Knightcote
Southam
Warwickshire
CV47 2SJ
Director Name | Lee David Goodwin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2004(9 years after company formation) |
Appointment Duration | 13 years, 7 months (closed 11 August 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fox Corner 76 Foston Gate Wigston Harcourt Leicestershire LE18 3SD |
Director Name | Mr Peter Andrew Hill |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2005(10 years after company formation) |
Appointment Duration | 12 years, 7 months (closed 11 August 2017) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Angle Croft Somerford Booths Congleton Cheshire CW12 2JU |
Director Name | Filippo John Cardini |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 April 1995) |
Role | Trainee Solicitor |
Correspondence Address | Flat 2 5/6 Bramham Gardens London SW5 0JQ |
Director Name | Mr Colin North Armstrong |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 April 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Barton End Priors Barton Winchester Hampshire SO23 9QF |
Secretary Name | Filippo John Cardini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 April 1995) |
Role | Trainee Solicitor |
Correspondence Address | Flat 2 5/6 Bramham Gardens London SW5 0JQ |
Director Name | Brian Martin Gaunt |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 1997) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Roma 1 22020 Torno (Como) Italy |
Secretary Name | Clive Anthony Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 27 Leamington Road Coventry West Midlands CV3 6GF |
Director Name | David Hargreaves |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 January 2004) |
Role | Company Director |
Correspondence Address | Willards Farm The Common Dunsfold Godalming Surrey GU8 4LB |
Director Name | Richard James Munton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 February 2002) |
Role | Company Director |
Correspondence Address | The Forge Hamptons Tonbridge Kent TN11 9RE |
Director Name | Mr Roger Norman Alexander Wood |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | High Leybourne Hascombe Godalming Surrey GU8 4AD |
Director Name | Mr David Roger Lindon Hankinson |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(1 year, 5 months after company formation) |
Appointment Duration | 11 months (resigned 30 April 1997) |
Role | Consultant |
Correspondence Address | The Brambles Loudwater Lane Rickmansworth Hertfordshire WD3 4HY |
Director Name | Kevin Brian Connolly |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 1997(2 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2003) |
Role | Finance Director |
Correspondence Address | The Old Tea Shop Church Street Welford On Avon Warwickshire CV37 8EJ |
Director Name | Andrew William Marchant |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 November 2001) |
Role | Investment Manager |
Correspondence Address | Pitch Place Farm Thursley Godalming Surrey GU8 6QW |
Director Name | Mr Adrian Charles Buckmaster |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(2 years, 12 months after company formation) |
Appointment Duration | 6 years (resigned 07 January 2004) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Close Holdfast Upton Upon Severn Worcester WR8 0QZ |
Secretary Name | Kevin Brian Connolly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 1998(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2003) |
Role | Finance Director |
Correspondence Address | The Old Tea Shop Church Street Welford On Avon Warwickshire CV37 8EJ |
Director Name | Mr Philip John Maskell |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 February 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Church Field Fawley Henley On Thames Oxfordshire RG9 6HZ |
Secretary Name | Lee David Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Foston Gate Wigston Leicestershire LE18 3SD |
Secretary Name | Michael Norman Wilcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(10 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broad Oaks Langley Road Claverdon Warwickshire CV35 8QA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2003 |
---|---|
Turnover | £115,300,000 |
Gross Profit | £28,200,000 |
Net Worth | -£12,200,000 |
Cash | £7,600,000 |
Current Liabilities | £13,700,000 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
11 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 August 2017 | Final Gazette dissolved following liquidation (1 page) |
11 May 2017 | Liquidators' statement of receipts and payments to 28 April 2017 (6 pages) |
