Company NameLamva Limited
Company StatusDissolved
Company Number03681041
CategoryPrivate Limited Company
Incorporation Date9 December 1998(25 years, 4 months ago)
Dissolution Date5 July 2018 (5 years, 9 months ago)
Previous NameGag97 Limited

Business Activity

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

Directors

Director NameMr Mark Perkins
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2016(18 years after company formation)
Appointment Duration1 year, 7 months (closed 05 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rubicon 8-12 York Gate
London
NW1 4QG
Director NameMr Darrell Fox
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2016(18 years after company formation)
Appointment Duration1 year, 7 months (closed 05 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Rubicon 8-12 York Gate
London
NW1 4QG
Secretary NameMr Darrell Fox
StatusClosed
Appointed06 December 2016(18 years after company formation)
Appointment Duration1 year, 7 months (closed 05 July 2018)
RoleCompany Director
Correspondence AddressC/O Rubicon 8-12 York Gate
London
NW1 4QG
Director NameMr Neil Roderick Walmsley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Director NameDavid John Metcalf
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Secretary NameDavid John Metcalf
NationalityBritish
StatusResigned
Appointed09 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Director NameMrs Christine Ann Cantwell
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(1 month after company formation)
Appointment Duration6 years, 5 months (resigned 01 July 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Mill Street
Stowupland
Stowmarket
Suffolk
IP14 5BJ
Director NameMr David John Cantwell
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(1 month after company formation)
Appointment Duration6 years, 5 months (resigned 01 July 2005)
RoleChairman Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mill Street
Stowupland
Stowmarket
Suffolk
IP14 5BJ
Director NameJeffrey Philip Duncan
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(1 month after company formation)
Appointment Duration3 years (resigned 21 January 2002)
RoleContracts Director
Correspondence AddressStowupland Road
Stowmarket
Suffolk
IP14 5AL
Secretary NameMrs Christine Ann Cantwell
NationalityBritish
StatusResigned
Appointed13 January 1999(1 month after company formation)
Appointment Duration6 years, 5 months (resigned 01 July 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Mill Street
Stowupland
Stowmarket
Suffolk
IP14 5BJ
Director NameMr Andrew Phillip Catchpole
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(2 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 20 December 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWaltham Hall Barn
Norwich Road, Little Stonham
Stowmarket
Suffolk
IP14 5LX
Director NameMr Wayne Jonathan Hayes
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(2 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 14 January 2011)
RoleFinance & Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshwood
Main Street Wentworth
Ely
Cambridgeshire
CB6 3QG
Director NameMr Robert Booth
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2004(5 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 August 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Farm
Low Road Thurlton
Norwich
Norfolk
NR14 6QD
Director NameMr Carl James Chambers
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse
73-75 Breary Lane East
Bramhope Leeds
West Yorkshire
LS16 9EU
Secretary NameMr Lee Johnstone
NationalityBritish
StatusResigned
Appointed01 July 2005(6 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Mulberry Way
Northowram
Halifax
West Yorkshire
HX3 7WJ
Director NameMr William Simon Rigby
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(7 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Secretary NameMrs Julia Alison Morton
NationalityBritish
StatusResigned
Appointed14 September 2009(10 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 2010)
RoleCompany Director
Correspondence Address5 Kingsdown Close
Wychwood Park
Weston
Cheshire
CW2 5FX
Director NameMr David William Owens
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(12 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertsmere House Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Director NameMr Mark William Bullock
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(12 years, 7 months after company formation)
Appointment Duration1 week (resigned 08 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLullingstone House Hancocks Mount
Ascot
SL5 9PQ
Secretary NameMr Lee Johnstone
StatusResigned
Appointed01 August 2011(12 years, 7 months after company formation)
Appointment Duration4 months (resigned 01 December 2011)
RoleCompany Director
Correspondence AddressHertsmere House Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Secretary NameLiam O'Sullivan
StatusResigned
Appointed01 December 2011(12 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 October 2012)
RoleCompany Director
Correspondence AddressHertsmere House Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Director NameMr David Lee Cruddace
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(13 years after company formation)
Appointment Duration4 years, 11 months (resigned 06 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Way
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Secretary NameMr David Christopher Humphreys
StatusResigned
Appointed12 October 2012(13 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 December 2016)
RoleCompany Director
Correspondence AddressAshwood Court Springwood Way
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr David Christopher Humphreys
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(14 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshwood Court Springwood Way
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF

Contact

Websitefreedom-group.co.uk
Email address[email protected]
Telephone0845 1642400
Telephone regionUnknown

