Fairfield Road
London
E3 2UE
Director Name | Mr Alan James Easter |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2009(11 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 05 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Mill Mead Ashington West Sussex RH20 3BE |
Director Name | Mr Bryan Levine |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2009(11 years, 6 months after company formation) |
Appointment Duration | 12 years (closed 05 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walnut House 2 Putney Park Avenue London SW15 5QN |
Director Name | Mr Paul Graham Bates |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Maple Grange Ilkley Road Otley West Yorkshire LS21 3DW |
Director Name | Mrs Helen Louise Peace |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Glen Esk House Street Lane West Morton Keighley BD20 5UP |
Secretary Name | Mr Thomas Henry Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 27 Clarendon Road Boston Spa Wetherby West Yorkshire LS23 6NG |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Helen Louise Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 September 2003) |
Role | Financial Adviser |
Correspondence Address | Glen Esk House Street Lane West Morton Keighley BD20 5UP |
Director Name | Jonathan Patrick Robert Gains |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 2003) |
Role | Commercial Director |
Correspondence Address | 8 Dragon Avenue Harrogate North Yorkshire HG1 5DT |
Director Name | Mr Richard James Craven |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(6 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Doveleat Ellesborough Road Wendover Buckinghamshire HP22 6ES |
Secretary Name | Mr Clive Morris Saffer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(6 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 The Avenue Hatch End Pinner Middlesex HA5 4EY |
Director Name | Mr Clive Morris Saffer |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 September 2007) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 44 The Avenue Hatch End Pinner Middlesex HA5 4EY |
Director Name | Christopher Norman Edge |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 January 2009) |
Role | Finance Executive |
Correspondence Address | Mayfield House Old Ford Lane Stonely St Neots Cambridgeshire PE19 5EJ |
Director Name | Mr Glyn Clarke |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(10 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 March 2009) |
Role | Head Of Advice |
Country of Residence | United Kingdom |
Correspondence Address | Harmony House Heath Lane Boundary Swadlincote Derbyshire DE11 7AZ |
Director Name | Mr Andrew Charles Firth |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clearwell House Whitley Hill Henley In Arden West Midlands B95 5DL |
Director Name | Mr Peter Brian Coleman |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(10 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 27 June 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26 Old Sneed Avenue Stoke Bishop Bristol BS9 1SE |
Director Name | Mr Mark Joseph Lund |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 September 2012) |
Role | Dierctor |
Country of Residence | England |
Correspondence Address | Clock Cottage Halliford Road Shepperton Middlesex TW17 8RU |
Director Name | Mr Nigel James Ward |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(11 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 20 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wing D Bourne Place House Nizels Lane Hildenborough Tonbridge Kent TN11 8NZ |
Director Name | Mr Frank Norman Gorrie |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Park Road Disley Cheshire SK12 2NA |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1997(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | Hbjgw Manchester Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2005(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 July 2009) |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2007 |
---|---|
Turnover | £70,748,633 |
Gross Profit | £3,792,677 |
Net Worth | £2,237,331 |
Cash | £1,311,929 |
Current Liabilities | £5,469,000 |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
5 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 February 2021 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
25 January 2021 | Liquidators' statement of receipts and payments to 21 December 2020 (5 pages) |
7 September 2020 | Liquidators' statement of receipts and payments to 21 June 2020 (15 pages) |
8 July 2020 | Liquidators' statement of receipts and payments to 21 June 2020 (5 pages) |
30 January 2020 | Liquidators' statement of receipts and payments to 21 December 2019 (6 pages) |
17 July 2019 | Liquidators' statement of receipts and payments to 21 June 2019 (5 pages) |
13 March 2019 | Liquidators' statement of receipts and payments to 21 December 2018 (5 pages) |
5 September 2018 | Liquidators' statement of receipts and payments to 21 June 2018 (20 pages) |
