Company NameSouthern Cross Healthcare Limited
Company StatusDissolved
Company Number03078718
CategoryPrivate Limited Company
Incorporation Date12 July 1995(28 years, 9 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)
Previous NameLegislator 1247 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stephen Jonathan Taylor
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2011(16 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 13 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Wood Street
London
EC2V 7EX
Director NameMr David Charles Lovett
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2012(17 years, 1 month after company formation)
Appointment Duration4 years (closed 13 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 The Grange
London
SW19 4PS
Director NameMrs Maureen Pooley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed12 July 1995(same day as company formation)
RoleCorporate Controller
Country of ResidenceEngland
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NameDiana Jane Marshall
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(same day as company formation)
RoleSolicitor
Correspondence Address9 The Elms
St Faiths Road, Old Catton
Norwich
NR6 7BP
Secretary NameMrs Maureen Pooley
NationalityEnglish
StatusResigned
Appointed12 July 1995(same day as company formation)
RoleCorporate Controller
Country of ResidenceEngland
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NameMr Larry Edward Mark
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityNew Zealander
StatusResigned
Appointed03 October 1995(2 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 15 August 2002)
RoleCompany Director
Correspondence Address29 Cedar Drive
Sunningdale
Berkshire
SL5 0UA
Secretary NameAthanasia Mark
NationalityBritish
StatusResigned
Appointed06 October 1995(2 months, 3 weeks after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 April 1996)
RoleSecretary
Correspondence Address29 Cedar Drive
Sunningdale
Berkshire
SL5 0UA
Director NameJohn Ernest Moreton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 April 1996(8 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 15 August 2002)
RoleChief Executive
Correspondence AddressThe Old Farm
Winkfield Row
Reading
Berkshire
RG12 6NG
Secretary NameGillian Leigh Green
NationalityBritish
StatusResigned
Appointed01 April 1996(8 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 12 July 1996)
RoleCompany Director
Correspondence Address72 Bexley Street
Windsor
Berkshire
SL4 5BX
Secretary NameJohn O`Reilly
NationalityBritish
StatusResigned
Appointed12 July 1996(1 year after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 May 1997)
RoleFinan Controller
Correspondence Address35a Court Farm Road
Northolt
Middlesex
UB5 5HQ
Director NameAnthony David Thorne
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(1 year, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Bartholomew Place
Warfield
Berkshire
RG42 3DQ
Director NameTrevor Leslie Stables
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(1 year, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressSakura 9 Kingsmeadow
Crudwell
Malmesbury
Wiltshire
SN16 9HT
Director NameKenneth Steven
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(1 year, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2000)
RoleAccountant
Correspondence Address72 Fountain Gardens
Windsor
Berkshire
SL4 3SX
Secretary NameKenneth Steven
NationalityBritish
StatusResigned
Appointed30 May 1997(1 year, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2000)
RoleAccountant
Correspondence Address72 Fountain Gardens
Windsor
Berkshire
SL4 3SX
Director NameMr Philip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(5 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Newgate
Barnard Castle
County Durham
DL12 8NW
Director NameChristopher Rutter
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2000(5 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address15 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Secretary NameChristopher Rutter
NationalityBritish
StatusResigned
Appointed17 December 2000(5 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 May 2006)
RoleCompany Director
Correspondence Address15 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Director NameMr Mark Lewis Glatman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 August 2002)
RoleSolicitor Director
Country of ResidenceEngland
Correspondence AddressWell Hall
Well
Bedale
North Yorkshire
DL8 2PX
Director NameKevin McCabe Arthur
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(6 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 August 2002)
RoleAccountant
Correspondence AddressThe Landings
Beningbrough
York
