Clarkston
Glasgow
Lanarkshire
G76 8NG
Scotland
Secretary Name | Alastair William Ferguson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2009(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 30 September 2014) |
Role | Company Director |
Correspondence Address | 31 Haverscroft Industrial Estate New Road Attleborough Norfolk NR17 1YE |
Director Name | Richard Gundry |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Holgate Farm 29 The Street Bunwell Norwich Norfolk NR16 1NA |
Secretary Name | Howard Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Kestrel Court Reedham Norwich Norfolk NR13 3UH |
Director Name | John Paul McGreal Casson |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 February 2001) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | 61 Albemarle Road York North Yorkshire YO23 1EP |
Director Name | John Robert Sands |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2003) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 11 Falcon Lane Norton Stockton On Tees TS20 1LS |
Director Name | Ronald Turnbull |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2003) |
Role | Financial Director |
Correspondence Address | 16 Willow Road Dairy Lane Estate Houghton Le Spring Tyne & Wear DH4 5QF |
Director Name | Clifford Michael Warwick |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 December 2001) |
Role | Regional Operations Director |
Correspondence Address | White Lodge Rectory Road, Copford Green Colchester CO6 1DH |
Director Name | Howard Thornton |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Kestrel Court Reedham Norwich Norfolk NR13 3UH |
Director Name | Martin Womack |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(2 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | 13 Hastings Place Lytham St Annes Lancashire FY8 5LZ |
Director Name | Nigel Anthony Sammons |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(3 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 01 December 2003) |
Role | Commercial Director |
Correspondence Address | Hutton Lodge Hutton Magna Richmond North Yorkshire DL11 7HQ |
Director Name | Robert James McDonald |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 46 Wentworth Drive Lichfield Staffordshire WS14 9HN |
Director Name | Mr Neil David Preston |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Postern Road Tatenhill Burton On Trent Staffordshire DE13 9SJ |
Director Name | Giles Alexander Thorley |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 2006) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | Charlton Manor Ashley Road Charlton Kings Cheltenham Gloucestershire GL52 6NS Wales |
Secretary Name | Jayne Deegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(3 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 January 2004) |
Role | Company Director |
Correspondence Address | 5 Hardstruggle Row Eskdaleside Sleights North Yorkshire YO22 5ET |
Secretary Name | Susan Clare Rudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(4 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 23 Whitehouse Drive Lichfield Staffordshire WS13 8FE |
Director Name | Ms Deborah Jane Kemp |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2006) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Road Hampton In Arden Solihull B92 0BJ |
Director Name | Mr Paul Vincent Samain |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(4 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 March 2004) |
Role | Company Director |
Correspondence Address | Thornfield Birds Lane, Framsden Stowmarket Suffolk IP14 6HR |
Director Name | Mr Paul Vincent Samain |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(4 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 March 2004) |
Role | Company Director |
Correspondence Address | Thornfield Birds Lane, Framsden Stowmarket Suffolk IP14 6HR |
Director Name | Howard Thornton |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Kestrel Court Reedham Norwich Norfolk NR13 3UH |
Director Name | Mr Stephen Peter Dando |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Johns Lee Close Loughborough Leicestershire LE11 3LH |
Director Name | Richard Gundry |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | Holgate Farm 29 The Street Bunwell Norwich Norfolk NR16 1NA |
Director Name | Mr John Robert Sands |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 July 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wellington Drive Wynyard Billingham Cleveland TS22 5QJ |
Director Name | Howard Thornton |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Kestrel Court Reedham Norwich Norfolk NR13 3UH |
Secretary Name | Howard Thornton |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Kestrel Court Reedham Norwich Norfolk NR13 3UH |
Director Name | David Anthony Clayton |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 January 2010) |
Role | Company Director |
Correspondence Address | Lower Bank Cottage South Cheriton Templecombe Somerset BA8 0BP |
Director Name | Russell Cawtheray |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 January 2010) |
Role | Company Director |
Correspondence Address | 8 Shears Crescent West Mersea Essex CO5 8AR |
Director Name | Mr Christopher William Thornton |
---|---|
Date of Birth | October 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Mast Close Carlton Colville Lowestoft Suffolk NR33 8GU |
