17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director Name | Thomas C. Reeve |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 July 2011(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 06 February 2016) |
Role | Corporate |
Country of Residence | United States |
Correspondence Address | 1551 Wewatta Street Denver Colorado 80202 |
Director Name | Mr Nicolas Paul Wilkinson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2011(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 06 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE |
Secretary Name | Elizabeth Honor Lewzey |
---|---|
Status | Closed |
Appointed | 15 December 2011(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 06 February 2016) |
Role | Company Director |
Correspondence Address | Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE |
Secretary Name | Cheong Koon Lau |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 16 April 1995(1 week, 5 days after company formation) |
Appointment Duration | 3 months (resigned 21 July 1995) |
Role | Secretary |
Correspondence Address | 40 Strongbow Road Eltham London SE9 1DT |
Director Name | Mr Adam David Sack |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 115 Broadhurst Gardens London NW6 3BJ |
Director Name | Albert Edward Bernard Wiegman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 October 1998) |
Role | Banker |
Correspondence Address | 17 Hills Avenue Cambridge CB1 7UY |
Director Name | Jan Allan Persson |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 June 1995(2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 1997) |
Role | Managing Director |
Correspondence Address | 3 Wayside London SW14 7LN |
Director Name | Mr Peter John Moulds |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(2 months after company formation) |
Appointment Duration | 3 years (resigned 26 June 1998) |
Role | Operations Director |
Correspondence Address | 2 Millside Slitting Mill Rugeley Staffordshire WS15 2FG |
Director Name | Mr Simon George Paul |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 October 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Spinney Cottage Station Road Market Bosworth Warwickshire CV13 0NP |
Secretary Name | Mr Simon George Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 October 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Spinney Cottage Station Road Market Bosworth Warwickshire CV13 0NP |
Director Name | Neil Andrew Stansfield |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 October 1998) |
Role | Company Director |
Correspondence Address | The Laurels, Poets Way Newnham Daventry Northamptonshire NN11 3HQ |
Director Name | Pearse Jackson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 October 1998(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 May 2002) |
Role | Company Director |
Correspondence Address | 3 Woodside Parkgate Dumfries DG1 3LY Scotland |
Director Name | Kenneth Robb |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 May 2002) |
Role | Company Director |
Correspondence Address | 2 Glentruim View Kilmarnock Ayrshire KA2 0LL Scotland |
Director Name | David Evan Penrhyn Owen |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 May 2002) |
Role | Company Director |
Correspondence Address | The Old Barn Church Lane Carlton In Lindrick Nottinghamshire S81 9EH |
Director Name | Peter Bryce Lees |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 May 2002) |
Role | Company Director |
Correspondence Address | 6 Jerviswood Motherwell Lanarkshire ML1 4AJ Scotland |
Director Name | Mr George Anthony Hazard |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(3 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | 46 Broad Oaks Road Solihull West Midlands B91 1JB |
Director Name | William Michael Farrell |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 7 Craigvale Court Dumfries DG1 4QH Scotland |
Director Name | Ian Alexander Duncan |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(3 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Durham House Durham Place London SW3 4ET |
Secretary Name | Mrs Denise Patricia Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Close Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Director Name | Paul David Houghton |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2002) |
