Company NameF. W. Francis (Freetraders) Limited
Company StatusDissolved
Company Number02735196
CategoryPrivate Limited Company
Incorporation Date28 July 1992(31 years, 9 months ago)
Dissolution Date25 October 2012 (11 years, 6 months ago)
Previous NameOval (816) Limited

Business Activity

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

Directors

Director NameMr Troy Christensen
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed08 September 2006(14 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 25 October 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Secretary NameMr Jeremy Stevenson
StatusClosed
Appointed08 July 2011(18 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 25 October 2012)
RoleCompany Director
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Secretary NameMrs Esther Clothier
StatusClosed
Appointed08 July 2011(18 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 25 October 2012)
RoleCompany Director
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Director NameMr Gavin Stuart Brockett
Date of BirthMay 1961 (Born 63 years ago)
NationalitySouth African
StatusClosed
Appointed09 March 2012(19 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (closed 25 October 2012)
RoleAccountant
Country of ResidenceAustralia
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Director NameMr Jeremy Alexander Stevenson
Date of BirthJune 1974 (Born 49 years ago)
NationalityAustralian
StatusClosed
Appointed09 March 2012(19 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (closed 25 October 2012)
RoleSolicitor
Country of ResidenceAustralia
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Director NameMr David Noel Gregory
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(2 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Orchard Rise
Richmond
Surrey
TW10 5BX
Secretary NameMr David Noel Gregory
NationalityBritish
StatusResigned
Appointed20 October 1992(2 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Orchard Rise
Richmond
Surrey
TW10 5BX
Director NameDouglas Frank Francis
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 15 July 1994)
RoleCompany Director
Correspondence AddressEstoril
Pilgrims Way
Guildford
Surrey
GU4 8AB
Director NameMalcolm Ritz
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 15 July 1994)
RoleCompany Director
Correspondence AddressSummer Snow 1 Rugosa Road
Nursery Green West End
Woking
Surrey
GU24 9PA
Director NameIan Douglas Francis
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 15 July 1994)
RoleCompany Director
Correspondence Address6 Ely Close
Frimley
Camberley
Surrey
GU16 5FB
Director NameMr Edward George Niblock
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address41 Abbey Gardens
London
NW8 9AS
Director NameDavid Michael Fisher
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1995)
RoleCompany Director
Correspondence AddressAshley Wood
Kingsdown
Corsham
Wiltshire
SN14 9BH
Director NameMr Peter Francis William Large
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(3 months after company formation)
Appointment Duration9 months (resigned 26 July 1993)
RoleBanker
Correspondence AddressHeath Lodge Heath Road
Leighton Buzzard
Bedfordshire
LU7 8AU
Director NameMr Charles Michael Crane
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address41 Queens Gardens
London
W2 3AA
Director NameMr Russell Blackburn Hoyle
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address77 Richmond Park Road
East Sheen
London
SW14 8JY
Director NameMr David Christopher Bones
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Trowle Common
Trowbridge
Wiltshire
BA14 9BJ
Secretary NameMrs Anne Therese Colquhoun
NationalityBritish
StatusResigned
Appointed01 December 1995(3 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment B Kings Ride House
Prince Albert Drive
Ascot
SL5 8AQ
Director NameMrs Anne Therese Colquhoun
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(5 years, 8 months after company formation)
Appointment Duration9 years, 12 months (resigned 31 March 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressApartment B Kings Ride House
Prince Albert Drive
Ascot
SL5 8AQ
Director NameMr Hugh Charles Etheridge
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(5 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Springfield Place
Bath
Avon
BA1 5RA
Director NameNigel Ian Hodges
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(8 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 April 2005)
RoleBusiness Development Director
Correspondence AddressSonning House
2 Canns Lane
North Petherton
Somerset
TA6 6QF
Director NameMr Richard David Peters
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(11 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage, Upper House Lane
Shamley Green
Guildford
Surrey
GU5 0SX
Director NameMr Thomas Hugh Creighton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(12 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressApple Acre
High Road
Chipstead
Surrey
CR5 3QR
Director NameDavid Klein
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2007(14 years, 7 months after company formation)
