Company NameJones Sheridan Holdings Limited
Company StatusDissolved
Company Number03305871
CategoryPrivate Limited Company
Incorporation Date22 January 1997(27 years, 3 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)
Previous NamesCooper Taylor Financial Services Limited and Cooper Taylor Holdings Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Colin McCracken Dyer
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2020(23 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 27 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMrs Karen Louise Clews
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2021(24 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Secretary NameAbrdn Corporate Secretary Limited (Corporation)
StatusClosed
Appointed01 March 2021(24 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 27 December 2022)
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMichael John Cooper
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(same day as company formation)
RoleChartered Accountant
Correspondence AddressChestnut Lodge
Wybunbury
Nantwich
Cheshire
CW5 7LY
Director NameMr Philip Charles Taylor
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPippins 22 Birchin Lane
Nantwich
Cheshire
CW5 6JY
Director NameBarry David Wilcox
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(same day as company formation)
RoleIndependent Financial Advisor
Correspondence AddressOld Trout Cottage
Waterloo Whixall
Whitchurch
Shropshire
SY13 2PX
Wales
Director NameMr Stuart Paul Banks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bield
Reaseheath
Nantwich
Cheshire
CW5 6DE
Secretary NameMr Stuart Paul Banks
NationalityBritish
StatusResigned
Appointed22 January 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bield
Reaseheath
Nantwich
Cheshire
CW5 6DE
Director NameMr David John Williams
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(4 years, 8 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 December 2018)
RoleIFA
Country of ResidenceEngland
Correspondence Address5 Merrivale Road
Wistaston
Crewe
Cheshire
CW2 6QJ
Secretary NameMr John Pemberton
NationalityBritish
StatusResigned
Appointed10 February 2004(7 years after company formation)
Appointment Duration14 years, 7 months (resigned 04 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoss House
Plant Lane Moston
Sandbach
Cheshire
CW11 3PG
Director NameMr Andrew Charles Beattie
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2005(8 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 November 2016)
RoleIFA
Country of ResidenceEngland
Correspondence Address14 Tomkinson Close
Leighton
Crewe
Cheshire
ST15 0AG
Director NameMr Richard Wynne Griffith
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(9 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 November 2016)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence AddressElderberry House
Bryn Y Cochin Criftins
Ellesmere
Shropshire
SY12 9LW
Wales
Director NameMr John Pemberton
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(12 years after company formation)
Appointment Duration7 years, 9 months (resigned 01 November 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMoss House
Plant Lane Moston
Sandbach
Cheshire
CW11 3PG
Director NameMs Julie Agnes Russell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(19 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 October 2020)
RoleDirector - Financial Services
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMrs Julie Frances Scott
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(19 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Secretary NameFrances Margaret Horsburgh
StatusResigned
Appointed04 October 2018(21 years, 8 months after company formation)
Appointment Duration4 weeks (resigned 01 November 2018)
RoleCompany Director
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Secretary NameWendy Jane Smith
StatusResigned
Appointed01 November 2018(21 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2021)
RoleCompany Director
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Neil James Messenger
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2020(23 years, 9 months after company formation)
Appointment Duration11 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.jones-sheridan.co.uk/
Telephone01270 530975
Telephone regionCrewe

Location

Registered Address280 Bishopsgate
London
EC2M 4AG
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1.3k at £1John Pemberton
9.39%
Merit
1.2k at £1Richard Wynne Griffith
8.66%
Merit
1k at £1Andrew Charles Beattie
7.19%
Merit
885 at £1Mr Andrew Charles Beattie
6.25%
Ordinary C
812 at £1Mrs Louise Williams
5.73%
Ordinary 1
780 at £1Banks Sheridan LTD
5.51%
Ordinary B
580 at £1Mr John Pemberton
4.10%
Ordinary E
574 at £1Mrs Jill Griffin
4.05%
Ordinary D1
476 at £1Mrs Dawn Beattie
3.36%
Ordinary C1
3.1k at £1Mr Stuart Paul Banks
22.06%
Ordinary A
3.1k at £1Mr David John Williams
21.83%
Ordinary
266 at £1Mr Richard Wynne Griffith
1.88%
Ordinary D

Financials

Year2014
Net Worth-£389,037
Cash£35,239
Current Liabilities£1,359,276

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

5 June 2003Delivered on: 11 June 2003
Persons entitled: National Westminster 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.