Role | Operations Director |
Correspondence Address | 2 Mayfield Court Formby Liverpool Merseyside L37 7JL |
Director Name | Richard Norman Marchant |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(4 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2002) |
Role | Director/Company Secretary |
Correspondence Address | 60 The Mount Curdworth Sutton Coldfield West Midlands B76 9HR |
Director Name | Mrs Denise Patricia Burton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Close Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Director Name | Mr Norman Charles Porter |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 November 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Farnham House 2 Beedingwood Drive Forest Road Colgate Horsham West Sussex RH12 4TE |
Director Name | Michael John Hopster |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(12 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 15 December 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 40 Brooksbys Walk London E9 6DF |
Director Name | Paul Edward Flanagan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 April 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 19 Holland Park London W11 3TD |
Secretary Name | Michael John Hopster |
---|---|
Status | Resigned |
Appointed | 01 January 2011(15 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 December 2011) |
Role | Company Director |
Correspondence Address | Flat B 40 Brooksbys Walk London E9 6DF |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 04 April 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
6.3m at £1 | Gates (Uk) LTD 64.24% New Ordinary |
---|---|
500k at £1 | Gates (Uk) LTD 5.10% Super Preference |
3m at £1 | Gates (Uk) LTD 30.59% Preferred Ordinary |
64.3k at £0.1 | Gates (Uk) LTD 0.07% Deferred |
3k at £0.01 | Gates (Uk) LTD 0.00% Special Ordinary |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 February 2016 | Final Gazette dissolved following liquidation (1 page) |
6 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 November 2015 | Return of final meeting in a members' voluntary winding up (8 pages) |
6 November 2015 | Return of final meeting in a members' voluntary winding up (8 pages) |
6 October 2015 | Liquidators' statement of receipts and payments to 15 August 2015 (8 pages) |
6 October 2015 | Liquidators statement of receipts and payments to 15 August 2015 (8 pages) |
6 October 2015 | Liquidators' statement of receipts and payments to 15 August 2015 (8 pages) |
23 October 2014 | Liquidators' statement of receipts and payments to 15 August 2014 (8 pages) |
23 October 2014 | Liquidators statement of receipts and payments to 15 August 2014 (8 pages) |
23 October 2014 | Liquidators' statement of receipts and payments to 15 August 2014 (8 pages) |
30 August 2013 | Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom on 30 August 2013 (2 pages) |
30 August 2013 | Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom on 30 August 2013 (2 pages) |
29 August 2013 | Resolutions
|
29 August 2013 | Declaration of solvency (3 pages) |
29 August 2013 | Resolutions
|
29 August 2013 | Appointment of a voluntary liquidator (1 page) |
29 August 2013 | Appointment of a voluntary liquidator (1 page) |
29 August 2013 | Declaration of solvency (3 pages) |
17 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders Statement of capital on 2012-12-17
|
17 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders Statement of capital on 2012-12-17
|
17 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders Statement of capital on 2012-12-17
|
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
29 February 2012 | Resolutions
|
29 February 2012 | Statement of company's objects (21 pages) |
29 February 2012 | Resolutions
|
29 February 2012 | Statement of company's objects (21 pages) |
13 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (9 pages) |
13 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (9 pages) |
13 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (9 pages) |
12 January 2012 | Termination of appointment of Michael Hopster as a director (1 page) |
