Company NameInksmoor Finance Group Limited
Company StatusLiquidation
Company Number03522997
CategoryPrivate Limited Company
Incorporation Date6 March 1998(26 years, 2 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Andrew Philip Kelman Radley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1999(1 year, 10 months after company formation)
Appointment Duration24 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Bonhill Street
London
EC2A 4BX
Secretary NameMrs Sarah Lea Radley
NationalityBritish
StatusCurrent
Appointed10 March 2004(6 years after company formation)
Appointment Duration20 years, 1 month
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence Address14 Bonhill Street
London
EC2A 4BX
Director NameMrs Sarah Lea Radley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2006(8 years, 6 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bonhill Street
London
EC2A 4BX
Director NameMr Gareth David Fawke
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2012(14 years after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bonhill Street
London
EC2A 4BX
Secretary NameLorraine Radley
NationalityBritish
StatusResigned
Appointed24 December 1999(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 April 2002)
RoleHousewife
Correspondence Address31 Albert Park Road
Malvern
Worcestershire
WR14 1HP
Secretary NameMr Andrew Philip Kelman Radley
NationalityBritish
StatusResigned
Appointed31 December 1999(1 year, 10 months after company formation)
Appointment DurationResigned same day (resigned 31 December 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chaff House Inksmoor Court
Tedstone Wafre
Bromyard
Herefordshire
HR7 4PP
Wales
Secretary NameSarah Lea Dawson
NationalityBritish
StatusResigned
Appointed17 April 2002(4 years, 1 month after company formation)
Appointment Duration2 months (resigned 21 June 2002)
RoleAccounts Admin
Correspondence AddressHill House
Chase Road, Upper Colwall
Malvern
Worcestershire
WR13 6DL
Secretary NameDelia Veronica Kilroy
NationalityBritish
StatusResigned
Appointed21 June 2002(4 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 March 2005)
RoleRetired Civil Servant
Correspondence Address26 Kings George Avenue
Moordown
Bournemouth
Dorset
BH9 1TU
Director NameMrs Natasha Beverley Keelan
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(14 years after company formation)
Appointment Duration9 months (resigned 16 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Court Whittington Hall
Whittington
Worcester
Worcestershire
WR5 2RX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed06 March 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed06 March 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiteinksmoor.co.uk
Telephone0808 1688085
Telephone regionFreephone

Location

Registered Address14 Bonhill Street
London
EC2A 4BX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

8 at £1Mr Gareth David Fawke
8.16%
Ordinary B
45 at £1Mr Andrew Philip Radley
45.92%
Ordinary
45 at £1Mrs Sarah Lea Radley
45.92%
Ordinary A

Financials

Year2014
Net Worth£11,096
Cash£29
Current Liabilities£68,687

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 February 2022 (2 years, 2 months ago)
Next Return Due10 March 2023 (overdue)

Charges

20 October 2015Delivered on: 30 October 2015
Persons entitled: The Trustees of the Radley Pension Scheme (Andrew Radley and Sarah Radley and Dcd Trustees Limited)

Classification: A registered charge
Particulars: Fixed charge over all f/h & l/h properties (held. Now or acquired in future) and all interests in or. Relating to such properties, all present & future. Goodwill, uncalled capital, equipment, intellectual. Property, book debts, investments, money (or. Money's worth), rights in insurance policies (and. Proceeds thereof), and the benefit of each relevant. Agreement.
Outstanding

