Company NameParnell Fisher Child Holdings Limited
Company StatusDissolved
Company Number03447312
CategoryPrivate Limited Company
Incorporation Date9 October 1997(26 years, 6 months ago)
Dissolution Date26 December 2023 (4 months ago)
Previous NameWooljon Limited

Business Activity

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

Directors

Director NameMr Colin McCracken Dyer
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2020(23 years after company formation)
Appointment Duration3 years, 1 month (closed 26 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Director NameMrs Karen Louise Clews
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2021(23 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 26 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Secretary NameAbrdn Corporate Secretary Limited (Corporation)
StatusClosed
Appointed14 December 2020(23 years, 2 months after company formation)
Appointment Duration3 years (closed 26 December 2023)
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameJames Michael Allen
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(same day as company formation)
RoleSolicitor
Correspondence Address35 Bevelwood Gardens
High Wycombe
Buckinghamshire
HP12 3EZ
Director NameMr Nigel David John Woolven
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(2 months after company formation)
Appointment Duration9 years, 9 months (resigned 26 September 2007)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence AddressBarnfield House
Medmenham
Marlow
Buckinghamshire
SL7 2ES
Director NameMr Duncan Ainsley Jones
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(2 months after company formation)
Appointment Duration20 years, 11 months (resigned 23 November 2018)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address30 St. Mary Axe, 14th Floor
London
EC3A 8BF
Secretary NameMr Nigel David John Woolven
NationalityBritish
StatusResigned
Appointed12 January 1998(3 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnfield House
Medmenham
Marlow
Buckinghamshire
SL7 2ES
Secretary NameMr John Arthur Rutter
NationalityBritish
StatusResigned
Appointed01 July 2002(4 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 September 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Bredward Close
Slough
Berkshire
SL1 7DL
Director NamePerry Rapley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(8 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 23 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe, 14th Floor
London
EC3A 8BF
Director NameMr Peter Martin Craddock
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(9 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 February 2011)
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr David John Cutter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(9 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 November 2012)
RoleBuilding Society Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr John Graham Goodfellow
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(9 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 White Hills Croft
Skipton
North Yorkshire
BD23 1LW
Secretary NameMrs Gillian Mary Davidson
NationalityBritish
StatusResigned
Appointed26 September 2007(9 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMrs Elizabeth Norrie Law
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(11 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Secretary NameJohn Joseph Gibson
NationalityBritish
StatusResigned
Appointed08 February 2011(13 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 May 2015)
RoleCompany Director
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(13 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Alexander Charles Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(15 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 11 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey Skipton
North Yorkshire
BD23 1DN
Director NameMr Mark Russell Fleet
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(15 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bailey Skipton
North Yorkshire
BD23 1DN
Secretary NamePaul Bernard McKenna
StatusResigned
Appointed11 May 2015(17 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 December 2020)
RoleCompany Director
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Jeremy Robert Dunne
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2018(21 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 05 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe, 14th Floor
London
EC3A 8BF
Director NameJulie Agnes Russell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2018(21 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 October 2020)
RoleCompany Director
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
Appointed05 July 2019(21 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Neil James Messenger
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2020(23 years 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
Secretary NameCremorne Nominees Limited (Corporation)
StatusResigned
Appointed09 October 1997(same day as company formation)
Correspondence AddressCollins House 32-38 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL

Contact

Websitepfcltd.co.uk

Location

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

Shareholders

119.2k at £0.01Pearson Jones PLC
79.00%
Ordinary A
31.7k at £0.01Pearson Jones PLC
21.00%
Ordinary B

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 December 2002Delivered on: 3 January 2003
Satisfied on: 16 October 2007
Persons entitled: Hsbc 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.
Fully Satisfied
6 August 1999Delivered on: 10 August 1999
Satisfied on: 4 May 2006
Persons entitled: Grahame Robert Fisher and Joan Lesley Child

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement and/or this charge.
Particulars: 1125 shares of £1 each with all stocks,warranties,securities,rights,dividends,interests or other property. See the mortgage charge document for full details.
Fully Satisfied
12 January 1998Delivered on: 31 January 1998
Satisfied on: 4 May 2006
Persons entitled: Grahame Robert Fisher and Joan Lesley Child

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date and the charge.
Particulars: All stocks shares warrants and other securities rights dividends interest or other property attributable to all the stocks and shares of the company.
Fully Satisfied

