Company NameSouthern Cross Healthcare Services Limited
Company StatusDissolved
Company Number03156327
CategoryPrivate Limited Company
Incorporation Date7 February 1996(28 years, 2 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)
Previous NameLegislator 1270 Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Stephen Jonathan Taylor
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2011(15 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 13 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameMr David Charles Lovett
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2012(16 years, 7 months 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
Appointed07 February 1996(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
Appointed07 February 1996(same day as company formation)
RoleSolicitor
Correspondence Address9 The Elms
St Faiths Road, Old Catton
Norwich
NR6 7BP
Secretary NameMrs Maureen Pooley
NationalityEnglish
StatusResigned
Appointed07 February 1996(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
Appointed26 March 1996(1 month, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 15 August 2002)
RoleCompany Director
Correspondence Address29 Cedar Drive
Sunningdale
Berkshire
SL5 0UA
Secretary NameAthanasia Mark
NationalityBritish
StatusResigned
Appointed26 March 1996(1 month, 2 weeks after company formation)
Appointment Duration5 days (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(1 month, 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(1 month, 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(5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 May 1997)
RoleFinancial Controller
Correspondence Address35a Court Farm Road
Northolt
Middlesex
UB5 5HQ
Secretary NameKenneth Steven
NationalityBritish
StatusResigned
Appointed30 May 1997(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2000)
RoleAccountant
Correspondence Address72 Fountain Gardens
Windsor
Berkshire
SL4 3SX
Director NameChristopher Rutter
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2000(4 years, 10 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(4 years, 10 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 NameKevin McCabe Arthur
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(5 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 August 2002)
RoleAccountant
Correspondence AddressThe Landings
Beningbrough
York
YO30 1BY
Director NameMr John Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(9 years 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
Director NamePauline Ann McKeever
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(9 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 April 2009)
RoleManaging Director
Country of ResidenceBritain
Correspondence Address40 Pine Place
Glasgow
G5 0BX
Scotland
Director NameMrs Ellen Poynton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(9 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 June 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteoaks
10 St Richards Close, Wychbold
Droitwich
WR9 7PP
Director NameMrs Kamma Foulkes
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(9 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameJanette Malham
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(9 years, 9 months after company formation)
Appointment Duration4 years (resigned 11 December 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameAndrew John Murray
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(9 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 June 2008)
RoleManaging Director
Correspondence Address10 Rosgill Drive
Middleton
Manchester
Lancashire
M24 4SQ
Secretary NameMr William David McLeish
NationalityBritish
StatusResigned
Appointed25 May 2006(10 years, 3 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 NameAnn Heaps
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(11 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2008)
RoleCompany Director
Correspondence Address8 Oakwood Close
Bury
Lancashire
BL8 1DD
Director NameMary Preston
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(11 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 December 2009)
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(11 years, 11 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 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 NameLynn Fearn
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(12 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Elmwood Drive
Alfreton
Derbyshire
DE55 7QJ
Director NameNicholas John Farmer
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(12 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 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(12 years, 6 months 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 Andrew Anthony Edward Gee
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(12 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83a Sutherland Avenue
Biggin Hill
Kent
TN16 3HG
Director NamePam Finnis
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(12 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(12 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 North Audley Street
London
W1K 6WE
Director NameMr Michael Macintosh