Filing History

17 May 2023Liquidators' statement of receipts and payments to 9 March 2023 (20 pages)
25 March 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-10
(1 page)
25 March 2022Appointment of a voluntary liquidator (3 pages)
25 March 2022Statement of affairs (7 pages)
2 March 2022Satisfaction of charge 035229970001 in full (1 page)
24 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
23 February 2022Registered office address changed from Eastern Suite, 2nd Floor the Painting House, Royal Porcelain Works Severn Street Worcester Worcestershire WR1 2NE England to Allan House 10 John Princes Street London W1G 0JW on 23 February 2022 (1 page)
11 January 2022Change of details for Mr Andrew Philip Kelman Radley as a person with significant control on 23 December 2021 (2 pages)
14 December 2021Director's details changed for Mr Gareth David Fawke on 1 December 2021 (2 pages)
14 December 2021Director's details changed for Mr Andrew Philip Kelman Radley on 1 December 2021 (2 pages)
14 December 2021Change of details for Mr Gareth David Fawke as a person with significant control on 1 December 2021 (2 pages)
14 December 2021Director's details changed for Mrs Sarah Lea Radley on 1 December 2021 (2 pages)
14 December 2021Change of details for Mrs Sarah Lea Radley as a person with significant control on 1 December 2021 (2 pages)
26 November 2021Registered office address changed from Hornyold House Blackmore Park Hanley Swan Worcester WR8 0EF England to Eastern Suite, 2nd Floor the Painting House, Royal Porcelain Works Severn Street Worcester Worcestershire WR1 2NE on 26 November 2021 (1 page)
30 June 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
25 February 2021Confirmation statement made on 25 February 2021 with updates (6 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
4 December 2019Change of details for Mr Andrew Philip Kelman Radley as a person with significant control on 3 December 2019 (2 pages)
3 December 2019Change of details for Mr Gareth David Fawke as a person with significant control on 3 December 2019 (2 pages)
3 December 2019Change of details for Mrs Sarah Lea Radley as a person with significant control on 3 December 2019 (2 pages)
3 December 2019Director's details changed for Mr Andrew Philip Kelman Radley on 3 December 2019 (2 pages)
21 November 2019Change of details for Mr Andrew Philip Kelman Radley as a person with significant control on 19 November 2019 (2 pages)
21 November 2019Change of details for Mr Gareth David Fawke as a person with significant control on 19 November 2019 (2 pages)
20 November 2019Director's details changed for Mrs Sarah Lea Radley on 19 November 2019 (2 pages)
20 November 2019Director's details changed for Mr Gareth David Fawke on 19 November 2019 (2 pages)
20 November 2019Secretary's details changed for Mrs Sarah Lea Radley on 19 November 2019 (1 page)
20 November 2019Change of details for Mr Gareth David Fawke as a person with significant control on 19 November 2019 (2 pages)
14 November 2019Change of details for Mr Andrew Philip Kelman Radley as a person with significant control on 12 November 2019 (2 pages)
12 November 2019Director's details changed for Mr Gareth David Fawke on 12 November 2019 (2 pages)
12 November 2019Change of details for Mrs Sarah Lea Radley as a person with significant control on 12 November 2019 (2 pages)
12 November 2019Director's details changed for Mr Andrew Philip Kelman Radley on 12 November 2019 (2 pages)
12 November 2019Director's details changed for Mrs Sarah Lea Radley on 12 November 2019 (2 pages)
12 November 2019Change of details for Mr Gareth David Fawke as a person with significant control on 12 November 2019 (2 pages)
12 November 2019Secretary's details changed for Mrs Sarah Lea Radley on 12 November 2019 (1 page)
7 November 2019Registered office address changed from Oak House Everoak Estate Bromyard Road Worcester Worcestershire WR2 5HP to Hornyold House Blackmore Park Hanley Swan Worcester WR8 0EF on 7 November 2019 (1 page)
12 March 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
27 February 2019Cessation of Andrew Philip Kelman Radley as a person with significant control on 6 April 2016 (1 page)
27 February 2019Confirmation statement made on 26 February 2019 with updates (6 pages)
25 April 2018Particulars of variation of rights attached to shares (3 pages)
23 April 2018Resolutions
  • RES13 ‐ S190 of the companies act 2006 31/03/2018
(1 page)
23 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
20 April 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 180
(4 pages)
20 April 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 180
