Company NamePeregrine Gloucester Limited
Company StatusDissolved
Company Number03029183
CategoryPrivate Limited Company
Incorporation Date6 March 1995(29 years, 1 month ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NameInsurebasis Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Thomas Frederick Teviot Harrison
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1995(2 weeks, 1 day after company formation)
Appointment Duration25 years, 6 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameRobert Huthersall
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(2 weeks, 1 day after company formation)
Appointment Duration3 years, 10 months (resigned 08 February 1999)
RoleCompany Director
Correspondence Address17 Corstorphine Road
Edinburgh
Midlothian
EH12 6DD
Scotland
Secretary NameKaren Marion Helga Appleby
NationalityBritish
StatusResigned
Appointed21 March 1995(2 weeks, 1 day after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 1999)
RoleCompany Director
Correspondence AddressFlat 2 18 High Street
Holt
Norfolk
NR25 6BH
Director NameRonald George Austin
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(6 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 24 February 2000)
RoleCompany Director
Correspondence AddressBlythe House
Sandfield Park
Liverpool
L12 1NA
Director NameMr Richard William Waterworth
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(2 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 15 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOerley Hall Llanforda
Oswestry
Shropshire
SY10 7HH
Wales
Secretary NameMr Malcolm Henry Robson
NationalityBritish
StatusResigned
Appointed01 February 1999(3 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Bury Street
Norwich
Norfolk
NR2 2DL
Director NameMrs Aileen Pringle
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(3 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Belgrave Crescent
Edinburgh
EH4 3AH
Scotland
Director NameMr Michael Barry Owen
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(4 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 October 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Barrow Lane
Great Barrow
Chester
Cheshire
CH3 7HW
Wales
Director NameMr Malcolm Henry Robson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(5 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 19 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLanmor House High Road
Wembley
Middlesex
HA9 6AX
Director NameMr Stuart Michael Bizley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(6 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address16 Chestnut Road
Scarning
Dereham
Norfolk
NR19 2TA
Secretary NameNeil Alan Quinsey
NationalityBritish
StatusResigned
Appointed01 June 2009(14 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 March 2016)
RoleCompany Director
Correspondence AddressYork House Empire Way
Wembley
Middlesex
HA9 0FQ
Director NameMr Stuart John James Cruden Gray
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(19 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 March 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLanmor House 370/386 High Road
Wembley
Middlesex
HA9 6AX
Director NameMr Andrew Philip Graham Dixon
Date of BirthAugust 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed07 March 2016(21 years after company formation)
Appointment Duration11 months (resigned 31 January 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Station Road
Chesham
Buckinghamshire
HP5 1DH
Director NameMr Neil Alan Quinsey
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(21 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 January 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Turnover£99,135
Gross Profit£99,230
Net Worth£281,422
Current Liabilities£676,293

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

13 July 2004Delivered on: 17 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a ground floor of two barnwood park barnwood gloucester.
Outstanding
13 July 2001Delivered on: 27 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hammond way gloucester GR187393. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
17 May 2000Delivered on: 20 May 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 113 barnwood road gloucester.t/no.gr 50354.. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
8 November 1999Delivered on: 10 November 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at the rear of 105 to 109 barnwood road gloucester t/n GR76425. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
13 October 1999Delivered on: 19 October 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 111 barnwood road gloucester t/no: GR76425. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
27 May 1997Delivered on: 29 May 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 101& 103 barnwood road gloucester together with all buildings and other structures and any goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 July 1995Delivered on: 28 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: Lawn garage barnwood gloucestershire. See the mortgage charge document for full details.
Outstanding
13 April 1995Delivered on: 25 April 1995
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: (Including trade fixtures). 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.
Outstanding
7 January 2015Delivered on: 9 January 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H/lh ground floor of 2 barnwood park barnwood gloucester t/no GR269549.