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(13 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 11 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Secretary NameFrancis Declan Finbar Tempany McCormack
StatusResigned
Appointed04 March 2011(15 years 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(15 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH

Location

Registered AddressFifth Floor
100 Wood Street
London
EC2V 7EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2010
Turnover£138,327,000
Net Worth-£18,445,000
Current Liabilities£2,274,000

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)
16 June 2016Notice of completion of voluntary arrangement (20 pages)
16 June 2016Notice of completion of voluntary arrangement (20 pages)
29 April 2016Registered office address changed from 20 North Audley Street London W1K 6WE United Kingdom to Fifth Floor 100 Wood Street London EC2V 7EX on 29 April 2016 (2 pages)
29 April 2016Registered office address changed from 20 North Audley Street London W1K 6WE United Kingdom to Fifth Floor 100 Wood Street London EC2V 7EX on 29 April 2016 (2 pages)
26 April 2016Termination of appointment of William James Buchan as a director on 4 April 2016 (2 pages)
26 April 2016Termination of appointment of William James Buchan as a director on 4 April 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 2012Termination of appointment of Timothy Bolot as a director (1 page)
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 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 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 Timothy Bolot as a director (1 page)
9 October 2012Appointment of Mr David Charles Lovett as a director (2 pages)
27 June 2012Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
27 June 2012Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-02-10
  • GBP 2
(4 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-02-10
  • GBP 2
(4 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-02-10
  • GBP 2
(4 pages)
2 November 2011Termination of appointment of David Smith as a director (1 page)
2 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)
20 October 2011Particulars of a mortgage or charge / charge no: 197 (5 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 197 (5 pages)
7 March 2011Termination of appointment of William Mcleish as a secretary (1 page)
7 March 2011Appointment of Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
7 March 2011Termination of appointment of William Mcleish as a secretary (1 page)
7 March 2011Appointment of Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
22 February 2011Full accounts made up to 30 September 2010 (27 pages)
22 February 2011Full accounts made up to 30 September 2010 (27 pages)
11 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
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)
13 January 2011Termination of appointment of Richard Midmer as a director (1 page)
13 January 2011Termination of appointment of Richard Midmer as a director (1 page)
24 May 2010Resolutions
  • RES13 ‐ Enter agreements 14/05/2010
(3 pages)
24 May 2010Resolutions
  • RES13 ‐ Enter agreements 14/05/2010
(3 pages)
16 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
6 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
6 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
30 December 2009Full accounts made up to 27 September 2009 (27 pages)
30 December 2009Full accounts made up to 27 September 2009 (27 pages)
24 December 2009Termination of appointment of Nicholas Farmer as a director (1 page)
24 December 2009Termination of appointment of Nicholas Farmer as a director (1 page)
23 December 2009Termination of appointment of Pam Finnis as a director (1 page)
23 December 2009Termination of appointment of Philip Whitaker as a director (1 page)
23 December 2009Termination of appointment of Janette Malham as a director (1 page)
23 December 2009Termination of appointment of Janette Malham as a director (1 page)
23 December 2009Termination of appointment of Philip Whitaker as a director (1 page)
23 December 2009Termination of appointment of Michael Macintosh as a director (1 page)
23 December 2009Termination of appointment of Michael Macintosh as a director (1 page)
23 December 2009Termination of appointment of Pam Finnis as a director (1 page)
22 December 2009Termination of appointment of Mary Preston as a director (1 page)
22 December 2009Termination of appointment of Mary Preston as a director (1 page)
31 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
31 October 2009Director's details changed for Mary Preston on 27 October 2009 (2 pages)
31 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
31 October 2009Director's details changed for Mary Preston on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Philip Whitaker 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 Janette Malham on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Michael Macintosh on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Janette Malham 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 Nicholas John Farmer on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Pam Finnis on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Philip Whitaker on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Pam Finnis 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 Mr Michael Macintosh on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Nicholas John Farmer 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)
