017(26 years, 2 months after company formation)
Appointment Duration3 years (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeineken Uk Limited 3-4 Broadway Park
Edinburgh
EH12 9JZ
Scotland
Director NameMr Sean Michael Paterson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2019(27 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 22 September 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NamePeter John Thomas Sealey
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(same day as company formation)
RoleProperty Owner
Country of ResidenceEngland
Correspondence Address12 Court Gardens
Yeovil
Somerset
BA21 3LZ
Secretary NameMr Anthony Charles Essex Holloway
NationalityBritish
StatusResigned
Appointed14 June 1991(same day as company formation)
RoleAccountant
Correspondence Address3 Thurlow Park
Torquay
Devon
TQ1 3EH
Director NameMr David Glyn Speed
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(10 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 20 September 1993)
RoleBusiness Consultant
Correspondence AddressWetherhayes
Birchwood Buckland St Mary
Chard
Somerset
TA20 3QQ
Director NameWilliam James King
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(10 months, 4 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 17 September 1999)
RoleCompany Director
Correspondence AddressSpringwood House
Birch Heath Lane, Christleton
Chester
Cheshire
CH3 7AP
Wales
Director NameMr Michael Bernard Baylis
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(10 months, 4 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 17 September 1999)
RoleAccountant
Correspondence Address105 Ilsham Road
Torquay
Devon
TQ1 2JD
Secretary NameMr Michael Bernard Baylis
NationalityBritish
StatusResigned
Appointed07 May 1992(10 months, 4 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 17 September 1999)
RoleAccountant
Correspondence Address105 Ilsham Road
Torquay
Devon
TQ1 2JD
Director NameMr Christopher Jeffrey Lamey
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 20 September 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Lydwell Road
Torquay
Devon
TQ1 1SN
Director NameMr Anthony Charles Essex Holloway
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 20 September 1993)
RoleAccountant
Correspondence Address3 Thurlow Park
Torquay
Devon
TQ1 3EH
Director NameStephen David Lambert
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(7 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 August 2002)
RoleChartered Accountant
Correspondence AddressFernley 84 Newmarket Road
Norwich
Norfolk
NR2 2LB
Director NameColumb Harrington
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed17 September 1999(8 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 December 1999)
RoleCompany Director
Correspondence Address4 Drovers Way
Newton Longville
Buckinghamshire
MK17 0HR
Secretary NameColumb Harrington
NationalityIrish
StatusResigned
Appointed17 September 1999(8 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 December 1999)
RoleCompany Director
Correspondence Address4 Drovers Way
Newton Longville
Buckinghamshire
MK17 0HR
Director NameRobert Adam Southall Brown
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1999(8 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 2001)
RoleAccountant
Correspondence Address24 Alders Brook
Hilton
Derby
Derbyshire
DE65 5HF
Secretary NameRobert Adam Southall Brown
NationalityBritish
StatusResigned
Appointed28 December 1999(8 years, 6 months after company formation)
Appointment Duration5 months (resigned 02 June 2000)
RoleAccountant
Correspondence Address24 Alders Brook
Hilton
Derby
Derbyshire
DE65 5HF
Secretary NameLlb Solicitor Richard Edgar Bell
NationalityBritish
StatusResigned
Appointed02 June 2000(8 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 April 2002)
RoleCompany Director
Correspondence Address13 Harbury Street
Burton On Trent
Staffordshire
DE13 0RX
Director NameLlb Solicitor Richard Edgar Bell
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(9 years after company formation)
Appointment Duration1 year, 9 months (resigned 11 April 2002)
RoleSecretary
Correspondence Address13 Harbury Street
Burton On Trent
Staffordshire
DE13 0RX
Director NameMr Neil David Preston
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(10 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Secretary NameSusan Clare Rudd
NationalityBritish
StatusResigned
Appointed26 April 2002(10 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address17 Thacker Drive
Lichfield
Staffordshire
WS13 6NS
Director NameMs Deborah Jane Kemp
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(11 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Road
Hampton In Arden
Solihull
B92 0BJ
Director NameRobert James McDonald
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(11 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 October 2007)
RoleCompany Director
Correspondence Address46 Wentworth Drive
Lichfield
Staffordshire
