Company NameCastleford Homes Limited
Company StatusDissolved
Company Number03730664
CategoryPrivate Limited Company
Incorporation Date10 March 1999(25 years, 1 month ago)
Dissolution Date8 December 2020 (3 years, 4 months ago)

Business Activity

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

Directors

Director NameMr James Bernard Sunley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2006(7 years, 7 months after company formation)
Appointment Duration14 years, 1 month (closed 08 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Berkeley Square
London
W1J 6LH
Secretary NameSunley Securities Limited (Corporation)
StatusClosed
Appointed01 November 2006(7 years, 7 months after company formation)
Appointment Duration14 years, 1 month (closed 08 December 2020)
Correspondence Address20 Berkeley Square
Mayfair
London
W1J 6LH
Director NameJanet Diane Chamberlain
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(3 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 2001)
RoleFreelance Designer
Correspondence Address18 Hanah Court
Edgehill Wimbledon
London
SW19 4NP
Director NameMr Gary Richard Sharp
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(3 months, 4 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 14 June 2007)
RoleArchitect
Correspondence AddressHigh March Pyrford Road
West Byfleet
Surrey
KT14 6RE
Director NameMr Andrew Darby Mitchell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(3 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 03 May 2002)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address74 Ramillies Road
London
W4 1JA
Director NameMr Raymond Kenneth Chamberlain
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(3 months, 4 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrocketts Manor, Beaudesert Park
Birmingham Road, Henley In Arden
Solihull
West Midlands
B95 5QB
Secretary NameMr Andrew Darby Mitchell
NationalityBritish
StatusResigned
Appointed08 July 1999(3 months, 4 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 December 1999)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address74 Ramillies Road
London
W4 1JA
Director NameChristopher Philip Bastin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(7 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 14 June 2007)
RoleOperations Manager
Correspondence Address6 Merlin Clove
Winkfield Row
Bracknell
Berkshire
RG42 7TD
Director NameMary Julia Martin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(9 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 03 May 2002)
RoleChartered Accountant
Correspondence Address7 St Marys Road
Harborne
Birmingham
West Midlands
B17 0HB
Secretary NameMary Julia Martin
NationalityBritish
StatusResigned
Appointed20 December 1999(9 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 03 May 2002)
RoleCompany Director
Correspondence Address7 St Marys Road
Harborne
Birmingham
West Midlands
B17 0HB
Director NameMr Mark Hamilton Carter
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 21 November 2003)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address85 Alma Road
Windsor
Berkshire
SL4 3EX
Secretary NameMr Michael Piers Wilson
NationalityBritish
StatusResigned
Appointed03 May 2002(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 21 November 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Grove Road
Epsom
Surrey
KT17 4DF
Secretary NameMr Gary Richard Sharp
NationalityBritish
StatusResigned
Appointed21 November 2003(4 years, 8 months after company formation)
Appointment Duration5 months (resigned 22 April 2004)
RoleCompany Director
Correspondence AddressHigh March Pyrford Road
West Byfleet
Surrey
KT14 6RE
Director NameNeal Morris
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(5 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 December 2004)
RoleBuilder
Correspondence Address2 Branksome
Gower Road
Weybridge
Surrey
KT13 0HD
Secretary NameMr Anthony John O'Brien
NationalityBritish
StatusResigned
Appointed22 April 2004(5 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mallard Place
Hanbury Park
Droitwich
Worcestershire
WR9 8WD
Director NameMr Paul Isaacs
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(7 years, 7 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Darley Green Road
Knowle
Solihull
West Midlands
B93 8PU
Director NameMr David Michael Owen
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(7 years, 7 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 01 November 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Featherston Road
Streetly
Sutton Coldfield
West Midlands
B74 3JN
Director NameMr Anthony John O'Brien
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(7 years, 7 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 01 November 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Mallard Place
Hanbury Park
Droitwich
Worcestershire
WR9 8WD
Director NameMr John Adrian Ferree
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(7 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 August 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Berkeley Square Mayfair
London
W1J 6LH
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Contact

Websitecastlefordhomes.com

Location

Registered Address20 Berkeley Square Mayfair
London
W1J 6LH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1.1m at £1Sunley Holdings Limited
99.90%
Preference
1000 at £1Sunley Holdings Limited
0.10%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

2 July 2003Delivered on: 9 July 2003
Satisfied on: 19 January 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the north-west of blackdown avenue pyrford woking surrey and land at the back of hightrees blackdown avenue pyrford woking. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 May 2002Delivered on: 23 May 2002
Satisfied on: 19 January 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that freehold land known as shuna sheerwater road woodham title number SY397964. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 April 2002Delivered on: 20 April 2002
Satisfied on: 12 April 2007
Persons entitled: Alun David Spillman