28 July 2018 | Liquidators' statement of receipts and payments to 21 June 2018 (5 pages) |
22 January 2018 | Liquidators' statement of receipts and payments to 21 December 2017 (5 pages) |
5 September 2017 | Liquidators' statement of receipts and payments to 21 June 2017 (18 pages) |
5 September 2017 | Liquidators' statement of receipts and payments to 21 June 2017 (18 pages) |
26 July 2017 | Liquidators' statement of receipts and payments to 21 June 2017 (5 pages) |
26 July 2017 | Liquidators' statement of receipts and payments to 21 June 2017 (5 pages) |
26 May 2017 | Appointment of a voluntary liquidator (1 page) |
26 May 2017 | Removal of liquidator by court order (11 pages) |
26 May 2017 | Removal of liquidator by court order (11 pages) |
26 May 2017 | Appointment of a voluntary liquidator (1 page) |
19 January 2017 | Liquidators' statement of receipts and payments to 21 December 2016 (5 pages) |
19 January 2017 | Liquidators' statement of receipts and payments to 21 December 2016 (5 pages) |
5 August 2016 | Liquidators' statement of receipts and payments to 21 June 2016 (5 pages) |
5 August 2016 | Liquidators statement of receipts and payments to 21 June 2016 (5 pages) |
5 August 2016 | Liquidators' statement of receipts and payments to 21 June 2016 (5 pages) |
22 January 2016 | Liquidators statement of receipts and payments to 21 December 2015 (5 pages) |
22 January 2016 | Liquidators' statement of receipts and payments to 21 December 2015 (5 pages) |
22 January 2016 | Liquidators' statement of receipts and payments to 21 December 2015 (5 pages) |
28 August 2015 | Liquidators statement of receipts and payments to 21 June 2015 (18 pages) |
28 August 2015 | Liquidators' statement of receipts and payments to 21 June 2015 (18 pages) |
28 August 2015 | Liquidators' statement of receipts and payments to 21 June 2015 (18 pages) |
15 July 2015 | Liquidators statement of receipts and payments to 21 June 2015 (5 pages) |
15 July 2015 | Liquidators' statement of receipts and payments to 21 June 2015 (5 pages) |
15 July 2015 | Liquidators' statement of receipts and payments to 21 June 2015 (5 pages) |
26 January 2015 | Liquidators' statement of receipts and payments to 21 December 2014 (5 pages) |
26 January 2015 | Liquidators statement of receipts and payments to 21 December 2014 (5 pages) |
26 January 2015 | Liquidators' statement of receipts and payments to 21 December 2014 (5 pages) |
2 September 2014 | Liquidators' statement of receipts and payments to 21 June 2014 (16 pages) |
2 September 2014 | Liquidators statement of receipts and payments to 21 June 2014 (16 pages) |
2 September 2014 | Liquidators' statement of receipts and payments to 21 June 2014 (16 pages) |
22 July 2014 | Liquidators statement of receipts and payments to 21 June 2014 (5 pages) |
22 July 2014 | Liquidators' statement of receipts and payments to 21 June 2014 (5 pages) |
22 July 2014 | Liquidators' statement of receipts and payments to 21 June 2014 (5 pages) |
21 January 2014 | Liquidators' statement of receipts and payments to 21 December 2013 (5 pages) |
21 January 2014 | Liquidators' statement of receipts and payments to 21 December 2013 (5 pages) |
21 January 2014 | Liquidators statement of receipts and payments to 21 December 2013 (5 pages) |
19 August 2013 | Liquidators' statement of receipts and payments to 21 June 2013 (18 pages) |
19 August 2013 | Liquidators' statement of receipts and payments to 21 June 2013 (18 pages) |
19 August 2013 | Liquidators statement of receipts and payments to 21 June 2013 (18 pages) |
26 July 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 July 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 July 2013 | Liquidators statement of receipts and payments to 21 June 2013 (5 pages) |
22 July 2013 | Liquidators' statement of receipts and payments to 21 June 2013 (5 pages) |
22 July 2013 | Liquidators' statement of receipts and payments to 21 June 2013 (5 pages) |
3 July 2013 | Appointment of a voluntary liquidator (2 pages) |
3 July 2013 | Appointment of a voluntary liquidator (2 pages) |
2 July 2013 | Appointment of a voluntary liquidator (1 page) |
2 July 2013 | Appointment of a voluntary liquidator (1 page) |
24 January 2013 | Liquidators' statement of receipts and payments to 21 December 2012 (5 pages) |
24 January 2013 | Liquidators' statement of receipts and payments to 21 December 2012 (5 pages) |
24 January 2013 | Liquidators statement of receipts and payments to 21 December 2012 (5 pages) |
30 October 2012 | Termination of appointment of Frank Gorrie as a director (2 pages) |
30 October 2012 | Termination of appointment of Frank Gorrie as a director (2 pages) |
8 October 2012 | Termination of appointment of Mark Lund as a director (2 pages) |
8 October 2012 | Termination of appointment of Mark Lund as a director (2 pages) |
28 August 2012 | Liquidators' statement of receipts and payments to 21 June 2012 (16 pages) |
