Company NameSanta Fe Limited
Company StatusDissolved
Company Number03493688
CategoryPrivate Limited Company
Incorporation Date12 January 1998(26 years, 3 months ago)
Dissolution Date30 September 2012 (11 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameChristian Keen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2006(8 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 30 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock
Alverton
Nottingham
Nottinghamshire
NG13 9PB
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed12 September 2005(7 years, 8 months after company formation)
Appointment Duration7 years (closed 30 September 2012)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameSandra Martha Fox
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(same day as company formation)
RoleSecretary
Correspondence Address128 Putney Park Lane
Putney
SW15 5HT
Secretary NameRobert John Austin
NationalityBritish
StatusResigned
Appointed12 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cottage 8 Dockroyd
Oakworth
Keighley
West Yorkshire
BD22 7RH
Director NameMarcus Alvan Reginald Ward
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(3 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 02 August 2001)
RoleCompany Director
Correspondence Address6 Dunkirks Mews
Hertford
Hertfordshire
SG13 8BA
Director NameMr Robert John Austin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(3 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 16 December 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRomiley House
Station Road, Oakworth
Keighley
West Yorkshire
BD22 7RE
Director NameOsmond James Kilkenny
Date of BirthMay 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed09 June 1998(4 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 14 June 2000)
RoleChartered Accountant
Correspondence Address44 St James East
Dublin
Irish
Director NameStuart Alan Hopson Jones
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(4 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 14 June 2000)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address20 Baytree Road
Brixton
London
SW2 5RP
Director NameMr George Peter Ellis
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(4 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 14 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrenfield
Syreford
Cheltenham
Gloucestershire
GL54 5SJ
Wales
Director NameScott Trimble Svenson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 1998(4 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 14 June 2000)
RoleChief Executive
Correspondence AddressUnit 4512, The Legend At Elkhorn
4512 Elkhorn Road
Sun Valley
Id 83354
United States
Director NameNigel Duncan Taee
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(4 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 14 June 2000)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressScarlet Hollies
Pinewood Road
Wentworth
Surrey
GU25 4PA
Director NameMrs Topsy Mary Taee
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(4 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 14 June 2000)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbots Grange
Church Street
Broadway
Worcestershire
WR12 7AE
Director NameSarah Gillian Fox
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(1 year, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 2005)
RoleOperations Director
Correspondence AddressFlat 1
6 Lansdown Crescent
Cheltenham
Gloucestershire
GL50 2JY
Wales
Secretary NameRichard Kevin Mills
NationalityBritish
StatusResigned
Appointed23 January 2001(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 29 March 2005)
RoleFinance Director
Correspondence Address43 Chatsworth Avenue
London
SW20 8JZ
Director NameRichard Kevin Mills
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(4 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 March 2005)
RoleFinance Director
Correspondence Address43 Chatsworth Avenue
London
SW20 8JZ
Director NameRichard Barry Simpson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(7 years after company formation)
Appointment Duration2 months, 1 week (resigned 29 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAstra House
53 Dallington Road
Northampton
Northamptonshire
NN5 7BW
Director NameColin Rowlinson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(7 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 May 2005)
RoleCompany Director
Correspondence AddressCopt Hill Shaw
Alcocks Lane
Kingswood
Surrey
KT20 6BB
Director NameMr Rufus Hall
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(7 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Crouch Hall Lane
Redbourn
St Albans
Herts
AL3 7EU
Director NameMark Vincent Jones
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(7 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 May 2005)
RoleCompany Director
Correspondence AddressThe Hollies
Hawley Lane, Halebarns
Altrincham
Cheshire
WA15 0DR
Secretary NameMr Dominic Jude Kay
NationalityBritish
