London
NW1 4QG
Director Name | Mr Darrell Fox |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2016(18 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 05 July 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Rubicon 8-12 York Gate London NW1 4QG |
Secretary Name | Mr Darrell Fox |
---|---|
Status | Closed |
Appointed | 06 December 2016(18 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 05 July 2018) |
Role | Company Director |
Correspondence Address | C/O Rubicon 8-12 York Gate London NW1 4QG |
Director Name | Mr Neil Roderick Walmsley |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB |
Director Name | David John Metcalf |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB |
Secretary Name | David John Metcalf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB |
Director Name | Mrs Christine Ann Cantwell |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 July 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mill Street Stowupland Stowmarket Suffolk IP14 5BJ |
Director Name | Mr David John Cantwell |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 July 2005) |
Role | Chairman Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mill Street Stowupland Stowmarket Suffolk IP14 5BJ |
Director Name | Jeffrey Philip Duncan |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(1 month after company formation) |
Appointment Duration | 3 years (resigned 21 January 2002) |
Role | Contracts Director |
Correspondence Address | Stowupland Road Stowmarket Suffolk IP14 5AL |
Secretary Name | Mrs Christine Ann Cantwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 July 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mill Street Stowupland Stowmarket Suffolk IP14 5BJ |
Director Name | Mr Andrew Phillip Catchpole |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 December 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Waltham Hall Barn Norwich Road, Little Stonham Stowmarket Suffolk IP14 5LX |
Director Name | Mr Wayne Jonathan Hayes |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 14 January 2011) |
Role | Finance & Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashwood Main Street Wentworth Ely Cambridgeshire CB6 3QG |
Director Name | Mr Robert Booth |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2004(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 August 2011) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | White House Farm Low Road Thurlton Norwich Norfolk NR14 6QD |
Director Name | Mr Carl James Chambers |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Farmhouse 73-75 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU |
Secretary Name | Mr Lee Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Mulberry Way Northowram Halifax West Yorkshire HX3 7WJ |
Director Name | Mr William Simon Rigby |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Scotchman Lane Morley Leeds Yorkshire LS27 0NZ |
Secretary Name | Mrs Julia Alison Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 November 2010) |
Role | Company Director |
Correspondence Address | 5 Kingsdown Close Wychwood Park Weston Cheshire CW2 5FX |
Director Name | Mr David William Owens |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Director Name | Mr Mark William Bullock |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(12 years, 7 months after company formation) |
Appointment Duration | 1 week (resigned 08 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lullingstone House Hancocks Mount Ascot SL5 9PQ |
Secretary Name | Mr Lee Johnstone |
---|---|
Status | Resigned |
Appointed | 01 August 2011(12 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 01 December 2011) |
Role | Company Director |
Correspondence Address | Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Secretary Name | Liam O'Sullivan |
---|---|
Status | Resigned |
Appointed | 01 December 2011(12 years, 12 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 October 2012) |
Role | Company Director |
Correspondence Address | Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Director Name | Mr David Lee Cruddace |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(13 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Secretary Name | Mr David Christopher Humphreys |
---|---|
Status | Resigned |
Appointed | 12 October 2012(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Mr David Christopher Humphreys |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Website | freedom-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 1642400 |
Telephone region | Unknown |
Registered Address | C/O Rubicon 8-12 York Gate London NW1 4QG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
210k at £1 | Enserve Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
12 October 2006 | Delivered on: 24 October 2006 Satisfied on: 18 April 2007 Persons entitled: Hsbc Bank PLC (Security Trustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from spice PLC and each of its subsidiaries from time to time to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
7 July 2005 | Delivered on: 16 July 2005 Satisfied on: 18 April 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 August 2002 | Delivered on: 30 August 2002 Satisfied on: 25 September 2010 Persons entitled: Langley Park Driving Range Limited Classification: Lease Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £2,700.00 deposited with the landlord together with accrued interest. Fully Satisfied |
