Company NameStickpad Limited
Company StatusDissolved
Company Number03734363
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years, 1 month ago)
Dissolution Date14 April 2019 (5 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kirk Dyson Davis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2015(16 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 14 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Secretary NameLindsay Anne Keswick
StatusClosed
Appointed25 April 2016(17 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 14 April 2019)
RoleCompany Director
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMr Nicholas Stuart Cronk
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(1 week, 2 days after company formation)
Appointment Duration4 years, 1 month (resigned 15 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Uverdale Road
London
SW10 0SS
Secretary NameJames Benjamin Wright
NationalityBritish
StatusResigned
Appointed26 March 1999(1 week, 2 days after company formation)
Appointment Duration7 months (resigned 28 October 1999)
RoleCompany Director
Correspondence AddressFlat12
27 Onslow Square
London
SW7 3NH
Secretary NamePiers David Rance
NationalityBritish
StatusResigned
Appointed28 October 1999(7 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 03 April 2000)
RoleCompany Director
Correspondence Address23 Hannell Road
London
SW6 7RA
Secretary NameMiss Carole Anne Jones
NationalityBritish
StatusResigned
Appointed03 April 2000(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 15 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cory Drive
Hutton
Shenfield
Essex
CM13 2PT
Director NameMr John Stewart Leslie
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(4 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 November 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBec House Church End
Bledlow
Buckinghamshire
HP27 9PD
Director NameRoger Critchton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(4 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 November 2003)
RoleCompany Director
Correspondence AddressPitsford House West
Manor Road Pitsford
Northampton
Northamptonshire
NN6 9AR
Secretary NameMark Stevens
NationalityBritish
StatusResigned
Appointed15 May 2003(4 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 November 2003)
RoleSecretary
Correspondence Address5 Lyon Drive
Murieston
Livingston
West Lothian
EH54 9HF
Scotland
Director NameMrs Karen Elisabeth Dind Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaddock House
9 Spencer Park Wandsworth
London
SW18 2SX
Director NameBenedict James Smith
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
62 Eccleston Square
London
SW1V 1PH
Director NameMr Cornel Carl Riklin
Date of BirthDecember 1955 (Born 68 years ago)
NationalitySwiss
StatusResigned
Appointed03 November 2003(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 January 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address103 Barrow Gate Road
Chiswick
London
W4 4QS
Director NameAndrew Ronald Knight
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(4 years, 7 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 02 December 2003)
RoleCompany Director
Correspondence Address89 Main Street
Alrewas
Staffordshire
DE13 7ED
Director NameMs Johanna Louise Cumming
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(4 years, 7 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 02 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Prospect Quay
98 Point Pleasant
London
SW18 1PR
Secretary NameMr Derek Kerr Walmsley
NationalityBritish
StatusResigned
Appointed03 November 2003(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut Barn High Street
Pavenham
Bedford
Bedfordshire
MK43 7NJ
Director NameMr Neil David Preston
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(6 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameRobert James McDonald
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(6 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 October 2007)
RoleCompany Director
Correspondence Address46 Wentworth Drive
Lichfield
Staffordshire
WS14 9HN
Secretary NameSusan Clare Rudd
NationalityBritish
StatusResigned
Appointed31 March 2006(7 years after company formation)
Appointment Duration8 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address17 Thacker Drive
Lichfield
Staffordshire
WS13 6NS
Secretary NameTimothy James Kendall
NationalityBritish
StatusResigned
Appointed30 November 2006(7 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 April 2009)
RoleCompany Director
Correspondence Address31 Canterbury Close
Erdington
Birmingham
West Midlands
B23 7QL
Director NameMr Philip Dutton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(8 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameMr Edward Michael Bashforth
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(9 years, 3 months after company formation)
Appointment Duration3 years (resigned 04 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Secretary NameClaire Susan Stewart
StatusResigned
Appointed16 April 2009(10 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 28 September 2012)
RoleCompany Director
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameMr Stephen Peter Dando
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(11 years, 3 months after company formation)
Appointment Duration1 year (resigned 04 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameMr Russell John Margerrison
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(12 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameMrs Lucy Jane Bell
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(12 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameMr Patrick James Gallagher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(12 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameRobert James Godwin-Bratt
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(13 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Secretary NameSusan Clare Rudd
StatusResigned
Appointed28 September 2012(13 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 August 2013)
RoleCompany Director
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameMr Daryl Antony Kelly
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(13 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameMr Jonathan Robert Langford
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(13 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Secretary NameHenry Jones
StatusResigned
Appointed14 August 2013(14 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 December 2015)
RoleCompany Director
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Secretary NameClaire Susan Stewart
StatusResigned
Appointed03 September 2013(14 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 April 2016)
RoleCompany Director
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameScottish & Newcastle Breweries (Services) Limited (Corporation)
StatusResigned
Appointed15 May 2003(4 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 November 2003)
Correspondence Address33 Ellersley Road
Edinburgh
EH12 6HX
Scotland