26 October 2009Termination of appointment of Lynn Fearn as a director (1 page)
26 October 2009Termination of appointment of Lynn Fearn as a director (1 page)
1 September 2009Director's change of particulars / janette malham / 01/09/2009 (1 page)
1 September 2009Director's change of particulars / janette malham / 01/09/2009 (1 page)
29 July 2009Full accounts made up to 28 September 2008 (30 pages)
29 July 2009Full accounts made up to 28 September 2008 (30 pages)
16 June 2009Appointment terminated director ellen poynton (1 page)
16 June 2009Appointment terminated director ellen poynton (1 page)
28 April 2009Director appointed michael macintosh (2 pages)
28 April 2009Director appointed michael macintosh (2 pages)
24 April 2009Appointment terminated director pauline mckeever (1 page)
24 April 2009Appointment terminated director pauline mckeever (1 page)
17 February 2009Return made up to 07/02/09; full list of members (6 pages)
17 February 2009Return made up to 07/02/09; full list of members (6 pages)
16 January 2009Director appointed william james buchan (1 page)
16 January 2009Director appointed william james buchan (1 page)
8 January 2009Appointment terminated director andrew gee (1 page)
8 January 2009Appointment terminated director andrew gee (1 page)
15 December 2008Appointment terminated director ann heaps (1 page)
15 December 2008Appointment terminated director ann heaps (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)
31 October 2008Director appointed andrew anthony edward gee (2 pages)
31 October 2008Director appointed andrew anthony edward gee (2 pages)
10 October 2008Appointment terminated director william colvin (1 page)
10 October 2008Appointment terminated director william colvin (1 page)
3 October 2008Director appointed pam finnis (1 page)
3 October 2008Appointment terminated director john murphy (1 page)
3 October 2008Director appointed pam finnis (1 page)
3 October 2008Appointment terminated director john murphy (1 page)
1 September 2008Director's change of particulars / ellen haines / 01/09/2008 (1 page)
1 September 2008Director's change of particulars / ellen haines / 01/09/2008 (1 page)
21 August 2008Director appointed richard neil midmer (1 page)
21 August 2008Director appointed richard neil midmer (1 page)
30 June 2008Appointment terminated director jason lock (1 page)
30 June 2008Appointment terminated director jason lock (1 page)
6 June 2008Director appointed nicholas john farmer (3 pages)
6 June 2008Appointment terminated director andrew murray (1 page)
6 June 2008Director appointed nicholas john farmer (3 pages)
6 June 2008Appointment terminated director andrew murray (1 page)
3 June 2008Director appointed lynn fearn (2 pages)
3 June 2008Appointment terminated director nicholas farmer (1 page)
3 June 2008Appointment terminated director nicholas farmer (1 page)
3 June 2008Director appointed lynn fearn (2 pages)
5 March 2008Director appointed mr jason lock (1 page)
5 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)
27 February 2008Return made up to 07/02/08; full list of members (7 pages)
27 February 2008Return made up to 07/02/08; full list of members (7 pages)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
15 January 2008Full accounts made up to 30 September 2007 (17 pages)
15 January 2008Full accounts made up to 30 September 2007 (17 pages)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
4 December 2007Director's particulars changed (1 page)
4 December 2007Director's particulars changed (1 page)
4 September 2007New director appointed (1 page)
4 September 2007New director appointed (1 page)
30 August 2007New director appointed (1 page)
30 August 2007New director appointed (1 page)
30 August 2007New director appointed (1 page)
30 August 2007New director appointed (1 page)
22 August 2007New director appointed (1 page)
22 August 2007New director appointed (1 page)
16 February 2007Return made up to 07/02/07; full list of members (3 pages)
16 February 2007Return made up to 07/02/07; full list of members (3 pages)
29 January 2007Full accounts made up to 1 October 2006 (18 pages)
29 January 2007Full accounts made up to 1 October 2006 (18 pages)
29 January 2007Full accounts made up to 1 October 2006 (18 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
14 August 2006Director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
25 May 2006New secretary appointed (1 page)
25 May 2006New secretary appointed (1 page)
25 May 2006Secretary resigned (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 (17 pages)
29 March 2006Full accounts made up to 2 October 2005 (17 pages)
29 March 2006Full accounts made up to 2 October 2005 (17 pages)
28 February 2006Return made up to 07/02/06; full list of members (3 pages)
28 February 2006Return made up to 07/02/06; full list of members (3 pages)
23 February 2006New director appointed (3 pages)
23 February 2006New director appointed (3 pages)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (3 pages)
11 August 2005Resolutions
  • RES13 ‐ Facility agreement 27/07/05
(1 page)
11 August 2005Resolutions
  • RES13 ‐ Facility agreement 27/07/05
(1 page)
28 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
28 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
