Company NameFreeport Stoke
Company StatusDissolved
Company Number03375413
CategoryPrivate Unlimited Company
Incorporation Date23 May 1997(26 years, 11 months ago)
Dissolution Date11 July 2014 (9 years, 9 months ago)
Previous NameMondelquay Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Robert Edward Hodges
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(10 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 11 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Perrymead Street
London
SW6 3SP
Secretary NameMr Robert Edward Hodges
NationalityBritish
StatusClosed
Appointed10 October 2007(10 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 11 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Perrymead Street
London
SW6 3SP
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameClaire Nicola Rogers
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleLegal Executive
Correspondence Address19 Longwood Close
Leeds
West Yorkshire
LS17 8SP
Director NameKeith Froud
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleSolicitor
Correspondence Address12 Cavalier Drive
Apperley Bridge
Bradford
West Yorkshire
BD10 0UF
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Secretary NameClaire Nicola Rogers
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleLegal Executive
Correspondence Address19 Longwood Close
Leeds
West Yorkshire
LS17 8SP
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameNicola Hayley Sumner
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(2 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 23 October 1997)
RoleLegal Executive
Correspondence Address123 Shawclough Way
Rochdale
Lancashire
OL12 6EE
Secretary NameNicola Hayley Sumner
NationalityBritish
StatusResigned
Appointed12 August 1997(2 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 23 October 1997)
RoleLegal Executive
Correspondence Address123 Shawclough Way
Rochdale
Lancashire
OL12 6EE
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(5 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 September 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Director NameMr Derek Fogg
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(5 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 September 2003)
RoleCompany Director
Correspondence Address44 Bridge Lane
Bramhall
Stockport
Cheshire
SK7 3AL
Director NameMr Philip Anthony Kew
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 17 August 1998)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Secretary NameMr Philip Anthony Kew
NationalityBritish
StatusResigned
Appointed23 October 1997(5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 March 1998)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Director NamePeter Thomas Griffith Woolley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(9 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 10 October 2007)
RoleChartered Accountant
Correspondence AddressApartment 5a2 Block A Le Montaigne
2 Avenue De La Madone
98000 Monaco
Director NameMr David Sydney Swann
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(9 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 22 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Acre Greenfield Lane
Shorne
Kent
DA12 3LD
Director NameSean Mervyn Collidge
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(9 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 23 September 2002)
RoleCompany Director
Correspondence AddressApartment 4a4 Block B L' Hersilia
33 Rue Du Portier
98000 Monaco
Secretary NameIan Jeffrey Brownstein
NationalityBritish
StatusResigned
Appointed10 March 1998(9 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 10 October 2007)
RoleCompany Director
Correspondence AddressConifers 59 Deacons Hill Road
Elstree
Borehamwood
Hertfordshire
WD6 3HZ
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(1 year, 2 months after company formation)
Appointment Duration5 years (resigned 03 September 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameGary Allan Mason Russell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(3 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 23 September 2002)
RoleSolicitor
Correspondence AddressApartment 1181 4th Floor, Palais De
La Scala 1 Avenue Henri Dunnant
98000 Monaco
Director NameStephen Noel Johnson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2002(5 years, 3 months after company formation)
Appointment Duration12 months (resigned 03 September 2003)
RoleCompany Director
Correspondence AddressThree Nooks
Skirethorns Lane, Threshfield
Skipton
North Yorkshire
BD23 5PH
Director NameFrank Roosevelt Cox
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(5 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 July 2004)
RoleCompany Director
Correspondence AddressEastleigh
Gaddesden Row
Hemel Hempstead
Hertfordshire
HP2 6HL
Director NameIan Jeffrey Brownstein
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(5 years, 4 months after company formation)