Contact

Websitethespiritgroup.com
Telephone01284 763222
Telephone regionBury-St-Edmunds

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

301k at £1Spirit Group Retail LTD
100.00%
Ordinary A

Accounts

Latest Accounts22 August 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

15 December 2003Delivered on: 31 December 2003
Satisfied on: 9 December 2004
Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent) as Agent and Trustee for the Financeparties

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party 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
10 April 2002Delivered on: 16 April 2002
Satisfied on: 5 June 2003
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: Orchard view shepiston lane hayes hillingdon; t/no AGL21937. 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

Filing History

14 April 2019Final Gazette dissolved following liquidation (1 page)
14 January 2019Return of final meeting in a members' voluntary winding up (10 pages)
21 March 2018Liquidators' statement of receipts and payments to 11 January 2018 (9 pages)
18 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 18 September 2017 (2 pages)
18 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 18 September 2017 (2 pages)
9 February 2017Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to 48 Warwick Street London W1B 5NL on 9 February 2017 (2 pages)
9 February 2017Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to 48 Warwick Street London W1B 5NL on 9 February 2017 (2 pages)
6 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-12
(2 pages)
6 February 2017Declaration of solvency (3 pages)
6 February 2017Appointment of a voluntary liquidator (1 page)
6 February 2017Appointment of a voluntary liquidator (1 page)
6 February 2017Declaration of solvency (3 pages)
6 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-12
(2 pages)
26 April 2016Termination of appointment of Claire Susan Stewart as a secretary on 25 April 2016 (1 page)
26 April 2016Termination of appointment of Claire Susan Stewart as a secretary on 25 April 2016 (1 page)
26 April 2016Appointment of Lindsay Anne Keswick as a secretary on 25 April 2016 (2 pages)
26 April 2016Appointment of Lindsay Anne Keswick as a secretary on 25 April 2016 (2 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 301,000
(3 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 301,000
(3 pages)
7 March 2016Registered office address changed from Sunrise House Ninth Avenue Burton upon Trent Staffordshire DE14 3JZ to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 7 March 2016 (1 page)
7 March 2016Registered office address changed from Sunrise House Ninth Avenue Burton upon Trent Staffordshire DE14 3JZ to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 7 March 2016 (1 page)
11 February 2016Accounts for a dormant company made up to 22 August 2015 (3 pages)
11 February 2016Accounts for a dormant company made up to 22 August 2015 (3 pages)
27 January 2016Termination of appointment of Jonathan Robert Langford as a director on 26 January 2016 (1 page)
27 January 2016Termination of appointment of Lucy Jane Bell as a director on 26 January 2016 (1 page)
27 January 2016Termination of appointment of Jonathan Robert Langford as a director on 26 January 2016 (1 page)
27 January 2016Termination of appointment of Daryl Antony Kelly as a director on 26 January 2016 (1 page)
27 January 2016Termination of appointment of Lucy Jane Bell as a director on 26 January 2016 (1 page)
27 January 2016Termination of appointment of Daryl Antony Kelly as a director on 26 January 2016 (1 page)
22 December 2015Appointment of Kirk Dyson Davis as a director on 21 December 2015 (2 pages)
22 December 2015Appointment of Kirk Dyson Davis as a director on 21 December 2015 (2 pages)
14 December 2015Termination of appointment of Henry Jones as a secretary on 4 December 2015 (1 page)
14 December 2015Termination of appointment of Henry Jones as a secretary on 4 December 2015 (1 page)
4 November 2015Current accounting period shortened from 24 August 2016 to 30 April 2016 (1 page)
4 November 2015Current accounting period shortened from 24 August 2016 to 30 April 2016 (1 page)
24 June 2015Termination of appointment of Patrick James Gallagher as a director on 23 June 2015 (1 page)
24 June 2015Termination of appointment of Patrick James Gallagher as a director on 23 June 2015 (1 page)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 301,000
(7 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 301,000
(7 pages)
2 February 2015Accounts for a dormant company made up to 23 August 2014 (3 pages)
2 February 2015Accounts for a dormant company made up to 23 August 2014 (3 pages)
18 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 301,000
(7 pages)
18 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 301,000
(7 pages)
16 January 2014Accounts for a dormant company made up to 17 August 2013 (3 pages)
16 January 2014Accounts for a dormant company made up to 17 August 2013 (3 pages)
3 September 2013Appointment of Claire Susan Stewart as a secretary (2 pages)