28 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
28 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
28 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
28 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
28 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
28 April 2005Declaration of satisfaction of mortgage/charge (3 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 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
9 March 2005New director appointed (2 pages)
11 February 2005Return made up to 07/02/05; full list of members (7 pages)
11 February 2005Return made up to 07/02/05; full list of members (7 pages)
5 October 2004Declaration of assistance for shares acquisition (8 pages)
5 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
5 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
5 October 2004Declaration of assistance for shares acquisition (8 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)
13 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2004Director's particulars changed (1 page)
20 April 2004Director's particulars changed (1 page)
16 February 2004Return made up to 07/02/04; full list of members (7 pages)
16 February 2004Return made up to 07/02/04; full list of members (7 pages)
27 November 2003Full accounts made up to 29 March 2003 (18 pages)
27 November 2003Full accounts made up to 29 March 2003 (18 pages)
12 September 2003Director's particulars changed (1 page)
12 September 2003Director's particulars changed (1 page)
13 February 2003Return made up to 07/02/03; full list of members
  • 363(287) ‐ Registered office changed on 13/02/03
(7 pages)
13 February 2003Return made up to 07/02/03; full list of members
  • 363(287) ‐ Registered office changed on 13/02/03
(7 pages)
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)
2 September 2002Auditor's resignation (1 page)
2 September 2002Auditor's resignation (1 page)
28 August 2002Declaration of assistance for shares acquisition (7 pages)
28 August 2002Director resigned (1 page)
28 August 2002Declaration of assistance for shares acquisition (7 pages)
28 August 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
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 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
(3 pages)
28 August 2002Director resigned (1 page)
28 June 2002Full accounts made up to 30 March 2002 (17 pages)
28 June 2002Full accounts made up to 30 March 2002 (17 pages)
18 May 2002Declaration of satisfaction of mortgage/charge (1 page)
18 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2002Declaration of satisfaction of mortgage/charge (1 page)
18 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
1 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
28 February 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2002New director appointed (3 pages)
26 February 2002New director appointed (3 pages)
27 December 2001Full accounts made up to 31 March 2001 (14 pages)
27 December 2001Full accounts made up to 31 March 2001 (14 pages)
5 December 2001Particulars of mortgage/charge (7 pages)
5 December 2001Particulars of mortgage/charge (7 pages)
5 December 2001Particulars of mortgage/charge (5 pages)
5 December 2001Particulars of mortgage/charge (5 pages)
29 November 2001Particulars of mortgage/charge (7 pages)
29 November 2001Particulars of mortgage/charge (7 pages)
23 October 2001Full accounts made up to 25 March 2000 (14 pages)
23 October 2001Full accounts made up to 25 March 2000 (14 pages)
17 October 2001Return made up to 07/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2001Return made up to 07/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2001Particulars of mortgage/charge (7 pages)
13 October 2001Particulars of mortgage/charge (7 pages)
12 October 2001Particulars of mortgage/charge (7 pages)
12 October 2001Particulars of mortgage/charge (7 pages)
12 October 2001Particulars of mortgage/charge (7 pages)
12 October 2001Particulars of mortgage/charge (7 pages)
11 October 2001Particulars of mortgage/charge (7 pages)
11 October 2001Particulars of mortgage/charge (7 pages)
11 October 2001Particulars of mortgage/charge (7 pages)
11 October 2001Particulars of mortgage/charge (7 pages)
11 October 2001Particulars of mortgage/charge (7 pages)
11 October 2001Particulars of mortgage/charge (7 pages)
11 October 2001Particulars of mortgage/charge (7 pages)
11 October 2001Particulars of mortgage/charge (7 pages)
11 October 2001Particulars of mortgage/charge (7 pages)
11 October 2001Particulars of mortgage/charge (7 pages)
4 October 2001Particulars of mortgage/charge (7 pages)
4 October 2001Particulars of mortgage/charge (7 pages)
4 October 2001Particulars of mortgage/charge (7 pages)
4 October 2001Particulars of mortgage/charge (7 pages)
4 October 2001Particulars of mortgage/charge (7 pages)
4 October 2001Particulars of mortgage/charge (7 pages)
4 October 2001Particulars of mortgage/charge (7 pages)
4 October 2001Particulars of mortgage/charge (7 pages)
4 October 2001Particulars of mortgage/charge (7 pages)
4 October 2001Particulars of mortgage/charge (7 pages)
4 October 2001Particulars of mortgage/charge (7 pages)
4 October 2001Particulars of mortgage/charge (7 pages)
4 October 2001Particulars of mortgage/charge (7 pages)
4 October 2001Particulars of mortgage/charge (7 pages)
4 October 2001Particulars of mortgage/charge (7 pages)