Outstanding

Filing History

27 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2022Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom to 280 Bishopsgate London EC2M 4AG on 7 December 2022 (1 page)
20 September 2022First Gazette notice for voluntary strike-off (1 page)
12 September 2022Application to strike the company off the register (1 page)
13 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
7 December 2021Secretary's details changed for Sla Corporate Secretary Limited on 26 November 2021 (1 page)
1 October 2021Termination of appointment of Neil James Messenger as a director on 30 September 2021 (1 page)
17 September 2021Appointment of Mrs Karen Louise Clews as a director on 14 September 2021 (2 pages)
16 September 2021Accounts for a dormant company made up to 31 December 2020 (12 pages)
30 August 2021Change of details for 1825 Financial Planning Limited as a person with significant control on 27 August 2021 (2 pages)
6 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
12 March 2021Appointment of Sla Corporate Secretary Limited as a secretary on 1 March 2021 (2 pages)
12 March 2021Termination of appointment of Wendy Jane Smith as a secretary on 1 March 2021 (1 page)
10 March 2021Full accounts made up to 31 December 2019 (18 pages)
3 March 2021Termination of appointment of Julie Frances Scott as a director on 26 February 2021 (1 page)
11 February 2021Director's details changed for Mr Neil James Messenger on 10 February 2021 (2 pages)
3 November 2020Appointment of Mr Neil James Messenger as a director on 30 October 2020 (2 pages)
2 November 2020Appointment of Mr Colin Mccracken Dyer as a director on 30 October 2020 (2 pages)
2 November 2020Termination of appointment of Julie Agnes Russell as a director on 30 October 2020 (1 page)
27 October 2020Registered office address changed from 14th Floor 30 st. Mary Axe London EC3A 8BF United Kingdom to Bow Bells House 1 Bread Street London EC4M 9HH on 27 October 2020 (1 page)
27 October 2020Change of details for 1825 Financial Planning Limited as a person with significant control on 27 October 2020 (2 pages)
4 August 2020Confirmation statement made on 6 July 2020 with updates (6 pages)
17 December 2019Statement of capital on 17 December 2019
  • GBP 0.764163
(11 pages)
17 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
17 December 2019Statement by Directors (1 page)
17 December 2019Solvency Statement dated 12/12/19 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (17 pages)
18 July 2019Confirmation statement made on 6 July 2019 with updates (7 pages)
29 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 May 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 764,163
(5 pages)
19 February 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 February 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 364,163
(5 pages)
6 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
16 January 2019Termination of appointment of Stuart Paul Banks as a director on 31 December 2018 (1 page)
16 January 2019Termination of appointment of David John Williams as a director on 31 December 2018 (1 page)
4 January 2019Director's details changed for Julie Agnes Russell on 20 November 2018 (2 pages)
14 December 2018Director's details changed for Julie Agnes Russell on 13 December 2018 (2 pages)
8 November 2018Director's details changed for Mrs Julie Frances Scott on 8 November 2018 (2 pages)
6 November 2018Termination of appointment of Frances Margaret Horsburgh as a secretary on 1 November 2018 (1 page)
6 November 2018Appointment of Wendy Jane Smith as a secretary on 1 November 2018 (2 pages)
15 October 2018Registered office address changed from Datum House Electra Way Crewe Cheshire CW1 6ZF to 14th Floor 30 st. Mary Axe London EC3A 8BF on 15 October 2018 (1 page)
15 October 2018Appointment of Frances Margaret Horsburgh as a secretary on 4 October 2018 (2 pages)
15 October 2018Termination of appointment of John Pemberton as a secretary on 4 October 2018 (1 page)
25 September 2018Full accounts made up to 31 December 2017 (19 pages)
6 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (21 pages)
28 September 2017Full accounts made up to 31 December 2016 (21 pages)
22 March 2017Confirmation statement made on 22 January 2017 with updates (10 pages)