12 January 2012 | Appointment of Elizabeth Honor Lewzey as a secretary (2 pages) |
12 January 2012 | Termination of appointment of Michael John Hopster as a secretary (1 page) |
12 January 2012 | Termination of appointment of Michael John Hopster as a secretary (1 page) |
12 January 2012 | Termination of appointment of Michael Hopster as a director (1 page) |
12 January 2012 | Appointment of Elizabeth Honor Lewzey as a secretary (2 pages) |
13 December 2011 | Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages) |
13 December 2011 | Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages) |
13 December 2011 | Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
25 July 2011 | Appointment of Nicolas Paul Wilkinson as a director (2 pages) |
25 July 2011 | Appointment of Thomas C. Reeve as a director (2 pages) |
25 July 2011 | Appointment of Thomas C. Reeve as a director (2 pages) |
25 July 2011 | Appointment of Nicolas Paul Wilkinson as a director (2 pages) |
12 July 2011 | Appointment of Elizabeth Honor Lewzey as a director (2 pages) |
12 July 2011 | Termination of appointment of Paul Flanagan as a director (1 page) |
12 July 2011 | Termination of appointment of Paul Flanagan as a director (1 page) |
12 July 2011 | Appointment of Elizabeth Honor Lewzey as a director (2 pages) |
7 July 2011 | Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page) |
25 January 2011 | Termination of appointment of Denise Burton as a director (2 pages) |
25 January 2011 | Termination of appointment of Denise Burton as a director (2 pages) |
20 January 2011 | Termination of appointment of Denise Burton as a secretary (1 page) |
20 January 2011 | Appointment of Michael John Hopster as a secretary (2 pages) |
20 January 2011 | Appointment of Michael John Hopster as a secretary (2 pages) |
20 January 2011 | Termination of appointment of Denise Burton as a secretary (1 page) |
12 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (8 pages) |
12 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (8 pages) |
12 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (8 pages) |
2 October 2010 | Accounts for a dormant company made up to 2 January 2010 (7 pages) |
2 October 2010 | Accounts for a dormant company made up to 2 January 2010 (7 pages) |
2 October 2010 | Accounts for a dormant company made up to 2 January 2010 (7 pages) |
23 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (7 pages) |
23 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (7 pages) |
23 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Accounts for a dormant company made up to 3 January 2009 (6 pages) |
3 November 2009 | Accounts for a dormant company made up to 3 January 2009 (6 pages) |
3 November 2009 | Accounts for a dormant company made up to 3 January 2009 (6 pages) |
19 January 2009 | Return made up to 01/12/08; full list of members (5 pages) |
19 January 2009 | Return made up to 01/12/08; full list of members (5 pages) |
1 November 2008 | Accounts for a dormant company made up to 29 December 2007 (7 pages) |
1 November 2008 | Accounts for a dormant company made up to 29 December 2007 (7 pages) |
19 February 2008 | Return made up to 01/12/07; full list of members (11 pages) |
19 February 2008 | Return made up to 01/12/07; full list of members (11 pages) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | Director resigned (1 page) |
21 October 2007 | Accounts for a dormant company made up to 30 December 2006 (7 pages) |
21 October 2007 | Accounts for a dormant company made up to 30 December 2006 (7 pages) |
27 January 2007 | Return made up to 01/12/06; full list of members (10 pages) |
27 January 2007 | Return made up to 01/12/06; full list of members (10 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
6 January 2006 | Return made up to 01/12/05; full list of members (3 pages) |
6 January 2006 | Return made up to 01/12/05; full list of members (3 pages) |
3 November 2005 | Accounts for a dormant company made up to 1 January 2005 (7 pages) |
3 November 2005 | Accounts for a dormant company made up to 1 January 2005 (7 pages) |
3 November 2005 | Accounts for a dormant company made up to 1 January 2005 (7 pages) |
13 January 2005 | Return made up to 01/12/04; full list of members (10 pages) |