4 October 2001Particulars of mortgage/charge (7 pages)
4 August 2001Particulars of mortgage/charge (7 pages)
4 August 2001Particulars of mortgage/charge (7 pages)
4 August 2001Particulars of mortgage/charge (7 pages)
4 August 2001Particulars of mortgage/charge (7 pages)
4 August 2001Particulars of mortgage/charge (7 pages)
4 August 2001Particulars of mortgage/charge (7 pages)
4 August 2001Particulars of mortgage/charge (7 pages)
4 August 2001Particulars of mortgage/charge (7 pages)
4 August 2001Particulars of mortgage/charge (7 pages)
4 August 2001Particulars of mortgage/charge (7 pages)
4 August 2001Particulars of mortgage/charge (7 pages)
4 August 2001Particulars of mortgage/charge (7 pages)
4 August 2001Particulars of mortgage/charge (7 pages)
4 August 2001Particulars of mortgage/charge (7 pages)
4 August 2001Particulars of mortgage/charge (7 pages)
4 August 2001Particulars of mortgage/charge (7 pages)
4 August 2001Particulars of mortgage/charge (7 pages)
4 August 2001Particulars of mortgage/charge (7 pages)
4 August 2001Particulars of mortgage/charge (7 pages)
4 August 2001Particulars of mortgage/charge (7 pages)
4 August 2001Particulars of mortgage/charge (7 pages)
4 August 2001Particulars of mortgage/charge (7 pages)
4 August 2001Particulars of mortgage/charge (7 pages)
4 August 2001Particulars of mortgage/charge (7 pages)
4 August 2001Particulars of mortgage/charge (7 pages)
4 August 2001Particulars of mortgage/charge (7 pages)
4 August 2001Particulars of mortgage/charge (7 pages)
4 August 2001Particulars of mortgage/charge (7 pages)
3 August 2001Particulars of mortgage/charge (7 pages)
3 August 2001Particulars of mortgage/charge (7 pages)
3 August 2001Particulars of mortgage/charge (7 pages)
3 August 2001Particulars of mortgage/charge (7 pages)
3 August 2001Particulars of mortgage/charge (7 pages)
3 August 2001Particulars of mortgage/charge (7 pages)
3 August 2001Particulars of mortgage/charge (7 pages)
3 August 2001Particulars of mortgage/charge (7 pages)
3 August 2001Particulars of mortgage/charge (7 pages)
3 August 2001Particulars of mortgage/charge (7 pages)
3 August 2001Particulars of mortgage/charge (7 pages)
3 August 2001Particulars of mortgage/charge (7 pages)
3 August 2001Particulars of mortgage/charge (7 pages)
3 August 2001Particulars of mortgage/charge (7 pages)
3 August 2001Particulars of mortgage/charge (7 pages)
3 August 2001Particulars of mortgage/charge (7 pages)
3 August 2001Particulars of mortgage/charge (7 pages)
3 August 2001Particulars of mortgage/charge (7 pages)
3 August 2001Particulars of mortgage/charge (7 pages)
3 August 2001Particulars of mortgage/charge (7 pages)
3 August 2001Particulars of mortgage/charge (7 pages)
3 August 2001Particulars of mortgage/charge (7 pages)
3 August 2001Particulars of mortgage/charge (7 pages)
3 August 2001Particulars of mortgage/charge (7 pages)
3 August 2001Particulars of mortgage/charge (7 pages)
3 August 2001Particulars of mortgage/charge (7 pages)
3 August 2001Particulars of mortgage/charge (7 pages)
3 August 2001Particulars of mortgage/charge (7 pages)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
7 June 2001Particulars of mortgage/charge (7 pages)
7 June 2001Particulars of mortgage/charge (7 pages)
7 June 2001Particulars of mortgage/charge (7 pages)
7 June 2001Particulars of mortgage/charge (7 pages)
7 June 2001Particulars of mortgage/charge (7 pages)
7 June 2001Particulars of mortgage/charge (7 pages)
7 June 2001Particulars of mortgage/charge (8 pages)
7 June 2001Particulars of mortgage/charge (7 pages)
7 June 2001Particulars of mortgage/charge (7 pages)
7 June 2001Particulars of mortgage/charge (7 pages)
7 June 2001Particulars of mortgage/charge (7 pages)
7 June 2001Particulars of mortgage/charge (7 pages)
7 June 2001Particulars of mortgage/charge (7 pages)
7 June 2001Particulars of mortgage/charge (7 pages)
7 June 2001Particulars of mortgage/charge (7 pages)
7 June 2001Particulars of mortgage/charge (7 pages)
7 June 2001Particulars of mortgage/charge (7 pages)
7 June 2001Particulars of mortgage/charge (8 pages)
7 June 2001Particulars of mortgage/charge (7 pages)
7 June 2001Particulars of mortgage/charge (7 pages)
7 June 2001Particulars of mortgage/charge (7 pages)
7 June 2001Particulars of mortgage/charge (7 pages)
7 June 2001Particulars of mortgage/charge (7 pages)
7 June 2001Particulars of mortgage/charge (7 pages)
5 June 2001Particulars of mortgage/charge (7 pages)
5 June 2001Particulars of mortgage/charge (7 pages)
5 June 2001Particulars of mortgage/charge (7 pages)
5 June 2001Particulars of mortgage/charge (7 pages)
5 June 2001Particulars of mortgage/charge (7 pages)
5 June 2001Particulars of mortgage/charge (7 pages)
5 June 2001Particulars of mortgage/charge (7 pages)
5 June 2001Particulars of mortgage/charge (7 pages)
5 June 2001Particulars of mortgage/charge (7 pages)
5 June 2001Particulars of mortgage/charge (7 pages)
5 June 2001Particulars of mortgage/charge (7 pages)
5 June 2001Particulars of mortgage/charge (7 pages)
5 June 2001Particulars of mortgage/charge (7 pages)
5 June 2001Particulars of mortgage/charge (7 pages)
5 June 2001Particulars of mortgage/charge (7 pages)
5 June 2001Particulars of mortgage/charge (7 pages)
5 June 2001Particulars of mortgage/charge (7 pages)
5 June 2001Particulars of mortgage/charge (7 pages)
5 June 2001Particulars of mortgage/charge (7 pages)