11 May 2017 | Liquidators' statement of receipts and payments to 28 April 2017 (6 pages) |
11 May 2017 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 May 2017 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 February 2017 | Liquidators' statement of receipts and payments to 9 February 2017 (6 pages) |
28 February 2017 | Liquidators' statement of receipts and payments to 9 February 2017 (6 pages) |
24 August 2016 | Liquidators' statement of receipts and payments to 9 August 2016 (6 pages) |
24 August 2016 | Liquidators statement of receipts and payments to 9 August 2016 (6 pages) |
24 August 2016 | Liquidators' statement of receipts and payments to 9 August 2016 (6 pages) |
19 February 2016 | Liquidators' statement of receipts and payments to 9 February 2016 (6 pages) |
19 February 2016 | Liquidators statement of receipts and payments to 9 February 2016 (6 pages) |
19 February 2016 | Liquidators' statement of receipts and payments to 9 February 2016 (6 pages) |
19 August 2015 | Liquidators statement of receipts and payments to 9 August 2015 (6 pages) |
19 August 2015 | Liquidators' statement of receipts and payments to 9 August 2015 (6 pages) |
19 August 2015 | Liquidators' statement of receipts and payments to 9 August 2015 (6 pages) |
19 August 2015 | Liquidators statement of receipts and payments to 9 August 2015 (6 pages) |
5 March 2015 | Liquidators' statement of receipts and payments to 9 February 2015 (6 pages) |
5 March 2015 | Liquidators statement of receipts and payments to 9 February 2015 (6 pages) |
5 March 2015 | Liquidators' statement of receipts and payments to 9 February 2015 (6 pages) |
5 March 2015 | Liquidators statement of receipts and payments to 9 February 2015 (6 pages) |
29 January 2015 | Termination of appointment of Michael Norman Wilcox as a secretary on 15 December 2014 (2 pages) |
29 January 2015 | Termination of appointment of Michael Norman Wilcox as a secretary on 15 December 2014 (2 pages) |
13 August 2014 | Liquidators' statement of receipts and payments to 9 August 2014 (6 pages) |
13 August 2014 | Liquidators statement of receipts and payments to 9 August 2014 (6 pages) |
13 August 2014 | Liquidators' statement of receipts and payments to 9 August 2014 (6 pages) |
13 August 2014 | Liquidators statement of receipts and payments to 9 August 2014 (6 pages) |
6 June 2014 | Registered office address changed from Baker Tilly Ground Floor Meridien House 69-71 Clarendon Road Watford Herts WD17 1DS on 6 June 2014 (2 pages) |
6 June 2014 | Registered office address changed from Baker Tilly Ground Floor Meridien House 69-71 Clarendon Road Watford Herts WD17 1DS on 6 June 2014 (2 pages) |
6 June 2014 | Registered office address changed from Baker Tilly Ground Floor Meridien House 69-71 Clarendon Road Watford Herts WD17 1DS on 6 June 2014 (2 pages) |
26 February 2014 | Liquidators' statement of receipts and payments to 9 February 2014 (6 pages) |
26 February 2014 | Liquidators statement of receipts and payments to 9 February 2014 (6 pages) |
26 February 2014 | Liquidators' statement of receipts and payments to 9 February 2014 (6 pages) |
26 February 2014 | Liquidators statement of receipts and payments to 9 February 2014 (6 pages) |
28 August 2013 | Liquidators' statement of receipts and payments to 9 August 2013 (6 pages) |
28 August 2013 | Liquidators statement of receipts and payments to 9 August 2013 (6 pages) |
28 August 2013 | Liquidators' statement of receipts and payments to 9 August 2013 (6 pages) |
28 August 2013 | Liquidators statement of receipts and payments to 9 August 2013 (6 pages) |
16 April 2013 | Registered office address changed from the Offices of Baker Tilly 1St Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ on 16 April 2013 (2 pages) |
16 April 2013 | Registered office address changed from the Offices of Baker Tilly 1St Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ on 16 April 2013 (2 pages) |
20 February 2013 | Liquidators statement of receipts and payments to 9 February 2013 (6 pages) |
20 February 2013 | Liquidators' statement of receipts and payments to 9 February 2013 (6 pages) |
20 February 2013 | Liquidators statement of receipts and payments to 9 February 2013 (6 pages) |
20 February 2013 | Liquidators' statement of receipts and payments to 9 February 2013 (6 pages) |
21 September 2012 | Resignation of a liquidator (1 page) |
21 September 2012 | Resignation of a liquidator (1 page) |
21 August 2012 | Liquidators' statement of receipts and payments to 9 August 2012 (6 pages) |
21 August 2012 | Liquidators statement of receipts and payments to 9 August 2012 (6 pages) |
