Company NameGardening Direct Limited
Company StatusDissolved
Company Number03087600
CategoryPrivate Limited Company
Incorporation Date4 August 1995(28 years, 8 months ago)
Dissolution Date15 February 2022 (2 years, 1 month ago)
Previous NameFreshname No.195 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy Dunningham
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2012(16 years, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 15 February 2022)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressUnion House 182-194 Uniton Street
London
SE1 0LH
Director NameMr Peter James Clark
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2013(18 years, 2 months after company formation)
Appointment Duration8 years, 3 months (closed 15 February 2022)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressUnion House 182-194 Uniton Street
London
SE1 0LH
Secretary NameMr Timothy Dunningham
StatusClosed
Appointed23 October 2013(18 years, 2 months after company formation)
Appointment Duration8 years, 3 months (closed 15 February 2022)
RoleCompany Director
Correspondence AddressUnion House 182-194 Uniton Street
London
SE1 0LH
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed04 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG
Director NameDavid John Payne
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(5 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 05 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlakes
Pleshey
Essex
CM3 1HY
Director NameDavid Norman Nightingale
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(5 months, 4 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 21 March 2002)
RoleMarketing
Correspondence Address25 Windsor Court
Oliver Close Chiswick
London
W4 3RL
Secretary NameRichard John Craig Morgan
NationalityBritish
StatusResigned
Appointed30 January 1996(5 months, 4 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 August 1996)
RoleCompany Director
Correspondence Address6 Rutland Park Gardens
London
NW2 4RG
Secretary NameMr George John Gunning
NationalityBritish
StatusResigned
Appointed12 August 1996(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 04 March 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMeadow Bank Hockering Lane
Bawburgh
Norwich
Norfolk
NR9 3LR
Director NameNigel Richard Smith
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(2 years after company formation)
Appointment Duration12 months (resigned 05 August 1998)
RoleManaging Director
Correspondence Address58 Reynards Close Highwoods
Colchester
Essex
CO4 4UR
Secretary NameMr Richard Kenneth Purkis
NationalityBritish
StatusResigned
Appointed04 March 1999(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChiswell House Shernden Lane
Marsh Green
Edenbridge
Kent
TN8 5PR
Director NameMr David Peter Gilroy
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Prossers
Tadworth
Surrey
KT20 5TY
Director NameMr Anthony Michael Gee
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(5 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 22 December 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSaxon House 27 Duke Street
Chelmsford
Essex
CM1 1HT
Secretary NameDuncan Maclean Hayes
NationalityBritish
StatusResigned
Appointed01 February 2001(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 October 2002)
RoleCompany Director
Correspondence Address187 Lodge Road
Writtle
Chelmsford
Essex
CM1 3JB
Director NameTimothy Kirkham Boden
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(6 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 September 2005)
RoleMktng Director
Correspondence Address34 Petworth Close
Great Notley
Braintree
Essex
CM77 7XS
Secretary NameDavid Christopher Harbord
NationalityBritish
StatusResigned
Appointed17 October 2002(7 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 April 2005)
RoleCompany Director
Correspondence Address12 Long Buftlers
Harpenden
Hertfordshire
AL5 1JE
Director NameMr Mark Tristam Norwood Dugdale
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(7 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarn Brea
Hockering Road
Woking
Surrey
GU22 7HG
Secretary NameMr Graham Howard Norton
NationalityBritish
StatusResigned
Appointed11 April 2005(9 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Old Cottage
199 The Street
West Horsley
Surrey
KT24 6HR
Director NameMr Robert James Henry
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(13 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnion House 182-194 Uniton Street
London
SE1 0LH
Secretary NameMr Anthony Michael Gee
NationalityBritish
StatusResigned
Appointed01 June 2009(13 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSaxon House 27 Duke Street
Chelmsford
Essex
CM1 1HT