Location

Registered AddressC/O Rubicon
8-12 York Gate
London
NW1 4QG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

210k at £1Enserve Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

12 October 2006Delivered 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 2005Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2000Delivered 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

Filing History

5 July 2018Final Gazette dissolved following liquidation (1 page)
5 April 2018Return of final meeting in a members' voluntary winding up (8 pages)
21 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-06
(1 page)
21 November 2017Declaration of solvency (5 pages)
21 November 2017Appointment of a voluntary liquidator (1 page)
21 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-06
(1 page)
21 November 2017Declaration of solvency (5 pages)
21 November 2017Appointment of a voluntary liquidator (1 page)
29 August 2017Change of details for Enserve Group Limited as a person with significant control on 7 April 2017 (2 pages)
29 August 2017Change of details for Enserve Group Limited as a person with significant control on 7 April 2017 (2 pages)
7 April 2017Registered 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 2017Registered 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 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
19 December 2016Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages)
19 December 2016Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 (1 page)
19 December 2016Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 (1 page)
19 December 2016Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 (1 page)
19 December 2016Termination of appointment of David Lee Cruddace as a director on 6 December 2016 (1 page)
19 December 2016Appointment of Mr Mark Perkins as a director on 6 December 2016 (2 pages)
19 December 2016Appointment of Mr Mark Perkins as a director on 6 December 2016 (2 pages)
19 December 2016Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages)
19 December 2016Termination of appointment of David Lee Cruddace as a director on 6 December 2016 (1 page)
19 December 2016Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 (1 page)
19 December 2016Appointment of Mr Darrell Fox as a director on 6 December 2016 (2 pages)
19 December 2016Appointment of Mr Darrell Fox as a director on 6 December 2016 (2 pages)
28 September 2016Accounts for a dormant company made up to 30 April 2016 (8 pages)
28 September 2016Accounts for a dormant company made up to 30 April 2016 (8 pages)
4 February 2016Accounts for a dormant company made up to 30 April 2015 (8 pages)
4 February 2016Accounts for a dormant company made up to 30 April 2015 (8 pages)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 210,000
(4 pages)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 210,000
(4 pages)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 210,000
(4 pages)
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 210,000
(4 pages)
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 210,000
(4 pages)
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 210,000
(4 pages)
2 December 2014Accounts for a dormant company made up to 30 April 2014 (8 pages)
2 December 2014Accounts for a dormant company made up to 30 April 2014 (8 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (8 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (8 pages)
2 January 2014Register inspection address has been changed from Wellfield House Victoria Road Churwell Morley Leeds West Yorkshire LS27 7PA (1 page)
2 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 210,000
(4 pages)
2 January 2014Register inspection address has been changed from Wellfield House Victoria Road Churwell Morley Leeds West Yorkshire LS27 7PA (1 page)
2 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 210,000
(4 pages)
2 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 210,000
(4 pages)
3 December 2013Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 3 December 2013 (1 page)
3 December 2013Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 3 December 2013 (1 page)
3 December 2013Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 3 December 2013 (1 page)
2 December 2013Appointment of Mr David Christopher Humphreys as a director (2 pages)
2 December 2013Appointment of Mr David Christopher Humphreys as a director (2 pages)
2 December 2013Termination of appointment of David Owens as a director (1 page)
2 December 2013Termination of appointment of David Owens as a director (1 page)
5 February 2013Accounts for a dormant company made up to 30 April 2012 (8 pages)
5 February 2013Accounts for a dormant company made up to 30 April 2012 (8 pages)
21 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
21 November 2012Termination of appointment of Liam O'sullivan as a secretary (1 page)
21 November 2012Termination of appointment of Liam O'sullivan as a secretary (1 page)
21 November 2012Appointment of Mr David Christopher Humphreys as a secretary (1 page)
21 November 2012Appointment of Mr David Christopher Humphreys as a secretary (1 page)
1 February 2012Termination of appointment of Lee Johnstone as a secretary (1 page)
1 February 2012Secretary's details changed for Mr Lee Johnstone on 1 December 2011 (1 page)
1 February 2012Termination of appointment of Lee Johnstone as a secretary (1 page)
1 February 2012Appointment of Mr David Lee Cruddace as a director (2 pages)
1 February 2012Secretary's details changed for Mr Lee Johnstone on 1 December 2011 (1 page)
1 February 2012Appointment of Liam O'sullivan as a secretary (1 page)
