London
NW1 4QG
Director Name | Mr Darrell Fox |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2016(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 05 July 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Rubicon 8-12 York Gate London NW1 4QG |
Secretary Name | Mr Darrell Fox |
---|---|
Status | Closed |
Appointed | 06 December 2016(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 05 July 2018) |
Role | Company Director |
Correspondence Address | C/O Rubicon 8-12 York Gate London NW1 4QG |
Director Name | Brian Edward Blackburn |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eldon Bull Park Lane Hambleton Poulton Le Fylde Lancashire FY6 9DD |
Secretary Name | Christopher John Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 The Strand Fleetwood Lancashire FY7 8NR |
Director Name | Mr William Simon Rigby |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 08 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Scotchman Lane Morley Leeds Yorkshire LS27 0NZ |
Director Name | Mr Andrew Norman Webster |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Winds Hag Farm Road Burley In Wharfedale Ilkley West Yorkshire LS29 7AB |
Director Name | Mr Edwin Wood |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Meadowlands Scholes Cleckheaton West Yorkshire BD19 6HB |
Secretary Name | Christopher Graham Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 January 2003) |
Role | Company Director |
Correspondence Address | 7 Evesham Grove Idle Bradford BD10 8TN |
Secretary Name | Oliver James Lightowlers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 May 2005) |
Role | Company Director |
Correspondence Address | 2 Leadhall Close Harrogate North Yorkshire HG2 9PQ |
Director Name | Mr Carl James Chambers |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(8 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Farmhouse 73-75 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU |
Secretary Name | Mr Lee Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 September 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Mulberry Way Northowram Halifax West Yorkshire HX3 7WJ |
Secretary Name | Mrs Julia Alison Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 November 2010) |
Role | Company Director |
Correspondence Address | 5 Kingsdown Close Wychwood Park Weston Cheshire CW2 5FX |
Director Name | Mr Oliver James Lightowlers |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(15 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA |
Secretary Name | Mr Lee Johnstone |
---|---|
Status | Resigned |
Appointed | 18 May 2010(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2011) |
Role | Company Director |
Correspondence Address | Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Director Name | Mr David William Owens |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Secretary Name | Liam O'Sullivan |
---|---|
Status | Resigned |
Appointed | 01 December 2011(16 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 October 2012) |
Role | Company Director |
Correspondence Address | Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Director Name | Mr David Lee Cruddace |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(16 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 06 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Secretary Name | Mr David Christopher Humphreys |
---|---|
Status | Resigned |
Appointed | 12 October 2012(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Mr David Christopher Humphreys |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Secretary Name | J Bryan Smith & Co Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1996(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 November 1999) |
Correspondence Address | West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG |
Website | enservegroup.com |
---|---|
Email address | [email protected] |
Registered Address | C/O Rubicon 8-12 York Gate London NW1 4QG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
103 at £1 | Enserve Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
15 January 2016 | Delivered 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 2006 | Delivered 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 |
1 October 2003 | Delivered on: 8 October 2003 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 |
9 January 1997 | Delivered on: 11 January 1997 Satisfied on: 18 April 2007 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
5 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2018 | Return of final meeting in a members' voluntary winding up (7 pages) |
21 November 2017 | Appointment of a voluntary liquidator (1 page) |
21 November 2017 | Resolutions
|
21 November 2017 | Declaration of solvency (5 pages) |
21 November 2017 | Declaration of solvency (5 pages) |
21 November 2017 | Resolutions
|
21 November 2017 | Appointment of a voluntary liquidator (1 page) |
31 October 2017 | Satisfaction of charge 030396550004 in full (1 page) |
31 October 2017 | Satisfaction of charge 030396550004 in full (1 page) |
24 October 2017 | Statement of capital following an allotment of shares on 24 October 2017
|
24 October 2017 | Statement of capital following an allotment of shares on 24 October 2017
|