28 August 2002 | Delivered on: 30 August 2002 Satisfied on: 25 September 2010 Persons entitled: Richard Martyn Rathbone Ashby Classification: Lease Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £520.00 deposited with the landlord under the terms of the deed (together with accrued interest). Fully Satisfied |
13 May 2002 | Delivered on: 17 May 2002 Satisfied on: 8 July 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 April 2000 | Delivered on: 27 April 2000 Satisfied on: 16 May 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2018 | Return of final meeting in a members' voluntary winding up (8 pages) |
21 November 2017 | Resolutions
|
21 November 2017 | Declaration of solvency (5 pages) |
21 November 2017 | Appointment of a voluntary liquidator (1 page) |
21 November 2017 | Resolutions
|
21 November 2017 | Declaration of solvency (5 pages) |
21 November 2017 | Appointment of a voluntary liquidator (1 page) |
29 August 2017 | Change of details for Enserve Group Limited as a person with significant control on 7 April 2017 (2 pages) |
29 August 2017 | Change of details for Enserve Group Limited as a person with significant control on 7 April 2017 (2 pages) |
7 April 2017 | Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to C/O Rubicon 8-12 York Gate London NW1 4QG on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to C/O Rubicon 8-12 York Gate London NW1 4QG on 7 April 2017 (1 page) |
3 January 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
19 December 2016 | Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 (1 page) |
19 December 2016 | Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 (1 page) |
19 December 2016 | Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 (1 page) |
19 December 2016 | Termination of appointment of David Lee Cruddace as a director on 6 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Mark Perkins as a director on 6 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Mark Perkins as a director on 6 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of David Lee Cruddace as a director on 6 December 2016 (1 page) |
19 December 2016 | Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Darrell Fox as a director on 6 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Darrell Fox as a director on 6 December 2016 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
28 September 2016 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
4 February 2016 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
4 February 2016 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
9 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
12 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
2 December 2014 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
2 December 2014 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
2 January 2014 | Register inspection address has been changed from Wellfield House Victoria Road Churwell Morley Leeds West Yorkshire LS27 7PA (1 page) |
2 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Register inspection address has been changed from Wellfield House Victoria Road Churwell Morley Leeds West Yorkshire LS27 7PA (1 page) |
2 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
3 December 2013 | Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 3 December 2013 (1 page) |
2 December 2013 | Appointment of Mr David Christopher Humphreys as a director (2 pages) |
2 December 2013 | Appointment of Mr David Christopher Humphreys as a director (2 pages) |
2 December 2013 | Termination of appointment of David Owens as a director (1 page) |
2 December 2013 | Termination of appointment of David Owens as a director (1 page) |
5 February 2013 | Accounts for a dormant company made up to 30 April 2012 (8 pages) |
5 February 2013 | Accounts for a dormant company made up to 30 April 2012 (8 pages) |
21 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Termination of appointment of Liam O'sullivan as a secretary (1 page) |
21 November 2012 | Termination of appointment of Liam O'sullivan as a secretary (1 page) |
21 November 2012 | Appointment of Mr David Christopher Humphreys as a secretary (1 page) |
21 November 2012 | Appointment of Mr David Christopher Humphreys as a secretary (1 page) |
1 February 2012 | Termination of appointment of Lee Johnstone as a secretary (1 page) |
1 February 2012 | Secretary's details changed for Mr Lee Johnstone on 1 December 2011 (1 page) |
1 February 2012 | Termination of appointment of Lee Johnstone as a secretary (1 page) |
1 February 2012 | Appointment of Mr David Lee Cruddace as a director (2 pages) |
1 February 2012 | Secretary's details changed for Mr Lee Johnstone on 1 December 2011 (1 page) |
1 February 2012 | Appointment of Liam O'sullivan as a secretary (1 page) |
1 February 2012 | Secretary's details changed for Mr Lee Johnstone on 1 December 2011 (1 page) |
1 February 2012 | Appointment of Mr David Lee Cruddace as a director (2 pages) |
1 February 2012 | Appointment of Liam O'sullivan as a secretary (1 page) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (8 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (8 pages) |
20 January 2012 | Director's details changed for Mr David William Owens on 1 August 2011 (2 pages) |
20 January 2012 | Director's details changed for Mr David William Owens on 1 August 2011 (2 pages) |
20 January 2012 | Director's details changed for Mr David William Owens on 1 August 2011 (2 pages) |