YO30 1BY
Director NameMr Graham Kevin Sizer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(7 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 February 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Salutation Barn
Low Street Little Fencote
Northallerton
DL7 9LR
Director NameMr John Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(9 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lochend Road
Troon
KA10 6JJ
Scotland
Secretary NameMr William David McLeish
NationalityBritish
StatusResigned
Appointed25 May 2006(10 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr William Colvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(12 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenang
Pyrford Woods Road
West Byfleet
Surrey
GU22 8QR
Director NameMr Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(12 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChessington House 32 Monkton Rise
Guisborough
TS14 6BG
Director NameMrs Kamma Foulkes
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(12 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Richard Neil Midmer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(13 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr William James Buchan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(13 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr David Andrew Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(15 years, 5 months after company formation)
Appointment Duration10 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Secretary NameMr Francis Declan Finbar Tempany McCormack
StatusResigned
Appointed04 March 2011(15 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 October 2012)
RoleCompany Director
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Timothy James Bolot
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(16 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 North Audley Street
London
W1K 6WE

Location

Registered Address100 Wood Street
London
EC2V 7EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2016Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2016 (23 pages)
1 July 2016Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2016 (23 pages)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016Application to strike the company off the register (3 pages)
21 June 2016Application to strike the company off the register (3 pages)
15 June 2016Notice of completion of voluntary arrangement (21 pages)
15 June 2016Notice of completion of voluntary arrangement (21 pages)
3 May 2016Registered office address changed from 20 North Audley Street London W1K 6WE United Kingdom to 100 Wood Street London EC2V 7EX on 3 May 2016 (2 pages)
3 May 2016Registered office address changed from 20 North Audley Street London W1K 6WE United Kingdom to 100 Wood Street London EC2V 7EX on 3 May 2016 (2 pages)
14 August 2015Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2015 (23 pages)
14 August 2015Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2015 (23 pages)
15 August 2014Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2014 (21 pages)
15 August 2014Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2014 (21 pages)
22 August 2013Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2013 (25 pages)
22 August 2013Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2013 (25 pages)
9 October 2012Appointment of Mr David Charles Lovett as a director (2 pages)
9 October 2012Registered office address changed from , Southgate House, Archer Street, Darlington, County Durham, DL3 6AH on 9 October 2012 (1 page)
9 October 2012Termination of appointment of Francis Mccormack as a secretary (1 page)
9 October 2012Termination of appointment of Timothy Bolot as a director (1 page)
9 October 2012Registered office address changed from , Southgate House, Archer Street, Darlington, County Durham, DL3 6AH on 9 October 2012 (1 page)
9 October 2012Appointment of Mr David Charles Lovett as a director (2 pages)
9 October 2012Termination of appointment of Francis Mccormack as a secretary (1 page)
9 October 2012Registered office address changed from , Southgate House, Archer Street, Darlington, County Durham, DL3 6AH on 9 October 2012 (1 page)
9 October 2012Termination of appointment of Timothy Bolot as a director (1 page)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 4,240,743.17
(4 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 4,240,743.17
(4 pages)
26 June 2012Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
26 June 2012Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
18 November 2011Termination of appointment of William Buchan as a director (1 page)
18 November 2011Termination of appointment of William Buchan as a director (1 page)