WS14 9HN
Secretary NameClaire Susan Stewart
NationalityBritish
StatusResigned
Appointed30 November 2006(15 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 July 2011)
RoleCompany Director
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameMr Philip Dutton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(16 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameMr Edward Michael Bashforth
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(17 years after company formation)
Appointment Duration9 years, 2 months (resigned 29 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameMr Stephen Peter Dando
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(19 years after company formation)
Appointment Duration7 years, 2 months (resigned 29 August 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Secretary NameHelen Tyrrell
StatusResigned
Appointed06 July 2011(20 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2013)
RoleCompany Director
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Secretary NameClaire Louise Harris
StatusResigned
Appointed01 February 2013(21 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 October 2014)
RoleCompany Director
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Secretary NameFrancesca Appleby
StatusResigned
Appointed07 October 2014(23 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 August 2017)
RoleCompany Director
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameMr David James Tannahill
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2017(26 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHeineken Uk Limited 3-4 Broadway Park
Edinburgh
EH12 9JZ
Scotland
Director NameMr David Forde
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed29 August 2017(26 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeineken Uk Limited 3-4 Broadway Park
Edinburgh
EH12 9JZ
Scotland
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 June 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 June 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitetheforestershorsham.co.uk
Telephone01403 251399
Telephone regionHorsham

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

1000 at £1Punch Taverns (Ib) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 December

Charges

14 September 1999Delivered 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 1994Delivered 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

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2020Termination of appointment of David Forde as a director on 31 July 2020 (1 page)
10 August 2020Confirmation statement made on 7 June 2020 with updates (4 pages)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
21 January 2020Application to strike the company off the register (3 pages)
17 January 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 January 2020Solvency Statement dated 31/12/19 (1 page)
17 January 2020Statement by Directors (1 page)
17 January 2020Statement of capital on 17 January 2020
  • GBP 2.00
(4 pages)
4 November 2019Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
4 November 2019Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (2 pages)
17 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (79 pages)
12 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
2 May 2019Appointment of Mr Sean Michael Paterson as a director on 24 April 2019 (2 pages)
2 May 2019Termination of appointment of David James Tannahill as a director on 24 April 2019 (1 page)
23 November 2018Current accounting period extended from 24 August 2018 to 31 December 2018 (1 page)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
29 December 2017Accounts for a dormant company made up to 19 August 2017 (3 pages)
29 December 2017Accounts for a dormant company made up to 19 August 2017 (3 pages)
8 September 2017Change of details for Punch Taverns (Ib) Limited as a person with significant control on 4 September 2017 (2 pages)
8 September 2017Change of details for Punch Taverns (Ib) Limited as a person with significant control on 4 September 2017 (2 pages)
8 September 2017Registered 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 2017Registered 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 2017Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017 (2 pages)
31 August 2017Appointment of Mr David James Tannahill as a director on 29 August 2017 (2 pages)
31 August 2017Appointment of Mr Christopher John Moore as a director on 29 August 2017 (2 pages)
31 August 2017Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017 (2 pages)
31 August 2017Termination of appointment of Stephen Peter Dando as a director on 29 August 2017 (1 page)
31 August 2017Termination of appointment of Francesca Appleby as a secretary on 29 August 2017 (1 page)
31 August 2017Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017 (1 page)
31 August 2017Termination of appointment of Stephen Peter Dando as a director on 29 August 2017 (1 page)