21 August 2012 | Liquidators statement of receipts and payments to 9 August 2012 (6 pages) |
21 August 2012 | Liquidators' statement of receipts and payments to 9 August 2012 (6 pages) |
1 March 2012 | Liquidators' statement of receipts and payments to 9 February 2012 (6 pages) |
1 March 2012 | Liquidators statement of receipts and payments to 9 February 2012 (6 pages) |
1 March 2012 | Liquidators' statement of receipts and payments to 9 February 2012 (6 pages) |
1 March 2012 | Liquidators statement of receipts and payments to 9 February 2012 (6 pages) |
17 August 2011 | Liquidators' statement of receipts and payments to 9 August 2011 (6 pages) |
17 August 2011 | Liquidators statement of receipts and payments to 9 August 2011 (6 pages) |
17 August 2011 | Liquidators' statement of receipts and payments to 9 August 2011 (6 pages) |
17 August 2011 | Liquidators statement of receipts and payments to 9 August 2011 (6 pages) |
25 February 2011 | Liquidators' statement of receipts and payments to 9 February 2011 (6 pages) |
25 February 2011 | Liquidators' statement of receipts and payments to 9 February 2011 (6 pages) |
25 February 2011 | Liquidators statement of receipts and payments to 9 February 2011 (6 pages) |
25 February 2011 | Liquidators statement of receipts and payments to 9 February 2011 (6 pages) |
16 August 2010 | Liquidators' statement of receipts and payments to 9 August 2010 (6 pages) |
16 August 2010 | Liquidators statement of receipts and payments to 9 August 2010 (6 pages) |
16 August 2010 | Liquidators statement of receipts and payments to 9 August 2010 (6 pages) |
16 August 2010 | Liquidators' statement of receipts and payments to 9 August 2010 (6 pages) |
26 February 2010 | Liquidators statement of receipts and payments to 9 February 2010 (6 pages) |
26 February 2010 | Liquidators statement of receipts and payments to 9 February 2010 (6 pages) |
26 February 2010 | Liquidators' statement of receipts and payments to 9 February 2010 (6 pages) |
26 February 2010 | Liquidators' statement of receipts and payments to 9 February 2010 (6 pages) |
24 August 2009 | Liquidators statement of receipts and payments to 9 August 2009 (6 pages) |
24 August 2009 | Liquidators' statement of receipts and payments to 9 August 2009 (6 pages) |
24 August 2009 | Liquidators statement of receipts and payments to 9 August 2009 (6 pages) |
24 August 2009 | Liquidators' statement of receipts and payments to 9 August 2009 (6 pages) |
12 February 2009 | Liquidators statement of receipts and payments to 9 February 2009 (7 pages) |
12 February 2009 | Liquidators statement of receipts and payments to 9 February 2009 (7 pages) |
12 February 2009 | Liquidators' statement of receipts and payments to 9 February 2009 (7 pages) |
12 February 2009 | Liquidators' statement of receipts and payments to 9 February 2009 (7 pages) |
20 August 2008 | Liquidators statement of receipts and payments to 9 August 2008 (6 pages) |
20 August 2008 | Liquidators' statement of receipts and payments to 9 August 2008 (6 pages) |
20 August 2008 | Liquidators statement of receipts and payments to 9 August 2008 (6 pages) |
20 August 2008 | Liquidators' statement of receipts and payments to 9 August 2008 (6 pages) |
29 February 2008 | Liquidators statement of receipts and payments to 9 August 2008 (6 pages) |
29 February 2008 | Liquidators statement of receipts and payments to 9 August 2008 (6 pages) |
29 February 2008 | Liquidators' statement of receipts and payments to 9 August 2008 (6 pages) |
29 February 2008 | Liquidators' statement of receipts and payments to 9 August 2008 (6 pages) |
3 September 2007 | Liquidators' statement of receipts and payments (6 pages) |
3 September 2007 | Liquidators statement of receipts and payments (6 pages) |
3 September 2007 | Liquidators' statement of receipts and payments (6 pages) |
22 February 2007 | Liquidators statement of receipts and payments (6 pages) |
22 February 2007 | Liquidators' statement of receipts and payments (6 pages) |
22 February 2007 | Liquidators' statement of receipts and payments (6 pages) |
20 February 2006 | Statement of affairs (10 pages) |
20 February 2006 | Statement of affairs (10 pages) |
20 February 2006 | Resolutions
|
20 February 2006 | Appointment of a voluntary liquidator (5 pages) |
20 February 2006 | Appointment of a voluntary liquidator (5 pages) |
20 February 2006 | Resolutions
|
7 February 2006 | Registered office changed on 07/02/06 from: po box 2085 tachbrook road leamington spa warwickshire CV31 3ZL (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: po box 2085 tachbrook road leamington spa warwickshire CV31 3ZL (1 page) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | Secretary resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