Outstanding
13 April 1995Delivered on: 20 April 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lawn garage barnwood.
Outstanding

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
18 February 2020Application to strike the company off the register (1 page)
3 February 2020Termination of appointment of Neil Alan Quinsey as a director on 31 January 2020 (1 page)
28 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 April 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 24 April 2019 (1 page)
22 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
4 April 2017Satisfaction of charge 9 in full (1 page)
4 April 2017Satisfaction of charge 1 in full (1 page)
4 April 2017Satisfaction of charge 030291830010 in full (1 page)
4 April 2017Satisfaction of charge 8 in full (2 pages)
4 April 2017Satisfaction of charge 7 in full (2 pages)
4 April 2017Satisfaction of charge 5 in full (2 pages)
4 April 2017Satisfaction of charge 8 in full (2 pages)
4 April 2017Satisfaction of charge 2 in full (1 page)
4 April 2017Satisfaction of charge 7 in full (2 pages)
4 April 2017Satisfaction of charge 5 in full (2 pages)
4 April 2017Satisfaction of charge 2 in full (1 page)
4 April 2017Satisfaction of charge 9 in full (1 page)
4 April 2017Satisfaction of charge 6 in full (2 pages)
4 April 2017Satisfaction of charge 4 in full (1 page)
4 April 2017Satisfaction of charge 030291830010 in full (1 page)
4 April 2017Satisfaction of charge 3 in full (1 page)
4 April 2017Satisfaction of charge 1 in full (1 page)
4 April 2017Satisfaction of charge 4 in full (1 page)
4 April 2017Satisfaction of charge 6 in full (2 pages)
4 April 2017Satisfaction of charge 3 in full (1 page)
30 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
17 February 2017Appointment of Mr Neil Alan Quinsey as a director on 31 January 2017 (2 pages)
17 February 2017Termination of appointment of Andrew Philip Graham Dixon as a director on 31 January 2017 (1 page)
17 February 2017Termination of appointment of Andrew Philip Graham Dixon as a director on 31 January 2017 (1 page)
17 February 2017Appointment of Mr Neil Alan Quinsey as a director on 31 January 2017 (2 pages)
9 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
9 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
18 April 2016Appointment of Mr Andrew Dixon as a director on 7 March 2016 (2 pages)
18 April 2016Appointment of Mr Andrew Dixon as a director on 7 March 2016 (2 pages)
15 April 2016Termination of appointment of Neil Alan Quinsey as a secretary on 7 March 2016 (1 page)
15 April 2016Termination of appointment of Neil Alan Quinsey as a director on 7 March 2016 (1 page)
15 April 2016Termination of appointment of Neil Alan Quinsey as a director on 7 March 2016 (1 page)
15 April 2016Termination of appointment of Neil Alan Quinsey as a secretary on 7 March 2016 (1 page)
13 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,332
(5 pages)
13 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,332
(5 pages)
9 February 2016Full accounts made up to 31 March 2015 (12 pages)
9 February 2016Full accounts made up to 31 March 2015 (12 pages)
8 April 2015Termination of appointment of Stuart John James Cruden Gray as a director on 19 March 2015 (1 page)
8 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 8 April 2015 (1 page)
8 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 8 April 2015 (1 page)
8 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,332
(5 pages)
8 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 8 April 2015 (1 page)
8 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,332
(5 pages)
8 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,332
(5 pages)
8 April 2015Termination of appointment of Stuart John James Cruden Gray as a director on 19 March 2015 (1 page)
9 January 2015Registration of charge 030291830010, created on 7 January 2015 (8 pages)
9 January 2015Registration of charge 030291830010, created on 7 January 2015 (8 pages)
9 January 2015Registration of charge 030291830010, created on 7 January 2015 (8 pages)
14 July 2014Full accounts made up to 31 March 2014 (11 pages)
14 July 2014Full accounts made up to 31 March 2014 (11 pages)
25 June 2014Director's details changed for Mr Neil Alan Quinsey on 1 November 2013 (2 pages)
25 June 2014Director's details changed for Mr Neil Alan Quinsey on 1 November 2013 (2 pages)
25 June 2014Appointment of Mr Stuart John James Cruden Gray as a director (2 pages)
25 June 2014Director's details changed for Mr Neil Alan Quinsey on 1 November 2013 (2 pages)
25 June 2014Appointment of Mr Stuart John James Cruden Gray as a director (2 pages)
25 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,332
(5 pages)
25 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,332
(5 pages)
25 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,332
(5 pages)
8 October 2013Registered office address changed from Lanmor House High Road Wembley Middlesex HA9 6AX England on 8 October 2013 (1 page)
8 October 2013Registered office address changed from Lanmor House High Road Wembley Middlesex HA9 6AX England on 8 October 2013 (1 page)
8 October 2013Registered office address changed from Lanmor House High Road Wembley Middlesex HA9 6AX England on 8 October 2013 (1 page)
7 October 2013Appointment of Mr Neil Alan Quinsey as a director (2 pages)
7 October 2013Termination of appointment of Malcolm Robson as a director (1 page)