StatusResigned
Appointed29 March 2005(7 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Director NameMr Stephen John Brown
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(7 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Mill Road
Marlow
Buckinghamshire
SL7 1PX
Director NameMr Aaron Maxwell Brown
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(7 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 August 2008)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Elsworthy Terrace
London
NW3 3DR
Director NameMr Timothy John Smalley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(7 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 August 2008)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStondon Place Chivers Road
Stondon Massey
Essex
CM15 0LG
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed20 May 2005(7 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 July 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameMr Ian Timothy Payne
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(8 years after company formation)
Appointment Duration2 years, 6 months (resigned 04 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRumbolds
Spring Lane
Cottered
Hertfordshire
SG9 9QH
Director NameMrs Suzanne Louise Baker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLincoln House
Rouse Court
Gerrards Cross
Buckinghamshire
SL9 0NJ
Director NameMr Paul Symonds
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow House
10a Vicars Close, Biddenham
Bedford
Bedfordshire
MK40 4BG
Director NameMr Mark Grunnell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(9 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Montolieu Gardens
London
SW15 6PB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameNewhall Nominees Limited (Corporation)
StatusResigned
Appointed01 July 2005(7 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 September 2005)
Correspondence Address115 Colmore Row
Birmingham
B3 3AL

Location

Registered AddressKroll Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£7,341,000
Gross Profit£548,000
Net Worth-£123,000
Cash£228,000
Current Liabilities£8,669,000

Accounts

Latest Accounts25 February 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End26 February

Filing History

30 September 2012Final Gazette dissolved following liquidation (1 page)
30 September 2012Final Gazette dissolved following liquidation (1 page)
30 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
29 June 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
3 April 2012Liquidators statement of receipts and payments to 26 March 2012 (5 pages)
3 April 2012Liquidators' statement of receipts and payments to 26 March 2012 (5 pages)
3 April 2012Liquidators' statement of receipts and payments to 26 March 2012 (5 pages)
26 October 2011Liquidators' statement of receipts and payments to 26 September 2011 (5 pages)
26 October 2011Liquidators statement of receipts and payments to 26 September 2011 (5 pages)
26 October 2011Liquidators' statement of receipts and payments to 26 September 2011 (5 pages)
14 April 2011Liquidators' statement of receipts and payments to 26 March 2011 (6 pages)
14 April 2011Liquidators statement of receipts and payments to 26 March 2011 (6 pages)
14 April 2011Liquidators' statement of receipts and payments to 26 March 2011 (6 pages)
20 October 2010Liquidators' statement of receipts and payments to 26 September 2010 (6 pages)
20 October 2010Liquidators statement of receipts and payments to 26 September 2010 (6 pages)
20 October 2010Liquidators' statement of receipts and payments to 26 September 2010 (6 pages)
13 April 2010Liquidators' statement of receipts and payments to 26 March 2010 (6 pages)
13 April 2010Liquidators' statement of receipts and payments to 26 March 2010 (6 pages)
13 April 2010Liquidators statement of receipts and payments to 26 March 2010 (6 pages)
27 March 2009Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
27 March 2009Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
29 October 2008Administrator's progress report to 26 September 2008 (15 pages)
29 October 2008Administrator's progress report to 26 September 2008 (15 pages)
20 August 2008Appointment terminated director aaron brown (1 page)
20 August 2008Appointment terminated director timothy smalley (1 page)
20 August 2008Appointment Terminated Director timothy smalley (1 page)
20 August 2008Appointment Terminated Director aaron brown (1 page)
19 August 2008Appointment Terminated Director mark grunnell (1 page)
19 August 2008Appointment terminated director mark grunnell (1 page)
19 August 2008Appointment terminated director suzanne baker (1 page)
19 August 2008Appointment Terminated Director paul symonds (1 page)
19 August 2008Appointment Terminated Director ian payne (1 page)
19 August 2008Appointment terminated director paul symonds (1 page)
19 August 2008Appointment Terminated Director suzanne baker (1 page)
19 August 2008Appointment terminated director ian payne (1 page)