29 August 2017 | Change of details for Enserve Group Limited as a person with significant control on 7 April 2017 (2 pages) |
29 August 2017 | Change of details for Enserve Group Limited as a person with significant control on 7 April 2017 (2 pages) |
7 April 2017 | Registered office address changed from Ashwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF to C/O Rubicon 8-12 York Gate London NW1 4QG on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from Ashwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF to C/O Rubicon 8-12 York Gate London NW1 4QG on 7 April 2017 (1 page) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
16 February 2017 | Memorandum and Articles of Association (5 pages) |
16 February 2017 | Memorandum and Articles of Association (5 pages) |
19 December 2016 | Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 (1 page) |
19 December 2016 | Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 (1 page) |
19 December 2016 | Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 (1 page) |
19 December 2016 | Termination of appointment of David Lee Cruddace as a director on 6 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Mark Perkins as a director on 6 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Mark Perkins as a director on 6 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Darrell Fox as a director on 6 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of David Lee Cruddace as a director on 6 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Darrell Fox as a director on 6 December 2016 (2 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
7 December 2016 | Statement of capital following an allotment of shares on 9 November 2016
|
7 December 2016 | Statement of capital following an allotment of shares on 9 November 2016
|
28 September 2016 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
28 September 2016 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
8 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
4 February 2016 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
4 February 2016 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
21 January 2016 | Registration of charge 030396550004, created on 15 January 2016 (15 pages) |
21 January 2016 | Registration of charge 030396550004, created on 15 January 2016 (15 pages) |
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
2 December 2014 | Accounts for a dormant company made up to 30 April 2014 (9 pages) |
2 December 2014 | Accounts for a dormant company made up to 30 April 2014 (9 pages) |
1 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (9 pages) |
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (9 pages) |
2 December 2013 | Termination of appointment of David Owens as a director (1 page) |
2 December 2013 | Appointment of Mr David Christopher Humphreys as a director (2 pages) |
2 December 2013 | Termination of appointment of David Owens as a director (1 page) |
2 December 2013 | Appointment of Mr David Christopher Humphreys as a director (2 pages) |
20 November 2013 | Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 20 November 2013 (1 page) |
23 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 22 March 2011 (16 pages) |
6 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 22 March 2012 (16 pages) |
6 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 22 March 2011 (16 pages) |
6 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 22 March 2012 (16 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (14 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (14 pages) |
21 November 2012 | Appointment of Mr David Christopher Humphreys as a secretary (1 page) |
21 November 2012 | Termination of appointment of Liam O'sullivan as a secretary (1 page) |
21 November 2012 | Termination of appointment of Liam O'sullivan as a secretary (1 page) |
21 November 2012 | Appointment of Mr David Christopher Humphreys as a secretary (1 page) |
23 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders
|
23 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders
|
30 January 2012 | Full accounts made up to 30 April 2011 (15 pages) |
30 January 2012 | Full accounts made up to 30 April 2011 (15 pages) |
21 January 2012 | Director's details changed for Mr David William Owens on 1 August 2011 (2 pages) |
21 January 2012 | Director's details changed for Mr David William Owens on 1 August 2011 (2 pages) |
21 January 2012 | Director's details changed for Mr David William Owens on 1 August 2011 (2 pages) |
8 December 2011 | Appointment of Liam O'sullivan as a secretary (1 page) |
8 December 2011 | Termination of appointment of Lee Johnstone as a secretary (1 page) |
8 December 2011 | Termination of appointment of Lee Johnstone as a secretary (1 page) |
8 December 2011 | Appointment of Liam O'sullivan as a secretary (1 page) |
8 December 2011 | Appointment of Mr David Lee Cruddace as a director (2 pages) |
8 December 2011 | Appointment of Mr David Lee Cruddace as a director (2 pages) |
16 August 2011 | Registered office address changed from , Wellfield House, Victoria Road Morley, Leeds, West Yorkshire, LS27 7PA on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from , Wellfield House, Victoria Road Morley, Leeds, West Yorkshire, LS27 7PA on 16 August 2011 (1 page) |