5 November 2011Termination of appointment of David Smith as a director (1 page)
5 November 2011Termination of appointment of David Smith as a director (1 page)
1 November 2011Appointment of Mr Stephen Jonathan Taylor as a director (2 pages)
1 November 2011Appointment of Mr Stephen Jonathan Taylor as a director (2 pages)
29 October 2011Appointment of Mr Timothy James Bolot as a director (2 pages)
29 October 2011Appointment of Mr Timothy James Bolot as a director (2 pages)
6 September 2011Full accounts made up to 30 September 2010 (38 pages)
6 September 2011Full accounts made up to 30 September 2010 (38 pages)
30 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
17 June 2011ML28 advising of removal of accounts that were for southern cross healthcare group PLC (1 page)
17 June 2011ML28 advising of removal of accounts that were for southern cross healthcare group PLC (1 page)
20 May 2011Particulars of a mortgage or charge / charge no: 17 (7 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 17 (7 pages)
20 March 2011Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
20 March 2011Termination of appointment of William Mcleish as a secretary (1 page)
20 March 2011Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
20 March 2011Termination of appointment of William Mcleish as a secretary (1 page)
4 February 2011Termination of appointment of Richard Midmer as a director (1 page)
4 February 2011Termination of appointment of Richard Midmer as a director (1 page)
14 January 2011Appointment of Mr David Andrew Smith as a director (2 pages)
14 January 2011Appointment of Mr David Andrew Smith as a director (2 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
24 May 2010Resolutions
  • RES13 ‐ Enter agreements 14/05/2010
(3 pages)
24 May 2010Resolutions
  • RES13 ‐ Enter agreements 14/05/2010
(3 pages)
13 April 2010Full accounts made up to 27 September 2009 (33 pages)
13 April 2010Full accounts made up to 27 September 2009 (33 pages)
5 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
5 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
30 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages)
30 October 2009Director's details changed for William James Buchan on 27 October 2009 (2 pages)
30 October 2009Director's details changed for William James Buchan on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for William David Mcleish on 27 October 2009 (1 page)
27 October 2009Secretary's details changed for William David Mcleish on 27 October 2009 (1 page)
30 July 2009Full accounts made up to 28 September 2008 (32 pages)
30 July 2009Full accounts made up to 28 September 2008 (32 pages)
29 June 2009Return made up to 27/06/09; full list of members (4 pages)
29 June 2009Return made up to 27/06/09; full list of members (4 pages)
20 April 2009Resolutions
  • RES13 ‐ Company business 31/03/2009
(6 pages)
20 April 2009Resolutions
  • RES13 ‐ Company business 31/03/2009
(6 pages)
16 January 2009Director appointed william james buchan (1 page)
16 January 2009Director appointed william james buchan (1 page)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 October 2008Appointment terminated director william colvin (1 page)
9 October 2008Appointment terminated director william colvin (1 page)
3 October 2008Appointment terminated director john murphy (1 page)
3 October 2008Appointment terminated director john murphy (1 page)
21 August 2008Director appointed richard neil midmer (1 page)
21 August 2008Director appointed richard neil midmer (1 page)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
29 July 2008Director appointed kamma foulkes (1 page)
29 July 2008Director appointed kamma foulkes (1 page)
3 July 2008Return made up to 27/06/08; full list of members (4 pages)
3 July 2008Return made up to 27/06/08; full list of members (4 pages)
30 June 2008Appointment terminated director jason lock (1 page)
30 June 2008Appointment terminated director jason lock (1 page)
14 March 2008Particulars of a mortgage or charge / charge no: 16 (11 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 16 (11 pages)
14 March 2008Director appointed mr jason lock (1 page)
14 March 2008Director appointed mr jason lock (1 page)
4 March 2008Appointment terminated director graham sizer (1 page)
4 March 2008Appointment terminated director graham sizer (1 page)
15 January 2008Full accounts made up to 30 September 2007 (21 pages)
15 January 2008Full accounts made up to 30 September 2007 (21 pages)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
4 December 2007Director's particulars changed (1 page)
4 December 2007Director's particulars changed (1 page)
3 July 2007Return made up to 27/06/07; full list of members (3 pages)
