Edinburgh
EH2 2AF
Scotland
Director Name | Mark Brandwood |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2017(19 years after company formation) |
Appointment Duration | 2 years (closed 07 December 2019) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 2012(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 07 December 2019) |
Correspondence Address | 24/25 St. Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Mr Christopher Peter Elton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70b High Street Hook Goole East Yorkshire DN14 5NY |
Director Name | Mr Paul William Henry Dixon |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Estate Hotham Hotham Yorkshire YO43 4UG |
Director Name | Mr Garry Cuthbertson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(1 week, 6 days after company formation) |
Appointment Duration | 2 years (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Croft Park North Ferriby North Humberside HU14 3JX |
Secretary Name | Mr Garry Cuthbertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(1 week, 6 days after company formation) |
Appointment Duration | 2 years (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Croft Park North Ferriby North Humberside HU14 3JX |
Director Name | Mr Simon Timothy Dixon |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Oswaleds House Main Street Hotham York North Yorkshire YO43 4UF |
Secretary Name | Mr Ian Charles Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 March 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 89 Swanland Road Hessle North Humberside HU13 0NS |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 December 2006) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Mr Mark Stanworth |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(5 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 45 Park Avenue Shelley Huddersfield HD8 8JY |
Director Name | Mr Shankar Ramanathan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(5 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 23 February 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 3 Mowson Hollow Worrall Sheffield South Yorkshire S35 0AD |
Director Name | Anthony Edward Peppard |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 May 2004(5 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 2004) |
Role | Manager |
Correspondence Address | 63 Green Lane Paddock Wood Tonbridge Kent TN12 6BF |
Director Name | Thomas John Booth |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(6 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 01 September 2005) |
Role | Managing Director |
Correspondence Address | Rose Farmhouse Seaton Ross York YO42 4LZ |
Director Name | Mr Mark Andrew Spicknell |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 September 2007) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 88 Oakland Road Bexleyheath Kent DA6 7AL |
Director Name | Mr Robert Andrew Bailey |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 27 February 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Bechers Withybed Lane Inkberrow Worcestershire WR7 4JJ |
Director Name | Mr Alan Donald Parkinson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(6 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 01 September 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 8 Pinchwell View Wickersley Rotherham South Yorkshire S66 1FP |
Director Name | Mr David Edmund Cartledge |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 September 2010) |
Role | Bank Official |
Correspondence Address | Raines Lodge Greenway Brentwood Essex CM13 2NR |
Director Name | Mr Keith Haisman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(6 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 14 July 2006) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Brick House Hermitage Meadow Clare Suffolk CO10 8QQ |
Director Name | Mark Andrew Lambert |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(6 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 13 March 2006) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Owls Castle Cottage Hog Hole Lane, Lamberhurst Tunbridge Wells TN3 8BN |
Secretary Name | Mr Derek John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(6 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Director Name | Mr Graham Colin Clemett |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(7 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Winchester Close Esher Surrey KT10 8QH |
Director Name | David Colin Manuel |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(7 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 January 2006) |
Role | Accountant |
Correspondence Address | 65 Narbonne Avenue London SW4 9JP |
Director Name | Mr Nigel Timothy John Clibbens |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 June 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40a Pennington Road Southborough Tunbridge Wells Kent TN4 0SL |
Secretary Name | Miss Carolyn Jean Down |
---|---|
Status | Resigned |
Appointed | 15 December 2006(8 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | 4th Floor 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Neeraj Kapur |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | The Old Granary Hillside Road Frensham Surrey GU10 3AJ |
Director Name | Andrew James Morris |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 November 2008) |
Role | Bank Official |
Correspondence Address | 39 Royston Road St Albans Hertfordshire AL1 5NF |
Director Name | Mr Thomas Peter Kennedy |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 March 2012) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 36 Stock Road Billericay Essex CM12 0BE |