5 June 2001Particulars of mortgage/charge (7 pages)
5 June 2001Particulars of mortgage/charge (7 pages)
5 June 2001Particulars of mortgage/charge (7 pages)
5 June 2001Particulars of mortgage/charge (7 pages)
5 June 2001Particulars of mortgage/charge (7 pages)
4 January 2001Secretary resigned;director resigned (1 page)
4 January 2001New secretary appointed;new director appointed (2 pages)
4 January 2001Secretary resigned;director resigned (1 page)
4 January 2001New secretary appointed;new director appointed (2 pages)
29 November 2000Full accounts made up to 27 March 1999 (12 pages)
29 November 2000Full accounts made up to 27 March 1999 (12 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
19 October 2000Declaration of satisfaction of mortgage/charge (1 page)
19 October 2000Declaration of satisfaction of mortgage/charge (1 page)
17 August 2000Particulars of mortgage/charge (3 pages)
17 August 2000Particulars of mortgage/charge (3 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)
14 March 2000Particulars of mortgage/charge (3 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
11 March 2000Particulars of mortgage/charge (7 pages)
11 March 2000Particulars of mortgage/charge (7 pages)
7 February 2000Return made up to 07/02/00; full list of members (7 pages)
7 February 2000Return made up to 07/02/00; full list of members (7 pages)
18 December 1999Particulars of mortgage/charge (3 pages)
18 December 1999Particulars of mortgage/charge (3 pages)
15 December 1999Particulars of mortgage/charge (7 pages)
15 December 1999Particulars of mortgage/charge (7 pages)
20 October 1999Particulars of mortgage/charge (9 pages)
20 October 1999Particulars of mortgage/charge (9 pages)
16 October 1999Particulars of mortgage/charge (4 pages)
16 October 1999Particulars of mortgage/charge (4 pages)
15 October 1999Particulars of mortgage/charge (7 pages)
15 October 1999Particulars of mortgage/charge (7 pages)
14 October 1999Particulars of mortgage/charge (3 pages)
14 October 1999Particulars of mortgage/charge (3 pages)
18 September 1999Particulars of mortgage/charge (3 pages)
18 September 1999Particulars of mortgage/charge (3 pages)
15 September 1999Particulars of mortgage/charge (4 pages)
15 September 1999Particulars of mortgage/charge (4 pages)
4 September 1999Particulars of mortgage/charge (4 pages)
4 September 1999Particulars of mortgage/charge (4 pages)
4 September 1999Particulars of mortgage/charge (8 pages)
4 September 1999Particulars of mortgage/charge (8 pages)
28 August 1999Particulars of mortgage/charge (3 pages)
28 August 1999Particulars of mortgage/charge (3 pages)
28 August 1999Particulars of mortgage/charge (3 pages)
28 August 1999Particulars of mortgage/charge (3 pages)
28 August 1999Particulars of mortgage/charge (3 pages)
28 August 1999Particulars of mortgage/charge (3 pages)
27 August 1999Particulars of mortgage/charge (7 pages)
27 August 1999Particulars of mortgage/charge (7 pages)
27 August 1999Particulars of mortgage/charge (7 pages)
27 August 1999Particulars of mortgage/charge (7 pages)
14 July 1999Particulars of mortgage/charge (7 pages)
14 July 1999Particulars of mortgage/charge (7 pages)
14 July 1999Particulars of mortgage/charge (7 pages)
14 July 1999Particulars of mortgage/charge (7 pages)
14 July 1999Particulars of mortgage/charge (7 pages)
14 July 1999Particulars of mortgage/charge (7 pages)
14 July 1999Particulars of mortgage/charge (7 pages)
14 July 1999Particulars of mortgage/charge (7 pages)
14 July 1999Particulars of mortgage/charge (7 pages)
14 July 1999Particulars of mortgage/charge (7 pages)
14 July 1999Particulars of mortgage/charge (7 pages)
14 July 1999Particulars of mortgage/charge (7 pages)
14 July 1999Particulars of mortgage/charge (7 pages)
14 July 1999Particulars of mortgage/charge (7 pages)
14 July 1999Particulars of mortgage/charge (7 pages)
14 July 1999Particulars of mortgage/charge (7 pages)
14 July 1999Particulars of mortgage/charge (7 pages)
14 July 1999Particulars of mortgage/charge (7 pages)
14 July 1999Particulars of mortgage/charge (7 pages)
14 July 1999Particulars of mortgage/charge (7 pages)
14 July 1999Particulars of mortgage/charge (7 pages)
14 July 1999Particulars of mortgage/charge (7 pages)
14 July 1999Particulars of mortgage/charge (7 pages)
14 July 1999Particulars of mortgage/charge (9 pages)
14 July 1999Particulars of mortgage/charge (9 pages)
14 July 1999Particulars of mortgage/charge (7 pages)
9 July 1999Particulars of mortgage/charge (8 pages)
9 July 1999Particulars of mortgage/charge (8 pages)
9 July 1999Particulars of mortgage/charge (8 pages)
9 July 1999Particulars of mortgage/charge (8 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
22 May 1999Particulars of mortgage/charge (3 pages)
22 May 1999Particulars of mortgage/charge (3 pages)
20 May 1999Particulars of mortgage/charge (7 pages)
20 May 1999Particulars of mortgage/charge (7 pages)
18 May 1999Particulars of mortgage/charge (7 pages)
18 May 1999Particulars of mortgage/charge (7 pages)
14 May 1999Particulars of mortgage/charge (9 pages)
14 May 1999Particulars of mortgage/charge (9 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
8 May 1999Particulars of mortgage/charge (3 pages)
8 May 1999Particulars of mortgage/charge (3 pages)
30 March 1999Return made up to 07/02/99; no change of members (6 pages)