13 January 2005 | Return made up to 01/12/04; full list of members (10 pages) |
2 November 2004 | Accounts for a dormant company made up to 3 January 2004 (7 pages) |
2 November 2004 | Accounts for a dormant company made up to 3 January 2004 (7 pages) |
2 November 2004 | Accounts for a dormant company made up to 3 January 2004 (7 pages) |
14 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 2004 | Return made up to 01/12/03; full list of members (10 pages) |
6 January 2004 | Return made up to 01/12/03; full list of members (10 pages) |
29 October 2003 | Accounts for a dormant company made up to 28 December 2002 (7 pages) |
29 October 2003 | Accounts for a dormant company made up to 28 December 2002 (7 pages) |
14 October 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
14 October 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
21 February 2003 | Return made up to 01/12/02; full list of members (11 pages) |
21 February 2003 | Return made up to 01/12/02; full list of members (11 pages) |
17 February 2003 | Resolutions
|
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Resolutions
|
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | Director resigned (1 page) |
15 January 2003 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
15 January 2003 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
1 December 2002 | New director appointed (14 pages) |
1 December 2002 | New director appointed (14 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2002 | Return made up to 01/03/02; full list of members (13 pages) |
17 April 2002 | Return made up to 01/03/02; full list of members (13 pages) |
25 February 2002 | Accounts for a dormant company made up to 28 April 2001 (9 pages) |
25 February 2002 | Accounts for a dormant company made up to 28 April 2001 (9 pages) |
7 February 2002 | Auditor's resignation (1 page) |
7 February 2002 | Auditor's resignation (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
24 April 2001 | Resolutions
|
24 April 2001 | Ad 28/04/00--------- £ si 700000@1 (2 pages) |
24 April 2001 | Nc inc already adjusted 28/04/00 (1 page) |
24 April 2001 | Resolutions
|
24 April 2001 | Ad 28/04/00--------- £ si 700000@1 (2 pages) |
24 April 2001 | Nc inc already adjusted 28/04/00 (1 page) |
13 April 2001 | Return made up to 01/03/01; full list of members (14 pages) |
13 April 2001 | Return made up to 01/03/01; full list of members (14 pages) |
7 March 2001 | Full accounts made up to 29 April 2000 (16 pages) |
7 March 2001 | Full accounts made up to 29 April 2000 (16 pages) |
2 March 2001 | Delivery ext'd 3 mth 29/04/00 (2 pages) |
2 March 2001 | Delivery ext'd 3 mth 29/04/00 (2 pages) |
30 May 2000 | Full accounts made up to 1 May 1999 (18 pages) |
30 May 2000 | Full accounts made up to 1 May 1999 (18 pages) |
30 May 2000 | Full accounts made up to 1 May 1999 (18 pages) |
11 April 2000 | Return made up to 01/03/00; full list of members (12 pages) |
11 April 2000 | Return made up to 01/03/00; full list of members (12 pages) |
22 February 2000 | Delivery ext'd 3 mth 01/05/99 (2 pages) |
22 February 2000 | Delivery ext'd 3 mth 01/05/99 (2 pages) |
16 February 2000 | Ad 29/04/99--------- £ si 500000@1=500000 £ ic 8506459/9006459 (2 pages) |
16 February 2000 | £ nc 8507198/9007198 29/04/99 (2 pages) |
16 February 2000 | Ad 29/04/99--------- £ si 500000@1=500000 £ ic 8506459/9006459 (2 pages) |
16 February 2000 | Resolutions
|
16 February 2000 | Ad 30/04/99--------- £ si 100000@1=100000 £ ic 9006459/9106459 (2 pages) |
16 February 2000 | £ nc 9007198/9107198 30/04/99 (2 pages) |
16 February 2000 | £ nc 8507198/9007198 29/04/99 (2 pages) |
16 February 2000 | Resolutions
|
16 February 2000 | £ nc 9007198/9107198 30/04/99 (2 pages) |
16 February 2000 | Ad 30/04/99--------- £ si 100000@1=100000 £ ic 9006459/9106459 (2 pages) |
16 February 2000 | Resolutions
|
16 February 2000 | Resolutions
|
10 September 1999 | Director's particulars changed (1 page) |
10 September 1999 | Director's particulars changed (1 page) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
11 May 1999 | Resolutions
|
11 May 1999 | Resolutions
|
26 April 1999 | Auditor's resignation (1 page) |
26 April 1999 | Auditor's resignation (1 page) |
13 April 1999 | Return made up to 01/03/99; full list of members (16 pages) |