10 August 2011 | Director's details changed for Mr David William Owens on 10 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Mr David William Owens on 10 August 2011 (2 pages) |
27 June 2011 | Annual return made up to 22 March 2011 with a full list of shareholders
|
27 June 2011 | Annual return made up to 22 March 2011 with a full list of shareholders
|
24 June 2011 | Appointment of Mr David William Owens as a director (2 pages) |
24 June 2011 | Termination of appointment of Oliver Lightowlers as a director (1 page) |
24 June 2011 | Termination of appointment of Oliver Lightowlers as a director (1 page) |
24 June 2011 | Termination of appointment of Julia Morton as a secretary (1 page) |
24 June 2011 | Appointment of Mr David William Owens as a director (2 pages) |
24 June 2011 | Termination of appointment of Julia Morton as a secretary (1 page) |
1 March 2011 | Statement of capital following an allotment of shares on 21 February 2011
|
1 March 2011 | Statement of capital following an allotment of shares on 21 February 2011
|
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (8 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (8 pages) |
3 June 2010 | Statement of capital following an allotment of shares on 25 May 2010
|
3 June 2010 | Statement of capital following an allotment of shares on 25 May 2010
|
18 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Appointment of Mr Oliver James Lightowlers as a director (2 pages) |
18 May 2010 | Appointment of Mr Oliver James Lightowlers as a director (2 pages) |
18 May 2010 | Appointment of Mr Lee Johnstone as a secretary (1 page) |
18 May 2010 | Termination of appointment of William Rigby as a director (1 page) |
18 May 2010 | Appointment of Mr Lee Johnstone as a secretary (1 page) |
18 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Termination of appointment of William Rigby as a director (1 page) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (8 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (8 pages) |
2 October 2009 | Appointment terminated secretary lee johnstone (1 page) |
2 October 2009 | Secretary appointed julia alison morton (1 page) |
2 October 2009 | Secretary appointed julia alison morton (1 page) |
2 October 2009 | Appointment terminated secretary lee johnstone (1 page) |
11 May 2009 | Return made up to 22/03/09; full list of members (3 pages) |
11 May 2009 | Return made up to 22/03/09; full list of members (3 pages) |
3 March 2009 | Accounts for a dormant company made up to 30 April 2008 (8 pages) |
3 March 2009 | Accounts for a dormant company made up to 30 April 2008 (8 pages) |
26 August 2008 | Return made up to 22/03/08; full list of members (3 pages) |
26 August 2008 | Return made up to 22/03/08; full list of members (3 pages) |
27 February 2008 | Accounts for a dormant company made up to 30 April 2007 (8 pages) |
27 February 2008 | Accounts for a dormant company made up to 30 April 2007 (8 pages) |
28 January 2008 | Return made up to 22/03/07; full list of members (2 pages) |
28 January 2008 | Location of register of members (1 page) |
28 January 2008 | Location of debenture register (1 page) |
28 January 2008 | Return made up to 22/03/07; full list of members (2 pages) |
28 January 2008 | Location of debenture register (1 page) |
28 January 2008 | Location of register of members (1 page) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2007 | Full accounts made up to 30 April 2006 (14 pages) |
5 March 2007 | Full accounts made up to 30 April 2006 (14 pages) |
7 January 2007 | Registered office changed on 07/01/07 from: freedom house, bradford road tingley, wakefield, west yorkshire WF3 1SD (1 page) |
7 January 2007 | Registered office changed on 07/01/07 from: freedom house, bradford road tingley, wakefield, west yorkshire WF3 1SD (1 page) |
24 October 2006 | Particulars of mortgage/charge (11 pages) |
24 October 2006 | Particulars of mortgage/charge (11 pages) |
17 May 2006 | Return made up to 22/03/06; full list of members (2 pages) |
17 May 2006 | Return made up to 22/03/06; full list of members (2 pages) |
28 February 2006 | Full accounts made up to 30 April 2005 (14 pages) |
28 February 2006 | Full accounts made up to 30 April 2005 (14 pages) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | New secretary appointed (1 page) |
3 June 2005 | New secretary appointed (1 page) |
25 May 2005 | Return made up to 22/03/05; full list of members (2 pages) |
25 May 2005 | Return made up to 22/03/05; full list of members (2 pages) |
18 November 2004 | Location of debenture register (1 page) |
18 November 2004 | Location of register of members (1 page) |
18 November 2004 | Location of register of members (1 page) |
18 November 2004 | Location of debenture register (1 page) |
9 August 2004 | Full accounts made up to 30 April 2004 (14 pages) |
9 August 2004 | Full accounts made up to 30 April 2004 (14 pages) |
19 April 2004 | Return made up to 22/03/04; full list of members (6 pages) |
19 April 2004 | Return made up to 22/03/04; full list of members (6 pages) |
4 March 2004 | Full accounts made up to 30 April 2003 (14 pages) |
4 March 2004 | Full accounts made up to 30 April 2003 (14 pages) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
7 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
7 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