22 March 2017Confirmation statement made on 22 January 2017 with updates (10 pages)
26 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
26 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
28 November 2016Termination of appointment of John Pemberton as a director on 1 November 2016 (1 page)
28 November 2016Termination of appointment of Richard Wynne Griffith as a director on 1 November 2016 (1 page)
28 November 2016Appointment of Mrs Julie Frances Scott as a director on 1 November 2016 (2 pages)
28 November 2016Appointment of Julie Agnes Russell as a director on 1 November 2016 (2 pages)
28 November 2016Termination of appointment of Andrew Charles Beattie as a director on 1 November 2016 (1 page)
28 November 2016Termination of appointment of Richard Wynne Griffith as a director on 1 November 2016 (1 page)
28 November 2016Appointment of Mrs Julie Frances Scott as a director on 1 November 2016 (2 pages)
28 November 2016Termination of appointment of Andrew Charles Beattie as a director on 1 November 2016 (1 page)
28 November 2016Appointment of Julie Agnes Russell as a director on 1 November 2016 (2 pages)
28 November 2016Termination of appointment of John Pemberton as a director on 1 November 2016 (1 page)
6 September 2016Statement of capital following an allotment of shares on 31 May 2012
  • GBP 10,589.00
(11 pages)
6 September 2016Statement of capital following an allotment of shares on 31 May 2012
  • GBP 10,589.00
(11 pages)
31 August 2016Resolutions
  • RES13 ‐ 03/07/2016
(14 pages)
31 August 2016Resolutions
  • RES13 ‐ 03/07/2016
(14 pages)
12 August 2016Satisfaction of charge 1 in full (1 page)
12 August 2016Satisfaction of charge 1 in full (1 page)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
7 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 14,163
(12 pages)
7 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 14,163
(12 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
27 May 2015Compulsory strike-off action has been discontinued (1 page)
27 May 2015Compulsory strike-off action has been discontinued (1 page)
26 May 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 14,163
(12 pages)
26 May 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 14,163
(12 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015Statement of capital following an allotment of shares on 6 April 2014
  • GBP 14,163
(5 pages)
20 January 2015Statement of capital following an allotment of shares on 6 April 2014
  • GBP 14,163
(5 pages)
20 January 2015Statement of capital following an allotment of shares on 6 April 2014
  • GBP 14,163
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
14 April 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 12,376
(12 pages)
14 April 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 12,376
(12 pages)
25 May 2013Compulsory strike-off action has been discontinued (1 page)
25 May 2013Compulsory strike-off action has been discontinued (1 page)
22 May 2013Memorandum and Articles of Association (14 pages)
22 May 2013Annual return made up to 22 January 2013 with a full list of shareholders (23 pages)
22 May 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 12,376
(14 pages)
22 May 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 12,376
(14 pages)
22 May 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 12,376
(14 pages)
22 May 2013Annual return made up to 22 January 2013 with a full list of shareholders (23 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 May 2013Memorandum and Articles of Association (14 pages)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2012Resolutions
  • RES13 ‐ Dispense share cap limit 31/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
14 June 2012Resolutions
  • RES13 ‐ Dispense share cap limit 31/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 February 2012Annual return made up to 22 January 2012 (20 pages)
23 February 2012Annual return made up to 22 January 2012 (20 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (19 pages)
27 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (19 pages)
27 September 2010Director's details changed for Andrew Charles Beattie on 16 September 2010 (3 pages)
27 September 2010Director's details changed for Andrew Charles Beattie on 16 September 2010 (3 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (20 pages)