3 September 2013Appointment of Claire Susan Stewart as a secretary (2 pages)
14 August 2013Termination of appointment of Susan Rudd as a secretary (1 page)
14 August 2013Appointment of Henry Jones as a secretary (2 pages)
14 August 2013Termination of appointment of Susan Rudd as a secretary (1 page)
14 August 2013Appointment of Henry Jones as a secretary (2 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (7 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (7 pages)
18 March 2013Accounts for a dormant company made up to 18 August 2012 (3 pages)
18 March 2013Accounts for a dormant company made up to 18 August 2012 (3 pages)
26 February 2013Appointment of Mr Daryl Antony Kelly as a director (2 pages)
26 February 2013Appointment of Mr Daryl Antony Kelly as a director (2 pages)
25 February 2013Appointment of Mr Jonathan Robert Langford as a director (2 pages)
25 February 2013Appointment of Mr Jonathan Robert Langford as a director (2 pages)
7 February 2013Termination of appointment of Robert Godwin-Bratt as a director (1 page)
7 February 2013Termination of appointment of Robert Godwin-Bratt as a director (1 page)
28 September 2012Appointment of Susan Clare Rudd as a secretary (2 pages)
28 September 2012Termination of appointment of Claire Stewart as a secretary (1 page)
28 September 2012Termination of appointment of Claire Stewart as a secretary (1 page)
28 September 2012Appointment of Susan Clare Rudd as a secretary (2 pages)
27 June 2012Appointment of Robert James Godwin-Bratt as a director (2 pages)
27 June 2012Appointment of Robert James Godwin-Bratt as a director (2 pages)
4 May 2012Director's details changed for Patrick James Gallagher on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Patrick James Gallagher on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Patrick James Gallagher on 4 May 2012 (2 pages)
30 April 2012Termination of appointment of Stephen Stone as a director (1 page)
30 April 2012Termination of appointment of Stephen Stone as a director (1 page)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
22 December 2011Accounts for a dormant company made up to 20 August 2011 (3 pages)
22 December 2011Accounts for a dormant company made up to 20 August 2011 (3 pages)
22 November 2011Appointment of Patrick James Gallagher as a director (2 pages)
22 November 2011Appointment of Patrick James Gallagher as a director (2 pages)
22 November 2011Appointment of Lucy Jane Bell as a director (2 pages)
22 November 2011Appointment of Lucy Jane Bell as a director (2 pages)
22 November 2011Termination of appointment of Russell Margerrison as a director (1 page)
22 November 2011Termination of appointment of Russell Margerrison as a director (1 page)
27 July 2011Termination of appointment of Stephen Dando as a director (1 page)
27 July 2011Termination of appointment of Stephen Dando as a director (1 page)
27 July 2011Appointment of Russell John Margerrison as a director (2 pages)
27 July 2011Appointment of Russell John Margerrison as a director (2 pages)
26 July 2011Termination of appointment of Edward Bashforth as a director (1 page)
26 July 2011Termination of appointment of Edward Bashforth as a director (1 page)
25 July 2011Appointment of Stephen John Stone as a director (2 pages)
25 July 2011Appointment of Stephen John Stone as a director (2 pages)
1 July 2011Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages)
1 July 2011Registered office address changed from Jubilee House, Second Avenue Burton upon Trent Staffordshire DE14 2WF on 1 July 2011 (1 page)
1 July 2011Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages)
1 July 2011Registered office address changed from Jubilee House, Second Avenue Burton upon Trent Staffordshire DE14 2WF on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Jubilee House, Second Avenue Burton upon Trent Staffordshire DE14 2WF on 1 July 2011 (1 page)
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
1 February 2011Termination of appointment of Philip Dutton as a director (1 page)
1 February 2011Termination of appointment of Philip Dutton as a director (1 page)
4 January 2011Accounts for a dormant company made up to 21 August 2010 (3 pages)
4 January 2011Accounts for a dormant company made up to 21 August 2010 (3 pages)
23 June 2010Appointment of Stephen Peter Dando as a director (2 pages)
23 June 2010Termination of appointment of Neil Preston as a director (1 page)
23 June 2010Appointment of Stephen Peter Dando as a director (2 pages)
23 June 2010Termination of appointment of Neil Preston as a director (1 page)
31 March 2010Auditor's resignation (6 pages)
31 March 2010Auditor's resignation (6 pages)
17 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
11 March 2010Auditor's resignation (6 pages)
11 March 2010Auditor's resignation (6 pages)
3 February 2010Full accounts made up to 22 August 2009 (14 pages)
3 February 2010Full accounts made up to 22 August 2009 (14 pages)
13 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page)
13 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page)