Director Name | Mr Andrew David Barnard |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 June 2011) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Bell Cottage Bell Cottage Bell Road Warnham West Sussex RH12 3QL |
Director Name | Jocelyn Nadauld Brushfield |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 December 2015) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Howard David Lincoln |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(17 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2017) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Telephone | 0845 8383232 |
---|---|
Telephone region | Unknown |
Registered Address | 1 Princes Street London EC2R 8PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
2 at £1 | Lombard North Central PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £177,458 |
Gross Profit | £177,458 |
Net Worth | -£4,672,531 |
Cash | £5,741,020 |
Current Liabilities | £14,147,908 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 May 2002 | Delivered on: 22 May 2002 Satisfied on: 18 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All stocks shares bonds certificates of deposit bills of exchangfe depository receipts. See the mortgage charge document for full details. Fully Satisfied |
---|---|
25 February 2000 | Delivered on: 1 March 2000 Satisfied on: 15 February 2001 Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to the loan agreement and/or the security documents (as defined). Particulars: F/H land at capitol park adjacent to junction 6 M18 thorne south yorkshire t/n SYK395460 and its proceeds of sale, all plant and machinery and fixtures and fittings, all furnishings equipment tools and other chattels, all stocks and shares and other securities, book debts... See the mortgage charge document for full details. Fully Satisfied |
26 July 1999 | Delivered on: 10 August 1999 Satisfied on: 21 December 2000 Persons entitled: Robert Fleming & Co Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to the loan agreement and/or the security documents. Particulars: F/H land at capital park adjacent to junction 6, M18 thorne south yorkshire-SYK395640..fixed and floating charges over the undertaking and all property and assets present and future including bookdebts buildings fixtures. See the mortgage charge document for full details. Fully Satisfied |
28 April 1999 | Delivered on: 30 April 1999 Satisfied on: 15 February 2001 Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) Classification: Assignment of benefit of interest hedging agreement Secured details: All the obligations of the company to the chargee of any kind pursuant to a loan agreement dated 26TH february 1999 (the "loan agreement") made between the company (the "debtor") and delancey dixon limited (1) and the chargee (2) as amended,supplemented,novated,substituted or replaced from time to time and/or the security documents (as defined in the loan agreement) and all expenses incurred by the bank at any time in connection with the hedging agreement or the company's obligations pursuant to the loan agreement and/or the security documents or in taking or perfecting the assignment or enforcing the security created by the assignment. Particulars: By way of assignment all of the company's rights title and interest under the hedging agreement meaning an interest rate swap confirmation dated 19TH march 1999 between the company and barclays bank PLC refeence 117396B/416244`. Fully Satisfied |
28 April 1999 | Delivered on: 30 April 1999 Satisfied on: 15 February 2001 Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) Classification: Assignment of benefit of interest rate hedging agreement Secured details: All the obligations of the company to the chargee of any kind pursuant to a loan agreement dated 26TH february 1999 (the "loan agreement") made between the company (the "debtor") and delancey dixon limited (1) and the chargee (2) as amended,supplemented,novated,substituted or replaced from time to time and/or the security documents (as defined in the loan agreement) and all expenses incurred by the bank at any time in connection with the hedging agreement or the company's obligations pursuant to the loan agreement and/or the security documents or in taking or perfecting the assignment or enforcing the security created by the assignment. Particulars: All the debtor's liabailities and obligations all of the debtor's rights title and interest under the hedging agreement which means a cap confirmation dated 22/03/99 with a trade date of 19/03/99 between the debtor and creit lyonnais transaction number 31789C/W00510. Fully Satisfied |
22 March 1999 | Delivered on: 1 April 1999 Satisfied on: 15 February 2001 Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to the loan agreement and/or the security documents. Particulars: (For details of charged land see form 395). 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. See the mortgage charge document for full details. Fully Satisfied |
22 March 1999 | Delivered on: 1 April 1999 Satisfied on: 15 February 2001 Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) Classification: Cash deposit security assignment Secured details: All the obligations and liabilities of the company and delancey dixon limited to the chargee pursuant to the loan agreement and/or under the security documents (as defined in the loan agreement). Particulars: By way of assignment to the bank with full title guarantee the depositor's liabilities deposit holder in account number 79244556 (sort code 560003). Fully Satisfied |
7 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2019 | Return of final meeting in a members' voluntary winding up (7 pages) |
13 March 2019 | Liquidators' statement of receipts and payments to 28 December 2018 (9 pages) |