1 February 2012Secretary's details changed for Mr Lee Johnstone on 1 December 2011 (1 page)
1 February 2012Appointment of Mr David Lee Cruddace as a director (2 pages)
1 February 2012Appointment of Liam O'sullivan as a secretary (1 page)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (8 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (8 pages)
20 January 2012Director's details changed for Mr David William Owens on 1 August 2011 (2 pages)
20 January 2012Director's details changed for Mr David William Owens on 1 August 2011 (2 pages)
20 January 2012Director's details changed for Mr David William Owens on 1 August 2011 (2 pages)
12 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
23 November 2011Termination of appointment of Mark Bullock as a director (1 page)
23 November 2011Termination of appointment of Mark Bullock as a director (1 page)
13 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 August 2011Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 (1 page)
16 August 2011Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 (1 page)
10 August 2011Appointment of Mr Mark William Bullock as a director (2 pages)
10 August 2011Appointment of Mr David William Owens as a director (2 pages)
10 August 2011Appointment of Mr David William Owens as a director (2 pages)
10 August 2011Termination of appointment of Robert Booth as a director (1 page)
10 August 2011Appointment of Mr Lee Johnstone as a secretary (2 pages)
10 August 2011Termination of appointment of Robert Booth as a director (1 page)
10 August 2011Appointment of Mr Mark William Bullock as a director (2 pages)
10 August 2011Appointment of Mr Lee Johnstone as a secretary (2 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (8 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (8 pages)
21 January 2011Termination of appointment of Andrew Catchpole as a director (1 page)
21 January 2011Termination of appointment of Wayne Hayes as a director (1 page)
21 January 2011Termination of appointment of Andrew Catchpole as a director (1 page)
21 January 2011Termination of appointment of Wayne Hayes as a director (1 page)
23 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
9 November 2010Termination of appointment of Julia Morton as a secretary (1 page)
9 November 2010Termination of appointment of Julia Morton as a secretary (1 page)
28 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 September 2010Statement of company's objects (2 pages)
28 September 2010Statement of company's objects (2 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 September 2010Termination of appointment of William Rigby as a director (1 page)
23 September 2010Termination of appointment of William Rigby as a director (1 page)
2 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (7 pages)
2 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (7 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (7 pages)
1 February 2010Director's details changed for Mr Robert Booth on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mr Robert Booth on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mr Robert Booth on 1 October 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (8 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (8 pages)
2 October 2009Secretary appointed julia alison morton (1 page)
2 October 2009Appointment terminated secretary lee johnstone (1 page)
2 October 2009Secretary appointed julia alison morton (1 page)
2 October 2009Appointment terminated secretary lee johnstone (1 page)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (10 pages)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (10 pages)
13 January 2009Return made up to 09/12/08; full list of members (4 pages)
13 January 2009Return made up to 09/12/08; full list of members (4 pages)
27 February 2008Full accounts made up to 29 April 2007 (16 pages)
27 February 2008Full accounts made up to 29 April 2007 (16 pages)
30 January 2008Return made up to 09/12/07; full list of members (3 pages)
30 January 2008Return made up to 09/12/07; full list of members (3 pages)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
21 March 2007Location of debenture register (1 page)
21 March 2007Return made up to 09/12/06; full list of members (3 pages)
21 March 2007Location of debenture register (1 page)
21 March 2007Return made up to 09/12/06; full list of members (3 pages)
5 March 2007Full accounts made up to 30 April 2006 (16 pages)
5 March 2007Full accounts made up to 30 April 2006 (16 pages)
7 January 2007Registered office changed on 07/01/07 from: 111 bradford road tingley wakefield west yorkshire WF3 1SD (1 page)
7 January 2007Registered office changed on 07/01/07 from: 111 bradford road tingley wakefield west yorkshire WF3 1SD (1 page)
24 October 2006Particulars of mortgage/charge (11 pages)
24 October 2006Particulars of mortgage/charge (11 pages)
19 October 2006New director appointed (1 page)
19 October 2006New director appointed (1 page)
5 September 2006Declaration of assistance for shares acquisition (13 pages)
5 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 September 2006Declaration of assistance for shares acquisition (13 pages)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
8 March 2006Location of debenture register (1 page)
8 March 2006Return made up to 09/12/05; full list of members (3 pages)
8 March 2006Return made up to 09/12/05; full list of members (3 pages)
8 March 2006Location of debenture register (1 page)
6 January 2006Director's particulars changed (1 page)
6 January 2006Director's particulars changed (1 page)