Appointment Duration5 years (resigned 10 October 2007)
RoleChartered Accountant
Correspondence AddressConifers 59 Deacons Hill Road
Elstree
Borehamwood
Hertfordshire
WD6 3HZ
Director NameMr Robert Charles Konigsberg
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2007(10 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 September 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7602 Brittany Park Street
Fall Church
Virginia 22043
United States
Director NameMr Eric Sasson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed10 October 2007(10 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 September 2008)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address60 Rue Escudier
Boulogne-Billancourt
92100
France

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

50k at £0.0001Freeport
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2014Final Gazette dissolved following liquidation (1 page)
11 July 2014Final Gazette dissolved following liquidation (1 page)
11 April 2014Return of final meeting in a members' voluntary winding up (15 pages)
11 April 2014Return of final meeting in a members' voluntary winding up (15 pages)
26 March 2014Liquidators statement of receipts and payments to 27 February 2014 (15 pages)
26 March 2014Liquidators' statement of receipts and payments to 27 February 2014 (15 pages)
26 March 2014Liquidators' statement of receipts and payments to 27 February 2014 (15 pages)
20 December 2013Court order insolvency:replacement of liquidator (9 pages)
20 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
20 December 2013Appointment of a voluntary liquidator (2 pages)
20 December 2013Court order insolvency:court order to replace (5 pages)
20 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
20 December 2013Court order insolvency:replacement of liquidator (9 pages)
20 December 2013Appointment of a voluntary liquidator (2 pages)
20 December 2013Court order insolvency:court order to replace (5 pages)
7 May 2013Liquidators' statement of receipts and payments to 27 February 2013 (15 pages)
7 May 2013Liquidators' statement of receipts and payments to 27 February 2013 (15 pages)
7 May 2013Liquidators statement of receipts and payments to 27 February 2013 (15 pages)
22 November 2012Court order insolvency:court order - removal of liquidator (7 pages)
22 November 2012Notice of ceasing to act as a voluntary liquidator (1 page)
22 November 2012Court order insolvency:court order - removal of liquidator (7 pages)
22 November 2012Notice of ceasing to act as a voluntary liquidator (1 page)
19 November 2012Appointment of a voluntary liquidator (2 pages)
19 November 2012Appointment of a voluntary liquidator (2 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
8 March 2012Appointment of a voluntary liquidator (2 pages)
8 March 2012Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER on 8 March 2012 (2 pages)
8 March 2012Declaration of solvency (3 pages)
8 March 2012Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER on 8 March 2012 (2 pages)
8 March 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 March 2012Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER on 8 March 2012 (2 pages)
8 March 2012Declaration of solvency (3 pages)
8 March 2012Appointment of a voluntary liquidator (2 pages)
8 March 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 June 2011Annual return made up to 23 May 2011 with a full list of shareholders
Statement of capital on 2011-06-08
  • GBP 5
(4 pages)
8 June 2011Annual return made up to 23 May 2011 with a full list of shareholders
Statement of capital on 2011-06-08
  • GBP 5
(4 pages)
28 February 2011Resolutions
  • RES13 ‐ Section 175 18/01/2011
(5 pages)
28 February 2011Resolutions
  • RES13 ‐ Section 175 18/01/2011
(5 pages)
21 February 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
21 February 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
26 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Register inspection address has been changed (1 page)
5 June 2009Return made up to 23/05/09; full list of members (5 pages)
5 June 2009Return made up to 23/05/09; full list of members (5 pages)
16 April 2009Accounts for a dormant company made up to 30 June 2008 (9 pages)
16 April 2009Accounts for a dormant company made up to 30 June 2008 (9 pages)
20 October 2008Appointment terminated director robert konigsberg (1 page)
20 October 2008Appointment terminated director robert konigsberg (1 page)
26 September 2008Appointment terminated director eric sasson (1 page)
26 September 2008Appointment terminated director eric sasson (1 page)
26 June 2008Return made up to 23/05/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 June 2008Return made up to 23/05/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 January 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
22 January 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