(4 pages)
20 April 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 180
(4 pages)
19 April 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 180
(4 pages)
19 April 2018Notification of Gareth David Fawke as a person with significant control on 31 March 2018 (2 pages)
16 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
6 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
6 March 2018Notification of Andrew Philip Kelman Radley as a person with significant control on 6 April 2016 (2 pages)
6 March 2018Notification of Sarah Lea Radley as a person with significant control on 6 April 2016 (2 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
5 January 2017Company name changed inksmoor group LIMITED\certificate issued on 05/01/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-01
(3 pages)
5 January 2017Company name changed inksmoor group LIMITED\certificate issued on 05/01/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-01
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
11 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(7 pages)
11 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(7 pages)
11 January 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 100
(5 pages)
11 January 2016Resolutions
  • RES13 ‐ That the issued share capital of the company be increased by the creation of 1 ordinary b share of £1. 01/01/2016
  • RES13 ‐ That the issued share capital of the company be increased by the creation of 1 ordinary b share of £1. 01/01/2016
(2 pages)
11 January 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 100
(5 pages)
11 January 2016Resolutions
  • RES13 ‐ That the issued share capital of the company be increased by the creation of 1 ordinary b share of £1. 01/01/2016
(2 pages)
30 October 2015Registration of charge 035229970001, created on 20 October 2015 (43 pages)
30 October 2015Registration of charge 035229970001, created on 20 October 2015 (43 pages)
14 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 99
(5 pages)
14 May 2015Resolutions
  • RES13 ‐ Increase share capital 01/05/2015
(2 pages)
14 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 99
(5 pages)
14 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 99
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 98
(7 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 98
(7 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 98
(7 pages)
1 December 2014Director's details changed for Mr Andrew Philip Kelman Radley on 28 November 2014 (2 pages)
1 December 2014Director's details changed for Mrs Sarah Lea Radley on 28 November 2014 (2 pages)
1 December 2014Director's details changed for Mr Gareth David Fawke on 28 November 2014 (2 pages)
1 December 2014Secretary's details changed for Mrs Sarah Lea Radley on 28 November 2014 (1 page)
1 December 2014Secretary's details changed for Mrs Sarah Lea Radley on 28 November 2014 (1 page)
1 December 2014Director's details changed for Mrs Sarah Lea Radley on 28 November 2014 (2 pages)
1 December 2014Director's details changed for Mr Andrew Philip Kelman Radley on 28 November 2014 (2 pages)
1 December 2014Director's details changed for Mr Gareth David Fawke on 28 November 2014 (2 pages)
27 November 2014Registered office address changed from Oak House Everoak Estate Bromyard Road Worcester Worcestershire WR2 5HN England to Oak House Everoak Estate Bromyard Road Worcester Worcestershire WR2 5HP on 27 November 2014 (1 page)
27 November 2014Registered office address changed from Brook Court Whittington Hall Whittington Worcester Worcestershire WR5 2RX to Oak House Everoak Estate Bromyard Road Worcester Worcestershire WR2 5HP on 27 November 2014 (1 page)
27 November 2014Registered office address changed from Brook Court Whittington Hall Whittington Worcester Worcestershire WR5 2RX to Oak House Everoak Estate Bromyard Road Worcester Worcestershire WR2 5HP on 27 November 2014 (1 page)
27 November 2014Registered office address changed from Oak House Everoak Estate Bromyard Road Worcester Worcestershire WR2 5HN England to Oak House Everoak Estate Bromyard Road Worcester Worcestershire WR2 5HP on 27 November 2014 (1 page)
19 August 2014Second filing of AR01 previously delivered to Companies House made up to 6 March 2014 (17 pages)
19 August 2014Second filing of AR01 previously delivered to Companies House made up to 6 March 2014 (17 pages)
19 August 2014Second filing of AR01 previously delivered to Companies House made up to 6 March 2014 (17 pages)
31 March 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
31 March 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 98