17 January 2018 | Declaration of solvency (9 pages) |
17 January 2018 | Resolutions
|
17 January 2018 | Appointment of a voluntary liquidator (2 pages) |
30 November 2017 | Termination of appointment of Howard David Lincoln as a director on 30 November 2017 (1 page) |
30 November 2017 | Appointment of Mark Brandwood as a director on 30 November 2017 (2 pages) |
30 November 2017 | Appointment of Mark Brandwood as a director on 30 November 2017 (2 pages) |
30 November 2017 | Termination of appointment of Howard David Lincoln as a director on 30 November 2017 (1 page) |
3 November 2017 | Confirmation statement made on 3 November 2017 with updates (5 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with updates (5 pages) |
3 November 2017 | Notification of Lombard North Central Plc as a person with significant control on 6 April 2016 (2 pages) |
3 November 2017 | Notification of Lombard North Central Plc as a person with significant control on 3 November 2017 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
7 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
2 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
2 September 2016 | Auditor's resignation (2 pages) |
2 September 2016 | Auditor's resignation (2 pages) |
2 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
12 January 2016 | Appointment of Mr Howard David Lincoln as a director on 18 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr Howard David Lincoln as a director on 18 December 2015 (2 pages) |
23 December 2015 | Termination of appointment of Jocelyn Nadauld Brushfield as a director on 18 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Jocelyn Nadauld Brushfield as a director on 18 December 2015 (1 page) |
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
3 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
4 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
4 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
18 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
9 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
21 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Termination of appointment of Carolyn Down as a secretary (1 page) |
5 November 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
5 November 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
5 November 2012 | Termination of appointment of Carolyn Down as a secretary (1 page) |
7 August 2012 | Full accounts made up to 31 December 2011 (24 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (24 pages) |
29 March 2012 | Termination of appointment of Thomas Kennedy as a director (1 page) |
29 March 2012 | Termination of appointment of Thomas Kennedy as a director (1 page) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Director's details changed for Thomas Peter Kennedy on 10 November 2011 (2 pages) |
10 November 2011 | Director's details changed for Thomas Peter Kennedy on 10 November 2011 (2 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages) |
19 October 2011 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages) |
27 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
27 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
18 June 2011 | Appointment of James Mccubbin Rowney as a director (2 pages) |
18 June 2011 | Appointment of James Mccubbin Rowney as a director (2 pages) |
17 June 2011 | Termination of appointment of Andrew Barnard as a director (1 page) |
17 June 2011 | Termination of appointment of Nigel Clibbens as a director (1 page) |
17 June 2011 | Termination of appointment of Nigel Clibbens as a director (1 page) |
17 June 2011 | Termination of appointment of Andrew Barnard as a director (1 page) |
23 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
23 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Termination of appointment of David Cartledge as a director (1 page) |
5 October 2010 | Appointment of Jocelyn Nadauld Brushfield as a director (2 pages) |
5 October 2010 | Termination of appointment of David Cartledge as a director (1 page) |
5 October 2010 | Appointment of Jocelyn Nadauld Brushfield as a director (2 pages) |
4 October 2010 | Termination of appointment of David Cartledge as a director (1 page) |
4 October 2010 | Termination of appointment of David Cartledge as a director (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (25 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (25 pages) |
11 February 2010 | Termination of appointment of Neeraj Kapur as a director (1 page) |
11 February 2010 | Termination of appointment of Neeraj Kapur as a director (1 page) |
11 February 2010 | Appointment of Andrew David Barnard as a director (2 pages) |
11 February 2010 | Appointment of Andrew David Barnard as a director (2 pages) |
16 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
9 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
3 April 2009 | Appointment terminated director robert bailey (1 page) |
3 April 2009 | Appointment terminated director robert bailey (1 page) |
14 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
14 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
11 November 2008 | Director appointed thomas peter kennedy (1 page) |
11 November 2008 | Appointment terminated director andrew morris (1 page) |
11 November 2008 | Director appointed thomas peter kennedy (1 page) |
11 November 2008 | Appointment terminated director andrew morris (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from 19 hamlet square london NW2 1SR (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from 19 hamlet square london NW2 1SR (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from 3 princess way redhill surrey RH1 1NP (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from 3 princess way redhill surrey RH1 1NP (1 page) |
