Company NameKS Enserve Limited
Company StatusDissolved
Company Number02862983
CategoryPrivate Limited Company
Incorporation Date15 October 1993(30 years, 6 months ago)
Dissolution Date30 August 2018 (5 years, 7 months ago)
Previous NameKemac Services Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Jonathan Charles Richardson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2016(22 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 30 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rubicon 8-12 York Gate
London
NW1 4QG
Director NameMr Ian Fisher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2016(22 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 30 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rubicon 8-12 York Gate
London
NW1 4QG
Director NameMr Andrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed15 January 2016(22 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 30 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rubicon 8-12 York Gate
London
NW1 4QG
Director NameMr Mark Perkins
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2016(23 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 30 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rubicon 8-12 York Gate
London
NW1 4QG
Director NameMr Darrell Fox
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2016(23 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 30 August 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Rubicon 8-12 York Gate
London
NW1 4QG
Secretary NameMr Darrell Fox
StatusClosed
Appointed06 December 2016(23 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 30 August 2018)
RoleCompany Director
Correspondence AddressC/O Rubicon 8-12 York Gate
London
NW1 4QG
Director NameSean Christopher Kelly
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWoodhall Hall
Garats Hay Forest Road, Woodhouse
Loughborough
Leicestershire
LE12 8UZ
Director NameMark Edward Patrick McTighe
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWalnut Tree Cottage
Exhall
Alcester
B49 6EA
Secretary NameMark Edward Patrick McTighe
NationalityBritish
StatusResigned
Appointed15 October 1993(same day as company formation)
RoleMarketing Manager
Correspondence AddressWalnut Tree Cottage
Exhall
Alcester
B49 6EA
Director NamePatrick Trevor Scott Jackson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(5 years after company formation)
Appointment Duration1 year, 5 months (resigned 20 April 2000)
RoleDirector/Consultant
Correspondence AddressQueens Wood Easthampstead Park
Wokingham
Berkshire
RG40 3DG
Director NameRobert William Frederick Yates
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(5 years after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 2002)
RoleCompany Director
Correspondence AddressThe Willows Egg Lane
Claines
Worcester
WR3 7SB
Director NameMr Andrew John Chadwick
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(12 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 31 May 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address159 Huddersfield Road
Oldham
OL1 3PA
Director NameMr William Anthony Leach
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(12 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 29 February 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHighercroft 135 Turton Road
Tottington
Bury
Lancashire
BL8 4AJ
Secretary NameMr Andrew John Chadwick
NationalityBritish
StatusResigned
Appointed11 November 2005(12 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 07 September 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wellgarth Mews
Sedgefield
Stockton On Tees
Cleveland
TS21 3NN
Secretary NameMr Lee Johnstone
NationalityBritish
StatusResigned
Appointed07 September 2006(12 years, 11 months after company formation)
Appointment Duration3 years (resigned 14 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Mulberry Way
Northowram
Halifax
West Yorkshire
HX3 7WJ
Director NameMr William Simon Rigby
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(12 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Secretary NameMrs Julia Alison Morton
NationalityBritish
StatusResigned
Appointed14 September 2009(15 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 2010)
RoleCompany Director
Correspondence Address5 Kingsdown Close
Wychwood Park
Weston
Cheshire
CW2 5FX
Director NameMs Wendy Tate
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(16 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellfield House
Victoria Road Morley
Leeds
West Yorkshire
LS27 7PA
Director NameMr Lee Johnstone
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(16 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertsmere House Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Secretary NameLiam O'Sullivan
StatusResigned
Appointed01 December 2011(18 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 October 2012)
RoleCompany Director
Correspondence AddressHertsmere House Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Director NameMr David William Owens
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(18 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertsmere House Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Director NameMr David Lee Cruddace
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(18 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Way
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Secretary NameMr David Christopher Humphreys
StatusResigned
Appointed12 October 2012(19 years after company formation)
Appointment Duration4 years, 1 month (resigned 06 December 2016)
RoleCompany Director
Correspondence AddressAshwood Court Springwood Way
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr David Christopher Humphreys
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(20 years after company formation)
Appointment Duration3 years, 1 month (resigned 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshwood Court Springwood Way
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitekemac.co.uk

Location

Registered AddressC/O Rubicon
8-12 York Gate
London
NW1 4QG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

100 at £1West Park Trading Co. 214 LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

15 January 2016Delivered on: 21 January 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Particulars: This accession relates to a debenture dated 30.12.2015 between (1) schultz parent limited, (2) schultz bidco limited and (3) hsbc corporate trustee company (UK) limited as security agent.