3 July 2007Return made up to 27/06/07; full list of members (3 pages)
19 June 2007Particulars of mortgage/charge (11 pages)
19 June 2007Particulars of mortgage/charge (11 pages)
29 January 2007Full accounts made up to 1 October 2006 (21 pages)
29 January 2007Full accounts made up to 1 October 2006 (21 pages)
29 January 2007Full accounts made up to 1 October 2006 (21 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
20 July 2006Particulars of mortgage/charge (15 pages)
20 July 2006Particulars of mortgage/charge (15 pages)
4 July 2006Return made up to 27/06/06; full list of members (3 pages)
4 July 2006Return made up to 27/06/06; full list of members (3 pages)
25 May 2006New secretary appointed (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (1 page)
25 May 2006Secretary resigned (1 page)
4 April 2006Registered office changed on 04/04/06 from: unit 2G 1ST floor, enterprise, house, valley street north, darlington, county durham DL1 1GY (1 page)
4 April 2006Registered office changed on 04/04/06 from: unit 2G 1ST floor, enterprise, house, valley street north, darlington, county durham DL1 1GY (1 page)
29 March 2006Full accounts made up to 2 October 2005 (21 pages)
29 March 2006Full accounts made up to 2 October 2005 (21 pages)
29 March 2006Full accounts made up to 2 October 2005 (21 pages)
11 August 2005Resolutions
  • RES13 ‐ Facility agreement 27/07/05
(1 page)
11 August 2005Resolutions
  • RES13 ‐ Facility agreement 27/07/05
(1 page)
18 July 2005Return made up to 27/06/05; full list of members
  • 363(287) ‐ Registered office changed on 18/07/05
(3 pages)
18 July 2005Return made up to 27/06/05; full list of members
  • 363(287) ‐ Registered office changed on 18/07/05
(3 pages)
15 April 2005Particulars of mortgage/charge (16 pages)
15 April 2005Particulars of mortgage/charge (16 pages)
9 March 2005New director appointed (2 pages)
9 March 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
12 October 2004Memorandum and Articles of Association (9 pages)
12 October 2004Memorandum and Articles of Association (9 pages)
6 October 2004Declaration of assistance for shares acquisition (9 pages)
6 October 2004Declaration of assistance for shares acquisition (9 pages)
6 October 2004Declaration of assistance for shares acquisition (8 pages)
6 October 2004Declaration of assistance for shares acquisition (9 pages)
6 October 2004Declaration of assistance for shares acquisition (8 pages)
6 October 2004Declaration of assistance for shares acquisition (9 pages)
6 October 2004Declaration of assistance for shares acquisition (8 pages)
6 October 2004Declaration of assistance for shares acquisition (9 pages)
6 October 2004Declaration of assistance for shares acquisition (8 pages)
6 October 2004Declaration of assistance for shares acquisition (8 pages)
6 October 2004Declaration of assistance for shares acquisition (9 pages)
6 October 2004Declaration of assistance for shares acquisition (8 pages)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
5 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
5 October 2004Declaration of assistance for shares acquisition (8 pages)
5 October 2004Declaration of assistance for shares acquisition (8 pages)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
5 October 2004Declaration of assistance for shares acquisition (8 pages)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
5 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
5 October 2004Declaration of assistance for shares acquisition (8 pages)
5 October 2004Declaration of assistance for shares acquisition (8 pages)
5 October 2004Declaration of assistance for shares acquisition (8 pages)
5 October 2004Declaration of assistance for shares acquisition (8 pages)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
5 October 2004Declaration of assistance for shares acquisition (8 pages)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
28 September 2004Particulars of mortgage/charge (14 pages)
28 September 2004Particulars of mortgage/charge (14 pages)
18 August 2004Full accounts made up to 27 March 2004 (18 pages)
18 August 2004Full accounts made up to 27 March 2004 (18 pages)
2 July 2004Return made up to 27/06/04; full list of members (7 pages)
2 July 2004Return made up to 27/06/04; full list of members (7 pages)
20 April 2004Director's particulars changed (1 page)
20 April 2004Director's particulars changed (1 page)
27 November 2003Full accounts made up to 29 March 2003 (21 pages)
27 November 2003Full accounts made up to 29 March 2003 (21 pages)
12 September 2003Director's particulars changed (1 page)
12 September 2003Director's particulars changed (1 page)
27 August 2003Return made up to 27/06/03; full list of members (14 pages)