31 August 2017Appointment of Mr David Forde as a director on 29 August 2017 (2 pages)
31 August 2017Appointment of Mr Christopher John Moore as a director on 29 August 2017 (2 pages)
31 August 2017Appointment of Mr David Forde as a director on 29 August 2017 (2 pages)
31 August 2017Termination of appointment of Francesca Appleby as a secretary on 29 August 2017 (1 page)
31 August 2017Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017 (1 page)
31 August 2017Appointment of Mr David James Tannahill as a director on 29 August 2017 (2 pages)
30 August 2017Notification of Heineken Uk Limited as a person with significant control on 29 August 2017 (2 pages)
30 August 2017Notification of Heineken Uk Limited as a person with significant control on 29 August 2017 (2 pages)
30 August 2017Notification of Heineken Uk Limited as a person with significant control on 30 August 2017 (2 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
25 April 2017Accounts for a dormant company made up to 20 August 2016 (3 pages)
25 April 2017Accounts for a dormant company made up to 20 August 2016 (3 pages)
29 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(5 pages)
29 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(5 pages)
24 May 2016Full accounts made up to 22 August 2015 (16 pages)
24 May 2016Full accounts made up to 22 August 2015 (16 pages)
29 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(5 pages)
29 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(5 pages)
22 May 2015Accounts for a dormant company made up to 23 August 2014 (6 pages)
22 May 2015Accounts for a dormant company made up to 23 August 2014 (6 pages)
8 October 2014Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages)
8 October 2014Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page)
8 October 2014Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages)
8 October 2014Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page)
8 October 2014Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page)
8 October 2014Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages)
30 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(5 pages)
30 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(5 pages)
9 May 2014Accounts for a dormant company made up to 17 August 2013 (4 pages)
9 May 2014Accounts for a dormant company made up to 17 August 2013 (4 pages)
5 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
1 February 2013Termination of appointment of Helen Tyrrell as a secretary (1 page)
1 February 2013Appointment of Claire Louise Harris as a secretary (2 pages)
1 February 2013Appointment of Claire Louise Harris as a secretary (2 pages)
1 February 2013Termination of appointment of Helen Tyrrell as a secretary (1 page)
30 January 2013Accounts for a dormant company made up to 18 August 2012 (3 pages)
30 January 2013Accounts for a dormant company made up to 18 August 2012 (3 pages)
18 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
11 April 2012Accounts for a dormant company made up to 20 August 2011 (3 pages)
11 April 2012Accounts for a dormant company made up to 20 August 2011 (3 pages)
15 July 2011Appointment of Helen Tyrrell as a secretary (2 pages)
15 July 2011Termination of appointment of Claire Stewart as a secretary (1 page)
15 July 2011Termination of appointment of Claire Stewart as a secretary (1 page)
15 July 2011Appointment of Helen Tyrrell as a secretary (2 pages)
30 June 2011Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages)
30 June 2011Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
1 February 2011Termination of appointment of Philip Dutton as a director (1 page)
1 February 2011Termination of appointment of Philip Dutton as a director (1 page)
4 January 2011Accounts for a dormant company made up to 21 August 2010 (4 pages)
4 January 2011Accounts for a dormant company made up to 21 August 2010 (4 pages)
23 June 2010Appointment of Stephen Peter Dando as a director (2 pages)
23 June 2010Appointment of Stephen Peter Dando as a director (2 pages)
23 June 2010Termination of appointment of Neil Preston as a director (1 page)
23 June 2010Termination of appointment of Neil Preston as a director (1 page)
15 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
31 March 2010Sect 516 ca 2006 (2 pages)
31 March 2010Sect 516 ca 2006 (2 pages)
11 March 2010Auditor's resignation (6 pages)
11 March 2010Auditor's resignation (6 pages)
16 February 2010Full accounts made up to 22 August 2009 (14 pages)
16 February 2010Full accounts made up to 22 August 2009 (14 pages)
16 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page)
16 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page)
16 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page)
23 October 2009Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Neil David Preston on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Neil David Preston on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Neil David Preston on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Philip Dutton on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Philip Dutton on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Philip Dutton on 1 October 2009 (2 pages)