28 August 2012 | Liquidators statement of receipts and payments to 21 June 2012 (16 pages) |
28 August 2012 | Liquidators' statement of receipts and payments to 21 June 2012 (16 pages) |
19 July 2012 | Liquidators statement of receipts and payments to 21 June 2012 (6 pages) |
19 July 2012 | Liquidators' statement of receipts and payments to 21 June 2012 (6 pages) |
19 July 2012 | Liquidators' statement of receipts and payments to 21 June 2012 (6 pages) |
26 August 2011 | Liquidators' statement of receipts and payments to 21 June 2011 (14 pages) |
26 August 2011 | Liquidators statement of receipts and payments to 21 June 2011 (14 pages) |
26 August 2011 | Liquidators' statement of receipts and payments to 21 June 2011 (14 pages) |
22 July 2011 | Liquidators' statement of receipts and payments to 21 June 2011 (5 pages) |
22 July 2011 | Liquidators' statement of receipts and payments to 21 June 2011 (5 pages) |
22 July 2011 | Liquidators statement of receipts and payments to 21 June 2011 (5 pages) |
20 August 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
20 August 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
20 August 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
20 August 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
22 June 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
22 June 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
25 January 2010 | Administrator's progress report to 21 December 2009 (15 pages) |
25 January 2010 | Administrator's progress report to 21 December 2009 (15 pages) |
25 August 2009 | Result of meeting of creditors (2 pages) |
25 August 2009 | Result of meeting of creditors (2 pages) |
19 August 2009 | Statement of administrator's proposal (30 pages) |
19 August 2009 | Statement of administrator's proposal (30 pages) |
5 August 2009 | Statement of affairs with form 2.14B (20 pages) |
5 August 2009 | Statement of affairs with form 2.14B (20 pages) |
4 August 2009 | Appointment terminated director andrew firth (1 page) |
4 August 2009 | Appointment terminated director andrew firth (1 page) |
13 July 2009 | Appointment terminated secretary halliwells secretaries LIMITED (1 page) |
13 July 2009 | Appointment terminated secretary halliwells secretaries LIMITED (1 page) |
1 July 2009 | Appointment of an administrator (1 page) |
1 July 2009 | Appointment of an administrator (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from c/o halliwells LLP 1 threadneedle street london EC2R 8AY (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from c/o halliwells LLP 1 threadneedle street london EC2R 8AY (1 page) |
9 May 2009 | Director appointed frank gorrie (1 page) |
9 May 2009 | Director appointed frank gorrie (1 page) |
9 May 2009 | Director appointed alan easter (1 page) |
9 May 2009 | Director appointed alan easter (1 page) |
28 April 2009 | Director appointed bryan levine (1 page) |
28 April 2009 | Appointment terminated director nigel ward (1 page) |
28 April 2009 | Appointment terminate, director and secretary glyn clarke logged form (1 page) |
28 April 2009 | Appointment terminate, director and secretary glyn clarke logged form (1 page) |
28 April 2009 | Appointment terminated director nigel ward (1 page) |
28 April 2009 | Director appointed bryan levine (1 page) |
18 March 2009 | Appointment terminated director glyn clarke (1 page) |
18 March 2009 | Appointment terminated director glyn clarke (1 page) |
11 February 2009 | Appointment terminated director richard craven (1 page) |
11 February 2009 | Appointment terminated director christopher edge (1 page) |
11 February 2009 | Appointment terminated director richard craven (1 page) |
11 February 2009 | Appointment terminated director christopher edge (1 page) |
19 November 2008 | Director appointed nigel ward (2 pages) |
19 November 2008 | Director appointed nigel ward (2 pages) |
19 November 2008 | Director appointed mark lund (2 pages) |
19 November 2008 | Director appointed mark lund (2 pages) |
12 November 2008 | Return made up to 11/10/08; full list of members (5 pages) |
12 November 2008 | Return made up to 11/10/08; full list of members (5 pages) |
1 November 2008 | Ad 19/02/08\gbp si [email protected]=30000\gbp ic 13390000/13420000\ (2 pages) |
1 November 2008 | Ad 19/02/08\gbp si [email protected]=30000\gbp ic 13390000/13420000\ (2 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (26 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (26 pages) |
4 July 2008 | Appointment terminated director peter coleman (1 page) |
4 July 2008 | Appointment terminated director peter coleman (1 page) |
17 June 2008 | Director appointed peter coleman (2 pages) |
17 June 2008 | Director appointed peter coleman (2 pages) |
30 May 2008 | Ad 28/03/08\gbp si [email protected]=40000\gbp ic 13350000/13390000\ (2 pages) |
30 May 2008 | Ad 28/03/08\gbp si [email protected]=40000\gbp ic 13350000/13390000\ (2 pages) |
11 April 2008 | Return made up to 11/10/07; full list of members; amend (7 pages) |