Appointment Duration2 years (resigned 03 April 2009)
RoleCompany Director
Correspondence Address45 Princes Road
The Alberts
Richmond
Surrey
TW10 6DQ
Director NameMr Deepak Kumar Malhotra
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(15 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressConstellation House The Guildway
Old Portsmouth Road Artington
Guildford
Surrey Gu31lr
Secretary NameMr Deepak Kumar Malhotra
NationalityBritish
StatusResigned
Appointed31 March 2008(15 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressConstellation House The Guildway
Old Portsmouth Road Artington
Guildford
Surrey Gu31lr
Director NameMrs Helen Margaret Glennie
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(16 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstellation House The Guildway
Old Portsmouth Road Artington
Guildford
Surrey Gu31lr
Director NameMr James David Lousada
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(18 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Director NameMr David John Hughes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed31 January 2011(18 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 July 2011)
RoleAccountant
Country of ResidenceAustralia
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Secretary NameMr David John Hughes
StatusResigned
Appointed31 January 2011(18 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 July 2011)
RoleCompany Director
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Director NameMr Jeremy Alexander Stevenson
Date of BirthJune 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed08 July 2011(18 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 08 July 2011)
RoleSolicitor
Country of ResidenceAustralia
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed28 July 1992(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed28 July 1992(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1.8k at £1Constellation Europe LTD
89.33%
Ordinary
214 at £1Constellation Europe LTD
10.67%
Preferred Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2012Final Gazette dissolved following liquidation (1 page)
25 October 2012Final Gazette dissolved following liquidation (1 page)
11 September 2012Termination of appointment of James David Lousada as a director on 5 September 2012 (1 page)
11 September 2012Termination of appointment of James Lousada as a director (1 page)
7 August 2012Director's details changed for Mr Gavin Stuart Brockett on 31 July 2012 (2 pages)
7 August 2012Director's details changed for Mr Gavin Stuart Brockett on 31 July 2012 (2 pages)
25 July 2012Return of final meeting in a members' voluntary winding up (4 pages)
25 July 2012Return of final meeting in a members' voluntary winding up (4 pages)
1 May 2012Register inspection address has been changed (2 pages)
1 May 2012Register inspection address has been changed (2 pages)
10 April 2012Appointment of a voluntary liquidator (1 page)
10 April 2012Registered office address changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR United Kingdom on 10 April 2012 (2 pages)
10 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 April 2012Registered office address changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR United Kingdom on 10 April 2012 (2 pages)
10 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-03-28
(1 page)
10 April 2012Appointment of a voluntary liquidator (1 page)
10 April 2012Declaration of solvency (3 pages)
10 April 2012Declaration of solvency (3 pages)
15 March 2012Appointment of Mr Gavin Stuart Brockett as a director on 9 March 2012 (2 pages)
15 March 2012Appointment of Mr Jeremy Alexander Stevenson as a director on 9 March 2012 (2 pages)
15 March 2012Appointment of Mr Jeremy Alexander Stevenson as a director (2 pages)
15 March 2012Appointment of Mr Gavin Stuart Brockett as a director (2 pages)
8 March 2012Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages)
23 January 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
23 January 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
4 October 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
4 October 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
18 August 2011Termination of appointment of Jeremy Stevenson as a director (1 page)
18 August 2011Termination of appointment of Jeremy Stevenson as a director (1 page)
9 August 2011Appointment of Mrs Esther Clothier as a secretary (2 pages)
9 August 2011Appointment of Mrs Esther Clothier as a secretary (2 pages)
26 July 2011Termination of appointment of David Hughes as a secretary (1 page)
26 July 2011Appointment of Mr Jeremy Stevenson as a director (2 pages)
26 July 2011Appointment of Mr Jeremy Stevenson as a director (2 pages)
26 July 2011Termination of appointment of David Hughes as a director (1 page)
26 July 2011Appointment of Mr Jeremy Stevenson as a secretary (2 pages)
26 July 2011Termination of appointment of David Hughes as a secretary (1 page)
26 July 2011Termination of appointment of David Hughes as a director (1 page)
26 July 2011Appointment of Mr Jeremy Stevenson as a secretary (2 pages)