Filing History

26 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2023First Gazette notice for voluntary strike-off (1 page)
29 September 2023Application to strike the company off the register (1 page)
19 July 2023Confirmation statement made on 6 July 2023 with updates (4 pages)
6 December 2022Change of details for Abrdn Financial Planning and Advice Limited as a person with significant control on 5 December 2022 (2 pages)
5 December 2022Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom to 280 Bishopsgate London EC2M 4AG on 5 December 2022 (1 page)
10 October 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
13 July 2022Confirmation statement made on 6 July 2022 with updates (4 pages)
11 July 2022Change of details for Abrdn Financial Planning and Advice Limited as a person with significant control on 18 December 2018 (2 pages)
11 July 2022Statement of capital on 11 July 2022
  • GBP 1.00
  • ANNOTATION Clarification This form is a second filing of the SH19 registered on 27/06/2022.’
(3 pages)
8 July 2022Cessation of Pearson Jones Plc as a person with significant control on 18 December 2018 (1 page)
27 June 2022Statement of capital on 27 June 2022
  • GBP 1.00
  • ANNOTATION Clarification a second filed SH19 was registered on 11/07/2022.
(3 pages)
27 June 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 June 2022Solvency Statement dated 24/06/22 (1 page)
27 June 2022Statement by Directors (1 page)
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 (6 pages)
1 September 2021Change of details for 1825 Financial Planning and Advice 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)
2 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)
12 January 2021Termination of appointment of Paul Bernard Mckenna as a secretary on 14 December 2020 (1 page)
12 January 2021Appointment of Sla Corporate Secretary Limited as a secretary on 14 December 2020 (2 pages)
17 December 2020Accounts for a dormant company made up to 31 December 2019 (6 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)
28 October 2020Change of details for 1825 Financial Planning and Advice Limited as a person with significant control on 27 October 2020 (2 pages)
27 October 2020Registered office address changed from 30 st. Mary Axe, 14th Floor London EC3A 8BF England to Bow Bells House 1 Bread Street London EC4M 9HH on 27 October 2020 (1 page)
29 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
19 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
16 July 2019Appointment of Mrs Julie Frances Scott as a director on 5 July 2019 (2 pages)
16 July 2019Termination of appointment of Jeremy Robert Dunne as a director on 5 July 2019 (1 page)
4 July 2019Secretary's details changed for Paul Bernard Mckenna on 4 July 2019 (1 page)
4 July 2019Secretary's details changed for Paul Mckenna on 3 July 2019 (1 page)
4 July 2019Confirmation statement made on 23 June 2019 with updates (5 pages)
15 March 2019Change of details for Pearson Jones Limited as a person with significant control on 26 February 2019 (2 pages)
19 December 2018Change of details for Pearson Jones Plc as a person with significant control on 18 December 2018 (2 pages)
13 December 2018Director's details changed for Julie Agnes Russell on 13 December 2018 (2 pages)
5 December 2018Appointment of Julie Agnes Russell as a director on 23 November 2018 (2 pages)
4 December 2018Termination of appointment of Duncan Ainsley Jones as a director on 23 November 2018 (1 page)
4 December 2018Appointment of Mr Jeremy Robert Dunne as a director on 23 November 2018 (2 pages)
4 December 2018Termination of appointment of Perry Rapley as a director on 23 November 2018 (1 page)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
28 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
11 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
11 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
18 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
23 March 2016Registered office address changed from 30 14th Floor 30 st Mary Axe London EC3A 8BF England to 30 st. Mary Axe, 14th Floor London EC3A 8BF on 23 March 2016 (1 page)
23 March 2016Registered office address changed from 30 14th Floor 30 st Mary Axe London EC3A 8BF England to 30 st. Mary Axe, 14th Floor London EC3A 8BF on 23 March 2016 (1 page)
10 December 2015Registered office address changed from 30 st Mary Axe London EC3A 8EP to 30 14th Floor 30 st Mary Axe London EC3A 8BF on 10 December 2015 (1 page)
10 December 2015Registered office address changed from 30 st Mary Axe London EC3A 8EP to 30 14th Floor 30 st Mary Axe London EC3A 8BF on 10 December 2015 (1 page)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,508.5
(5 pages)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,508.5
(5 pages)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,508.5
(5 pages)
19 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
19 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 June 2015Registered office address changed from The Bailey Skipton North Yorkshire BD23 1DN to 30 st Mary Axe London EC3A 8EP on 4 June 2015 (2 pages)
4 June 2015Registered office address changed from The Bailey Skipton North Yorkshire BD23 1DN to 30 st Mary Axe London EC3A 8EP on 4 June 2015 (2 pages)