11 April 2008 | Return made up to 11/10/07; full list of members; amend (7 pages) |
29 February 2008 | Capitals not rolled up (2 pages) |
29 February 2008 | Capitals not rolled up (2 pages) |
9 January 2008 | Secretary's particulars changed (1 page) |
9 January 2008 | Secretary's particulars changed (1 page) |
10 December 2007 | New director appointed (3 pages) |
10 December 2007 | New director appointed (3 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | New director appointed (3 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | New director appointed (3 pages) |
12 October 2007 | Return made up to 11/10/07; full list of members (5 pages) |
12 October 2007 | Return made up to 11/10/07; full list of members (5 pages) |
17 September 2007 | Ad 20/08/07--------- £ si [email protected]= 200000 £ ic 13000000/13200000 (2 pages) |
17 September 2007 | Ad 20/08/07--------- £ si [email protected]= 200000 £ ic 13000000/13200000 (2 pages) |
10 August 2007 | Full accounts made up to 30 September 2006 (24 pages) |
10 August 2007 | Full accounts made up to 30 September 2006 (24 pages) |
8 March 2007 | Registered office changed on 08/03/07 from: c/o halliwells LLP 1 threadneedle street london EC2R 8JX (1 page) |
8 March 2007 | Location of register of members (1 page) |
8 March 2007 | Location of register of members (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: c/o halliwells LLP 1 threadneedle street london EC2R 8JX (1 page) |
24 October 2006 | Return made up to 16/09/06; full list of members (7 pages) |
24 October 2006 | Return made up to 16/09/06; full list of members (7 pages) |
20 July 2006 | £ nc 500000/20500000 03/07/06 (1 page) |
20 July 2006 | Ad 03/07/06--------- £ si [email protected]= 12500000 £ ic 500000/13000000 (2 pages) |
20 July 2006 | Resolutions
|
20 July 2006 | Ad 03/07/06--------- £ si [email protected]= 12500000 £ ic 500000/13000000 (2 pages) |
20 July 2006 | £ nc 500000/20500000 03/07/06 (1 page) |
20 July 2006 | Resolutions
|
20 June 2006 | Secretary's particulars changed (1 page) |
20 June 2006 | Secretary's particulars changed (1 page) |
20 June 2006 | Location of register of members (1 page) |
20 June 2006 | Location of register of members (1 page) |
28 March 2006 | Full accounts made up to 30 September 2005 (21 pages) |
28 March 2006 | Full accounts made up to 30 September 2005 (21 pages) |
16 February 2006 | Ad 19/12/05--------- £ si [email protected]= 200000 £ ic 300000/500000 (2 pages) |
16 February 2006 | Ad 19/12/05--------- £ si [email protected]= 200000 £ ic 300000/500000 (2 pages) |
12 January 2006 | New secretary appointed (1 page) |
12 January 2006 | New secretary appointed (1 page) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | New director appointed (1 page) |
11 November 2005 | Nc inc already adjusted 30/09/05 (1 page) |
11 November 2005 | Resolutions
|
11 November 2005 | Ad 30/09/05--------- £ si [email protected]= 200000 £ ic 100000/300000 (2 pages) |
11 November 2005 | Ad 30/09/05--------- £ si [email protected]= 200000 £ ic 100000/300000 (2 pages) |
11 November 2005 | Nc inc already adjusted 30/09/05 (1 page) |
11 November 2005 | Resolutions
|
29 September 2005 | Registered office changed on 29/09/05 from: c/o speechly bircham 6 st andrew street london EC4A 3LX (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: c/o speechly bircham 6 st andrew street london EC4A 3LX (1 page) |
19 September 2005 | Return made up to 16/09/05; full list of members (7 pages) |
19 September 2005 | Return made up to 16/09/05; full list of members (7 pages) |
6 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2005 | Full accounts made up to 30 September 2004 (20 pages) |
15 June 2005 | Full accounts made up to 30 September 2004 (20 pages) |
2 June 2005 | Resolutions
|
2 June 2005 | Resolutions
|
27 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2005 | Particulars of mortgage/charge (7 pages) |
19 January 2005 | Particulars of mortgage/charge (7 pages) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
30 September 2004 | Return made up to 16/09/04; full list of members
|
30 September 2004 | Return made up to 16/09/04; full list of members
|
4 August 2004 | Full accounts made up to 30 September 2003 (20 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (20 pages) |
23 June 2004 | Return made up to 16/09/03; full list of members
|
23 June 2004 | Return made up to 16/09/03; full list of members
|
28 April 2004 | Registered office changed on 28/04/04 from: c/o the money portal PLC 75 king william street london EC4N 7BE (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: c/o the money portal PLC 75 king william street london EC4N 7BE (1 page) |
13 April 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
13 April 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
3 April 2004 | Resolutions
|
3 April 2004 | Nc inc already adjusted 29/03/04 (1 page) |
3 April 2004 | Ad 29/03/04--------- £ si [email protected]=47500 £ ic 50000/97500 (2 pages) |
3 April 2004 | Nc inc already adjusted 29/03/04 (1 page) |