Statement of capital on 2014-08-19
  • GBP 98
  • ANNOTATION Clarification a second filed AR01 was registered on 19/08/2014
(8 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 98

Statement of capital on 2014-08-19
  • GBP 98
  • ANNOTATION Clarification a second filed AR01 was registered on 19/08/2014
(8 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 98

Statement of capital on 2014-08-19
  • GBP 98
  • ANNOTATION Clarification a second filed AR01 was registered on 19/08/2014
(8 pages)
26 February 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 98
(3 pages)
26 February 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 98
(3 pages)
26 February 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 98
(3 pages)
22 August 2013Second filing of AR01 previously delivered to Companies House made up to 6 March 2013 (17 pages)
22 August 2013Second filing of AR01 previously delivered to Companies House made up to 6 March 2013 (17 pages)
22 August 2013Second filing of AR01 previously delivered to Companies House made up to 6 March 2013 (17 pages)
15 July 2013Director's details changed for Mr Gareth David Fawke on 12 July 2013 (2 pages)
15 July 2013Director's details changed for Mr Gareth David Fawke on 12 July 2013 (2 pages)
12 June 2013Annual return made up to 6 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/08/2013
(7 pages)
12 June 2013Annual return made up to 6 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/08/2013
(7 pages)
12 June 2013Annual return made up to 6 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/08/2013
(7 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 June 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 23/01/2013
(6 pages)
6 June 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 23/01/2013
(6 pages)
8 May 2013Director's details changed for Mr Andrew Philip Kelman Radley on 8 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Andrew Philip Kelman Radley on 8 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Andrew Philip Kelman Radley on 8 May 2013 (2 pages)
12 February 2013Statement of capital following an allotment of shares on 23 January 2013
  • GBP 97
  • ANNOTATION A second filed SH01 was registered on 06/06/2013
(5 pages)
12 February 2013Statement of capital following an allotment of shares on 23 January 2013
  • GBP 97
  • ANNOTATION A second filed SH01 was registered on 06/06/2013
(5 pages)
12 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 December 2012Termination of appointment of Natasha Keelan as a director (1 page)
21 December 2012Termination of appointment of Natasha Keelan as a director (1 page)
29 August 2012Director's details changed for Mrs Natasha Beverley Keelan on 29 August 2012 (2 pages)
29 August 2012Director's details changed for Mrs Natasha Beverley Keelan on 29 August 2012 (2 pages)
18 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 8
(7 pages)
18 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 8
(7 pages)
18 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 8
(7 pages)
1 May 2012Director's details changed for Mrs Sarah Lea Radley on 10 April 2012 (2 pages)
1 May 2012Director's details changed for Mrs Sarah Lea Radley on 10 April 2012 (2 pages)
11 April 2012Change of name notice (2 pages)
11 April 2012Company name changed inksmoor LIMITED\certificate issued on 11/04/12
  • RES15 ‐ Change company name resolution on 2012-03-27
(2 pages)
11 April 2012Change of name notice (2 pages)
11 April 2012Company name changed inksmoor LIMITED\certificate issued on 11/04/12
  • RES15 ‐ Change company name resolution on 2012-03-27
(2 pages)
7 April 2012Secretary's details changed for Mrs Sarah Lea Radley on 2 April 2012 (1 page)
7 April 2012Secretary's details changed for Mrs Sarah Lea Radley on 2 April 2012 (1 page)
7 April 2012Director's details changed for Mr Gareth David Fawkes on 2 April 2012 (2 pages)
7 April 2012Director's details changed for Mrs Sarah Lea Radley on 2 April 2012 (2 pages)
7 April 2012Secretary's details changed for Mrs Sarah Lea Radley on 2 April 2012 (1 page)
7 April 2012Director's details changed for Mrs Sarah Lea Radley on 2 April 2012 (2 pages)
7 April 2012Director's details changed for Mrs Sarah Lea Radley on 2 April 2012 (2 pages)
7 April 2012Director's details changed for Mr Gareth David Fawkes on 2 April 2012 (2 pages)
7 April 2012Director's details changed for Mr Andrew Philip Kelman Radley on 2 April 2012 (2 pages)
7 April 2012Director's details changed for Mr Andrew Philip Kelman Radley on 2 April 2012 (2 pages)
7 April 2012Director's details changed for Mr Gareth David Fawkes on 2 April 2012 (2 pages)
7 April 2012Director's details changed for Mr Andrew Philip Kelman Radley on 2 April 2012 (2 pages)
7 April 2012Director's details changed for Mrs Sarah Lea Radley on 2 April 2012 (2 pages)
7 April 2012Director's details changed for Mrs Sarah Lea Radley on 2 April 2012 (2 pages)
7 April 2012Director's details changed for Mrs Sarah Lea Radley on 2 April 2012 (2 pages)
2 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
22 March 2012Appointment of Mr Gareth David Fawkes as a director (2 pages)
22 March 2012Appointment of Mr Gareth David Fawkes as a director (2 pages)
21 March 2012Appointment of Mrs Natasha Beverley Keelan as a director (2 pages)
21 March 2012Appointment of Mrs Natasha Beverley Keelan as a director (2 pages)
14 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
14 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
20 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
20 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
2 December 2010Registered office address changed from , Inksmoor House 4 Porthouse Business Centre, Bromyard, Herefordshire, HR7 4FL on 2 December 2010 (1 page)
2 December 2010Registered office address changed from , Inksmoor House 4 Porthouse Business Centre, Bromyard, Herefordshire, HR7 4FL on 2 December 2010 (1 page)
2 December 2010Registered office address changed from , Inksmoor House 4 Porthouse Business Centre, Bromyard, Herefordshire, HR7 4FL on 2 December 2010 (1 page)
5 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