19 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 November 2007Memorandum and Articles of Association (7 pages)
19 November 2007Memorandum and Articles of Association (7 pages)
19 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 November 2007New director appointed (3 pages)
5 November 2007New director appointed (3 pages)
24 October 2007New secretary appointed;new director appointed (2 pages)
24 October 2007New director appointed (2 pages)
24 October 2007Director resigned (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007Registered office changed on 24/10/07 from: 19 fitzroy square london W1T 6EQ (1 page)
24 October 2007Registered office changed on 24/10/07 from: 19 fitzroy square london W1T 6EQ (1 page)
24 October 2007Secretary resigned;director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Secretary resigned;director resigned (1 page)
24 October 2007New secretary appointed;new director appointed (2 pages)
19 June 2007Return made up to 23/05/07; no change of members (7 pages)
19 June 2007Return made up to 23/05/07; no change of members (7 pages)
15 December 2006Accounts for a dormant company made up to 24 June 2006 (7 pages)
15 December 2006Accounts for a dormant company made up to 24 June 2006 (7 pages)
2 August 2006Full accounts made up to 25 June 2005 (14 pages)
2 August 2006Full accounts made up to 25 June 2005 (14 pages)
17 July 2006Return made up to 23/05/06; full list of members (7 pages)
17 July 2006Return made up to 23/05/06; full list of members (7 pages)
9 December 2005Registered office changed on 09/12/05 from: 9-13 george street london W1U 3FL (1 page)
9 December 2005Registered office changed on 09/12/05 from: 9-13 george street london W1U 3FL (1 page)
1 June 2005Return made up to 23/05/05; full list of members (7 pages)
1 June 2005Return made up to 23/05/05; full list of members (7 pages)
6 May 2005Conso 27/04/05 (1 page)
6 May 2005Conso 27/04/05 (1 page)
5 May 2005Application for reregistration from LTD to UNLTD (2 pages)
5 May 2005Members' assent for rereg from LTD to UNLTD (1 page)
5 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 May 2005Re-registration of Memorandum and Articles (7 pages)
5 May 2005Certificate of re-registration from Limited to Unlimited (1 page)
5 May 2005Application for reregistration from LTD to UNLTD (2 pages)
5 May 2005Declaration of assent for reregistration to UNLTD (1 page)
5 May 2005Declaration of assent for reregistration to UNLTD (1 page)
5 May 2005Members' assent for rereg from LTD to UNLTD (1 page)
5 May 2005Certificate of re-registration from Limited to Unlimited (1 page)
5 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 May 2005Re-registration of Memorandum and Articles (7 pages)
29 April 2005Full accounts made up to 26 June 2004 (15 pages)
29 April 2005Full accounts made up to 26 June 2004 (15 pages)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
7 June 2004Return made up to 23/05/04; full list of members (7 pages)
7 June 2004Return made up to 23/05/04; full list of members (7 pages)
16 April 2004Declaration of satisfaction of mortgage/charge (1 page)
16 April 2004Declaration of satisfaction of mortgage/charge (1 page)
12 March 2004Declaration of satisfaction of mortgage/charge (1 page)
12 March 2004Declaration of satisfaction of mortgage/charge (1 page)
12 March 2004Declaration of satisfaction of mortgage/charge (1 page)
12 March 2004Declaration of satisfaction of mortgage/charge (1 page)
24 January 2004Full accounts made up to 28 June 2003 (15 pages)
24 January 2004Full accounts made up to 28 June 2003 (15 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
6 October 2003Declaration of satisfaction of mortgage/charge (1 page)
6 October 2003Declaration of satisfaction of mortgage/charge (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
31 May 2003Return made up to 23/05/03; full list of members (9 pages)
31 May 2003Return made up to 23/05/03; full list of members (9 pages)
7 April 2003Full accounts made up to 29 June 2002 (16 pages)
7 April 2003Full accounts made up to 29 June 2002 (16 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002New director appointed (2 pages)
30 September 2002Director resigned (1 page)
30 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
31 May 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 May 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 May 2002Full accounts made up to 30 June 2001 (14 pages)
5 May 2002Full accounts made up to 30 June 2001 (14 pages)
31 May 2001Return made up to 23/05/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2001Return made up to 23/05/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2001Full accounts made up to 24 June 2000 (14 pages)
5 April 2001Full accounts made up to 24 June 2000 (14 pages)
6 July 2000New director appointed (3 pages)
6 July 2000New director appointed (3 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
13 June 2000Return made up to 23/05/00; full list of members