13 April 1999 | Return made up to 01/03/99; full list of members (16 pages) |
27 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New secretary appointed (2 pages) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Registered office changed on 20/11/98 from: wyrley brook park walkmill lane bridgtown cannock staffordshire WS11 3XA (1 page) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | New secretary appointed (2 pages) |
20 November 1998 | Registered office changed on 20/11/98 from: wyrley brook park walkmill lane bridgtown cannock staffordshire WS11 3XA (1 page) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1998 | Resolutions
|
22 May 1998 | Resolutions
|
22 May 1998 | Resolutions
|
22 May 1998 | Resolutions
|
22 May 1998 | Resolutions
|
22 May 1998 | Resolutions
|
7 May 1998 | Particulars of mortgage/charge (3 pages) |
7 May 1998 | Particulars of mortgage/charge (3 pages) |
20 April 1998 | £ nc 8007198/8507198 08/04/98 (1 page) |
20 April 1998 | Ad 08/04/98--------- £ si 500000@1=500000 £ ic 8006459/8506459 (2 pages) |
20 April 1998 | £ nc 8007198/8507198 08/04/98 (1 page) |
20 April 1998 | Ad 08/04/98--------- £ si 500000@1=500000 £ ic 8006459/8506459 (2 pages) |
21 January 1998 | Particulars of mortgage/charge (7 pages) |
21 January 1998 | Particulars of mortgage/charge (7 pages) |
24 November 1997 | Particulars of mortgage/charge (3 pages) |
24 November 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Resolutions
|
29 October 1997 | Resolutions
|
29 October 1997 | Resolutions
|
29 October 1997 | Resolutions
|
29 October 1997 | Resolutions
|
29 October 1997 | Resolutions
|
29 October 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
29 October 1997 | Nc inc already adjusted 03/10/97 (1 page) |
29 October 1997 | Resolutions
|
29 October 1997 | Nc inc already adjusted 03/10/97 (1 page) |
29 October 1997 | Resolutions
|
29 October 1997 | Resolutions
|
29 October 1997 | Conve 03/10/97 (1 page) |
29 October 1997 | Conve 03/10/97 (1 page) |
29 October 1997 | Resolutions
|
29 October 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
21 October 1997 | Resolutions
|
21 October 1997 | Resolutions
|
21 October 1997 | Ad 03/10/97--------- £ si 3000000@1=3000000 £ si [email protected]=30 £ ic 5006429/8006459 (3 pages) |
21 October 1997 | Resolutions
|
21 October 1997 | Resolutions
|
21 October 1997 | Ad 03/10/97--------- £ si [email protected]=1122361 £ ic 3884068/5006429 (2 pages) |
21 October 1997 | £ nc 5007143/8007198 03/10/97 (1 page) |
21 October 1997 | Ad 03/10/97--------- £ si [email protected]=1122361 £ ic 3884068/5006429 (2 pages) |
21 October 1997 | £ nc 5007143/8007198 03/10/97 (1 page) |
21 October 1997 | Resolutions
|
21 October 1997 | Ad 03/10/97--------- £ si 3000000@1=3000000 £ si [email protected]=30 £ ic 5006429/8006459 (3 pages) |
21 October 1997 | Resolutions
|
23 September 1997 | Ad 30/07/97--------- £ si 1191927@1=1191927 £ ic 2692141/3884068 (2 pages) |
23 September 1997 | Ad 30/07/97--------- £ si 1191927@1=1191927 £ ic 2692141/3884068 (2 pages) |
23 September 1997 | Particulars of contract relating to shares (3 pages) |
23 September 1997 | Particulars of contract relating to shares (3 pages) |
8 September 1997 | Resolutions
|
8 September 1997 | Resolutions
|
8 September 1997 | £ nc 2692855/3884782 30/07/97 (1 page) |
8 September 1997 | Resolutions
|
8 September 1997 | Resolutions
|
8 September 1997 | £ nc 2692855/3884782 30/07/97 (1 page) |
8 September 1997 | Resolutions
|
8 September 1997 | Resolutions
|
21 August 1997 | Director resigned (1 page) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | Director resigned (1 page) |
7 May 1997 | Return made up to 04/04/97; full list of members
|
7 May 1997 | Return made up to 04/04/97; full list of members
|
4 May 1997 | Director resigned (1 page) |
4 May 1997 | Director resigned (1 page) |
21 March 1997 | Director's particulars changed (1 page) |
21 March 1997 | Director's particulars changed (1 page) |
19 February 1997 | Ad 07/02/97--------- £ si [email protected]=14213 £ ic 2677926/2692139 (2 pages) |
19 February 1997 | Ad 07/02/97--------- £ si [email protected]=14213 £ ic 2677926/2692139 (2 pages) |
19 February 1997 | Ad 13/12/96--------- £ si [email protected]=14213 £ ic 2663713/2677926 (2 pages) |