28 July 2005New director appointed (2 pages)
28 July 2005Auditor's resignation (1 page)
28 July 2005New secretary appointed (1 page)
28 July 2005Auditor's resignation (1 page)
28 July 2005Secretary resigned;director resigned (1 page)
28 July 2005New director appointed (2 pages)
28 July 2005Secretary resigned;director resigned (1 page)
28 July 2005New secretary appointed (1 page)
26 July 2005Director resigned (1 page)
26 July 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
26 July 2005Registered office changed on 26/07/05 from: woodlands needham road badley ipswich suffolk IP6 8RS (1 page)
26 July 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
26 July 2005Registered office changed on 26/07/05 from: woodlands needham road badley ipswich suffolk IP6 8RS (1 page)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 July 2005Director resigned (1 page)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
15 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 July 2005Declaration of assistance for shares acquisition (7 pages)
15 July 2005Declaration of assistance for shares acquisition (7 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2005Full accounts made up to 31 March 2005 (12 pages)
25 June 2005Full accounts made up to 31 March 2005 (12 pages)
24 June 2005Director's particulars changed (1 page)
24 June 2005Director's particulars changed (1 page)
22 December 2004Return made up to 09/12/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 2004Return made up to 09/12/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 June 2004Full accounts made up to 31 March 2004 (12 pages)
23 June 2004Full accounts made up to 31 March 2004 (12 pages)
5 May 2004Registered office changed on 05/05/04 from: stowupland road stowmarket suffolk IP14 5AL (1 page)
5 May 2004Registered office changed on 05/05/04 from: stowupland road stowmarket suffolk IP14 5AL (1 page)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 January 2004Return made up to 09/12/03; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 January 2004Return made up to 09/12/03; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 October 2003Full accounts made up to 31 March 2003 (15 pages)
13 October 2003Full accounts made up to 31 March 2003 (15 pages)
16 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2003Return made up to 09/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
7 January 2003Return made up to 09/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
27 July 2002Full accounts made up to 31 March 2002 (12 pages)
27 July 2002Full accounts made up to 31 March 2002 (12 pages)
17 May 2002Particulars of mortgage/charge (7 pages)
17 May 2002Particulars of mortgage/charge (7 pages)
19 February 2002Ad 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 2002Ad 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 2002Ad 21/01/02--------- £ si 31850@1=31850 £ ic 105000/136850 (3 pages)
1 February 2002Ad 21/01/02--------- £ si 31850@1=31850 £ ic 105000/136850 (3 pages)
25 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 January 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 January 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 January 2002Return made up to 09/12/01; full list of members (8 pages)
18 January 2002Return made up to 09/12/01; full list of members (8 pages)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
6 August 2001Ad 17/07/01--------- £ si 104998@1=104998 £ ic 2/105000 (2 pages)
6 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 August 2001Ad 17/07/01--------- £ si 104998@1=104998 £ ic 2/105000 (2 pages)
6 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
30 July 2001Full accounts made up to 31 March 2001 (12 pages)
30 July 2001Full accounts made up to 31 March 2001 (12 pages)
3 January 2001Return made up to 09/12/00; full list of members (7 pages)
3 January 2001Return made up to 09/12/00; full list of members (7 pages)
10 October 2000Full accounts made up to 31 March 2000 (13 pages)
10 October 2000Full accounts made up to 31 March 2000 (13 pages)
27 April 2000Particulars of mortgage/charge (4 pages)
27 April 2000Particulars of mortgage/charge (4 pages)
6 January 2000Return made up to 09/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 2000Return made up to 09/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2000New director appointed (2 pages)
4 January 2000Secretary resigned;director resigned (1 page)
4 January 2000New secretary appointed;new director appointed (2 pages)
4 January 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
4 January 2000New director appointed (2 pages)
4 January 2000Registered office changed on 04/01/00 from: 80 guildhall street bury st edmunds suffolk IP33 1QB (1 page)
4 January 2000Secretary resigned;director resigned (1 page)
4 January 2000Director resigned (1 page)
4 January 2000New director appointed (2 pages)
4 January 2000Registered office changed on 04/01/00 from: 80 guildhall street bury st edmunds suffolk IP33 1QB (1 page)
4 January 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
4 January 2000New secretary appointed;new director appointed (2 pages)
4 January 2000New director appointed (2 pages)
4 January 2000Director resigned (1 page)
25 February 1999Company name changed GAG97 LIMITED\certificate issued on 26/02/99 (2 pages)
25 February 1999Company name changed GAG97 LIMITED\certificate issued on 26/02/99 (2 pages)
20 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 1999£ nc 100/500000 13/01/99 (1 page)
19 January 1999£ nc 100/500000 13/01/99 (1 page)
9 December 1998Incorporation (14 pages)
9 December 1998Incorporation (14 pages)