Outstanding
12 October 2006Delivered on: 24 October 2006
Satisfied on: 18 April 2007
Persons entitled: Hsbc Bank PLC (Security Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from spice PLC and each of its subsidiaries from time to time to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 November 2005Delivered on: 29 November 2005
Satisfied on: 18 April 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 December 2004Delivered on: 2 December 2004
Satisfied on: 15 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company 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
31 May 1994Delivered on: 2 June 1994
Satisfied on: 3 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

30 August 2018Final Gazette dissolved following liquidation (1 page)
30 May 2018Return of final meeting in a members' voluntary winding up (8 pages)
21 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-06
(1 page)
21 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-06
(1 page)
21 November 2017Declaration of solvency (5 pages)
21 November 2017Appointment of a voluntary liquidator (1 page)
21 November 2017Appointment of a voluntary liquidator (1 page)
21 November 2017Declaration of solvency (5 pages)
31 October 2017Satisfaction of charge 028629830005 in full (1 page)
31 October 2017Satisfaction of charge 028629830005 in full (1 page)
15 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
29 August 2017Change of details for West Park Trading Co.214 Limited as a person with significant control on 7 April 2017 (2 pages)
29 August 2017Change of details for West Park Trading Co.214 Limited as a person with significant control on 7 April 2017 (2 pages)
9 June 2017Registered office address changed from 159 Huddersfield Road Oldham OL1 3PA England to C/O Rubicon 8-12 York Gate London NW1 4QG on 9 June 2017 (1 page)
9 June 2017Registered office address changed from 159 Huddersfield Road Oldham OL1 3PA England to C/O Rubicon 8-12 York Gate London NW1 4QG on 9 June 2017 (1 page)
8 June 2017Termination of appointment of Andrew John Chadwick as a director on 31 May 2017 (1 page)
8 June 2017Termination of appointment of Andrew John Chadwick as a director on 31 May 2017 (1 page)
7 April 2017Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to 159 Huddersfield Road Oldham OL1 3PA on 7 April 2017 (1 page)
7 April 2017Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to 159 Huddersfield Road Oldham OL1 3PA on 7 April 2017 (1 page)
23 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-19
(2 pages)
23 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-19
(2 pages)
23 January 2017Change of name notice (2 pages)
23 January 2017Change of name notice (2 pages)
19 December 2016Termination of appointment of David Lee Cruddace as a director on 6 December 2016 (1 page)
19 December 2016Appointment of Mr Darrell Fox as a director on 6 December 2016 (2 pages)
19 December 2016Appointment of Mr Mark Perkins as a director on 6 December 2016 (2 pages)
19 December 2016Termination of appointment of David Lee Cruddace as a director on 6 December 2016 (1 page)
19 December 2016Appointment of Mr Darrell Fox as a director on 6 December 2016 (2 pages)
19 December 2016Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages)
19 December 2016Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 (1 page)
19 December 2016Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages)
19 December 2016Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 (1 page)
19 December 2016Appointment of Mr Mark Perkins as a director on 6 December 2016 (2 pages)
19 December 2016Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 (1 page)
19 December 2016Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 (1 page)
28 September 2016Accounts for a dormant company made up to 30 April 2016 (8 pages)
28 September 2016Accounts for a dormant company made up to 30 April 2016 (8 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
4 February 2016Accounts for a dormant company made up to 30 April 2015 (8 pages)
4 February 2016Accounts for a dormant company made up to 30 April 2015 (8 pages)
3 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 15/01/2016
  • RES13 ‐ Company business 15/01/2016
(4 pages)
3 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 15/01/2016
(4 pages)
21 January 2016Registration of charge 028629830005, created on 15 January 2016 (26 pages)
21 January 2016Registration of charge 028629830005, created on 15 January 2016 (26 pages)
19 January 2016Appointment of Mr Ian Fisher as a director on 15 January 2016 (2 pages)
19 January 2016Appointment of Mr Andrew Olaf Fischer as a director on 15 January 2016 (2 pages)
19 January 2016Appointment of Mr Andrew Olaf Fischer as a director on 15 January 2016 (2 pages)
19 January 2016Appointment of Mr Ian Fisher as a director on 15 January 2016 (2 pages)
19 January 2016Appointment of Mr Jonathan Charles Richardson as a director on 15 January 2016 (2 pages)
19 January 2016Appointment of Mr Jonathan Charles Richardson as a director on 15 January 2016 (2 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
2 December 2014Accounts for a dormant company made up to 30 April 2014 (8 pages)