30 March 1999Return made up to 07/02/99; no change of members (6 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
3 March 1999Particulars of mortgage/charge (7 pages)
3 March 1999Particulars of mortgage/charge (7 pages)
27 November 1998Particulars of mortgage/charge (4 pages)
27 November 1998Particulars of mortgage/charge (4 pages)
26 November 1998Particulars of mortgage/charge (7 pages)
26 November 1998Particulars of mortgage/charge (7 pages)
25 November 1998Full accounts made up to 28 March 1998 (16 pages)
25 November 1998Full accounts made up to 28 March 1998 (16 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
19 November 1998Particulars of mortgage/charge (7 pages)
19 November 1998Particulars of mortgage/charge (7 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
6 October 1998Particulars of mortgage/charge (3 pages)
6 October 1998Particulars of mortgage/charge (3 pages)
6 October 1998Particulars of mortgage/charge (3 pages)
6 October 1998Particulars of mortgage/charge (3 pages)
3 October 1998Particulars of mortgage/charge (7 pages)
3 October 1998Particulars of mortgage/charge (7 pages)
3 October 1998Particulars of mortgage/charge (7 pages)
3 October 1998Particulars of mortgage/charge (7 pages)
18 September 1998Particulars of mortgage/charge (7 pages)
18 September 1998Particulars of mortgage/charge (7 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
7 July 1998Particulars of mortgage/charge (7 pages)
7 July 1998Particulars of mortgage/charge (7 pages)
4 July 1998Particulars of mortgage/charge (3 pages)
4 July 1998Particulars of mortgage/charge (3 pages)
11 June 1998Particulars of mortgage/charge (7 pages)
11 June 1998Particulars of mortgage/charge (7 pages)
10 June 1998Particulars of mortgage/charge (7 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
10 June 1998Particulars of mortgage/charge (7 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
4 June 1998Particulars of mortgage/charge (3 pages)
4 June 1998Particulars of mortgage/charge (3 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)
9 May 1998Particulars of mortgage/charge (5 pages)
9 May 1998Particulars of mortgage/charge (3 pages)
9 May 1998Particulars of mortgage/charge (3 pages)
9 May 1998Particulars of mortgage/charge (5 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
29 April 1998Particulars of mortgage/charge (7 pages)
29 April 1998Particulars of mortgage/charge (7 pages)
13 March 1998Particulars of mortgage/charge (7 pages)
13 March 1998Particulars of mortgage/charge (7 pages)
27 February 1998Particulars of mortgage/charge (3 pages)
27 February 1998Particulars of mortgage/charge (3 pages)
20 February 1998Return made up to 07/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 1998Return made up to 07/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 1998Particulars of mortgage/charge (5 pages)
23 January 1998Particulars of mortgage/charge (3 pages)
23 January 1998Particulars of mortgage/charge (3 pages)
23 January 1998Particulars of mortgage/charge (5 pages)
14 January 1998Full accounts made up to 31 March 1997 (13 pages)
14 January 1998Full accounts made up to 31 March 1997 (13 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
6 January 1998Particulars of mortgage/charge (5 pages)
6 January 1998Particulars of mortgage/charge (5 pages)
22 November 1997Particulars of mortgage/charge (3 pages)
22 November 1997Particulars of mortgage/charge (3 pages)
21 November 1997Particulars of mortgage/charge (3 pages)
21 November 1997Particulars of mortgage/charge (3 pages)
21 November 1997Particulars of mortgage/charge (3 pages)
21 November 1997Particulars of mortgage/charge (3 pages)
21 November 1997Particulars of mortgage/charge (3 pages)
21 November 1997Particulars of mortgage/charge (3 pages)
13 November 1997Particulars of mortgage/charge (5 pages)
13 November 1997Particulars of mortgage/charge (5 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
23 July 1997Particulars of mortgage/charge (5 pages)
23 July 1997Particulars of mortgage/charge (5 pages)
22 July 1997Particulars of mortgage/charge (8 pages)
22 July 1997Particulars of mortgage/charge (8 pages)
4 July 1997Particulars of mortgage/charge (5 pages)
4 July 1997Particulars of mortgage/charge (5 pages)
28 June 1997Particulars of mortgage/charge (3 pages)
28 June 1997Particulars of mortgage/charge (3 pages)
25 June 1997New secretary appointed;new director appointed (2 pages)
25 June 1997New secretary appointed;new director appointed (2 pages)
25 June 1997Secretary resigned (1 page)
25 June 1997Secretary resigned (1 page)
20 June 1997Particulars of mortgage/charge (3 pages)
20 June 1997Particulars of mortgage/charge (5 pages)
20 June 1997Particulars of mortgage/charge (3 pages)
20 June 1997Particulars of mortgage/charge (5 pages)
28 May 1997Particulars of mortgage/charge (3 pages)
28 May 1997Particulars of mortgage/charge (3 pages)
20 May 1997Particulars of mortgage/charge (5 pages)
20 May 1997Particulars of mortgage/charge (5 pages)
16 May 1997Declaration of mortgage charge released/ceased (2 pages)
16 May 1997Declaration of mortgage charge released/ceased (2 pages)
3 May 1997Particulars of mortgage/charge (5 pages)
3 May 1997Particulars of mortgage/charge (5 pages)
25 April 1997Particulars of mortgage/charge (3 pages)
25 April 1997Particulars of mortgage/charge (3 pages)
24 April 1997Declaration of mortgage charge released/ceased (1 page)