14 February 2005 | Group of companies' accounts made up to 31 December 2003 (46 pages) |
14 February 2005 | Group of companies' accounts made up to 31 December 2003 (46 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | Return made up to 21/12/04; full list of members (13 pages) |
17 January 2005 | Return made up to 21/12/04; full list of members (13 pages) |
26 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
26 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
23 February 2004 | Return made up to 21/12/03; full list of members (13 pages) |
23 February 2004 | Return made up to 21/12/03; full list of members (13 pages) |
25 January 2004 | New director appointed (2 pages) |
25 January 2004 | New director appointed (2 pages) |
25 January 2004 | New director appointed (2 pages) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | New director appointed (2 pages) |
25 January 2004 | Director resigned (1 page) |
11 November 2003 | Declaration of mortgage charge released/ceased (2 pages) |
11 November 2003 | Declaration of mortgage charge released/ceased (2 pages) |
7 October 2003 | Group of companies' accounts made up to 31 December 2002 (44 pages) |
7 October 2003 | Group of companies' accounts made up to 31 December 2002 (44 pages) |
7 April 2003 | Secretary resigned;director resigned (1 page) |
7 April 2003 | New secretary appointed (2 pages) |
7 April 2003 | New secretary appointed (2 pages) |
7 April 2003 | Secretary resigned;director resigned (1 page) |
13 February 2003 | Return made up to 21/12/02; full list of members
|
13 February 2003 | Return made up to 21/12/02; full list of members
|
20 September 2002 | Group of companies' accounts made up to 31 December 2001 (39 pages) |
20 September 2002 | Group of companies' accounts made up to 31 December 2001 (39 pages) |
18 September 2002 | Particulars of property mortgage/charge (44 pages) |
18 September 2002 | Particulars of property mortgage/charge (44 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | New director appointed (2 pages) |
25 January 2002 | Return made up to 21/12/01; bulk list available separately (19 pages) |
25 January 2002 | Return made up to 21/12/01; bulk list available separately (19 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
2 October 2001 | Group of companies' accounts made up to 31 December 2000 (40 pages) |
2 October 2001 | Group of companies' accounts made up to 31 December 2000 (40 pages) |
22 January 2001 | Return made up to 21/12/00; full list of members (19 pages) |
22 January 2001 | Return made up to 21/12/00; full list of members (19 pages) |
19 October 2000 | Full group accounts made up to 31 December 1999 (42 pages) |
19 October 2000 | Full group accounts made up to 31 December 1999 (42 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: tachbrook road leamington spa warwickshire CV31 3ER (1 page) |
30 May 2000 | Registered office changed on 30/05/00 from: tachbrook road leamington spa warwickshire CV31 3ER (1 page) |
29 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2000 | Return made up to 21/12/99; bulk list available separately
|
17 January 2000 | Return made up to 21/12/99; bulk list available separately
|
1 November 1999 | Full group accounts made up to 31 December 1998 (37 pages) |
1 November 1999 | Full group accounts made up to 31 December 1998 (37 pages) |
11 August 1999 | Nc inc already adjusted 23/06/99 (1 page) |
11 August 1999 | Ad 23/06/99--------- £ si [email protected]=138992 £ ic 4570000/4708992 (4 pages) |
11 August 1999 | Nc inc already adjusted 23/06/99 (1 page) |
11 August 1999 | Resolutions
|
11 August 1999 | Ad 23/06/99--------- £ si [email protected]=138992 £ ic 4570000/4708992 (4 pages) |
11 August 1999 | Resolutions
|
8 July 1999 | Particulars of mortgage/charge (19 pages) |
8 July 1999 | Particulars of mortgage/charge (19 pages) |
24 December 1998 | Return made up to 21/12/98; full list of members (16 pages) |
24 December 1998 | Return made up to 21/12/98; full list of members (16 pages) |
15 October 1998 | Declaration of mortgage charge released/ceased (11 pages) |
15 October 1998 | Declaration of mortgage charge released/ceased (11 pages) |
6 October 1998 | New secretary appointed (2 pages) |
6 October 1998 | Secretary resigned (1 page) |
6 October 1998 | New secretary appointed (2 pages) |
6 October 1998 | Secretary resigned (1 page) |
10 September 1998 | Full group accounts made up to 31 December 1997 (34 pages) |