4 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (20 pages)
25 November 2009Director's details changed for Richard Wynne Griffith on 18 November 2009 (3 pages)
25 November 2009Director's details changed for Richard Wynne Griffith on 18 November 2009 (3 pages)
18 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 February 2009Director appointed john pemberton (2 pages)
17 February 2009Director appointed john pemberton (2 pages)
29 January 2009Return made up to 22/01/09; full list of members (7 pages)
29 January 2009Return made up to 22/01/09; full list of members (7 pages)
8 September 2008Registered office changed on 08/09/2008 from 2ND floor nantwich court 5A hospital street nantwich cheshire CW5 5RH (1 page)
8 September 2008Registered office changed on 08/09/2008 from 2ND floor nantwich court 5A hospital street nantwich cheshire CW5 5RH (1 page)
8 April 2008Return made up to 22/01/08; full list of members (12 pages)
8 April 2008Return made up to 22/01/08; full list of members (12 pages)
27 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 June 2007Company name changed cooper taylor holdings LTD\certificate issued on 04/06/07 (2 pages)
4 June 2007Company name changed cooper taylor holdings LTD\certificate issued on 04/06/07 (2 pages)
19 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
19 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
24 January 2007Return made up to 22/01/07; full list of members (5 pages)
24 January 2007Return made up to 22/01/07; full list of members (5 pages)
13 October 2006Director resigned (1 page)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006Director resigned (1 page)
30 June 2006Return made up to 22/01/06; full list of members (12 pages)
30 June 2006Return made up to 22/01/06; full list of members (12 pages)
3 May 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
3 May 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
26 April 2006Return made up to 22/01/05; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 April 2006Return made up to 22/01/05; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 February 2006Ad 30/12/05--------- £ si 800@1=800 £ ic 10100/10900 (2 pages)
24 February 2006Particulars of contract relating to shares (4 pages)
24 February 2006Ad 30/12/05--------- £ si 800@1=800 £ ic 10100/10900 (2 pages)
24 February 2006Particulars of contract relating to shares (4 pages)
21 February 2006Ad 30/12/05--------- £ si 800@1=800 £ ic 9300/10100 (2 pages)
21 February 2006Particulars of contract relating to shares (3 pages)
21 February 2006Ad 30/12/05--------- £ si 800@1=800 £ ic 9300/10100 (2 pages)
21 February 2006Particulars of contract relating to shares (3 pages)
17 February 2006Company name changed cooper taylor financial services LIMITED\certificate issued on 17/02/06 (2 pages)
17 February 2006Company name changed cooper taylor financial services LIMITED\certificate issued on 17/02/06 (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
5 February 2006Ad 30/12/05--------- £ si 144@1=144 £ ic 9156/9300 (2 pages)
5 February 2006Ad 30/12/05--------- £ si 144@1=144 £ ic 9156/9300 (2 pages)
5 February 2006Ad 30/12/05--------- £ si 2856@1=2856 £ ic 6246/9102 (2 pages)
5 February 2006Ad 30/12/05--------- £ si 54@1=54 £ ic 9102/9156 (2 pages)
5 February 2006Ad 30/12/05--------- £ si 44@1=44 £ ic 490/534 (2 pages)
5 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
5 February 2006Ad 30/12/05--------- £ si 44@1=44 £ ic 490/534 (2 pages)
5 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
5 February 2006Ad 30/12/05--------- £ si 2856@1=2856 £ ic 534/3390 (2 pages)
5 February 2006Ad 30/12/05--------- £ si 2856@1=2856 £ ic 3390/6246 (2 pages)
5 February 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
5 February 2006Ad 30/12/05--------- £ si 2856@1=2856 £ ic 3390/6246 (2 pages)
5 February 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
5 February 2006Ad 30/12/05--------- £ si 2856@1=2856 £ ic 6246/9102 (2 pages)
5 February 2006Ad 30/12/05--------- £ si 2856@1=2856 £ ic 534/3390 (2 pages)
5 February 2006Ad 30/12/05--------- £ si 54@1=54 £ ic 9102/9156 (2 pages)
3 February 2006Ad 30/12/05--------- £ si 200@1=200 £ ic 190/390 (2 pages)