20 June 2008Director's change of particulars / timothy smalley / 16/06/2008 (1 page)
20 June 2008Director's Change of Particulars / timothy smalley / 16/06/2008 / HouseName/Number was: , now: stondon place; Street was: 53 priests lane, now: chivers road; Post Town was: shenfield, now: stondon massey; Post Code was: CM15 8BX, now: CM15 0LG (1 page)
18 June 2008Result of meeting of creditors (29 pages)
18 June 2008Result of meeting of creditors (29 pages)
23 May 2008Statement of administrator's proposal (33 pages)
23 May 2008Statement of administrator's proposal (33 pages)
19 May 2008Statement of affairs with form 2.14B (8 pages)
19 May 2008Statement of affairs with form 2.14B (8 pages)
7 April 2008Registered office changed on 07/04/2008 from porter tun house 500 capability green luton bedfordshire LU1 3LS (1 page)
7 April 2008Registered office changed on 07/04/2008 from porter tun house 500 capability green luton bedfordshire LU1 3LS (1 page)
4 April 2008Appointment of an administrator (1 page)
4 April 2008Appointment of an administrator (1 page)
29 January 2008Return made up to 12/01/08; no change of members (8 pages)
29 January 2008Return made up to 12/01/08; no change of members (8 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
26 November 2007Full accounts made up to 25 February 2007 (18 pages)
26 November 2007Full accounts made up to 25 February 2007 (18 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Full accounts made up to 26 February 2006 (18 pages)
21 March 2007Full accounts made up to 26 February 2006 (18 pages)
12 February 2007Return made up to 12/01/07; full list of members (9 pages)
12 February 2007Return made up to 12/01/07; full list of members (9 pages)
20 December 2006Accounting reference date shortened from 29/05/06 to 26/02/06 (1 page)
20 December 2006Accounting reference date shortened from 29/05/06 to 26/02/06 (1 page)
10 December 2006New director appointed (1 page)
10 December 2006New director appointed (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
5 April 2006Full accounts made up to 29 May 2005 (15 pages)
5 April 2006Full accounts made up to 29 May 2005 (15 pages)
17 February 2006Return made up to 12/01/06; full list of members (7 pages)
17 February 2006Return made up to 12/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 December 2005Secretary resigned (1 page)
29 December 2005New secretary appointed (2 pages)
29 December 2005Secretary resigned (1 page)
29 December 2005New secretary appointed (2 pages)
10 August 2005New secretary appointed (2 pages)
10 August 2005New secretary appointed (2 pages)
10 August 2005Secretary resigned (1 page)
10 August 2005Secretary resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
20 June 2005Accounting reference date shortened from 30/06/05 to 29/05/05 (1 page)
20 June 2005Accounting reference date shortened from 30/06/05 to 29/05/05 (1 page)
15 June 2005Memorandum and Articles of Association (22 pages)
15 June 2005Memorandum and Articles of Association (22 pages)
10 June 2005Director resigned (1 page)
10 June 2005New director appointed (4 pages)
10 June 2005New director appointed (4 pages)
10 June 2005New director appointed (4 pages)
10 June 2005Director resigned (1 page)
10 June 2005New director appointed (4 pages)
10 June 2005Secretary resigned (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005New director appointed (4 pages)
10 June 2005New director appointed (4 pages)
10 June 2005Registered office changed on 10/06/05 from: 62 duchy road harrogate north yorkshire HG1 2EZ (1 page)
10 June 2005Director resigned (1 page)
10 June 2005New secretary appointed (1 page)
10 June 2005New secretary appointed (1 page)
10 June 2005Registered office changed on 10/06/05 from: 62 duchy road harrogate north yorkshire HG1 2EZ (1 page)
10 June 2005Director resigned (1 page)
7 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 April 2005New secretary appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005Director resigned (1 page)
26 April 2005New director appointed (3 pages)
26 April 2005Secretary resigned;director resigned (1 page)
26 April 2005Secretary resigned;director resigned (1 page)
26 April 2005New director appointed (3 pages)
26 April 2005New secretary appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (3 pages)
26 April 2005Director resigned (1 page)
26 April 2005New director appointed (3 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
10 March 2005Return made up to 12/01/05; full list of members (7 pages)
10 March 2005Return made up to 12/01/05; full list of members (7 pages)
31 January 2005New director appointed (3 pages)
31 January 2005New director appointed (3 pages)
12 October 2004Full accounts made up to 27 June 2004 (14 pages)
12 October 2004Full accounts made up to 27 June 2004 (14 pages)
16 February 2004Return made up to 12/01/04; full list of members (7 pages)
16 February 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2003Full accounts made up to 29 June 2003 (14 pages)
13 November 2003Full accounts made up to 29 June 2003 (14 pages)