7 October 2013Registered office address changed from Lanmor House High Road Wembley Middlesex HA9 6AX United Kingdom on 7 October 2013 (1 page)
7 October 2013Termination of appointment of Malcolm Robson as a director (1 page)
7 October 2013Registered office address changed from Lanmor House High Road Wembley Middlesex HA9 6AX United Kingdom on 7 October 2013 (1 page)
7 October 2013Appointment of Mr Neil Alan Quinsey as a director (2 pages)
7 October 2013Registered office address changed from Lanmor House High Road Wembley Middlesex HA9 6AX United Kingdom on 7 October 2013 (1 page)
22 July 2013Full accounts made up to 31 March 2013 (11 pages)
22 July 2013Full accounts made up to 31 March 2013 (11 pages)
13 May 2013Auditor's resignation (2 pages)
13 May 2013Auditor's resignation (2 pages)
19 April 2013Auditors resignation (2 pages)
19 April 2013Auditors resignation (2 pages)
15 March 2013Registered office address changed from Cedar House 105 Carrow House Norwich Norfolk NR1 1HP on 15 March 2013 (1 page)
15 March 2013Registered office address changed from Cedar House 105 Carrow House Norwich Norfolk NR1 1HP on 15 March 2013 (1 page)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
13 July 2012Full accounts made up to 31 March 2012 (12 pages)
13 July 2012Full accounts made up to 31 March 2012 (12 pages)
26 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
13 July 2011Full accounts made up to 31 March 2011 (12 pages)
13 July 2011Full accounts made up to 31 March 2011 (12 pages)
17 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
15 July 2010Full accounts made up to 31 March 2010 (12 pages)
15 July 2010Full accounts made up to 31 March 2010 (12 pages)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
12 March 2010Secretary's details changed for Neil Alan Quinsey on 1 November 2009 (1 page)
12 March 2010Director's details changed for Mr Malcolm Henry Robson on 1 November 2009 (2 pages)
12 March 2010Director's details changed for Mr Malcolm Henry Robson on 1 November 2009 (2 pages)
12 March 2010Director's details changed for Mr Thomas Frederick Teviot Harrison on 1 November 2009 (2 pages)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
12 March 2010Secretary's details changed for Neil Alan Quinsey on 1 November 2009 (1 page)
12 March 2010Secretary's details changed for Neil Alan Quinsey on 1 November 2009 (1 page)
12 March 2010Director's details changed for Mr Malcolm Henry Robson on 1 November 2009 (2 pages)
12 March 2010Director's details changed for Mr Thomas Frederick Teviot Harrison on 1 November 2009 (2 pages)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Mr Thomas Frederick Teviot Harrison on 1 November 2009 (2 pages)
23 June 2009Appointment terminated secretary malcolm robson (1 page)
23 June 2009Secretary appointed neil alan quinsey (2 pages)
23 June 2009Appointment terminated secretary malcolm robson (1 page)
23 June 2009Secretary appointed neil alan quinsey (2 pages)
6 June 2009Full accounts made up to 31 March 2009 (12 pages)
6 June 2009Full accounts made up to 31 March 2009 (12 pages)
24 March 2009Return made up to 06/03/09; full list of members (4 pages)
24 March 2009Return made up to 06/03/09; full list of members (4 pages)
14 January 2009Full accounts made up to 31 March 2008 (14 pages)
14 January 2009Full accounts made up to 31 March 2008 (14 pages)
16 October 2008Director's change of particulars / richard waterworth / 06/10/2008 (1 page)
16 October 2008Appointment terminated director michael owen (1 page)
16 October 2008Appointment terminated director michael owen (1 page)
16 October 2008Appointment terminated director richard waterworth (1 page)
16 October 2008Appointment terminated director richard waterworth (1 page)
16 October 2008Director's change of particulars / richard waterworth / 06/10/2008 (1 page)
28 March 2008Return made up to 06/03/08; full list of members (5 pages)
28 March 2008Return made up to 06/03/08; full list of members (5 pages)
17 January 2008Full accounts made up to 31 March 2007 (12 pages)
17 January 2008Full accounts made up to 31 March 2007 (12 pages)
3 May 2007Return made up to 06/03/07; full list of members (3 pages)
3 May 2007Return made up to 06/03/07; full list of members (3 pages)
5 December 2006Full accounts made up to 31 March 2006 (13 pages)
5 December 2006Full accounts made up to 31 March 2006 (13 pages)
27 March 2006Return made up to 06/03/06; full list of members (3 pages)
27 March 2006Return made up to 06/03/06; full list of members (3 pages)
31 January 2006Full accounts made up to 31 March 2005 (12 pages)
31 January 2006Full accounts made up to 31 March 2005 (12 pages)
8 September 2005Director's particulars changed (1 page)
8 September 2005Director's particulars changed (1 page)
7 April 2005Return made up to 06/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 April 2005Return made up to 06/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 February 2005Full accounts made up to 31 March 2004 (13 pages)
1 February 2005Full accounts made up to 31 March 2004 (13 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
14 April 2004Director resigned (1 page)
14 April 2004Return made up to 06/03/04; full list of members (8 pages)
14 April 2004Director resigned (1 page)
14 April 2004Return made up to 06/03/04; full list of members (8 pages)
18 December 2003Full accounts made up to 31 March 2003 (13 pages)