Director NameMr Stuart John Dootson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(16 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnion House 182-194 Uniton Street
London
SE1 0LH
Secretary NameMr Christopher Knott
StatusResigned
Appointed22 December 2011(16 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 July 2012)
RoleCompany Director
Correspondence AddressUnion House 182-194 Uniton Street
London
SE1 0LH
Secretary NameNicola De Veulle
NationalityBritish
StatusResigned
Appointed06 July 2012(16 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 October 2013)
RoleCompany Director
Correspondence AddressUnion House 182-194 Uniton Street
London
SE1 0LH

Contact

Websitecartwrightgroup.co.uk

Location

Registered AddressUnion House
182-194 Uniton Street
London
SE1 0LH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Jersey Choice Marketing LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

21 December 1998Delivered on: 29 December 1998
Satisfied on: 23 November 2012
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2021First Gazette notice for voluntary strike-off (1 page)
18 November 2021Application to strike the company off the register (1 page)
1 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
30 March 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
25 November 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
30 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
24 September 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
8 March 2018Notification of a person with significant control statement (2 pages)
5 February 2018Cessation of Jersey Choice Marketing Limited as a person with significant control on 6 April 2016 (1 page)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 September 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 September 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
23 October 2013Appointment of Mr Peter Clark as a director (2 pages)
23 October 2013Appointment of Mr Timothy Dunningham as a secretary (1 page)
23 October 2013Appointment of Mr Peter Clark as a director (2 pages)
23 October 2013Appointment of Mr Timothy Dunningham as a secretary (1 page)
23 October 2013Termination of appointment of Nicola De Veulle as a secretary (1 page)
23 October 2013Termination of appointment of Nicola De Veulle as a secretary (1 page)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 2
(3 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 2
(3 pages)
31 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
31 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
23 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
19 July 2012Termination of appointment of Christopher Knott as a secretary (2 pages)
19 July 2012Termination of appointment of Stuart Dootson as a director (2 pages)
19 July 2012Appointment of Timothy Dunningham as a director (3 pages)
19 July 2012Appointment of Timothy Dunningham as a director (3 pages)
19 July 2012Termination of appointment of Stuart Dootson as a director (2 pages)
19 July 2012Termination of appointment of Christopher Knott as a secretary (2 pages)
19 July 2012Registered office address changed from C/O Birkett Long Llp Number One Legg Street Chelmsford Essex CM1 1JS United Kingdom on 19 July 2012 (2 pages)
19 July 2012Appointment of Nicola De Veulle as a secretary (3 pages)
19 July 2012Termination of appointment of Robert Henry as a director (2 pages)
19 July 2012Termination of appointment of Robert Henry as a director (2 pages)
19 July 2012Registered office address changed from C/O Birkett Long Llp Number One Legg Street Chelmsford Essex CM1 1JS United Kingdom on 19 July 2012 (2 pages)
19 July 2012Appointment of Nicola De Veulle as a secretary (3 pages)
12 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
21 June 2012Registered office address changed from Saxon House 27 Duke Street Chelmsford Essex CM1 1HT on 21 June 2012 (1 page)
21 June 2012Registered office address changed from Saxon House 27 Duke Street Chelmsford Essex CM1 1HT on 21 June 2012 (1 page)
22 December 2011Termination of appointment of Anthony Gee as a secretary (1 page)
22 December 2011Termination of appointment of Anthony Gee as a director (1 page)
22 December 2011Appointment of Mr Stuart John Dootson as a director (2 pages)
22 December 2011Appointment of Mr Christopher Knott as a secretary (1 page)
22 December 2011Appointment of Mr Christopher Knott as a secretary (1 page)
22 December 2011Termination of appointment of Anthony Gee as a director (1 page)
22 December 2011Termination of appointment of Anthony Gee as a secretary (1 page)
22 December 2011Appointment of Mr Stuart John Dootson as a director (2 pages)
22 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
24 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