13 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page)
23 October 2009Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Neil David Preston on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Neil David Preston on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Neil David Preston on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Philip Dutton on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Philip Dutton on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Philip Dutton on 1 October 2009 (2 pages)
21 April 2009Secretary appointed claire susan stewart (1 page)
21 April 2009Secretary appointed claire susan stewart (1 page)
20 April 2009Appointment terminated secretary timothy kendall (1 page)
20 April 2009Appointment terminated secretary timothy kendall (1 page)
5 April 2009Accounts for a dormant company made up to 23 August 2008 (4 pages)
5 April 2009Accounts for a dormant company made up to 23 August 2008 (4 pages)
30 March 2009Return made up to 17/03/09; full list of members (4 pages)
30 March 2009Return made up to 17/03/09; full list of members (4 pages)
2 July 2008Director appointed edward michael bashforth (1 page)
2 July 2008Appointment terminated director giles thorley (1 page)
2 July 2008Director appointed edward michael bashforth (1 page)
2 July 2008Appointment terminated director giles thorley (1 page)
28 March 2008Return made up to 17/03/08; full list of members (4 pages)
28 March 2008Return made up to 17/03/08; full list of members (4 pages)
8 March 2008Accounts for a dormant company made up to 18 August 2007 (4 pages)
8 March 2008Accounts for a dormant company made up to 18 August 2007 (4 pages)
29 October 2007Director resigned (1 page)
29 October 2007New director appointed (1 page)
29 October 2007New director appointed (1 page)
29 October 2007Director resigned (1 page)
10 May 2007Secretary's particulars changed (1 page)
10 May 2007Secretary's particulars changed (1 page)
4 April 2007Return made up to 17/03/07; full list of members (3 pages)
4 April 2007Return made up to 17/03/07; full list of members (3 pages)
7 February 2007Registered office changed on 07/02/07 from: 107 station street burton on trent staffordshire DE14 1BZ (1 page)
7 February 2007Registered office changed on 07/02/07 from: 107 station street burton on trent staffordshire DE14 1BZ (1 page)
2 January 2007Full accounts made up to 19 August 2006 (8 pages)
2 January 2007Full accounts made up to 19 August 2006 (8 pages)
8 December 2006New secretary appointed (1 page)
8 December 2006New secretary appointed (1 page)
7 December 2006Secretary resigned (1 page)
7 December 2006Secretary resigned (1 page)
20 October 2006Secretary's particulars changed (1 page)
20 October 2006Secretary's particulars changed (1 page)
17 May 2006Full accounts made up to 20 August 2005 (12 pages)
17 May 2006Full accounts made up to 20 August 2005 (12 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006New secretary appointed (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006New secretary appointed (1 page)
3 April 2006Return made up to 17/03/06; no change of members (6 pages)
3 April 2006Director's particulars changed (1 page)
3 April 2006Return made up to 17/03/06; no change of members (6 pages)
3 April 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (5 pages)
23 January 2006New director appointed (10 pages)
23 January 2006New director appointed (10 pages)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (10 pages)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (5 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (10 pages)
9 November 2005Full accounts made up to 21 August 2004 (12 pages)
9 November 2005Full accounts made up to 21 August 2004 (12 pages)
3 May 2005New director appointed (4 pages)
3 May 2005New director appointed (4 pages)
27 April 2005Return made up to 17/03/05; full list of members (5 pages)
27 April 2005Return made up to 17/03/05; full list of members (5 pages)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
9 December 2004Declaration of satisfaction of mortgage/charge (20 pages)
9 December 2004Declaration of satisfaction of mortgage/charge (20 pages)
2 November 2004Accounting reference date shortened from 03/11/04 to 24/08/04 (1 page)
2 November 2004Accounting reference date shortened from 03/11/04 to 24/08/04 (1 page)
9 September 2004Full accounts made up to 2 November 2003 (9 pages)
9 September 2004Full accounts made up to 2 November 2003 (9 pages)
9 September 2004Full accounts made up to 2 November 2003 (9 pages)
29 July 2004Declaration of assistance for shares acquisition (6 pages)
29 July 2004Declaration of assistance for shares acquisition (6 pages)
16 April 2004Return made up to 17/03/04; full list of members (8 pages)
16 April 2004Return made up to 17/03/04; full list of members (8 pages)
31 December 2003Particulars of mortgage/charge (22 pages)
31 December 2003Particulars of mortgage/charge (22 pages)
24 December 2003£ nc 1000/301000 11/12/03 (1 page)
24 December 2003Ad 11/12/03--------- £ si 300000@1=300000 £ ic 1000/301000 (2 pages)