3 March 2003 | Auditor's resignation (1 page) |
3 March 2003 | Auditor's resignation (1 page) |
30 January 2003 | Director's particulars changed (1 page) |
30 January 2003 | Director's particulars changed (1 page) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | New secretary appointed (2 pages) |
24 December 2002 | Full accounts made up to 30 April 2002 (13 pages) |
24 December 2002 | Full accounts made up to 30 April 2002 (13 pages) |
2 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
2 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
29 January 2002 | Full accounts made up to 30 April 2001 (14 pages) |
29 January 2002 | Full accounts made up to 30 April 2001 (14 pages) |
23 May 2001 | Company name changed freedom franchising services lim ited\certificate issued on 23/05/01 (2 pages) |
23 May 2001 | Company name changed freedom franchising services lim ited\certificate issued on 23/05/01 (2 pages) |
9 April 2001 | Return made up to 22/03/01; full list of members (6 pages) |
9 April 2001 | Return made up to 22/03/01; full list of members (6 pages) |
5 March 2001 | Full accounts made up to 30 April 2000 (14 pages) |
5 March 2001 | Full accounts made up to 30 April 2000 (14 pages) |
31 May 2000 | Full accounts made up to 30 April 1999 (12 pages) |
31 May 2000 | Full accounts made up to 30 April 1999 (12 pages) |
10 May 2000 | Return made up to 22/03/00; full list of members (6 pages) |
10 May 2000 | Return made up to 22/03/00; full list of members (6 pages) |
13 December 1999 | New secretary appointed (2 pages) |
13 December 1999 | Secretary resigned (1 page) |
13 December 1999 | Secretary resigned (1 page) |
13 December 1999 | New secretary appointed (2 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
26 February 1999 | Full accounts made up to 30 April 1998 (11 pages) |
26 February 1999 | Full accounts made up to 30 April 1998 (11 pages) |
12 November 1998 | Company name changed freedom solutions LIMITED\certificate issued on 13/11/98 (2 pages) |
12 November 1998 | Company name changed freedom solutions LIMITED\certificate issued on 13/11/98 (2 pages) |
21 July 1998 | Return made up to 22/03/98; full list of members (7 pages) |
21 July 1998 | Return made up to 22/03/98; full list of members (7 pages) |
28 November 1997 | Full accounts made up to 30 April 1997 (2 pages) |
28 November 1997 | Full accounts made up to 30 April 1997 (2 pages) |
6 October 1997 | Location of debenture register (1 page) |
6 October 1997 | Location of debenture register (1 page) |
6 October 1997 | Accounting reference date extended from 31/01/97 to 30/04/97 (1 page) |
6 October 1997 | Registered office changed on 06/10/97 from: hill house, 71-79 daisy hill, dewsbury, yorkshire WF13 1LT (1 page) |
6 October 1997 | Registered office changed on 06/10/97 from: hill house, 71-79 daisy hill, dewsbury, yorkshire WF13 1LT (1 page) |
6 October 1997 | Location of register of members (1 page) |
6 October 1997 | Location of register of directors' interests (1 page) |
6 October 1997 | Location of register of members (1 page) |
6 October 1997 | Location of register of directors' interests (1 page) |
6 October 1997 | Accounting reference date extended from 31/01/97 to 30/04/97 (1 page) |
25 April 1997 | New director appointed (3 pages) |
25 April 1997 | New director appointed (3 pages) |
10 April 1997 | Return made up to 22/03/97; full list of members (6 pages) |
10 April 1997 | Return made up to 22/03/97; full list of members (6 pages) |
11 January 1997 | Particulars of mortgage/charge (3 pages) |
11 January 1997 | Particulars of mortgage/charge (3 pages) |
6 December 1996 | Accounts for a dormant company made up to 31 January 1996 (2 pages) |
6 December 1996 | Accounts for a dormant company made up to 31 January 1996 (2 pages) |
24 July 1996 | New director appointed (3 pages) |
24 July 1996 | New director appointed (3 pages) |
7 July 1996 | Ad 14/06/96--------- £ si 47@1=47 £ ic 51/98 (2 pages) |
7 July 1996 | New secretary appointed (1 page) |
7 July 1996 | New director appointed (1 page) |
7 July 1996 | Secretary resigned (3 pages) |
7 July 1996 | Director resigned (2 pages) |
7 July 1996 | Secretary resigned (3 pages) |
7 July 1996 | Ad 14/06/96--------- £ si 49@1=49 £ ic 2/51 (2 pages) |
7 July 1996 | Registered office changed on 07/07/96 from: 7/9 wilkinson avenue, blackpool, FY3 9XG (1 page) |
7 July 1996 | Ad 14/06/96--------- £ si 49@1=49 £ ic 2/51 (2 pages) |
7 July 1996 | New director appointed (1 page) |
7 July 1996 | Ad 14/06/96--------- £ si 47@1=47 £ ic 51/98 (2 pages) |
7 July 1996 | Registered office changed on 07/07/96 from: 7/9 wilkinson avenue, blackpool, FY3 9XG (1 page) |
7 July 1996 | New secretary appointed (1 page) |
7 July 1996 | Director resigned (2 pages) |
27 March 1996 | Return made up to 22/03/96; full list of members (6 pages) |
27 March 1996 | Return made up to 22/03/96; full list of members (6 pages) |
11 May 1995 | Accounting reference date notified as 31/01 (1 page) |
11 May 1995 | Ad 05/04/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 May 1995 | Accounting reference date notified as 31/01 (1 page) |
11 May 1995 | Ad 05/04/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
30 March 1995 | Incorporation (42 pages) |
30 March 1995 | Incorporation (42 pages) |