10 September 1998 | Full group accounts made up to 31 December 1997 (34 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | Return made up to 21/12/97; change of members (12 pages) |
21 January 1998 | Return made up to 21/12/97; change of members (12 pages) |
21 January 1998 | New director appointed (2 pages) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
10 October 1997 | Director's particulars changed (1 page) |
10 October 1997 | Director's particulars changed (1 page) |
25 July 1997 | Full group accounts made up to 31 December 1996 (42 pages) |
25 July 1997 | Full group accounts made up to 31 December 1996 (42 pages) |
19 June 1997 | Memorandum and Articles of Association (6 pages) |
19 June 1997 | Memorandum and Articles of Association (6 pages) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
6 May 1997 | New director appointed (3 pages) |
6 May 1997 | New director appointed (3 pages) |
21 January 1997 | Return made up to 21/12/96; change of members (12 pages) |
21 January 1997 | Return made up to 21/12/96; change of members (12 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
28 June 1996 | Full group accounts made up to 31 December 1995 (37 pages) |
28 June 1996 | Full group accounts made up to 31 December 1995 (37 pages) |
21 April 1996 | Resolutions
|
21 April 1996 | Resolutions
|
16 April 1996 | Memorandum and Articles of Association (33 pages) |
16 April 1996 | Memorandum and Articles of Association (33 pages) |
23 January 1996 | Ad 18/12/95-19/12/95 £ si [email protected] (2 pages) |
23 January 1996 | Ad 21/11/95--------- £ si [email protected] (2 pages) |
23 January 1996 | Ad 02/10/95--------- £ si [email protected] (2 pages) |
23 January 1996 | Return made up to 21/12/95; full list of members
|
23 January 1996 | Return made up to 21/12/95; full list of members
|
23 January 1996 | Ad 21/11/95--------- £ si [email protected] (2 pages) |
23 January 1996 | Ad 02/10/95--------- £ si [email protected] (2 pages) |
23 January 1996 | Ad 18/12/95-19/12/95 £ si [email protected] (2 pages) |
22 December 1995 | Ad 25/08/95--------- £ si [email protected]=547733 £ ic 3795391/4343124 (6 pages) |
22 December 1995 | Ad 28/06/95--------- £ si [email protected]=18749 £ ic 3776642/3795391 (4 pages) |
22 December 1995 | Ad 28/06/95--------- £ si [email protected]=18749 £ ic 3776642/3795391 (4 pages) |
22 December 1995 | Ad 25/08/95--------- £ si [email protected]=547733 £ ic 3795391/4343124 (6 pages) |
30 November 1995 | Ad 26/10/95--------- £ si [email protected]=7500 £ ic 3769142/3776642 (2 pages) |
30 November 1995 | Ad 26/10/95--------- £ si [email protected]=7500 £ ic 3769142/3776642 (2 pages) |
10 August 1995 | New director appointed (4 pages) |
10 August 1995 | New director appointed (4 pages) |
25 May 1995 | New director appointed (2 pages) |
25 May 1995 | Ad 27/04/95--------- £ si [email protected]=3769140 £ ic 2/3769142 (14 pages) |
25 May 1995 | Ad 27/04/95--------- £ si [email protected]=3769140 £ ic 2/3769142 (14 pages) |
25 May 1995 | New director appointed (2 pages) |
18 May 1995 | Resolutions
|
18 May 1995 | Resolutions
|
17 May 1995 | Accounting reference date notified as 31/12 (1 page) |
17 May 1995 | Accounting reference date notified as 31/12 (1 page) |
5 May 1995 | New director appointed (4 pages) |
5 May 1995 | New director appointed (4 pages) |
5 May 1995 | New director appointed (4 pages) |
5 May 1995 | New director appointed (4 pages) |
3 May 1995 | Resolutions
|
3 May 1995 | Resolutions
|
1 May 1995 | Company name changed marveldress LIMITED\certificate issued on 01/05/95 (6 pages) |
1 May 1995 | Company name changed marveldress LIMITED\certificate issued on 01/05/95 (6 pages) |
28 April 1995 | Resolutions
|
28 April 1995 | Resolutions
|
27 April 1995 | Particulars of mortgage/charge (52 pages) |
27 April 1995 | Particulars of mortgage/charge (52 pages) |
26 April 1995 | New secretary appointed (2 pages) |
26 April 1995 | Registered office changed on 26/04/95 from: tachbrook road leamington spa warwickshire CV31 3ER (1 page) |
26 April 1995 | New secretary appointed (2 pages) |
26 April 1995 | Registered office changed on 26/04/95 from: tachbrook road leamington spa warwickshire CV31 3ER (1 page) |
24 April 1995 | Resolutions
|
24 April 1995 | Resolutions
|
31 March 1995 | Registered office changed on 31/03/95 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
31 March 1995 | Registered office changed on 31/03/95 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
21 December 1994 | Incorporation (11 pages) |
21 December 1994 | Incorporation (11 pages) |