Director Name | Mr Ian George Robinson |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(8 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
118 at 1 | London Town PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,827,000 |
Gross Profit | £8,783,000 |
Net Worth | -£3,583,000 |
Cash | £1,173,000 |
Current Liabilities | £7,508,000 |
Latest Accounts | 28 December 2008 (14 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 May 2016 | Bona Vacantia disclaimer (1 page) |
---|---|
25 May 2016 | Bona Vacantia disclaimer (1 page) |
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2012 | Restoration by order of the court (3 pages) |
19 April 2012 | Restoration by order of the court (3 pages) |
18 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2011 | Final Gazette dissolved following liquidation (1 page) |
18 May 2011 | Final Gazette dissolved following liquidation (1 page) |
18 February 2011 | Notice of move from Administration to Dissolution (14 pages) |
18 February 2011 | Notice of move from Administration to Dissolution (14 pages) |
17 September 2010 | Administrator's progress report to 18 August 2010 (12 pages) |
17 September 2010 | Administrator's progress report to 18 August 2010 (12 pages) |
13 May 2010 | Result of meeting of creditors (49 pages) |
13 May 2010 | Result of meeting of creditors (49 pages) |
21 April 2010 | Statement of affairs with form 2.14B (9 pages) |
21 April 2010 | Statement of affairs with form 2.14B (9 pages) |
19 April 2010 | Statement of administrator's proposal (58 pages) |
19 April 2010 | Statement of administrator's proposal (58 pages) |
12 March 2010 | Registered office address changed from 31 Haverscroft Industrial Estate, New Road Attleborough Norfolk NR17 1YE on 12 March 2010 (2 pages) |
12 March 2010 | Registered office address changed from 31 Haverscroft Industrial Estate, New Road Attleborough Norfolk NR17 1YE on 12 March 2010 (2 pages) |
4 March 2010 | Appointment of an administrator (1 page) |
4 March 2010 | Appointment of an administrator (1 page) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 23 (7 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 23 (7 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (5 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (5 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
19 January 2010 | Annual return made up to 20 December 2009 Statement of capital on 2010-01-19
|
19 January 2010 | Annual return made up to 20 December 2009 Statement of capital on 2010-01-19
|
17 January 2010 | Termination of appointment of David Clayton as a director (2 pages) |
17 January 2010 | Termination of appointment of Russell Cawtheray as a director (2 pages) |
17 January 2010 | Termination of appointment of David Clayton as a director (2 pages) |
17 January 2010 | Termination of appointment of Russell Cawtheray as a director (2 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
7 November 2009 | Termination of appointment of Howard Thornton as a director (2 pages) |
7 November 2009 | Termination of appointment of Howard Thornton as a secretary (2 pages) |
7 November 2009 | Appointment of Alastair William Ferguson as a secretary (4 pages) |
7 November 2009 | Termination of appointment of Howard Thornton as a director (2 pages) |
7 November 2009 | Termination of appointment of Howard Thornton as a secretary (2 pages) |
7 November 2009 | Appointment of Alastair William Ferguson as a secretary (4 pages) |
4 November 2009 | Full accounts made up to 28 December 2008 (16 pages) |
4 November 2009 | Full accounts made up to 28 December 2008 (16 pages) |
26 May 2009 | Appointment terminated director richard gundry (1 page) |
26 May 2009 | Appointment terminated director richard gundry (1 page) |
9 April 2009 | Appointment terminated director ian robinson (2 pages) |
9 April 2009 | Appointment terminated director ian robinson (2 pages) |
6 April 2009 | Return made up to 20/12/08; full list of members (8 pages) |
6 April 2009 | Return made up to 20/12/08; full list of members (8 pages) |
3 April 2009 | Appointment terminated director christopher thornton (1 page) |
3 April 2009 | Appointment terminated director christopher thornton (1 page) |
4 March 2009 | Section 519 (1 page) |
4 March 2009 | Section 519 (1 page) |
27 October 2008 | Full accounts made up to 30 December 2007 (20 pages) |
27 October 2008 | Full accounts made up to 30 December 2007 (20 pages) |
17 October 2008 | Director appointed william buchanan (2 pages) |
17 October 2008 | Director appointed william buchanan (2 pages) |
13 August 2008 | Appointment terminated director john sands (1 page) |
13 August 2008 | Appointment terminated director john sands (1 page) |
7 August 2008 | Director appointed ian george robinson (9 pages) |
7 August 2008 | Director appointed ian george robinson (9 pages) |
1 April 2008 | Full accounts made up to 27 May 2007 (21 pages) |
1 April 2008 | Full accounts made up to 27 May 2007 (21 pages) |
14 February 2008 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
14 February 2008 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
18 January 2008 | Return made up to 20/12/07; full list of members (4 pages) |
18 January 2008 | Return made up to 20/12/07; full list of members (4 pages) |
24 October 2007 | New director appointed (1 page) |
24 October 2007 | Ad 01/10/07--------- £ si [email protected]=18 £ ic 100/118 (2 pages) |
24 October 2007 | New director appointed (1 page) |