3 February 2006Ad 30/12/05--------- £ si 100@1=100 £ ic 390/490 (2 pages)
3 February 2006Ad 30/12/05--------- £ si 100@1=100 £ ic 390/490 (2 pages)
3 February 2006Ad 30/12/05--------- £ si 200@1=200 £ ic 190/390 (2 pages)
20 January 2006Registered office changed on 20/01/06 from: the dowery barker street nantwich cheshire CW5 5TE (1 page)
20 January 2006Registered office changed on 20/01/06 from: the dowery barker street nantwich cheshire CW5 5TE (1 page)
9 December 2005Resolutions
  • RES13 ‐ Iss sh 15/11/05
(1 page)
9 December 2005Ad 15/11/05-15/11/05 £ si 12@1=12 £ ic 178/190 (2 pages)
9 December 2005Resolutions
  • RES13 ‐ Iss sh 15/11/05
(1 page)
9 December 2005Ad 15/11/05-15/11/05 £ si 12@1=12 £ ic 178/190 (2 pages)
3 May 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
3 May 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
28 January 2005Return made up to 22/01/05; full list of members (8 pages)
28 January 2005Return made up to 22/01/05; full list of members (8 pages)
25 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
25 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
26 February 2004Return made up to 22/01/04; full list of members (8 pages)
26 February 2004Return made up to 22/01/04; full list of members (8 pages)
18 February 2004Secretary resigned (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004New secretary appointed (2 pages)
18 February 2004New secretary appointed (2 pages)
6 January 2004Full accounts made up to 31 December 2002 (17 pages)
6 January 2004Full accounts made up to 31 December 2002 (17 pages)
11 June 2003Particulars of mortgage/charge (3 pages)
11 June 2003Particulars of mortgage/charge (3 pages)
28 May 2003Return made up to 22/01/03; full list of members (8 pages)
28 May 2003Return made up to 22/01/03; full list of members (8 pages)
20 January 2003£ ic 200/152 01/07/02 £ sr 48@1=48 (1 page)
20 January 2003£ ic 200/152 01/07/02 £ sr 48@1=48 (1 page)
8 October 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
8 October 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
26 January 2002Return made up to 22/01/02; full list of members (7 pages)
26 January 2002Return made up to 22/01/02; full list of members (7 pages)
7 November 2001Ad 10/10/01--------- £ si 198@1=198 £ ic 2/200 (2 pages)
7 November 2001Ad 10/10/01--------- £ si 198@1=198 £ ic 2/200 (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001S-div 10/10/01 (1 page)
7 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2001New director appointed (2 pages)
7 November 2001S-div 10/10/01 (1 page)
7 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2001Full accounts made up to 31 December 2000 (13 pages)
20 July 2001Full accounts made up to 31 December 2000 (13 pages)
19 March 2001Return made up to 22/01/01; full list of members (7 pages)
19 March 2001Return made up to 22/01/01; full list of members (7 pages)
13 November 2000Full accounts made up to 31 December 1999 (15 pages)
13 November 2000Full accounts made up to 31 December 1999 (15 pages)
9 March 2000Return made up to 22/01/00; full list of members (7 pages)
9 March 2000Director resigned (1 page)
9 March 2000Return made up to 22/01/00; full list of members (7 pages)
9 March 2000Director resigned (1 page)
1 November 1999Full accounts made up to 31 December 1998 (15 pages)
1 November 1999Full accounts made up to 31 December 1998 (15 pages)
20 January 1999Return made up to 22/01/99; no change of members (4 pages)
20 January 1999Return made up to 22/01/99; no change of members (4 pages)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
12 May 1998Return made up to 22/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 1998Return made up to 22/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
13 May 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997Secretary resigned (1 page)
25 January 1997New secretary appointed;new director appointed (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997Secretary resigned (1 page)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997Director resigned (1 page)
25 January 1997Director resigned (1 page)
25 January 1997New secretary appointed;new director appointed (2 pages)
25 January 1997New director appointed (2 pages)
22 January 1997Incorporation (17 pages)
22 January 1997Incorporation (17 pages)