5 May 2010Secretary's details changed for Mrs Sarah Lea Dawson on 1 March 2010 (1 page)
5 May 2010Director's details changed for Mrs Sarah Lea Dawson on 1 March 2010 (2 pages)
5 May 2010Secretary's details changed for Mrs Sarah Lea Dawson on 1 March 2010 (1 page)
5 May 2010Secretary's details changed for Mrs Sarah Lea Dawson on 1 March 2010 (1 page)
5 May 2010Director's details changed for Mrs Sarah Lea Dawson on 1 March 2010 (2 pages)
5 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Mrs Sarah Lea Dawson on 1 March 2010 (2 pages)
15 January 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
15 January 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
10 July 2009Return made up to 01/06/09; full list of members (10 pages)
10 July 2009Return made up to 01/06/09; full list of members (10 pages)
26 May 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
26 May 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
6 May 2009Registered office changed on 06/05/2009 from, the chaff house inksmoor court, tedstone wafre, bromyard, herefordshire, HR7 4PP (1 page)
6 May 2009Registered office changed on 06/05/2009 from, the chaff house inksmoor court, tedstone wafre, bromyard, herefordshire, HR7 4PP (1 page)
28 July 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
28 July 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
28 July 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
28 July 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
3 April 2008Return made up to 06/03/08; full list of members (3 pages)
3 April 2008Return made up to 06/03/08; full list of members (3 pages)
14 April 2007Return made up to 06/03/07; full list of members (7 pages)
14 April 2007Return made up to 06/03/07; full list of members (7 pages)
15 December 2006Ad 20/09/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 December 2006New director appointed (1 page)
15 December 2006Ad 20/09/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 December 2006New director appointed (1 page)
1 September 2006Company name changed quay factors LIMITED\certificate issued on 01/09/06 (2 pages)
1 September 2006Company name changed quay factors LIMITED\certificate issued on 01/09/06 (2 pages)
18 July 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
18 July 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
20 April 2006Return made up to 06/03/06; full list of members (6 pages)
20 April 2006Return made up to 06/03/06; full list of members (6 pages)
15 July 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
15 July 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
6 July 2005Return made up to 06/03/05; full list of members (6 pages)
6 July 2005Return made up to 06/03/05; full list of members (6 pages)
5 April 2005Secretary resigned (1 page)
5 April 2005Secretary resigned (1 page)
11 February 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
11 February 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
22 March 2004New secretary appointed (2 pages)
22 March 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2004New secretary appointed (2 pages)
22 March 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
11 November 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
17 April 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
17 April 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
9 April 2003Return made up to 06/03/03; full list of members
  • 363(287) ‐ Registered office changed on 09/04/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 2003Return made up to 06/03/03; full list of members
  • 363(287) ‐ Registered office changed on 09/04/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2002Registered office changed on 27/11/02 from: 31 albert park road, malvern, worcestershire WR14 1HP (2 pages)
27 November 2002Registered office changed on 27/11/02 from: 31 albert park road, malvern, worcestershire WR14 1HP (2 pages)
4 July 2002New secretary appointed (2 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002New secretary appointed (2 pages)
30 April 2002New secretary appointed (2 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002New secretary appointed (2 pages)
3 April 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
3 April 2002Return made up to 06/03/02; full list of members (6 pages)
3 April 2002Return made up to 06/03/02; full list of members (6 pages)
3 April 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
27 March 2001Return made up to 06/03/01; full list of members (6 pages)
27 March 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
27 March 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
27 March 2001Return made up to 06/03/01; full list of members (6 pages)
26 May 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
26 May 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
22 February 2000Return made up to 06/03/99; full list of members (6 pages)
22 February 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
22 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2000New secretary appointed (2 pages)
22 February 2000Return made up to 06/03/99; full list of members (6 pages)
22 February 2000Compulsory strike-off action has been discontinued (1 page)
22 February 2000New secretary appointed (2 pages)
22 February 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
22 February 2000Compulsory strike-off action has been discontinued (1 page)
22 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 2000New secretary appointed;new director appointed (2 pages)
11 January 2000New secretary appointed;new director appointed (2 pages)
13 September 1999Registered office changed on 13/09/99 from: 381 kingsway, hove, east sussex BN3 4QD (1 page)
13 September 1999Registered office changed on 13/09/99 from: 381 kingsway, hove, east sussex BN3 4QD (1 page)
24 August 1999First Gazette notice for compulsory strike-off (1 page)
24 August 1999First Gazette notice for compulsory strike-off (1 page)
22 April 1998Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
22 April 1998Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
6 March 1998Incorporation (14 pages)
6 March 1998Incorporation (14 pages)