15 June 2009Return made up to 14/06/09; full list of members (4 pages)
15 June 2009Return made up to 14/06/09; full list of members (4 pages)
6 October 2008Accounts for a dormant company made up to 23 August 2008 (3 pages)
6 October 2008Accounts for a dormant company made up to 23 August 2008 (3 pages)
2 July 2008Director appointed edward michael bashforth (1 page)
2 July 2008Director appointed edward michael bashforth (1 page)
2 July 2008Appointment terminated director deborah kemp (1 page)
2 July 2008Appointment terminated director deborah kemp (1 page)
16 June 2008Return made up to 14/06/08; full list of members (4 pages)
16 June 2008Return made up to 14/06/08; full list of members (4 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
9 November 2007Accounts for a dormant company made up to 18 August 2007 (3 pages)
9 November 2007Accounts for a dormant company made up to 18 August 2007 (3 pages)
19 October 2007Director resigned (1 page)
19 October 2007New director appointed (1 page)
19 October 2007Director resigned (1 page)
19 October 2007New director appointed (1 page)
14 June 2007Return made up to 14/06/07; full list of members (2 pages)
14 June 2007Return made up to 14/06/07; full list of members (2 pages)
2 March 2007Accounts for a dormant company made up to 19 August 2006 (3 pages)
2 March 2007Accounts for a dormant company made up to 19 August 2006 (3 pages)
1 December 2006New secretary appointed (1 page)
1 December 2006New secretary appointed (1 page)
1 December 2006Secretary resigned (1 page)
1 December 2006Secretary resigned (1 page)
20 October 2006Secretary's particulars changed (1 page)
20 October 2006Secretary's particulars changed (1 page)
14 June 2006Return made up to 14/06/06; full list of members (2 pages)
14 June 2006Return made up to 14/06/06; full list of members (2 pages)
18 April 2006Accounts for a dormant company made up to 20 August 2005 (4 pages)
18 April 2006Accounts for a dormant company made up to 20 August 2005 (4 pages)
6 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
3 November 2005Secretary's particulars changed (1 page)
3 November 2005Secretary's particulars changed (1 page)
12 July 2005Return made up to 14/06/05; full list of members (6 pages)
12 July 2005Return made up to 14/06/05; full list of members (6 pages)
10 June 2005Accounts for a dormant company made up to 21 August 2004 (4 pages)
10 June 2005Accounts for a dormant company made up to 21 August 2004 (4 pages)
27 July 2004Return made up to 14/06/04; full list of members (6 pages)
27 July 2004Return made up to 14/06/04; full list of members (6 pages)
25 June 2004Accounts for a dormant company made up to 23 August 2003 (4 pages)
25 June 2004Accounts for a dormant company made up to 23 August 2003 (4 pages)
9 July 2003Director's particulars changed (1 page)
9 July 2003Director's particulars changed (1 page)
23 June 2003Return made up to 14/06/03; full list of members (6 pages)
23 June 2003Return made up to 14/06/03; full list of members (6 pages)
10 February 2003Full accounts made up to 17 August 2002 (12 pages)
10 February 2003Full accounts made up to 17 August 2002 (12 pages)
2 December 2002Director's particulars changed (1 page)
2 December 2002Director's particulars changed (1 page)
6 October 2002Registered office changed on 06/10/02 from: 107 station street burton on trent staffordshire DE14 1BT (1 page)
6 October 2002Registered office changed on 06/10/02 from: 107 station street burton on trent staffordshire DE14 1BT (1 page)
4 October 2002Location of register of members (1 page)
4 October 2002Location of register of members (1 page)
2 September 2002New director appointed (7 pages)
2 September 2002New director appointed (7 pages)
21 August 2002Director resigned (1 page)
21 August 2002New director appointed (6 pages)
21 August 2002Director resigned (1 page)
21 August 2002New director appointed (6 pages)
15 July 2002Return made up to 14/06/02; full list of members (5 pages)
15 July 2002Return made up to 14/06/02; full list of members (5 pages)
9 July 2002Location of register of members (non legible) (1 page)
9 July 2002Location of register of members (non legible) (1 page)
27 June 2002Full accounts made up to 18 August 2001 (16 pages)
27 June 2002Full accounts made up to 18 August 2001 (16 pages)
10 May 2002Secretary resigned (1 page)
10 May 2002New secretary appointed (2 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002Secretary resigned (1 page)
17 April 2002New director appointed (7 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002New director appointed (7 pages)
11 February 2002Full accounts made up to 19 August 2000 (12 pages)
11 February 2002Full accounts made up to 19 August 2000 (12 pages)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