27 August 2003Return made up to 27/06/03; full list of members (14 pages)
16 July 2003Ad 16/08/02--------- £ si 376364@1=376364 £ ic 7576901/7953265 (2 pages)
16 July 2003Ad 16/08/02--------- £ si 376364@1=376364 £ ic 7576901/7953265 (2 pages)
16 July 2003Ad 16/08/02--------- £ si 117000@1=117000 £ ic 7955743/8072743 (2 pages)
16 July 2003Ad 16/08/02--------- £ si 117000@1=117000 £ ic 7955743/8072743 (2 pages)
16 July 2003Ad 16/08/02--------- £ si [email protected]=2478 £ ic 7953265/7955743 (2 pages)
16 July 2003Ad 16/08/02--------- £ si [email protected]=2478 £ ic 7953265/7955743 (2 pages)
16 July 2003Ad 16/08/02--------- £ si 168000@1=168000 £ ic 8072743/8240743 (4 pages)
16 July 2003Ad 16/08/02--------- £ si 168000@1=168000 £ ic 8072743/8240743 (4 pages)
13 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 December 2002Director's particulars changed (1 page)
17 December 2002Director's particulars changed (1 page)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
3 December 2002Director's particulars changed (1 page)
3 December 2002Director's particulars changed (1 page)
30 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 September 2002Particulars of mortgage/charge (11 pages)
3 September 2002Declaration of assistance for shares acquisition (181 pages)
3 September 2002Declaration of assistance for shares acquisition (181 pages)
3 September 2002Particulars of mortgage/charge (11 pages)
2 September 2002Auditor's resignation (1 page)
2 September 2002Auditor's resignation (1 page)
28 August 2002Declaration of assistance for shares acquisition (9 pages)
28 August 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(11 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Declaration of assistance for shares acquisition (9 pages)
28 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 August 2002Registered office changed on 28/08/02 from: park house, 11 sheet street, windsor, berkshire SL4 1BN (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(11 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Declaration of assistance for shares acquisition (9 pages)
28 August 2002Registered office changed on 28/08/02 from: park house, 11 sheet street, windsor, berkshire SL4 1BN (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Declaration of assistance for shares acquisition (9 pages)
28 August 2002Director resigned (1 page)
2 July 2002Return made up to 27/06/02; full list of members (10 pages)
2 July 2002Return made up to 27/06/02; full list of members (10 pages)
18 June 2002Group of companies' accounts made up to 30 March 2002 (38 pages)
18 June 2002Group of companies' accounts made up to 30 March 2002 (38 pages)
30 May 2002Particulars of mortgage/charge (12 pages)
30 May 2002Particulars of mortgage/charge (12 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2002Particulars of mortgage/charge (12 pages)
11 March 2002Particulars of mortgage/charge (12 pages)
1 March 2002Particulars of mortgage/charge (10 pages)
1 March 2002Particulars of mortgage/charge (10 pages)
28 February 2002Ad 20/02/02--------- £ si 4000000@1=4000000 £ ic 3576901/7576901 (2 pages)
28 February 2002Ad 20/02/02--------- £ si 4000000@1=4000000 £ ic 3576901/7576901 (2 pages)
6 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
6 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
21 January 2002New director appointed (3 pages)
21 January 2002New director appointed (3 pages)
21 January 2002New director appointed (3 pages)
21 January 2002New director appointed (3 pages)
21 January 2002New director appointed (3 pages)
21 January 2002New director appointed (3 pages)
27 December 2001Group of companies' accounts made up to 31 March 2001 (29 pages)
27 December 2001Group of companies' accounts made up to 31 March 2001 (29 pages)
11 December 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 December 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
16 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 April 2001Full group accounts made up to 25 March 2000 (29 pages)
20 April 2001Full group accounts made up to 25 March 2000 (29 pages)
6 April 2001New director appointed (3 pages)
6 April 2001New director appointed (3 pages)
6 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
6 April 2001Ad 30/03/01--------- £ si 576901@1=576901 £ ic 3000000/3576901 (2 pages)
6 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
6 April 2001Ad 30/03/01--------- £ si 576901@1=576901 £ ic 3000000/3576901 (2 pages)
4 January 2001New secretary appointed;new director appointed (2 pages)
4 January 2001Secretary resigned;director resigned (1 page)
4 January 2001Secretary resigned;director resigned (1 page)
4 January 2001New secretary appointed;new director appointed (2 pages)