12 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Termination of appointment of Mark Bullock as a director (1 page) |
23 November 2011 | Termination of appointment of Mark Bullock as a director (1 page) |
13 October 2011 | Resolutions
|
13 October 2011 | Resolutions
|
16 August 2011 | Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 (1 page) |
10 August 2011 | Appointment of Mr Mark William Bullock as a director (2 pages) |
10 August 2011 | Appointment of Mr David William Owens as a director (2 pages) |
10 August 2011 | Appointment of Mr David William Owens as a director (2 pages) |
10 August 2011 | Termination of appointment of Robert Booth as a director (1 page) |
10 August 2011 | Appointment of Mr Lee Johnstone as a secretary (2 pages) |
10 August 2011 | Termination of appointment of Robert Booth as a director (1 page) |
10 August 2011 | Appointment of Mr Mark William Bullock as a director (2 pages) |
10 August 2011 | Appointment of Mr Lee Johnstone as a secretary (2 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (8 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (8 pages) |
21 January 2011 | Termination of appointment of Andrew Catchpole as a director (1 page) |
21 January 2011 | Termination of appointment of Wayne Hayes as a director (1 page) |
21 January 2011 | Termination of appointment of Andrew Catchpole as a director (1 page) |
21 January 2011 | Termination of appointment of Wayne Hayes as a director (1 page) |
23 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Termination of appointment of Julia Morton as a secretary (1 page) |
9 November 2010 | Termination of appointment of Julia Morton as a secretary (1 page) |
28 September 2010 | Resolutions
|
28 September 2010 | Resolutions
|
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 September 2010 | Statement of company's objects (2 pages) |
28 September 2010 | Statement of company's objects (2 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 September 2010 | Termination of appointment of William Rigby as a director (1 page) |
23 September 2010 | Termination of appointment of William Rigby as a director (1 page) |
2 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (7 pages) |
2 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (7 pages) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (7 pages) |
1 February 2010 | Director's details changed for Mr Robert Booth on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Robert Booth on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Robert Booth on 1 October 2009 (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (8 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (8 pages) |
2 October 2009 | Secretary appointed julia alison morton (1 page) |
2 October 2009 | Appointment terminated secretary lee johnstone (1 page) |
2 October 2009 | Secretary appointed julia alison morton (1 page) |
2 October 2009 | Appointment terminated secretary lee johnstone (1 page) |
3 March 2009 | Accounts for a dormant company made up to 30 April 2008 (10 pages) |
3 March 2009 | Accounts for a dormant company made up to 30 April 2008 (10 pages) |
13 January 2009 | Return made up to 09/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 09/12/08; full list of members (4 pages) |
27 February 2008 | Full accounts made up to 29 April 2007 (16 pages) |
27 February 2008 | Full accounts made up to 29 April 2007 (16 pages) |
30 January 2008 | Return made up to 09/12/07; full list of members (3 pages) |
30 January 2008 | Return made up to 09/12/07; full list of members (3 pages) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2007 | Location of debenture register (1 page) |
21 March 2007 | Return made up to 09/12/06; full list of members (3 pages) |
21 March 2007 | Location of debenture register (1 page) |
21 March 2007 | Return made up to 09/12/06; full list of members (3 pages) |
5 March 2007 | Full accounts made up to 30 April 2006 (16 pages) |
5 March 2007 | Full accounts made up to 30 April 2006 (16 pages) |
7 January 2007 | Registered office changed on 07/01/07 from: 111 bradford road tingley wakefield west yorkshire WF3 1SD (1 page) |
7 January 2007 | Registered office changed on 07/01/07 from: 111 bradford road tingley wakefield west yorkshire WF3 1SD (1 page) |
24 October 2006 | Particulars of mortgage/charge (11 pages) |
24 October 2006 | Particulars of mortgage/charge (11 pages) |
19 October 2006 | New director appointed (1 page) |
19 October 2006 | New director appointed (1 page) |
5 September 2006 | Declaration of assistance for shares acquisition (13 pages) |
5 September 2006 | Resolutions
|
5 September 2006 | Resolutions
|
5 September 2006 | Declaration of assistance for shares acquisition (13 pages) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
8 March 2006 | Location of debenture register (1 page) |
8 March 2006 | Return made up to 09/12/05; full list of members (3 pages) |
8 March 2006 | Return made up to 09/12/05; full list of members (3 pages) |
8 March 2006 | Location of debenture register (1 page) |
6 January 2006 | Director's particulars changed (1 page) |
6 January 2006 | Director's particulars changed (1 page) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | Auditor's resignation (1 page) |
28 July 2005 | New secretary appointed (1 page) |
28 July 2005 | Auditor's resignation (1 page) |
28 July 2005 | Secretary resigned;director resigned (1 page) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | Secretary resigned;director resigned (1 page) |