Classification: Security deposit
Secured details: £19,500 and interest thereon 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 £19,500 (and interest thereon) deposited with lloyds tsb bank PLC 47 high street brentwood essex bankers to alun david spillman as landlord of the old sorting office rosemount avenue west byfleet surrey.
Fully Satisfied
17 September 2001Delivered on: 20 September 2001
Satisfied on: 19 January 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h properties known as the land to the west of granville road, weybridge t/n SY671395, land at ling point, cobbetts hill, weybridge t/n SY671066, land to the rear of ling point, cobbetts hill, weybridge t/n SY26321. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details.
Fully Satisfied
29 August 2001Delivered on: 31 August 2001
Satisfied on: 19 January 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Assignment of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the facility agreement and/or the assignment.
Particulars: All the company's rights title and interest in and to the deposit and the debt represented thereby.. See the mortgage charge document for full details.
Fully Satisfied
29 August 2001Delivered on: 31 August 2001
Satisfied on: 19 January 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the legal charge.
Particulars: All the f/h land at fratons, newlands drive, maidenhead SL6 4LL t/no BK360526.. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 August 2001Delivered on: 31 August 2001
Satisfied on: 19 January 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the debenture.
Particulars: All the f/h property at fratons, newlands drive, maidenhead SL6 4LL t/no BK360536. 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
16 March 2006Delivered on: 18 March 2006
Satisfied on: 7 March 2007
Persons entitled: Croftdawn Limited

Classification: Charge of shares
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: By way of first fixed charge the securit. See the mortgage charge document for full details.
Fully Satisfied
18 March 2005Delivered on: 31 March 2005
Satisfied on: 30 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Church cottage 7 church street hampton middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 February 2005Delivered on: 19 February 2005
Satisfied on: 30 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of 9 ailsa road st margaret's richmond-upon-thames. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 February 2005Delivered on: 15 February 2005
Satisfied on: 30 September 2006
Persons entitled: National Westminster 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
3 February 2005Delivered on: 9 February 2005
Satisfied on: 7 March 2007
Persons entitled: The Forward Innovation Fund

Classification: Debenture
Secured details: All monies up to the sum of £2,000,000 due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of 9 ailsa road S. 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
10 August 2000Delivered on: 11 August 2000
Satisfied on: 22 September 2001
Persons entitled: David Robert Fison

Classification: Charge without instrument
Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of consent and variation dated 27TH june 2000 between raymond sinclair franklin the company and the chargee and in the agreement of 20TH january 2000 referred to therein.
Particulars: Cash deposit of £50,000 deposited with courts & co. 15 wimpole street london W1M 8AP.
Fully Satisfied
10 April 2007Delivered on: 12 April 2007
Persons entitled: Alun David Spillman

Classification: Rent deposit deed
Secured details: £19500.00 due or to become due from the company to.
Particulars: The tenant with full title gaurantee charges its interest in the deposit account.
Outstanding