  • 363(287) ‐ Registered office changed on 13/06/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2000Return made up to 23/05/00; full list of members
  • 363(287) ‐ Registered office changed on 13/06/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 2000Full accounts made up to 26 June 1999 (14 pages)
4 April 2000Full accounts made up to 26 June 1999 (14 pages)
26 January 2000Registered office changed on 26/01/00 from: suite 6 cavendish court 11-15 wigmore street london W1H 9LB (1 page)
26 January 2000Registered office changed on 26/01/00 from: suite 6 cavendish court 11-15 wigmore street london W1H 9LB (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999Return made up to 23/05/99; no change of members (14 pages)
6 July 1999New director appointed (2 pages)
6 July 1999Return made up to 23/05/99; no change of members (14 pages)
25 March 1999Full accounts made up to 27 June 1998 (10 pages)
25 March 1999Full accounts made up to 27 June 1998 (10 pages)
23 January 1999Particulars of mortgage/charge (19 pages)
23 January 1999Particulars of mortgage/charge (19 pages)
3 September 1998New director appointed (2 pages)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
3 September 1998New director appointed (2 pages)
18 June 1998Return made up to 23/05/98; full list of members (16 pages)
18 June 1998Return made up to 23/05/98; full list of members (16 pages)
28 May 1998New director appointed (3 pages)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (3 pages)
28 May 1998New director appointed (2 pages)
30 March 1998Particulars of mortgage/charge (6 pages)
30 March 1998Particulars of mortgage/charge (6 pages)
25 March 1998Ad 10/03/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
25 March 1998Nc inc already adjusted 10/03/98 (1 page)
25 March 1998Ad 10/03/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
25 March 1998Secretary resigned (1 page)
25 March 1998Nc inc already adjusted 10/03/98 (1 page)
25 March 1998Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
25 March 1998Secretary resigned (1 page)
25 March 1998Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
23 March 1998Resolutions
  • SRES13 ‐ Special resolution
(25 pages)
23 March 1998Registered office changed on 23/03/98 from: wood house etruria road stoke on trent staffordshire ST1 5NW (1 page)
23 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 March 1998Memorandum and Articles of Association (23 pages)
23 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
23 March 1998New secretary appointed (2 pages)
23 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 March 1998Resolutions
  • SRES13 ‐ Special resolution
(25 pages)
23 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
23 March 1998Memorandum and Articles of Association (23 pages)
23 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 March 1998Registered office changed on 23/03/98 from: wood house etruria road stoke on trent staffordshire ST1 5NW (1 page)
23 March 1998New secretary appointed (2 pages)
17 March 1998Particulars of mortgage/charge (8 pages)
17 March 1998Particulars of mortgage/charge (8 pages)
10 March 1998Company name changed mondelquay LIMITED\certificate issued on 10/03/98 (2 pages)
10 March 1998Company name changed mondelquay LIMITED\certificate issued on 10/03/98 (2 pages)
28 October 1997Secretary resigned;director resigned (1 page)
28 October 1997Registered office changed on 28/10/97 from: fourth floor cloth hall court infirmary street leeds west yorkshire LS1 2JB (1 page)
28 October 1997New director appointed (6 pages)
28 October 1997New secretary appointed;new director appointed (5 pages)
28 October 1997Director resigned (1 page)
28 October 1997Secretary resigned;director resigned (1 page)
28 October 1997New secretary appointed;new director appointed (5 pages)
28 October 1997Registered office changed on 28/10/97 from: fourth floor cloth hall court infirmary street leeds west yorkshire LS1 2JB (1 page)
28 October 1997New director appointed (6 pages)
28 October 1997Director resigned (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
18 August 1997Secretary resigned;director resigned (1 page)
18 August 1997New secretary appointed;new director appointed (2 pages)
18 August 1997Secretary resigned;director resigned (1 page)
18 August 1997New secretary appointed;new director appointed (2 pages)
10 June 1997Registered office changed on 10/06/97 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
10 June 1997Director resigned (1 page)
10 June 1997New secretary appointed;new director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997Secretary resigned;director resigned (1 page)
10 June 1997Secretary resigned;director resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Registered office changed on 10/06/97 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997New secretary appointed;new director appointed (2 pages)
23 May 1997Incorporation (16 pages)
23 May 1997Incorporation (16 pages)