2 December 2014Accounts for a dormant company made up to 30 April 2014 (8 pages)
22 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
22 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
22 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (8 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (8 pages)
3 December 2013Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE on 3 December 2013 (1 page)
3 December 2013Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE on 3 December 2013 (1 page)
3 December 2013Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE on 3 December 2013 (1 page)
2 December 2013Termination of appointment of David Owens as a director (1 page)
2 December 2013Appointment of Mr David Christopher Humphreys as a director (2 pages)
2 December 2013Termination of appointment of David Owens as a director (1 page)
2 December 2013Appointment of Mr David Christopher Humphreys as a director (2 pages)
7 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
19 February 2013Director's details changed for Mr Andrew John Chadwick on 19 February 2013 (2 pages)
19 February 2013Director's details changed for Mr Andrew John Chadwick on 19 February 2013 (2 pages)
5 February 2013Accounts for a dormant company made up to 30 April 2012 (8 pages)
5 February 2013Accounts for a dormant company made up to 30 April 2012 (8 pages)
21 November 2012Appointment of Mr David Christopher Humphreys as a secretary (1 page)
21 November 2012Termination of appointment of Liam O'sullivan as a secretary (1 page)
21 November 2012Appointment of Mr David Christopher Humphreys as a secretary (1 page)
21 November 2012Termination of appointment of Liam O'sullivan as a secretary (1 page)
7 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
12 March 2012Termination of appointment of William Leach as a director (1 page)
12 March 2012Termination of appointment of William Leach as a director (1 page)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (9 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (9 pages)
28 December 2011Appointment of Mr David Lee Cruddace as a director (2 pages)
28 December 2011Appointment of Liam O'sullivan as a secretary (1 page)
28 December 2011Appointment of Liam O'sullivan as a secretary (1 page)
28 December 2011Appointment of Mr David William Owens as a director (2 pages)
28 December 2011Appointment of Mr David William Owens as a director (2 pages)
28 December 2011Termination of appointment of Lee Johnstone as a director (1 page)
28 December 2011Appointment of Mr David Lee Cruddace as a director (2 pages)
28 December 2011Termination of appointment of Lee Johnstone as a director (1 page)
13 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
16 August 2011Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 (1 page)
16 August 2011Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 (1 page)
8 March 2011Termination of appointment of Wendy Tate as a director (1 page)
8 March 2011Termination of appointment of Wendy Tate as a director (1 page)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (9 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (9 pages)
10 November 2010Termination of appointment of Julia Morton as a secretary (1 page)
10 November 2010Termination of appointment of Julia Morton as a secretary (1 page)
8 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
22 September 2010Appointment of Mr Lee Johnstone as a director (2 pages)
22 September 2010Appointment of Wendy Tate as a director (2 pages)
22 September 2010Termination of appointment of William Rigby as a director (1 page)
22 September 2010Termination of appointment of William Rigby as a director (1 page)
22 September 2010Appointment of Mr Lee Johnstone as a director (2 pages)
22 September 2010Appointment of Wendy Tate as a director (2 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (13 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (13 pages)
3 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
2 October 2009Secretary appointed julia alison morton (1 page)
2 October 2009Secretary appointed julia alison morton (1 page)
2 October 2009Appointment terminated secretary lee johnstone (1 page)
2 October 2009Appointment terminated secretary lee johnstone (1 page)
3 March 2009Full accounts made up to 30 April 2008 (17 pages)
3 March 2009Full accounts made up to 30 April 2008 (17 pages)
3 December 2008Return made up to 07/09/08; full list of members (4 pages)
3 December 2008Location of register of members (1 page)
3 December 2008Location of register of members (1 page)
3 December 2008Return made up to 07/09/08; full list of members (4 pages)
27 February 2008Full accounts made up to 29 April 2007 (17 pages)
27 February 2008Full accounts made up to 29 April 2007 (17 pages)
2 January 2008Return made up to 07/09/07; full list of members (2 pages)
2 January 2008Return made up to 07/09/07; full list of members (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
5 March 2007Full accounts made up to 30 April 2006 (16 pages)
5 March 2007Full accounts made up to 30 April 2006 (16 pages)
7 January 2007Registered office changed on 07/01/07 from: freedom house bradford road tingley wakefield west yorkshire WF3 1SD (1 page)