31 October 2007 | Return made up to 31/10/07; full list of members (3 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (24 pages) |
31 October 2007 | Return made up to 31/10/07; full list of members (3 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (24 pages) |
19 September 2007 | New director appointed (1 page) |
19 September 2007 | New director appointed (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | New director appointed (1 page) |
12 June 2007 | New director appointed (1 page) |
22 December 2006 | New secretary appointed (1 page) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | New secretary appointed (1 page) |
22 December 2006 | Secretary resigned (1 page) |
21 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
21 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
29 September 2006 | Director's particulars changed (1 page) |
29 September 2006 | Director's particulars changed (1 page) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | New director appointed (2 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
22 December 2005 | New director appointed (3 pages) |
22 December 2005 | New director appointed (3 pages) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
18 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
18 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
16 September 2005 | New secretary appointed (2 pages) |
16 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: dixon motors distribution centre capitol park, thorne doncaster south yorkshire DN8 5TX (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: dixon motors distribution centre capitol park, thorne doncaster south yorkshire DN8 5TX (1 page) |
1 September 2005 | New director appointed (3 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (4 pages) |
1 September 2005 | New director appointed (3 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (4 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
9 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
11 August 2004 | Director's particulars changed (1 page) |
11 August 2004 | Director's particulars changed (1 page) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | New secretary appointed (2 pages) |
4 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
4 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
2 July 2003 | Resolutions
|
2 July 2003 | Resolutions
|
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
15 November 2002 | Auditor's resignation (1 page) |
15 November 2002 | Auditor's resignation (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
4 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
4 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
22 May 2002 | Particulars of mortgage/charge (5 pages) |
22 May 2002 | Particulars of mortgage/charge (5 pages) |
21 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
21 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
28 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
28 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2001 | New secretary appointed (2 pages) |
25 January 2001 | New secretary appointed (2 pages) |
25 January 2001 | New director appointed (3 pages) |
25 January 2001 | Secretary resigned;director resigned (1 page) |
25 January 2001 | Secretary resigned;director resigned (1 page) |
25 January 2001 | New director appointed (3 pages) |
22 December 2000 | Return made up to 24/11/00; full list of members (7 pages) |
22 December 2000 | Return made up to 24/11/00; full list of members (7 pages) |
21 December 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 December 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
12 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
1 March 2000 | Particulars of mortgage/charge (11 pages) |
1 March 2000 | Particulars of mortgage/charge (11 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: imperial garage clarence street hull HU9 1DN (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: imperial garage clarence street hull HU9 1DN (1 page) |
10 December 1999 | Return made up to 24/11/99; full list of members
|
10 December 1999 | Return made up to 24/11/99; full list of members
|
10 August 1999 | Particulars of mortgage/charge (7 pages) |
10 August 1999 | Particulars of mortgage/charge (7 pages) |
30 April 1999 | Particulars of mortgage/charge (3 pages) |
30 April 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | Particulars of mortgage/charge (11 pages) |
1 April 1999 | Particulars of mortgage/charge (7 pages) |
1 April 1999 | Particulars of mortgage/charge (7 pages) |
1 April 1999 | Particulars of mortgage/charge (11 pages) |
10 February 1999 | Memorandum and Articles of Association (9 pages) |
10 February 1999 | Memorandum and Articles of Association (9 pages) |
6 January 1999 | Registered office changed on 06/01/99 from: 16 churchill way cardiff CF1 4DX (1 page) |
6 January 1999 | Registered office changed on 06/01/99 from: 16 churchill way cardiff CF1 4DX (1 page) |
5 January 1999 | Resolutions
|
5 January 1999 | Resolutions
|
4 January 1999 | Company name changed macrobook LIMITED\certificate issued on 05/01/99 (3 pages) |
4 January 1999 | Company name changed macrobook LIMITED\certificate issued on 05/01/99 (3 pages) |
30 December 1998 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
30 December 1998 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | New secretary appointed;new director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | Secretary resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | New secretary appointed;new director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | Secretary resigned (1 page) |
24 November 1998 | Incorporation (14 pages) |
24 November 1998 | Incorporation (14 pages) |