3 April 2004 | Ad 29/03/04--------- £ si [email protected]=47500 £ ic 50000/97500 (2 pages) |
20 February 2004 | Registered office changed on 20/02/04 from: 75 king william street london EC4N 7BE (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: 75 king william street london EC4N 7BE (1 page) |
11 February 2004 | Notice of resolution removing auditor (1 page) |
11 February 2004 | Notice of resolution removing auditor (1 page) |
20 January 2004 | Sec 392 (2 pages) |
20 January 2004 | Sec 392 (2 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
28 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | Secretary resigned (1 page) |
13 October 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
13 October 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | Registered office changed on 08/10/03 from: upper bank house steoneythorpe lane horsforth leeds west yorkshire LS18 (1 page) |
8 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Registered office changed on 08/10/03 from: upper bank house steoneythorpe lane horsforth leeds west yorkshire LS18 (1 page) |
24 September 2003 | Resolutions
|
24 September 2003 | Resolutions
|
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 June 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 June 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 June 2003 | Application for reregistration from PLC to private (1 page) |
19 June 2003 | Re-registration of Memorandum and Articles (46 pages) |
19 June 2003 | Resolutions
|
19 June 2003 | Re-registration of Memorandum and Articles (46 pages) |
19 June 2003 | Resolutions
|
19 June 2003 | Application for reregistration from PLC to private (1 page) |
19 June 2003 | S-div 06/06/03 (1 page) |
19 June 2003 | S-div 06/06/03 (1 page) |
28 January 2003 | Particulars of mortgage/charge (3 pages) |
28 January 2003 | Particulars of mortgage/charge (3 pages) |
14 November 2002 | Return made up to 16/09/02; full list of members (8 pages) |
14 November 2002 | Return made up to 16/09/02; full list of members (8 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
5 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
5 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
16 October 2001 | Return made up to 16/09/01; full list of members (7 pages) |
16 October 2001 | Return made up to 16/09/01; full list of members (7 pages) |
10 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
10 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
10 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | Return made up to 16/09/00; full list of members (6 pages) |
10 December 2000 | Return made up to 16/09/00; full list of members (6 pages) |
14 September 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
14 September 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
3 April 2000 | Full accounts made up to 30 September 1999 (8 pages) |
3 April 2000 | Full accounts made up to 30 September 1999 (8 pages) |
29 September 1999 | Return made up to 16/09/99; no change of members
|
29 September 1999 | Return made up to 16/09/99; no change of members
|
17 April 1999 | Amended full accounts made up to 30 September 1998 (1 page) |
17 April 1999 | Amended full accounts made up to 30 September 1998 (1 page) |
15 April 1999 | Full accounts made up to 30 September 1998 (8 pages) |
15 April 1999 | Full accounts made up to 30 September 1998 (8 pages) |
1 October 1998 | Return made up to 16/09/98; full list of members (6 pages) |
1 October 1998 | Return made up to 16/09/98; full list of members (6 pages) |
7 July 1998 | Registered office changed on 07/07/98 from: capital house 151 otley old road leeds west yorkshire LS16 6HN (1 page) |
7 July 1998 | Registered office changed on 07/07/98 from: capital house 151 otley old road leeds west yorkshire LS16 6HN (1 page) |
28 November 1997 | Registered office changed on 28/11/97 from: 27 clarendon road boston spa wetherby west yorkshire LS23 6NG (1 page) |
28 November 1997 | Registered office changed on 28/11/97 from: 27 clarendon road boston spa wetherby west yorkshire LS23 6NG (1 page) |
24 October 1997 | Certificate of authorisation to commence business and borrow (1 page) |
24 October 1997 | Application to commence business (2 pages) |
24 October 1997 | Ad 27/09/97--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
24 October 1997 | Certificate of authorisation to commence business and borrow (1 page) |
24 October 1997 | Ad 27/09/97--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
24 October 1997 | Application to commence business (2 pages) |
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Registered office changed on 30/09/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | Registered office changed on 30/09/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | New secretary appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | New secretary appointed (2 pages) |
16 September 1997 | Incorporation (16 pages) |
16 September 1997 | Incorporation (16 pages) |