18 December 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
18 December 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
18 December 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
18 December 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
19 July 2000Return made up to 12/07/00; full list of members (7 pages)
19 July 2000Return made up to 12/07/00; full list of members (7 pages)
2 May 2000Secretary's particulars changed;director's particulars changed (1 page)
2 May 2000Secretary's particulars changed;director's particulars changed (1 page)
26 January 2000Full group accounts made up to 27 March 1999 (26 pages)
26 January 2000Full group accounts made up to 27 March 1999 (26 pages)
7 September 1999Return made up to 12/07/99; no change of members (6 pages)
7 September 1999Return made up to 12/07/99; no change of members (6 pages)
11 August 1999Declaration of satisfaction of mortgage/charge (1 page)
11 August 1999Declaration of satisfaction of mortgage/charge (1 page)
11 August 1999Declaration of satisfaction of mortgage/charge (1 page)
11 August 1999Declaration of satisfaction of mortgage/charge (1 page)
9 August 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
9 August 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
9 August 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
9 August 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
9 August 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
9 August 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
25 November 1998Full group accounts made up to 28 March 1998 (26 pages)
25 November 1998Full group accounts made up to 28 March 1998 (26 pages)
23 November 1998Particulars of mortgage/charge (3 pages)
23 November 1998Particulars of mortgage/charge (3 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
11 August 1998Return made up to 12/07/98; no change of members (6 pages)
11 August 1998Return made up to 12/07/98; no change of members (6 pages)
17 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
17 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
25 June 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
25 June 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
25 June 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
25 June 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
9 June 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
9 June 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(3 pages)
9 June 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(3 pages)
9 June 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
14 May 1998Secretary's particulars changed;director's particulars changed (1 page)
14 May 1998Secretary's particulars changed;director's particulars changed (1 page)
30 April 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
30 April 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
30 April 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
30 April 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
27 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
27 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 January 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
14 January 1998Full group accounts made up to 31 March 1997 (23 pages)
14 January 1998Full group accounts made up to 31 March 1997 (23 pages)
23 September 1997Return made up to 12/07/97; full list of members (8 pages)
23 September 1997Return made up to 12/07/97; full list of members (8 pages)
25 June 1997Secretary resigned (1 page)
25 June 1997New secretary appointed;new director appointed (2 pages)
25 June 1997Secretary resigned (1 page)
25 June 1997New secretary appointed;new director appointed (2 pages)
7 March 1997Full accounts made up to 31 March 1996 (12 pages)
7 March 1997Full accounts made up to 31 March 1996 (12 pages)
26 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 February 1997Ad 21/02/97--------- £ si 500000@1=500000 £ ic 2500000/3000000 (2 pages)
26 February 1997Memorandum and Articles of Association (16 pages)
26 February 1997Ad 21/02/97--------- £ si 500000@1=500000 £ ic 2500000/3000000 (2 pages)
26 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(17 pages)
26 February 1997Memorandum and Articles of Association (16 pages)
26 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(17 pages)
25 February 1997Declaration of mortgage charge released/ceased (2 pages)
25 February 1997Declaration of mortgage charge released/ceased (2 pages)
18 February 1997Particulars of mortgage/charge (11 pages)
18 February 1997Particulars of mortgage/charge (11 pages)
18 February 1997Particulars of mortgage/charge (11 pages)
18 February 1997Particulars of mortgage/charge (11 pages)