25 July 2011Termination of appointment of David Hughes as a secretary (1 page)
25 July 2011Termination of appointment of David Hughes as a secretary (1 page)
28 June 2011Director's details changed for Mr David John Hughes on 27 June 2011 (2 pages)
28 June 2011Director's details changed for Mr James David Lousada on 27 June 2011 (2 pages)
28 June 2011Director's details changed for Mr David John Hughes on 27 June 2011 (2 pages)
28 June 2011Director's details changed for Mr James David Lousada on 27 June 2011 (2 pages)
27 June 2011Secretary's details changed for Mr David John Hughes on 27 June 2011 (2 pages)
27 June 2011Secretary's details changed for Mr David John Hughes on 27 June 2011 (2 pages)
24 June 2011Registered office address changed from Constellation House the Guildway Old Portsmouth Road Artington Guildford Surrey GU31LR on 24 June 2011 (1 page)
24 June 2011Registered office address changed from Constellation House the Guildway Old Portsmouth Road Artington Guildford Surrey GU31LR on 24 June 2011 (1 page)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 2,005
(6 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 2,005
(6 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 2,005
(6 pages)
15 April 2011Current accounting period shortened from 31 January 2012 to 30 June 2011 (1 page)
15 April 2011Current accounting period shortened from 31 January 2012 to 30 June 2011 (1 page)
13 April 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
13 April 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
3 February 2011Termination of appointment of Deepak Malhotra as a secretary (1 page)
3 February 2011Termination of appointment of Deepak Malhotra as a secretary (1 page)
2 February 2011Termination of appointment of Deepak Malhotra as a director (1 page)
2 February 2011Appointment of Mr David John Hughes as a secretary (2 pages)
2 February 2011Termination of appointment of Deepak Malhotra as a director (1 page)
2 February 2011Appointment of Mr David John Hughes as a secretary (2 pages)
2 February 2011Appointment of Mr David John Hughes as a director (2 pages)
2 February 2011Appointment of Mr David John Hughes as a director (2 pages)
18 October 2010Termination of appointment of Helen Glennie as a director (1 page)
18 October 2010Appointment of Mr James David Lousada as a director (2 pages)
18 October 2010Termination of appointment of Helen Glennie as a director (1 page)
18 October 2010Appointment of Mr James David Lousada as a director (2 pages)
4 October 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
4 October 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Mr Troy Christensen on 11 June 2010 (2 pages)
15 June 2010Director's details changed for Mr Troy Christensen on 11 June 2010 (2 pages)
5 November 2009Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page)
5 November 2009Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page)
5 November 2009Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page)
5 November 2009Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages)
29 July 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
29 July 2009Accounts made up to 28 February 2009 (4 pages)
9 June 2009Return made up to 01/06/09; full list of members (4 pages)
9 June 2009Return made up to 01/06/09; full list of members (4 pages)
9 April 2009Appointment terminated director david klein (1 page)
9 April 2009Director appointed helen margaret glennie (2 pages)
9 April 2009Director appointed helen margaret glennie (2 pages)
9 April 2009Appointment Terminated Director david klein (1 page)
25 September 2008Accounts for a dormant company made up to 29 February 2008 (4 pages)
25 September 2008Accounts made up to 29 February 2008 (4 pages)
7 July 2008Return made up to 01/06/08; full list of members (7 pages)
7 July 2008Return made up to 01/06/08; full list of members (7 pages)
2 July 2008Director's Change of Particulars / troy christensen / 03/03/2008 / HouseName/Number was: , now: 53 putney wharf tower; Street was: 6 pewley heights, now: brewhouse lane; Area was: semaphore road, now: ; Post Town was: guildford, now: london; Region was: surrey, now: ; Post Code was: GU1 3SN, now: SW15 2JQ (1 page)
2 July 2008Director's change of particulars / troy christensen / 03/03/2008 (1 page)
12 May 2008Director and secretary appointed deepak kumar malhotra (3 pages)
12 May 2008Director and secretary appointed deepak kumar malhotra (3 pages)
12 May 2008Appointment terminated director and secretary anne colquhoun (1 page)
12 May 2008Appointment Terminated Director and Secretary anne colquhoun (1 page)
2 January 2008Accounts made up to 28 February 2007 (4 pages)
2 January 2008Accounts for a dormant company made up to 28 February 2007 (4 pages)
31 July 2007Return made up to 01/06/07; full list of members (6 pages)
31 July 2007Return made up to 01/06/07; full list of members (6 pages)
11 April 2007New director appointed (3 pages)
11 April 2007New director appointed (3 pages)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
7 January 2007Accounts for a dormant company made up to 28 February 2006 (4 pages)