4 June 2015Termination of appointment of John Joseph Gibson as a secretary on 11 May 2015 (2 pages)
4 June 2015Termination of appointment of Alexander Charles Robinson as a director on 11 May 2015 (2 pages)
4 June 2015Registered office address changed from The Bailey Skipton North Yorkshire BD23 1DN to 30 st Mary Axe London EC3A 8EP on 4 June 2015 (2 pages)
4 June 2015Termination of appointment of Alexander Charles Robinson as a director on 11 May 2015 (2 pages)
4 June 2015Termination of appointment of John Joseph Gibson as a secretary on 11 May 2015 (2 pages)
2 June 2015Appointment of Paul Mckenna as a secretary on 11 May 2015 (3 pages)
2 June 2015Appointment of Paul Mckenna as a secretary on 11 May 2015 (3 pages)
31 December 2014Termination of appointment of Mark Russell Fleet as a director on 31 December 2014 (1 page)
31 December 2014Termination of appointment of Mark Russell Fleet as a director on 31 December 2014 (1 page)
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,508.5
(8 pages)
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,508.5
(8 pages)
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,508.5
(8 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
28 November 2013Director's details changed for Mark Russell Fleet on 14 May 2013 (2 pages)
28 November 2013Director's details changed for Mark Russell Fleet on 14 May 2013 (2 pages)
22 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,508.5
(8 pages)
22 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,508.5
(8 pages)
22 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,508.5
(8 pages)
19 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
19 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
19 December 2012Appointment of Mr Alexander Charles Robinson as a director (3 pages)
19 December 2012Appointment of Mr Alexander Charles Robinson as a director (3 pages)
17 December 2012Appointment of Mark Russell Fleet as a director (3 pages)
17 December 2012Appointment of Mark Russell Fleet as a director (3 pages)
30 November 2012Termination of appointment of Richard Twigg as a director (1 page)
30 November 2012Termination of appointment of David Cutter as a director (1 page)
30 November 2012Termination of appointment of David Cutter as a director (1 page)
30 November 2012Termination of appointment of Richard Twigg as a director (1 page)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (8 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (8 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (8 pages)
27 July 2012Accounts for a dormant company made up to 31 December 2011 (13 pages)
27 July 2012Accounts for a dormant company made up to 31 December 2011 (13 pages)
17 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (8 pages)
17 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (8 pages)
17 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (8 pages)
22 July 2011Full accounts made up to 31 December 2010 (12 pages)
22 July 2011Full accounts made up to 31 December 2010 (12 pages)
3 March 2011Appointment of Mr Richard John Twigg as a director (3 pages)
3 March 2011Appointment of Mr Richard John Twigg as a director (3 pages)
28 February 2011Termination of appointment of Peter Craddock as a director (1 page)
28 February 2011Termination of appointment of Elizabeth Law as a director (1 page)
28 February 2011Termination of appointment of Peter Craddock as a director (1 page)
28 February 2011Termination of appointment of Elizabeth Law as a director (1 page)
23 February 2011Appointment of John Joseph Gibson as a secretary (3 pages)
23 February 2011Appointment of John Joseph Gibson as a secretary (3 pages)
17 February 2011Termination of appointment of Gillian Davidson as a secretary (1 page)
17 February 2011Termination of appointment of Gillian Davidson as a secretary (1 page)
8 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (9 pages)
8 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (9 pages)
8 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (9 pages)
1 October 2010Memorandum and Articles of Association (11 pages)
1 October 2010Statement of capital on 1 October 2010
  • GBP 1,508.50
(4 pages)
1 October 2010Statement by directors (2 pages)
1 October 2010Statement by directors (2 pages)
1 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Sub-division of shares 27/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Sub-division of shares 27/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 October 2010Sub-division of shares on 27 September 2010 (5 pages)
1 October 2010Memorandum and Articles of Association (11 pages)
1 October 2010Statement of company's objects (2 pages)
1 October 2010Statement of company's objects (2 pages)
1 October 2010Resolutions
  • RES13 ‐ Share prem acc cancelled 27/09/2010
(3 pages)
1 October 2010Resolutions
  • RES13 ‐ Share prem acc cancelled 27/09/2010
(3 pages)
1 October 2010Statement of capital on 1 October 2010
  • GBP 1,508.50
(4 pages)
1 October 2010Statement of capital on 1 October 2010
  • GBP 1,508.50
(4 pages)
1 October 2010Solvency statement dated 27/09/10 (2 pages)