7 January 2007Registered office changed on 07/01/07 from: freedom house bradford road tingley wakefield west yorkshire WF3 1SD (1 page)
1 November 2006Return made up to 07/09/06; full list of members (3 pages)
1 November 2006Secretary resigned (1 page)
1 November 2006Secretary resigned (1 page)
1 November 2006Return made up to 07/09/06; full list of members (3 pages)
1 November 2006New secretary appointed (1 page)
1 November 2006New secretary appointed (1 page)
24 October 2006Particulars of mortgage/charge (11 pages)
24 October 2006Particulars of mortgage/charge (11 pages)
19 October 2006New director appointed (1 page)
19 October 2006New director appointed (1 page)
29 November 2005Particulars of mortgage/charge (3 pages)
29 November 2005Particulars of mortgage/charge (3 pages)
25 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
25 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
23 November 2005New director appointed (1 page)
23 November 2005New secretary appointed;new director appointed (2 pages)
23 November 2005Auditor's resignation (1 page)
23 November 2005New director appointed (1 page)
23 November 2005Registered office changed on 23/11/05 from: 35 granby street loughborough leicestershire LE11 3DU (1 page)
23 November 2005Auditor's resignation (1 page)
23 November 2005Secretary resigned (1 page)
23 November 2005Secretary resigned (1 page)
23 November 2005Registered office changed on 23/11/05 from: 35 granby street loughborough leicestershire LE11 3DU (1 page)
23 November 2005Declaration of assistance for shares acquisition (7 pages)
23 November 2005Declaration of assistance for shares acquisition (7 pages)
23 November 2005Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
23 November 2005Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
23 November 2005New secretary appointed;new director appointed (2 pages)
15 November 2005Declaration of satisfaction of mortgage/charge (1 page)
15 November 2005Declaration of satisfaction of mortgage/charge (1 page)
27 September 2005Return made up to 07/09/05; full list of members (7 pages)
27 September 2005Return made up to 07/09/05; full list of members (7 pages)
15 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
15 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
3 December 2004Declaration of satisfaction of mortgage/charge (1 page)
3 December 2004Declaration of satisfaction of mortgage/charge (1 page)
2 December 2004Particulars of mortgage/charge (5 pages)
2 December 2004Particulars of mortgage/charge (5 pages)
15 September 2004Return made up to 07/09/04; full list of members (7 pages)
15 September 2004Return made up to 07/09/04; full list of members (7 pages)
16 August 2004Accounts for a medium company made up to 31 December 2003 (14 pages)
16 August 2004Accounts for a medium company made up to 31 December 2003 (14 pages)
7 October 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
28 March 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
12 March 2003Resolutions
  • RES13 ‐ Remuneration directors 28/02/03
(2 pages)
12 March 2003Resolutions
  • RES13 ‐ Remuneration directors 28/02/03
(2 pages)
6 October 2002Return made up to 09/10/02; full list of members (7 pages)
6 October 2002Return made up to 09/10/02; full list of members (7 pages)
15 July 2002Director resigned (2 pages)
15 July 2002Director resigned (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
27 March 2002Full accounts made up to 31 December 2001 (17 pages)
27 March 2002Full accounts made up to 31 December 2001 (17 pages)
11 October 2001Return made up to 09/10/01; full list of members (7 pages)
11 October 2001Return made up to 09/10/01; full list of members (7 pages)
4 April 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
4 April 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
14 November 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
19 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
19 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 October 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
26 October 1998Return made up to 15/10/98; full list of members (5 pages)
26 October 1998Return made up to 15/10/98; full list of members (5 pages)
12 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 October 1997Return made up to 15/10/97; full list of members (5 pages)
16 October 1997Return made up to 15/10/97; full list of members (5 pages)
7 February 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 February 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 October 1996Return made up to 15/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1996Return made up to 15/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
28 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 October 1995Return made up to 15/10/95; full list of members (6 pages)
19 October 1995Return made up to 15/10/95; full list of members (6 pages)
9 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
9 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
2 June 1994Particulars of mortgage/charge (3 pages)
2 June 1994Particulars of mortgage/charge (3 pages)
15 October 1993Incorporation (17 pages)
15 October 1993Incorporation (17 pages)