24 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
20 July 2010Director's details changed for Mr Anthony Michael Gee on 27 June 2010 (2 pages)
20 July 2010Director's details changed for Robert James Henry on 27 June 2010 (2 pages)
20 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (3 pages)
20 July 2010Secretary's details changed for Mr Anthony Michael Gee on 27 June 2010 (1 page)
20 July 2010Director's details changed for Mr Anthony Michael Gee on 27 June 2010 (2 pages)
20 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (3 pages)
20 July 2010Director's details changed for Robert James Henry on 27 June 2010 (2 pages)
20 July 2010Secretary's details changed for Mr Anthony Michael Gee on 27 June 2010 (1 page)
24 May 2010Accounts for a dormant company made up to 1 January 2010 (1 page)
24 May 2010Accounts for a dormant company made up to 1 January 2010 (1 page)
24 May 2010Accounts for a dormant company made up to 1 January 2010 (1 page)
23 July 2009Return made up to 27/06/09; full list of members (3 pages)
23 July 2009Return made up to 27/06/09; full list of members (3 pages)
6 June 2009Appointment terminated secretary graham norton (1 page)
6 June 2009Director appointed robert james henry (1 page)
6 June 2009Secretary appointed anthony michael gee (1 page)
6 June 2009Appointment terminated secretary graham norton (1 page)
6 June 2009Director appointed robert james henry (1 page)
6 June 2009Secretary appointed anthony michael gee (1 page)
2 April 2009Accounts for a dormant company made up to 2 January 2009 (1 page)
2 April 2009Accounts for a dormant company made up to 2 January 2009 (1 page)
2 April 2009Accounts for a dormant company made up to 2 January 2009 (1 page)
1 July 2008Return made up to 27/06/08; full list of members (3 pages)
1 July 2008Registered office changed on 01/07/2008 from saxon house 27 duke street chelmsford essex CH1 1HT (1 page)
1 July 2008Registered office changed on 01/07/2008 from saxon house 27 duke street chelmsford essex CH1 1HT (1 page)
1 July 2008Return made up to 27/06/08; full list of members (3 pages)
6 May 2008Accounts for a dormant company made up to 28 December 2007 (1 page)
6 May 2008Accounts for a dormant company made up to 28 December 2007 (1 page)
9 April 2008Appointment terminated director mark dugdale (1 page)
9 April 2008Appointment terminated director mark dugdale (1 page)
2 October 2007Registered office changed on 02/10/07 from: kelvedon park london road rivenhall end witham essex CM8 3HB (1 page)
2 October 2007Registered office changed on 02/10/07 from: kelvedon park london road rivenhall end witham essex CM8 3HB (1 page)
25 July 2007Return made up to 27/06/07; full list of members (7 pages)
25 July 2007Return made up to 27/06/07; full list of members (7 pages)
20 April 2007Accounts for a dormant company made up to 29 December 2006 (1 page)
20 April 2007Accounts for a dormant company made up to 29 December 2006 (1 page)
25 July 2006Return made up to 27/06/06; full list of members (7 pages)
25 July 2006Return made up to 27/06/06; full list of members (7 pages)
28 March 2006Accounts for a dormant company made up to 30 December 2005 (1 page)
28 March 2006Accounts for a dormant company made up to 30 December 2005 (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
4 July 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
3 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
25 April 2005Secretary resigned (1 page)
25 April 2005New secretary appointed (2 pages)
25 April 2005New secretary appointed (2 pages)
25 April 2005Secretary resigned (1 page)
21 September 2004Accounts for a dormant company made up to 28 December 2003 (1 page)
21 September 2004Accounts for a dormant company made up to 28 December 2003 (1 page)
10 August 2004Return made up to 07/07/04; full list of members (7 pages)
10 August 2004Return made up to 07/07/04; full list of members (7 pages)
26 August 2003Accounts for a dormant company made up to 28 December 2002 (1 page)
26 August 2003Accounts for a dormant company made up to 28 December 2002 (1 page)
11 July 2003Return made up to 07/07/03; full list of members (7 pages)
11 July 2003Return made up to 07/07/03; full list of members (7 pages)
21 November 2002New director appointed (1 page)
21 November 2002New director appointed (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002New secretary appointed (2 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002Secretary resigned (1 page)
18 October 2002Accounts for a dormant company made up to 28 December 2001 (1 page)
18 October 2002Accounts for a dormant company made up to 28 December 2001 (1 page)
6 August 2002Return made up to 07/07/02; full list of members (7 pages)
6 August 2002Return made up to 07/07/02; full list of members (7 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