1 October 2010Sub-division of shares on 27 September 2010 (5 pages)
1 October 2010Solvency statement dated 27/09/10 (2 pages)
9 June 2010Full accounts made up to 31 December 2009 (10 pages)
9 June 2010Full accounts made up to 31 December 2009 (10 pages)
13 October 2009Director's details changed for Perry Rapley on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Duncan Ainsley Jones on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Peter Martin Craddock on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Mr David John Cutter on 9 October 2009 (2 pages)
13 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (8 pages)
13 October 2009Secretary's details changed for Mrs Gillian Mary Davidson on 9 October 2009 (1 page)
13 October 2009Director's details changed for Elizabeth Norrie Law on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Peter Martin Craddock on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Mr David John Cutter on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Perry Rapley on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Elizabeth Norrie Law on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Peter Martin Craddock on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Duncan Ainsley Jones on 9 October 2009 (2 pages)
13 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (8 pages)
13 October 2009Director's details changed for Mr David John Cutter on 9 October 2009 (2 pages)
13 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (8 pages)
13 October 2009Director's details changed for Duncan Ainsley Jones on 9 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mrs Gillian Mary Davidson on 9 October 2009 (1 page)
13 October 2009Director's details changed for Elizabeth Norrie Law on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Perry Rapley on 9 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mrs Gillian Mary Davidson on 9 October 2009 (1 page)
9 September 2009Full accounts made up to 31 December 2008 (10 pages)
9 September 2009Full accounts made up to 31 December 2008 (10 pages)
8 April 2009Company name changed wooljon LIMITED\certificate issued on 09/04/09 (2 pages)
8 April 2009Company name changed wooljon LIMITED\certificate issued on 09/04/09 (2 pages)
15 January 2009Director appointed elizabeth norrie law (3 pages)
15 January 2009Director appointed elizabeth norrie law (3 pages)
2 January 2009Appointment terminated director john goodfellow (1 page)
2 January 2009Appointment terminated director john goodfellow (1 page)
14 October 2008Return made up to 09/10/08; full list of members (6 pages)
14 October 2008Return made up to 09/10/08; full list of members (6 pages)
5 September 2008Full accounts made up to 31 December 2007 (10 pages)
5 September 2008Full accounts made up to 31 December 2007 (10 pages)
27 November 2007Return made up to 09/10/07; full list of members (6 pages)
27 November 2007Return made up to 09/10/07; full list of members (6 pages)
23 October 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
23 October 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
17 October 2007Registered office changed on 17/10/07 from: 8 waltham court milley lane hare hatch reading berkshire RG10 9AA (1 page)
17 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 October 2007Ad 26/09/07--------- £ si 2350@1=2350 £ ic 148500/150850 (2 pages)
17 October 2007Director resigned (1 page)
17 October 2007New director appointed (5 pages)
17 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
17 October 2007Secretary resigned (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007New director appointed (4 pages)
17 October 2007New director appointed (5 pages)
17 October 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
17 October 2007New director appointed (4 pages)
17 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 October 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
17 October 2007Registered office changed on 17/10/07 from: 8 waltham court milley lane hare hatch reading berkshire RG10 9AA (1 page)
17 October 2007Auditor's resignation (1 page)
17 October 2007Ad 26/09/07--------- £ si 2350@1=2350 £ ic 148500/150850 (2 pages)
17 October 2007Director resigned (1 page)
17 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
17 October 2007Auditor's resignation (1 page)
16 October 2007Declaration of satisfaction of mortgage/charge (1 page)
16 October 2007Declaration of satisfaction of mortgage/charge (1 page)
12 October 2007New secretary appointed (2 pages)
12 October 2007New secretary appointed (2 pages)
12 October 2007New director appointed (3 pages)
12 October 2007New director appointed (3 pages)
25 March 2007Group of companies' accounts made up to 30 June 2006 (23 pages)
25 March 2007Group of companies' accounts made up to 30 June 2006 (23 pages)
17 November 2006Return made up to 09/10/06; full list of members (11 pages)
17 November 2006Return made up to 09/10/06; full list of members (11 pages)
4 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
24 March 2006Group of companies' accounts made up to 30 June 2005 (22 pages)
24 March 2006Group of companies' accounts made up to 30 June 2005 (22 pages)
21 March 2006Resolutions