18 December 2003Full accounts made up to 31 March 2003 (13 pages)
19 August 2003Director's particulars changed (1 page)
19 August 2003Director's particulars changed (1 page)
2 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2003Return made up to 06/03/03; full list of members (8 pages)
30 May 2003Return made up to 06/03/03; full list of members (8 pages)
31 January 2003Full accounts made up to 31 March 2002 (13 pages)
31 January 2003Full accounts made up to 31 March 2002 (13 pages)
9 April 2002Return made up to 06/03/02; full list of members (7 pages)
9 April 2002Return made up to 06/03/02; full list of members (7 pages)
28 December 2001Full accounts made up to 31 March 2001 (13 pages)
28 December 2001Full accounts made up to 31 March 2001 (13 pages)
27 July 2001Particulars of mortgage/charge (7 pages)
27 July 2001Particulars of mortgage/charge (7 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
18 April 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
(7 pages)
18 April 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
(7 pages)
28 January 2001Full accounts made up to 31 March 2000 (13 pages)
28 January 2001Full accounts made up to 31 March 2000 (13 pages)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
27 November 2000New director appointed (3 pages)
27 November 2000New director appointed (3 pages)
20 May 2000Particulars of mortgage/charge (3 pages)
20 May 2000Particulars of mortgage/charge (3 pages)
28 April 2000New director appointed (6 pages)
28 April 2000New director appointed (6 pages)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
3 April 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2000Registered office changed on 15/03/00 from: 16 thorpe road norwich norfolk NR1 1RY (1 page)
15 March 2000Registered office changed on 15/03/00 from: 16 thorpe road norwich norfolk NR1 1RY (1 page)
11 January 2000Full accounts made up to 31 March 1999 (12 pages)
11 January 2000Full accounts made up to 31 March 1999 (12 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
28 April 1999Return made up to 06/03/99; no change of members (10 pages)
28 April 1999Return made up to 06/03/99; no change of members (10 pages)
15 April 1999New director appointed (3 pages)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999New director appointed (3 pages)
16 February 1999Secretary resigned (1 page)
16 February 1999New secretary appointed (2 pages)
16 February 1999Secretary resigned (1 page)
16 February 1999New secretary appointed (2 pages)
15 December 1998Ad 17/12/97--------- £ si 332@1 (2 pages)
15 December 1998Ad 17/12/97--------- £ si 332@1 (2 pages)
15 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
15 December 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 September 1998Full accounts made up to 31 March 1998 (12 pages)
11 September 1998Full accounts made up to 31 March 1998 (12 pages)
28 April 1998Secretary's particulars changed (1 page)
28 April 1998Return made up to 06/03/98; full list of members (11 pages)
28 April 1998Secretary's particulars changed (1 page)
28 April 1998Return made up to 06/03/98; full list of members (11 pages)
10 November 1997Full accounts made up to 31 March 1997 (12 pages)
10 November 1997Full accounts made up to 31 March 1997 (12 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
29 May 1997Particulars of mortgage/charge (3 pages)
29 May 1997Particulars of mortgage/charge (3 pages)
25 March 1997Return made up to 06/03/97; no change of members (9 pages)
25 March 1997Return made up to 06/03/97; no change of members (9 pages)
9 January 1997Full accounts made up to 31 March 1996 (12 pages)
9 January 1997Full accounts made up to 31 March 1996 (12 pages)
22 March 1996Return made up to 06/03/96; full list of members (6 pages)
22 March 1996Return made up to 06/03/96; full list of members (6 pages)
17 February 1996Director's particulars changed (1 page)
17 February 1996Director's particulars changed (1 page)
29 September 1995Registered office changed on 29/09/95 from: the old chapel 5/7 willow lane norwich NR2 1EU (1 page)
29 September 1995Registered office changed on 29/09/95 from: the old chapel 5/7 willow lane norwich NR2 1EU (1 page)
18 September 1995New director appointed (8 pages)
18 September 1995New director appointed (8 pages)
14 September 1995Ad 25/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 September 1995Ad 25/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 August 1995Memorandum and Articles of Association (32 pages)
30 August 1995Resolutions
  • WRES13 ‐ Written resolution
(1 page)
30 August 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
30 August 1995Memorandum and Articles of Association (32 pages)
30 August 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
28 July 1995Particulars of mortgage/charge (4 pages)
28 July 1995Particulars of mortgage/charge (4 pages)
25 April 1995Particulars of mortgage/charge (4 pages)
25 April 1995Particulars of mortgage/charge (4 pages)
20 April 1995Particulars of mortgage/charge (4 pages)
20 April 1995Particulars of mortgage/charge (4 pages)
13 April 1995Memorandum and Articles of Association (12 pages)
13 April 1995Memorandum and Articles of Association (12 pages)
10 April 1995Company name changed\certificate issued on 10/04/95 (2 pages)
10 April 1995Company name changed\certificate issued on 10/04/95 (2 pages)
6 March 1995Incorporation (9 pages)
6 March 1995Incorporation (9 pages)