7 January 2007Accounts made up to 28 February 2006 (4 pages)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (5 pages)
6 October 2006New director appointed (5 pages)
4 July 2006Return made up to 01/06/06; no change of members (4 pages)
4 July 2006Return made up to 01/06/06; no change of members (4 pages)
12 January 2006Accounts for a dormant company made up to 28 February 2005 (4 pages)
12 January 2006Accounts made up to 28 February 2005 (4 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
3 November 2005Secretary's particulars changed;director's particulars changed (1 page)
3 November 2005Secretary's particulars changed;director's particulars changed (1 page)
17 June 2005Return made up to 01/06/05; no change of members (5 pages)
17 June 2005Return made up to 01/06/05; no change of members (5 pages)
19 May 2005Director resigned (1 page)
19 May 2005New director appointed (3 pages)
19 May 2005New director appointed (3 pages)
19 May 2005Director resigned (1 page)
21 April 2005Director's particulars changed (1 page)
21 April 2005Director's particulars changed (1 page)
27 October 2004Registered office changed on 27/10/04 from: whitchurch lane bristol BS14 0JZ (1 page)
27 October 2004Registered office changed on 27/10/04 from: whitchurch lane bristol BS14 0JZ (1 page)
9 August 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
9 August 2004Accounts made up to 29 February 2004 (4 pages)
8 June 2004Return made up to 01/06/04; full list of members (7 pages)
8 June 2004Return made up to 01/06/04; full list of members (7 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
29 September 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
29 September 2003Accounts made up to 28 February 2003 (4 pages)
19 June 2003Return made up to 01/06/03; full list of members (4 pages)
19 June 2003Return made up to 01/06/03; full list of members (4 pages)
4 October 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
4 October 2002Accounts made up to 28 February 2002 (4 pages)
28 June 2002Return made up to 01/06/02; no change of members (4 pages)
28 June 2002Return made up to 01/06/02; no change of members (4 pages)
21 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
11 December 2001Accounts made up to 28 February 2001 (4 pages)
7 July 2001Return made up to 25/06/01; full list of members (6 pages)
7 July 2001Return made up to 25/06/01; full list of members (6 pages)
20 April 2001New director appointed (3 pages)
20 April 2001New director appointed (3 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
19 July 2000Accounts made up to 28 February 2000 (6 pages)
19 July 2000Accounts for a dormant company made up to 28 February 2000 (6 pages)
30 June 2000Return made up to 25/06/00; no change of members (5 pages)
30 June 2000Return made up to 25/06/00; no change of members (5 pages)
11 April 2000Director's particulars changed (1 page)
11 April 2000Director's particulars changed (1 page)
19 December 1999Accounts for a dormant company made up to 28 February 1999 (6 pages)
19 December 1999Accounts made up to 28 February 1999 (6 pages)
16 December 1999Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page)
16 December 1999Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page)
1 July 1999Return made up to 25/06/99; no change of members (5 pages)
1 July 1999Return made up to 25/06/99; no change of members (5 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
11 February 1999Full accounts made up to 30 April 1998 (12 pages)
11 February 1999Accounts made up to 30 April 1998 (12 pages)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
3 March 1998Accounts made up to 30 April 1997 (15 pages)
3 March 1998Full accounts made up to 30 April 1997 (15 pages)
4 March 1997Full accounts made up to 30 April 1996 (18 pages)
4 March 1997Accounts made up to 30 April 1996 (18 pages)
27 January 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
27 January 1997Registered office changed on 27/01/97 from: twyford abbey road park royal london NW10 7SB (1 page)
27 January 1997Registered office changed on 27/01/97 from: twyford abbey road park royal london NW10 7SB (1 page)
27 January 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
24 September 1996Return made up to 25/06/96; no change of members (4 pages)
24 September 1996Return made up to 25/06/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
21 May 1996Accounts made up to 30 April 1995 (18 pages)
21 May 1996Full accounts made up to 30 April 1995 (18 pages)
23 January 1996Director resigned;new director appointed (2 pages)
23 January 1996Director resigned;new director appointed (2 pages)
18 January 1996Secretary resigned;new secretary appointed (2 pages)
18 January 1996Secretary resigned;new secretary appointed (2 pages)
21 July 1995Return made up to 25/06/95; full list of members (16 pages)
21 July 1995Return made up to 25/06/95; full list of members (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (166 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (215 pages)
8 August 1994Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(56 pages)
8 August 1994Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(56 pages)