24 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 December 2003Declaration of assistance for shares acquisition (9 pages)
24 December 2003Ad 11/12/03--------- £ si 300000@1=300000 £ ic 1000/301000 (2 pages)
24 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 December 2003£ nc 1000/301000 11/12/03 (1 page)
24 December 2003Declaration of assistance for shares acquisition (9 pages)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
3 December 2003Full accounts made up to 31 March 2003 (10 pages)
3 December 2003Full accounts made up to 31 March 2003 (10 pages)
2 December 2003New director appointed (3 pages)
2 December 2003New director appointed (3 pages)
19 November 2003New secretary appointed (2 pages)
19 November 2003New secretary appointed (2 pages)
18 November 2003Secretary resigned (1 page)
18 November 2003Secretary resigned (1 page)
17 November 2003Accounting reference date shortened from 31/03/04 to 03/11/03 (1 page)
17 November 2003Accounting reference date shortened from 31/03/04 to 03/11/03 (1 page)
14 November 2003New director appointed (4 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (4 pages)
14 November 2003New director appointed (4 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (4 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
12 November 2003Director resigned (1 page)
12 November 2003Secretary resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Registered office changed on 12/11/03 from: lakeside house the lakes northampton NN4 7SN (1 page)
12 November 2003Secretary resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
12 November 2003Director resigned (1 page)
12 November 2003Registered office changed on 12/11/03 from: lakeside house the lakes northampton NN4 7SN (1 page)
7 June 2003Secretary resigned (1 page)
7 June 2003New director appointed (4 pages)
7 June 2003Director resigned (1 page)
7 June 2003Registered office changed on 07/06/03 from: 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page)
7 June 2003New secretary appointed (2 pages)
7 June 2003New secretary appointed (2 pages)
7 June 2003New secretary appointed (2 pages)
7 June 2003Director resigned (1 page)
7 June 2003New director appointed (3 pages)
7 June 2003New secretary appointed (2 pages)
7 June 2003New director appointed (3 pages)
7 June 2003Director resigned (1 page)
7 June 2003Secretary resigned (1 page)
7 June 2003Registered office changed on 07/06/03 from: 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page)
7 June 2003Director resigned (1 page)
7 June 2003New director appointed (4 pages)
5 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 June 2002Director's particulars changed (1 page)
25 June 2002Director's particulars changed (1 page)
16 April 2002Particulars of mortgage/charge (3 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
21 March 2002Return made up to 17/03/02; full list of members (6 pages)
21 March 2002Return made up to 17/03/02; full list of members (6 pages)
18 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
18 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
18 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2001Return made up to 17/03/01; full list of members (8 pages)
18 April 2001Return made up to 17/03/01; full list of members (8 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001Secretary resigned (1 page)
4 April 2001Registered office changed on 04/04/01 from: 38/39 bucklersbury hitchin hertfordshire SG5 1BG (1 page)
4 April 2001Registered office changed on 04/04/01 from: 38/39 bucklersbury hitchin hertfordshire SG5 1BG (1 page)
1 August 2000Accounts for a small company made up to 31 March 2000 (3 pages)
1 August 2000Accounts for a small company made up to 31 March 2000 (3 pages)
10 May 2000New secretary appointed (2 pages)
10 May 2000New secretary appointed (2 pages)
10 April 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 1999New director appointed (2 pages)
23 November 1999Registered office changed on 23/11/99 from: 22 tudor street london EC4Y 0JJ (1 page)
23 November 1999Secretary resigned (1 page)
23 November 1999Secretary resigned (1 page)
23 November 1999Registered office changed on 23/11/99 from: 22 tudor street london EC4Y 0JJ (1 page)
23 November 1999New director appointed (2 pages)
23 November 1999New secretary appointed (2 pages)
23 November 1999New secretary appointed (2 pages)
8 November 1999Ad 08/10/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 November 1999Ad 08/10/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 April 1999New secretary appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999New secretary appointed (2 pages)
9 April 1999Secretary resigned (1 page)
9 April 1999Secretary resigned (1 page)
9 April 1999New director appointed (2 pages)
2 April 1999Registered office changed on 02/04/99 from: 120 east road london N1 6AA (1 page)
2 April 1999Registered office changed on 02/04/99 from: 120 east road london N1 6AA (1 page)
17 March 1999Incorporation (15 pages)
17 March 1999Incorporation (15 pages)