Filing History

31 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
29 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,051,000
(6 pages)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,051,000
(6 pages)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,051,000
(6 pages)
19 February 2015Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
19 February 2015Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
14 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,051,000
(5 pages)
14 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,051,000
(5 pages)
27 June 2013Full accounts made up to 31 December 2012 (10 pages)
16 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
28 September 2011Full accounts made up to 31 December 2010 (11 pages)
22 August 2011Termination of appointment of John Ferree as a director (1 page)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
16 September 2010Full accounts made up to 31 December 2009 (12 pages)
16 March 2010Director's details changed for John Adrian Ferree on 1 October 2009 (2 pages)
16 March 2010Director's details changed for John Adrian Ferree on 1 October 2009 (2 pages)
16 March 2010Director's details changed for James Bernard Sunley on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
16 March 2010Secretary's details changed for Sunley Securities Limited on 1 October 2009 (2 pages)
16 March 2010Director's details changed for James Bernard Sunley on 1 October 2009 (2 pages)
16 March 2010Secretary's details changed for Sunley Securities Limited on 1 October 2009 (2 pages)
29 October 2009Group of companies' accounts made up to 31 December 2008 (19 pages)
24 March 2009Return made up to 01/03/09; full list of members (4 pages)
9 July 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
10 March 2008Return made up to 01/03/08; full list of members (4 pages)
12 February 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
28 January 2008Group of companies' accounts made up to 31 March 2007 (21 pages)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
24 May 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
12 April 2007Particulars of mortgage/charge (3 pages)
12 April 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Return made up to 01/03/07; full list of members (5 pages)
7 March 2007Declaration of satisfaction of mortgage/charge (1 page)
7 March 2007Declaration of satisfaction of mortgage/charge (1 page)
5 January 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
13 December 2006Group of companies' accounts made up to 31 March 2006 (25 pages)
21 November 2006Secretary resigned;director resigned (1 page)
21 November 2006New secretary appointed (2 pages)
17 November 2006Director resigned (1 page)
17 November 2006New director appointed (8 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
15 November 2006New director appointed (4 pages)
15 November 2006Registered office changed on 15/11/06 from: birmingham road henley in arden west midlands B95 5QA (1 page)
27 October 2006New director appointed (3 pages)
27 October 2006New director appointed (3 pages)
19 October 2006New director appointed (2 pages)
30 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2006Return made up to 01/03/06; full list of members (8 pages)
18 March 2006Particulars of mortgage/charge (6 pages)
30 January 2006Group of companies' accounts made up to 31 March 2005 (34 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
23 March 2005Return made up to 01/03/05; full list of members (8 pages)
19 February 2005Particulars of mortgage/charge (3 pages)
15 February 2005Particulars of mortgage/charge (3 pages)
9 February 2005Particulars of mortgage/charge (9 pages)
19 January 2005Declaration of satisfaction of mortgage/charge (1 page)
19 January 2005Declaration of satisfaction of mortgage/charge (1 page)
19 January 2005Declaration of satisfaction of mortgage/charge (1 page)
19 January 2005Declaration of satisfaction of mortgage/charge (1 page)
19 January 2005Declaration of satisfaction of mortgage/charge (1 page)
19 January 2005Declaration of satisfaction of mortgage/charge (1 page)
12 January 2005Declaration of mortgage charge released/ceased (1 page)
12 January 2005Declaration of mortgage charge released/ceased (1 page)
12 January 2005Declaration of mortgage charge released/ceased (1 page)
12 January 2005Declaration of mortgage charge released/ceased (1 page)
12 January 2005Declaration of mortgage charge released/ceased (1 page)
12 January 2005Declaration of mortgage charge released/ceased (1 page)
4 January 2005Director resigned (1 page)
30 December 2004Group of companies' accounts made up to 31 March 2004 (21 pages)
15 May 2004New secretary appointed (2 pages)
15 May 2004Secretary resigned (1 page)
4 May 2004Registered office changed on 04/05/04 from: 1760 solihull parkway birmingham business park birmingham west midlands B37 7YD (1 page)
29 March 2004New director appointed (2 pages)
23 March 2004Return made up to 01/03/04; full list of members (8 pages)
18 January 2004Full accounts made up to 31 March 2003 (18 pages)
3 December 2003Secretary resigned (1 page)
3 December 2003Director resigned (1 page)
3 December 2003New secretary appointed (2 pages)
9 July 2003Particulars of mortgage/charge (7 pages)
27 March 2003Return made up to 01/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
25 January 2003Full accounts made up to 31 March 2002 (13 pages)
2 July 2002Auditor's resignation (2 pages)
23 May 2002Particulars of mortgage/charge (5 pages)
23 May 2002New secretary appointed (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002Secretary resigned;director resigned (1 page)
20 April 2002Particulars of mortgage/charge (3 pages)
28 March 2002New director appointed (2 pages)
6 March 2002Ad 09/08/01--------- £ si 1000000@1 (2 pages)
6 March 2002Nc inc already adjusted 09/08/01 (1 page)
6 March 2002Return made up to 01/03/02; full list of members (9 pages)
6 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
26 January 2002Nc inc already adjusted 09/08/01 (1 page)
22 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2001Particulars of mortgage/charge (7 pages)
31 August 2001Particulars of mortgage/charge (6 pages)
31 August 2001Particulars of mortgage/charge (6 pages)
31 August 2001Particulars of mortgage/charge (7 pages)
15 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
4 April 2001Director resigned (1 page)
19 March 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 January 2001Full accounts made up to 31 March 2000 (11 pages)
20 December 2000Registered office changed on 20/12/00 from: 1760 solihull parkway birmingham business park birmingham west midlands B37 7YD (1 page)
1 December 2000Registered office changed on 01/12/00 from: birmingham road henley in arden solihull west midlands B95 5QA (1 page)
11 August 2000Particulars of mortgage/charge (3 pages)
28 March 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
17 March 2000Return made up to 10/03/00; full list of members
  • 363(287) ‐ Registered office changed on 17/03/00
(8 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New secretary appointed (2 pages)
23 December 1999Secretary resigned (1 page)
12 November 1999New director appointed (2 pages)
22 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
22 September 1999Ad 16/09/99--------- £ si 50999@1=50999 £ ic 1/51000 (2 pages)
22 September 1999£ nc 100/540 16/09/99 (1 page)
22 September 1999£ nc 540/1000 16/09/99 (1 page)
22 September 1999£ nc 1000/51000 16/09/99 (1 page)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
15 July 1999Director resigned (1 page)
15 July 1999Registered office changed on 15/07/99 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
15 July 1999Secretary resigned (1 page)
15 July 1999New secretary appointed;new director appointed (3 pages)
15 July 1999New director appointed (2 pages)
10 March 1999Incorporation (18 pages)