24 April 1997Declaration of mortgage charge released/ceased (1 page)
23 April 1997Particulars of mortgage/charge (5 pages)
23 April 1997Particulars of mortgage/charge (5 pages)
22 April 1997Particulars of mortgage/charge (5 pages)
22 April 1997Particulars of mortgage/charge (5 pages)
22 April 1997Particulars of mortgage/charge (5 pages)
22 April 1997Particulars of mortgage/charge (5 pages)
22 April 1997Particulars of mortgage/charge (5 pages)
22 April 1997Particulars of mortgage/charge (5 pages)
22 April 1997Particulars of mortgage/charge (5 pages)
22 April 1997Particulars of mortgage/charge (5 pages)
22 April 1997Particulars of mortgage/charge (5 pages)
22 April 1997Particulars of mortgage/charge (5 pages)
21 April 1997Return made up to 07/02/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 April 1997Return made up to 07/02/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 April 1997Particulars of mortgage/charge (5 pages)
19 April 1997Particulars of mortgage/charge (5 pages)
19 April 1997Particulars of mortgage/charge (5 pages)
19 April 1997Particulars of mortgage/charge (5 pages)
17 April 1997Particulars of mortgage/charge (3 pages)
17 April 1997Particulars of mortgage/charge (3 pages)
6 March 1997Particulars of mortgage/charge (5 pages)
6 March 1997Particulars of mortgage/charge (5 pages)
5 March 1997Particulars of mortgage/charge (3 pages)
5 March 1997Particulars of mortgage/charge (3 pages)
4 February 1997New director appointed (2 pages)
4 February 1997New director appointed (2 pages)
7 December 1996Particulars of mortgage/charge (3 pages)
7 December 1996Particulars of mortgage/charge (3 pages)
6 December 1996Particulars of mortgage/charge (5 pages)
6 December 1996Particulars of mortgage/charge (5 pages)
6 December 1996Particulars of mortgage/charge (5 pages)
6 December 1996Particulars of mortgage/charge (5 pages)
1 November 1996Particulars of mortgage/charge (5 pages)
1 November 1996Particulars of mortgage/charge (3 pages)
1 November 1996Particulars of mortgage/charge (5 pages)
1 November 1996Particulars of mortgage/charge (5 pages)
1 November 1996Particulars of mortgage/charge (3 pages)
1 November 1996Particulars of mortgage/charge (5 pages)
1 November 1996Particulars of mortgage/charge (5 pages)
1 November 1996Particulars of mortgage/charge (5 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)
17 July 1996New secretary appointed (1 page)
17 July 1996Secretary resigned (2 pages)
17 July 1996Secretary resigned (2 pages)
17 July 1996New secretary appointed (1 page)
3 July 1996Particulars of mortgage/charge (5 pages)
3 July 1996Particulars of mortgage/charge (5 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
13 June 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
13 June 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
20 April 1996Particulars of mortgage/charge (5 pages)
20 April 1996Particulars of mortgage/charge (5 pages)
20 April 1996Particulars of mortgage/charge (5 pages)
20 April 1996Particulars of mortgage/charge (3 pages)
20 April 1996Particulars of mortgage/charge (5 pages)
20 April 1996Particulars of mortgage/charge (3 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 1996Secretary resigned (1 page)
10 April 1996New director appointed (3 pages)
10 April 1996Secretary resigned (1 page)
10 April 1996New director appointed (3 pages)
10 April 1996New secretary appointed (2 pages)
31 March 1996Secretary resigned (1 page)
31 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 March 1996Nc inc already adjusted 26/03/96 (1 page)
31 March 1996New director appointed (2 pages)
31 March 1996Accounting reference date notified as 31/12 (1 page)
31 March 1996Resolutions
  • ELRES ‐ Elective resolution
(11 pages)
31 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 March 1996Director resigned (1 page)
31 March 1996Resolutions
  • ELRES ‐ Elective resolution
(11 pages)
31 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 March 1996Registered office changed on 31/03/96 from: holland court the close norwich norfolk NR1 4DX (1 page)
31 March 1996Director resigned (1 page)
31 March 1996New director appointed (2 pages)
31 March 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 March 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 March 1996Registered office changed on 31/03/96 from: holland court the close norwich norfolk NR1 4DX (1 page)
31 March 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 March 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
31 March 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 March 1996Nc inc already adjusted 26/03/96 (1 page)
31 March 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 March 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 March 1996Secretary resigned (1 page)
31 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
31 March 1996Accounting reference date notified as 31/12 (1 page)
31 March 1996New secretary appointed (2 pages)
31 March 1996New secretary appointed (2 pages)
31 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 March 1996Company name changed legislator 1270 LIMITED\certificate issued on 21/03/96 (2 pages)
20 March 1996Company name changed legislator 1270 LIMITED\certificate issued on 21/03/96 (2 pages)
7 February 1996Incorporation (25 pages)
7 February 1996Incorporation (25 pages)