1 October 2001Accounts for a dormant company made up to 29 December 2000 (1 page)
1 October 2001Accounts for a dormant company made up to 29 December 2000 (1 page)
7 September 2001Return made up to 04/08/01; full list of members (6 pages)
7 September 2001Return made up to 04/08/01; full list of members (6 pages)
13 February 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001Registered office changed on 13/02/01 from: 399 strand london WC2R 0LX (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001Registered office changed on 13/02/01 from: 399 strand london WC2R 0LX (1 page)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
24 August 2000Return made up to 04/08/00; full list of members (6 pages)
24 August 2000Return made up to 04/08/00; full list of members (6 pages)
19 August 1999Return made up to 04/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 August 1999Return made up to 04/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 May 1999Accounts for a dormant company made up to 1 January 1999 (1 page)
24 May 1999Accounts for a dormant company made up to 1 January 1999 (1 page)
24 May 1999Accounts for a dormant company made up to 1 January 1999 (1 page)
18 May 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
18 May 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/04/99
(1 page)
18 May 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
18 May 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/04/99
(1 page)
22 March 1999Secretary resigned (1 page)
22 March 1999Director resigned (1 page)
22 March 1999Registered office changed on 22/03/99 from: bressingham diss norfolk IP22 2AB (1 page)
22 March 1999New director appointed (2 pages)
22 March 1999New secretary appointed (1 page)
22 March 1999Registered office changed on 22/03/99 from: bressingham diss norfolk IP22 2AB (1 page)
22 March 1999New director appointed (2 pages)
22 March 1999Secretary resigned (1 page)
22 March 1999Director resigned (1 page)
22 March 1999New secretary appointed (1 page)
29 December 1998Particulars of mortgage/charge (4 pages)
29 December 1998Particulars of mortgage/charge (4 pages)
7 October 1998Accounts for a dormant company made up to 2 January 1998 (3 pages)
7 October 1998Accounts for a dormant company made up to 2 January 1998 (3 pages)
7 October 1998Accounts for a dormant company made up to 2 January 1998 (3 pages)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
8 September 1998Return made up to 04/08/98; full list of members (6 pages)
8 September 1998Return made up to 04/08/98; full list of members (6 pages)
12 October 1997New director appointed (2 pages)
12 October 1997New director appointed (2 pages)
10 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
10 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
8 October 1997Return made up to 04/08/97; full list of members (6 pages)
8 October 1997Return made up to 04/08/97; full list of members (6 pages)
13 December 1996Registered office changed on 13/12/96 from: 25 haltwhistle road bressingham norfolk IP22 2AB (1 page)
13 December 1996Registered office changed on 13/12/96 from: 25 haltwhistle road bressingham norfolk IP22 2AB (1 page)
2 December 1996Secretary resigned (1 page)
2 December 1996Return made up to 04/08/96; full list of members
  • 363(287) ‐ Registered office changed on 02/12/96
(6 pages)
2 December 1996New secretary appointed (2 pages)
2 December 1996New secretary appointed (2 pages)
2 December 1996Return made up to 04/08/96; full list of members
  • 363(287) ‐ Registered office changed on 02/12/96
(6 pages)
2 December 1996Secretary resigned (1 page)
27 February 1996Director resigned (3 pages)
27 February 1996New director appointed (1 page)
27 February 1996New director appointed (1 page)
27 February 1996New director appointed (2 pages)
27 February 1996Director resigned (3 pages)
27 February 1996New director appointed (2 pages)
22 February 1996Secretary resigned (2 pages)
22 February 1996New secretary appointed (1 page)
22 February 1996Accounting reference date notified as 31/12 (1 page)
22 February 1996Secretary resigned (2 pages)
22 February 1996New secretary appointed (1 page)
22 February 1996Accounting reference date notified as 31/12 (1 page)
22 February 1996Registered office changed on 22/02/96 from: 32A high street esher surrey KT10 9RT (1 page)
22 February 1996Registered office changed on 22/02/96 from: 32A high street esher surrey KT10 9RT (1 page)
8 February 1996Company name changed freshname no.195 LIMITED\certificate issued on 09/02/96 (2 pages)
8 February 1996Company name changed freshname no.195 LIMITED\certificate issued on 09/02/96 (2 pages)
4 August 1995Incorporation (38 pages)
4 August 1995Incorporation (38 pages)