  • RES13 ‐ Company business 13/03/06
(6 pages)
21 March 2006Resolutions
  • RES13 ‐ Company business 13/03/06
(6 pages)
30 November 2005Return made up to 09/10/05; full list of members (12 pages)
30 November 2005Return made up to 09/10/05; full list of members (12 pages)
9 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
9 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
9 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 September 2005£ ic 150000/148500 17/08/05 £ sr 1500@1=1500 (2 pages)
9 September 2005£ ic 150000/148500 17/08/05 £ sr 1500@1=1500 (2 pages)
9 June 2005Registered office changed on 09/06/05 from: grenville court britwell road burnham buckinghamshire SL1 8DF (1 page)
9 June 2005Registered office changed on 09/06/05 from: grenville court britwell road burnham buckinghamshire SL1 8DF (1 page)
21 April 2005Group of companies' accounts made up to 30 June 2004 (21 pages)
21 April 2005Group of companies' accounts made up to 30 June 2004 (21 pages)
30 October 2004Return made up to 09/10/04; no change of members (6 pages)
30 October 2004Return made up to 09/10/04; no change of members (6 pages)
21 May 2004Sec 394 no circ to mem cred (2 pages)
21 May 2004Auditor's resignation (2 pages)
21 May 2004Sec 394 no circ to mem cred (2 pages)
21 May 2004Auditor's resignation (2 pages)
16 December 2003Group of companies' accounts made up to 30 June 2003 (22 pages)
16 December 2003Group of companies' accounts made up to 30 June 2003 (22 pages)
31 October 2003Return made up to 09/10/03; no change of members (6 pages)
31 October 2003Return made up to 09/10/03; no change of members (6 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
1 December 2002Group of companies' accounts made up to 30 June 2002 (20 pages)
1 December 2002Group of companies' accounts made up to 30 June 2002 (20 pages)
8 October 2002Return made up to 09/10/02; full list of members (8 pages)
8 October 2002Return made up to 09/10/02; full list of members (8 pages)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
19 July 2002New secretary appointed (1 page)
19 July 2002New secretary appointed (1 page)
15 February 2002Group of companies' accounts made up to 30 June 2001 (18 pages)
15 February 2002Group of companies' accounts made up to 30 June 2001 (18 pages)
27 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 October 2001Return made up to 09/10/01; full list of members (8 pages)
5 October 2001Return made up to 09/10/01; full list of members (8 pages)
3 May 2001Full group accounts made up to 30 June 2000 (20 pages)
3 May 2001Full group accounts made up to 30 June 2000 (20 pages)
16 November 2000Director's particulars changed (1 page)
16 November 2000Return made up to 09/10/00; full list of members (5 pages)
16 November 2000Director's particulars changed (1 page)
16 November 2000Return made up to 09/10/00; full list of members (5 pages)
25 April 2000Full group accounts made up to 30 June 1999 (19 pages)
25 April 2000Full group accounts made up to 30 June 1999 (19 pages)
27 October 1999Return made up to 09/10/99; full list of members (5 pages)
27 October 1999Return made up to 09/10/99; full list of members (5 pages)
10 August 1999Particulars of mortgage/charge (3 pages)
10 August 1999Particulars of mortgage/charge (3 pages)
5 May 1999Full group accounts made up to 30 June 1998 (19 pages)
5 May 1999Full group accounts made up to 30 June 1998 (19 pages)
23 October 1998Director's particulars changed (1 page)
23 October 1998Return made up to 09/10/98; full list of members (6 pages)
23 October 1998Return made up to 09/10/98; full list of members (6 pages)
23 October 1998Director's particulars changed (1 page)
24 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 1998Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page)
24 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 1998Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page)
24 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 1998Registered office changed on 24/07/98 from: collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL (1 page)
24 July 1998Registered office changed on 24/07/98 from: collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL (1 page)
25 June 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
25 June 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
26 May 1998Ad 16/12/97--------- £ si 1@1=1 £ ic 1/2 (4 pages)
26 May 1998Ad 16/12/97--------- £ si 1@1=1 £ ic 1/2 (4 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998Secretary resigned (1 page)
4 March 1998New secretary appointed (2 pages)
31 January 1998Particulars of mortgage/charge (3 pages)
31 January 1998Particulars of mortgage/charge (3 pages)
30 December 1997£ nc 100/500000 10/12/97 (1 page)
30 December 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
30 December 1997£ nc 100/500000 10/12/97 (1 page)
30 December 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 December 1997Director resigned (1 page)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
16 December 1997Director resigned (1 page)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
9 October 1997Incorporation (17 pages)
9 October 1997Incorporation (17 pages)