28 July 2005 | New secretary appointed (1 page) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: woodlands needham road badley ipswich suffolk IP6 8RS (1 page) |
26 July 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: woodlands needham road badley ipswich suffolk IP6 8RS (1 page) |
26 July 2005 | Resolutions
|
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Resolutions
|
16 July 2005 | Particulars of mortgage/charge (3 pages) |
16 July 2005 | Particulars of mortgage/charge (3 pages) |
15 July 2005 | Resolutions
|
15 July 2005 | Resolutions
|
15 July 2005 | Declaration of assistance for shares acquisition (7 pages) |
15 July 2005 | Declaration of assistance for shares acquisition (7 pages) |
8 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2005 | Full accounts made up to 31 March 2005 (12 pages) |
25 June 2005 | Full accounts made up to 31 March 2005 (12 pages) |
24 June 2005 | Director's particulars changed (1 page) |
24 June 2005 | Director's particulars changed (1 page) |
22 December 2004 | Return made up to 09/12/04; no change of members
|
22 December 2004 | Return made up to 09/12/04; no change of members
|
23 June 2004 | Full accounts made up to 31 March 2004 (12 pages) |
23 June 2004 | Full accounts made up to 31 March 2004 (12 pages) |
5 May 2004 | Registered office changed on 05/05/04 from: stowupland road stowmarket suffolk IP14 5AL (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: stowupland road stowmarket suffolk IP14 5AL (1 page) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 January 2004 | Return made up to 09/12/03; no change of members
|
5 January 2004 | Return made up to 09/12/03; no change of members
|
13 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
13 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
16 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2003 | Return made up to 09/12/02; full list of members
|
7 January 2003 | Return made up to 09/12/02; full list of members
|
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Director resigned (1 page) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
27 July 2002 | Full accounts made up to 31 March 2002 (12 pages) |
27 July 2002 | Full accounts made up to 31 March 2002 (12 pages) |
17 May 2002 | Particulars of mortgage/charge (7 pages) |
17 May 2002 | Particulars of mortgage/charge (7 pages) |
19 February 2002 | Ad 21/01/02--------- £ si 31850@1=31850 £ ic 136850/168700 (2 pages) |
19 February 2002 | £ ic 168700/136850 21/01/02 £ sr 31850@1=31850 (1 page) |
19 February 2002 | Ad 21/01/02--------- £ si 31850@1=31850 £ ic 136850/168700 (2 pages) |
19 February 2002 | £ ic 168700/136850 21/01/02 £ sr 31850@1=31850 (1 page) |
1 February 2002 | Ad 21/01/02--------- £ si 31850@1=31850 £ ic 105000/136850 (3 pages) |
1 February 2002 | Ad 21/01/02--------- £ si 31850@1=31850 £ ic 105000/136850 (3 pages) |
25 January 2002 | Resolutions
|
25 January 2002 | Resolutions
|
25 January 2002 | Resolutions
|
25 January 2002 | Resolutions
|
18 January 2002 | Return made up to 09/12/01; full list of members (8 pages) |
18 January 2002 | Return made up to 09/12/01; full list of members (8 pages) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
6 August 2001 | Ad 17/07/01--------- £ si 104998@1=104998 £ ic 2/105000 (2 pages) |
6 August 2001 | Resolutions
|
6 August 2001 | Ad 17/07/01--------- £ si 104998@1=104998 £ ic 2/105000 (2 pages) |
6 August 2001 | Resolutions
|
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
30 July 2001 | Full accounts made up to 31 March 2001 (12 pages) |
30 July 2001 | Full accounts made up to 31 March 2001 (12 pages) |
3 January 2001 | Return made up to 09/12/00; full list of members (7 pages) |
3 January 2001 | Return made up to 09/12/00; full list of members (7 pages) |
10 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
10 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
27 April 2000 | Particulars of mortgage/charge (4 pages) |
27 April 2000 | Particulars of mortgage/charge (4 pages) |
6 January 2000 | Return made up to 09/12/99; full list of members
|
6 January 2000 | Return made up to 09/12/99; full list of members
|
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | Secretary resigned;director resigned (1 page) |
4 January 2000 | New secretary appointed;new director appointed (2 pages) |
4 January 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | Registered office changed on 04/01/00 from: 80 guildhall street bury st edmunds suffolk IP33 1QB (1 page) |
4 January 2000 | Secretary resigned;director resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | Registered office changed on 04/01/00 from: 80 guildhall street bury st edmunds suffolk IP33 1QB (1 page) |
4 January 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
4 January 2000 | New secretary appointed;new director appointed (2 pages) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | Director resigned (1 page) |
25 February 1999 | Company name changed GAG97 LIMITED\certificate issued on 26/02/99 (2 pages) |
25 February 1999 | Company name changed GAG97 LIMITED\certificate issued on 26/02/99 (2 pages) |
20 January 1999 | Resolutions
|
20 January 1999 | Resolutions
|
19 January 1999 | £ nc 100/500000 13/01/99 (1 page) |
19 January 1999 | £ nc 100/500000 13/01/99 (1 page) |
9 December 1998 | Incorporation (14 pages) |
9 December 1998 | Incorporation (14 pages) |