4 February 1997New director appointed (2 pages)
4 February 1997New director appointed (2 pages)
9 January 1997Particulars of mortgage/charge (4 pages)
9 January 1997Particulars of mortgage/charge (4 pages)
6 December 1996Particulars of mortgage/charge (6 pages)
6 December 1996Particulars of mortgage/charge (6 pages)
29 October 1996Registered office changed on 29/10/96 from: claremont house, 70-72 alma road, windsor, berkshire SL4 3EZ (1 page)
29 October 1996Registered office changed on 29/10/96 from: claremont house, 70-72 alma road, windsor, berkshire SL4 3EZ (1 page)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
30 September 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
30 September 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
30 September 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
30 September 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
10 September 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
10 September 1996Ad 03/09/96--------- £ si 500000@1=500000 £ ic 2000000/2500000 (2 pages)
10 September 1996Ad 03/09/96--------- £ si 500000@1=500000 £ ic 2000000/2500000 (2 pages)
10 September 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
10 September 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
10 September 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
14 August 1996Return made up to 12/07/96; full list of members (6 pages)
14 August 1996New secretary appointed (1 page)
14 August 1996New secretary appointed (1 page)
14 August 1996Return made up to 12/07/96; full list of members (6 pages)
17 July 1996Secretary resigned (1 page)
17 July 1996Secretary resigned (1 page)
17 July 1996Director's particulars changed (2 pages)
17 July 1996Director's particulars changed (2 pages)
13 June 1996Accounting reference date shortened from 31/12 to 31/03 (1 page)
13 June 1996Accounting reference date shortened from 31/12 to 31/03 (1 page)
17 April 1996Ad 04/04/96--------- £ si 1990000@1=1990000 £ ic 10000/2000000 (2 pages)
17 April 1996Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
17 April 1996Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
17 April 1996Ad 04/04/96--------- £ si 1990000@1=1990000 £ ic 10000/2000000 (2 pages)
17 April 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
17 April 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
12 April 1996Registered office changed on 12/04/96 from: coworth park house, coworth park, ascot, berkshire SL5 7SF (1 page)
12 April 1996Registered office changed on 12/04/96 from: coworth park house, coworth park, ascot, berkshire SL5 7SF (1 page)
10 April 1996New secretary appointed (2 pages)
10 April 1996New secretary appointed (2 pages)
10 April 1996New director appointed (3 pages)
10 April 1996Secretary resigned (1 page)
10 April 1996New director appointed (3 pages)
10 April 1996Secretary resigned (1 page)
16 October 1995Accounting reference date notified as 31/12 (1 page)
16 October 1995New secretary appointed (2 pages)
16 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(46 pages)
16 October 1995Secretary resigned;director resigned (2 pages)
16 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 October 1995New director appointed (4 pages)
16 October 1995New secretary appointed (2 pages)
16 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 October 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
16 October 1995Ad 06/10/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
16 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 October 1995Ad 06/10/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
16 October 1995£ nc 100/10000000 06/10/95 (1 page)
16 October 1995Registered office changed on 16/10/95 from: holland court, the close, norwich, norfolk NR1 4DX (1 page)
16 October 1995£ nc 100/10000000 06/10/95 (1 page)
16 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(46 pages)
16 October 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
16 October 1995Registered office changed on 16/10/95 from: holland court, the close, norwich, norfolk NR1 4DX (1 page)
16 October 1995Secretary resigned;director resigned (2 pages)
16 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(23 pages)
16 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(23 pages)
16 October 1995Accounting reference date notified as 31/12 (1 page)
16 October 1995New director appointed (4 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New director appointed (2 pages)
25 September 1995Company name changed legislator 1247 LIMITED\certificate issued on 26/09/95 (4 pages)
25 September 1995Company name changed legislator 1247 LIMITED\certificate issued on 26/09/95 (4 pages)
12 July 1995Incorporation (46 pages)
12 July 1995Incorporation (46 pages)