21 January 2003Return made up to 12/01/03; full list of members (7 pages)
21 January 2003Return made up to 12/01/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
25 November 2002Full accounts made up to 30 June 2002 (17 pages)
25 November 2002Full accounts made up to 30 June 2002 (17 pages)
20 February 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2002Return made up to 12/01/02; full list of members (7 pages)
17 December 2001Resolutions
  • RES13 ‐ Remove auditor 10/10/01
(1 page)
17 December 2001Resolutions
  • RES13 ‐ Remove auditor 10/10/01
(1 page)
13 December 2001Ad 29/06/01--------- £ si 663665@2=1327330 £ ic 1672670/3000000 (2 pages)
13 December 2001Ad 29/06/01--------- £ si 663665@2=1327330 £ ic 1672670/3000000 (2 pages)
12 October 2001Full accounts made up to 1 July 2001 (17 pages)
12 October 2001Full accounts made up to 1 July 2001 (17 pages)
12 October 2001Full accounts made up to 1 July 2001 (17 pages)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
16 May 2001Return made up to 12/01/01; full list of members (18 pages)
16 May 2001Return made up to 12/01/01; full list of members (18 pages)
2 May 2001Full accounts made up to 2 July 2000 (17 pages)
2 May 2001Full accounts made up to 2 July 2000 (17 pages)
22 February 2001New secretary appointed (2 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001Secretary resigned (1 page)
22 February 2001New secretary appointed (2 pages)
7 February 2001Particulars of mortgage/charge (7 pages)
7 February 2001Particulars of mortgage/charge (7 pages)
7 February 2001Particulars of mortgage/charge (7 pages)
7 February 2001Particulars of mortgage/charge (7 pages)
7 February 2001Particulars of mortgage/charge (7 pages)
7 February 2001Particulars of mortgage/charge (7 pages)
7 February 2001Particulars of mortgage/charge (7 pages)
7 February 2001Particulars of mortgage/charge (7 pages)
7 February 2001Particulars of mortgage/charge (7 pages)
7 February 2001Particulars of mortgage/charge (7 pages)
7 February 2001Particulars of mortgage/charge (7 pages)
7 February 2001Particulars of mortgage/charge (7 pages)
7 February 2001Particulars of mortgage/charge (7 pages)
7 February 2001Particulars of mortgage/charge (7 pages)
7 February 2001Particulars of mortgage/charge (7 pages)
7 February 2001Particulars of mortgage/charge (7 pages)
4 December 2000Particulars of mortgage/charge (11 pages)
4 December 2000Particulars of mortgage/charge (11 pages)
4 December 2000Particulars of mortgage/charge (7 pages)
4 December 2000Particulars of mortgage/charge (7 pages)
11 July 2000Full accounts made up to 4 July 1999 (15 pages)
11 July 2000Full accounts made up to 4 July 1999 (15 pages)
11 July 2000Full accounts made up to 4 July 1999 (15 pages)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
10 May 2000Return made up to 12/01/00; full list of members (11 pages)
10 May 2000Return made up to 12/01/00; full list of members (11 pages)
9 May 2000Director's particulars changed (1 page)
9 May 2000Director's particulars changed (1 page)
9 May 2000Director's particulars changed (1 page)
9 May 2000Director's particulars changed (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
17 September 1999Location of debenture register (1 page)
17 September 1999Location of register of directors' interests (1 page)
17 September 1999Location of register of members (1 page)
17 September 1999Location of register of directors' interests (1 page)
17 September 1999Location of debenture register (1 page)
17 September 1999Location of register of members (1 page)
16 March 1999Return made up to 12/01/99; full list of members (13 pages)
16 March 1999Return made up to 12/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
13 March 1999Ad 09/06/98--------- £ si 266000@2=532000 £ ic 390712/922712 (3 pages)
13 March 1999Ad 09/06/98--------- £ si 195355@2=390710 £ ic 2/390712 (3 pages)
13 March 1999Ad 09/06/98--------- £ si 266000@2=532000 £ ic 390712/922712 (3 pages)
13 March 1999Ad 03/04/98--------- £ si 375000@2=750000 £ ic 922712/1672712 (3 pages)
13 March 1999Ad 09/06/98--------- £ si 195355@2=390710 £ ic 2/390712 (3 pages)
13 March 1999Ad 03/04/98--------- £ si 375000@2=750000 £ ic 922712/1672712 (3 pages)
4 November 1998Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
4 November 1998Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
24 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
21 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(31 pages)
21 June 1998£ nc 1000/10000000 09/06/98 (1 page)
21 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
21 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
21 June 1998£ nc 1000/10000000 09/06/98 (1 page)
21 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(31 pages)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (3 pages)
10 May 1998New director appointed (3 pages)
16 January 1998Secretary resigned (1 page)
16 January 1998Secretary resigned (1 page)
12 January 1998Incorporation (14 pages)
12 January 1998Incorporation (14 pages)