19 February 1997 | Ad 13/12/96--------- £ si [email protected]=14213 £ ic 2663713/2677926 (2 pages) |
18 February 1997 | £ nc 2664285/2692855 31/01/97 (1 page) |
18 February 1997 | Resolutions
|
18 February 1997 | £ nc 2664285/2692855 31/01/97 (1 page) |
18 February 1997 | Resolutions
|
18 February 1997 | Resolutions
|
18 February 1997 | Resolutions
|
2 November 1996 | Full accounts made up to 31 December 1995 (31 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (31 pages) |
23 August 1996 | Ad 21/03/96--------- £ si [email protected] (4 pages) |
23 August 1996 | Ad 21/03/96--------- £ si [email protected] (4 pages) |
30 May 1996 | New director appointed (3 pages) |
30 May 1996 | New director appointed (3 pages) |
29 May 1996 | Resolutions
|
29 May 1996 | Memorandum and Articles of Association (47 pages) |
29 May 1996 | Resolutions
|
29 May 1996 | Memorandum and Articles of Association (47 pages) |
29 May 1996 | Resolutions
|
29 May 1996 | £ nc 2650000/2664285 21/03/96 (1 page) |
29 May 1996 | Resolutions
|
29 May 1996 | £ nc 2650000/2664285 21/03/96 (1 page) |
29 May 1996 | Resolutions
|
29 May 1996 | Resolutions
|
9 May 1996 | Return made up to 04/04/96; full list of members
|
9 May 1996 | Return made up to 04/04/96; full list of members
|
7 August 1995 | Resolutions
|
7 August 1995 | Resolutions
|
7 August 1995 | Resolutions
|
7 August 1995 | Resolutions
|
7 August 1995 | Resolutions
|
7 August 1995 | Nc inc already adjusted 05/06/95 (1 page) |
7 August 1995 | Nc inc already adjusted 05/06/95 (1 page) |
7 August 1995 | Resolutions
|
26 July 1995 | Ad 21/07/95--------- £ si [email protected]=2000 £ ic 2597500/2599500 (4 pages) |
26 July 1995 | New secretary appointed;new director appointed (4 pages) |
26 July 1995 | Secretary resigned (2 pages) |
26 July 1995 | Secretary resigned (2 pages) |
26 July 1995 | Resolutions
|
26 July 1995 | Resolutions
|
26 July 1995 | Ad 21/07/95--------- £ si [email protected]=2000 £ ic 2597500/2599500 (4 pages) |
26 July 1995 | New secretary appointed;new director appointed (4 pages) |
18 July 1995 | Memorandum and Articles of Association (88 pages) |
18 July 1995 | S-div conve 05/06/95 (1 page) |
18 July 1995 | S-div conve 05/06/95 (1 page) |
18 July 1995 | Resolutions
|
18 July 1995 | Resolutions
|
18 July 1995 | Resolutions
|
18 July 1995 | Ad 05/06/95--------- premium £ si [email protected]=97498 premium £ si 2500000@1=2500000 £ ic 2/2597500 (2 pages) |
18 July 1995 | Resolutions
|
18 July 1995 | Memorandum and Articles of Association (88 pages) |
18 July 1995 | Resolutions
|
18 July 1995 | Accounting reference date notified as 31/12 (1 page) |
18 July 1995 | Accounting reference date notified as 31/12 (1 page) |
18 July 1995 | Ad 05/06/95--------- premium £ si [email protected]=97498 premium £ si 2500000@1=2500000 £ ic 2/2597500 (2 pages) |
18 July 1995 | Resolutions
|
17 June 1995 | Particulars of mortgage/charge (4 pages) |
17 June 1995 | Particulars of mortgage/charge (4 pages) |
15 June 1995 | Particulars of mortgage/charge (20 pages) |
15 June 1995 | Particulars of mortgage/charge (20 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | Registered office changed on 14/06/95 from: elm house 25 elm street ipswich suffolk IP1 2AD (1 page) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | Registered office changed on 14/06/95 from: elm house 25 elm street ipswich suffolk IP1 2AD (1 page) |
14 June 1995 | New director appointed (2 pages) |
12 June 1995 | Resolutions
|
12 June 1995 | Resolutions
|
7 June 1995 | Company name changed arleshaw LIMITED\certificate issued on 07/06/95 (5 pages) |
7 June 1995 | Company name changed arleshaw LIMITED\certificate issued on 07/06/95 (5 pages) |
26 May 1995 | New director appointed (2 pages) |
26 May 1995 | New director appointed (2 pages) |
26 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
26 May 1995 | Registered office changed on 26/05/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
26 May 1995 | Registered office changed on 26/05/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
26 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
4 April 1995 | Incorporation (28 pages) |
4 April 1995 | Incorporation (28 pages) |