19 July 2001Return made up to 14/06/01; full list of members (6 pages)
19 July 2001Return made up to 14/06/01; full list of members (6 pages)
6 November 2000Declaration of assistance for shares acquisition (6 pages)
6 November 2000Declaration of assistance for shares acquisition (6 pages)
6 November 2000Declaration of assistance for shares acquisition (6 pages)
6 November 2000Declaration of assistance for shares acquisition (6 pages)
27 October 2000Auditor's resignation (1 page)
27 October 2000Auditor's resignation (1 page)
19 July 2000Return made up to 14/06/00; full list of members (8 pages)
19 July 2000Return made up to 14/06/00; full list of members (8 pages)
10 July 2000New director appointed (4 pages)
10 July 2000Accounting reference date shortened from 30/09/00 to 24/08/00 (1 page)
10 July 2000Accounting reference date shortened from 30/09/00 to 24/08/00 (1 page)
10 July 2000New director appointed (4 pages)
23 June 2000Full accounts made up to 30 September 1999 (14 pages)
23 June 2000Accounting reference date shortened from 30/11/99 to 30/09/99 (1 page)
23 June 2000Full accounts made up to 30 September 1999 (14 pages)
23 June 2000Accounting reference date shortened from 30/11/99 to 30/09/99 (1 page)
20 June 2000New secretary appointed (2 pages)
20 June 2000New secretary appointed (2 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000Secretary resigned (1 page)
6 June 2000Registered office changed on 06/06/00 from: 4 drovers way newton longville milton keynes buckinghamshire MK17 0HR (1 page)
6 June 2000Registered office changed on 06/06/00 from: 4 drovers way newton longville milton keynes buckinghamshire MK17 0HR (1 page)
18 January 2000Secretary resigned;director resigned (1 page)
18 January 2000Secretary resigned;director resigned (1 page)
11 January 2000New secretary appointed;new director appointed (2 pages)
11 January 2000New secretary appointed;new director appointed (2 pages)
23 December 1999Declaration of assistance for shares acquisition (10 pages)
23 December 1999Declaration of assistance for shares acquisition (10 pages)
8 October 1999Secretary resigned;director resigned (1 page)
8 October 1999Director resigned (1 page)
8 October 1999New secretary appointed;new director appointed (2 pages)
8 October 1999Secretary resigned;director resigned (1 page)
8 October 1999Director resigned (1 page)
8 October 1999New secretary appointed;new director appointed (2 pages)
5 October 1999Particulars of mortgage/charge (12 pages)
5 October 1999Particulars of mortgage/charge (12 pages)
1 October 1999Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page)
1 October 1999Registered office changed on 01/10/99 from: park buildings 1 courtenay park newton abbot devon TQ12 4PW (1 page)
1 October 1999Registered office changed on 01/10/99 from: park buildings 1 courtenay park newton abbot devon TQ12 4PW (1 page)
1 October 1999Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page)
25 August 1999Full accounts made up to 31 December 1998 (13 pages)
25 August 1999Full accounts made up to 31 December 1998 (13 pages)
26 July 1999Return made up to 14/06/99; full list of members (7 pages)
26 July 1999Return made up to 14/06/99; full list of members (7 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
24 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
24 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
10 December 1998£ nc 100/1000 09/02/94 (1 page)
10 December 1998£ nc 100/1000 09/02/94 (1 page)
10 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 December 1998Ad 09/02/94--------- £ si 900@1 (2 pages)
10 December 1998Ad 09/02/94--------- £ si 900@1 (2 pages)
10 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
11 June 1998Return made up to 14/06/98; full list of members (6 pages)
11 June 1998Return made up to 14/06/98; full list of members (6 pages)
28 October 1997Full accounts made up to 31 December 1996 (11 pages)
28 October 1997Full accounts made up to 31 December 1996 (11 pages)
20 June 1997Return made up to 14/06/97; no change of members (4 pages)
20 June 1997Return made up to 14/06/97; no change of members (4 pages)
3 November 1996Full accounts made up to 31 December 1995 (12 pages)
3 November 1996Full accounts made up to 31 December 1995 (12 pages)
11 June 1996Return made up to 14/06/96; full list of members (6 pages)
11 June 1996Registered office changed on 11/06/96 from: zealley house greenhill way newton abbot devon TQ12 3TB (1 page)
11 June 1996Registered office changed on 11/06/96 from: zealley house greenhill way newton abbot devon TQ12 3TB (1 page)
11 June 1996Return made up to 14/06/96; full list of members (6 pages)
18 May 1996Declaration of satisfaction of mortgage/charge (8 pages)
18 May 1996Declaration of satisfaction of mortgage/charge (8 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
19 June 1995Return made up to 14/06/95; full list of members (6 pages)
19 June 1995Return made up to 14/06/95; full list of members (6 pages)