24 October 2007 | Ad 01/10/07--------- £ si [email protected]=18 £ ic 100/118 (2 pages) |
3 October 2007 | Particulars of mortgage/charge (4 pages) |
3 October 2007 | Particulars of mortgage/charge (4 pages) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | New director appointed (2 pages) |
18 August 2007 | Particulars of mortgage/charge (3 pages) |
18 August 2007 | Particulars of mortgage/charge (3 pages) |
11 August 2007 | Particulars of mortgage/charge (3 pages) |
11 August 2007 | Particulars of mortgage/charge (3 pages) |
11 August 2007 | Particulars of mortgage/charge (3 pages) |
11 August 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
4 April 2007 | Full accounts made up to 1 June 2006 (20 pages) |
4 April 2007 | Full accounts made up to 1 June 2006 (20 pages) |
4 April 2007 | Full accounts made up to 1 June 2006 (20 pages) |
21 December 2006 | Return made up to 20/12/06; full list of members (3 pages) |
21 December 2006 | Location of register of members (1 page) |
21 December 2006 | Location of debenture register (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: 31 haverscroft industrial estate new road attleborough norfolk NR17 1YE (1 page) |
21 December 2006 | Secretary's particulars changed (1 page) |
21 December 2006 | Return made up to 20/12/06; full list of members (3 pages) |
21 December 2006 | Location of register of members (1 page) |
21 December 2006 | Location of debenture register (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: 31 haverscroft industrial estate new road attleborough norfolk NR17 1YE (1 page) |
21 December 2006 | Secretary's particulars changed (1 page) |
13 December 2006 | Particulars of mortgage/charge (3 pages) |
13 December 2006 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Registered office changed on 11/07/06 from: 8TH floor one redcliff street bristol BS99 7JZ (1 page) |
11 July 2006 | Accounting reference date shortened from 24/08/06 to 31/05/06 (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | Registered office changed on 11/07/06 from: 8TH floor one redcliff street bristol BS99 7JZ (1 page) |
11 July 2006 | Accounting reference date shortened from 24/08/06 to 31/05/06 (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New secretary appointed (2 pages) |
5 April 2006 | Full accounts made up to 21 August 2005 (18 pages) |
5 April 2006 | Full accounts made up to 21 August 2005 (18 pages) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
12 January 2006 | Return made up to 20/12/05; full list of members (8 pages) |
12 January 2006 | Location of register of members (1 page) |
12 January 2006 | Return made up to 20/12/05; full list of members (8 pages) |
12 January 2006 | Location of register of members (1 page) |
3 November 2005 | Secretary's particulars changed (1 page) |
3 November 2005 | Secretary's particulars changed (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
23 August 2005 | Resolutions
|
23 August 2005 | Resolutions
|
27 June 2005 | Full accounts made up to 22 August 2004 (19 pages) |
27 June 2005 | Full accounts made up to 22 August 2004 (19 pages) |
17 February 2005 | Return made up to 20/12/04; full list of members (7 pages) |
17 February 2005 | Return made up to 20/12/04; full list of members (7 pages) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
15 July 2004 | Accounting reference date shortened from 30/09/04 to 24/08/04 (1 page) |
15 July 2004 | Accounting reference date shortened from 30/09/04 to 24/08/04 (1 page) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: t l t solicitors one redcliffe street bristol BS99 7JZ (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: t l t solicitors one redcliffe street bristol BS99 7JZ (1 page) |
16 February 2004 | Full accounts made up to 28 September 2003 (16 pages) |
16 February 2004 | Full accounts made up to 28 September 2003 (16 pages) |
12 February 2004 | New director appointed (8 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: greenbank hartlepool cleveland TS24 7QS (1 page) |
12 February 2004 | New director appointed (8 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: greenbank hartlepool cleveland TS24 7QS (1 page) |
31 January 2004 | Secretary resigned (1 page) |
31 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
22 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
15 January 2004 | New director appointed (3 pages) |
15 January 2004 | New director appointed (3 pages) |
11 January 2004 | New director appointed (3 pages) |
11 January 2004 | New director appointed (3 pages) |
6 January 2004 | New secretary appointed (1 page) |
6 January 2004 | New director appointed (3 pages) |
6 January 2004 | Secretary resigned;director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | New secretary appointed (1 page) |
6 January 2004 | New director appointed (3 pages) |
6 January 2004 | Secretary resigned;director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Director resigned (1 page) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
13 May 2003 | Particulars of mortgage/charge (3 pages) |
13 May 2003 | Particulars of mortgage/charge (3 pages) |
28 February 2003 | Full accounts made up to 29 September 2002 (16 pages) |
28 February 2003 | Full accounts made up to 29 September 2002 (16 pages) |
12 February 2003 | Particulars of mortgage/charge (3 pages) |
12 February 2003 | Particulars of mortgage/charge (3 pages) |
31 January 2003 | Auditor's resignation (2 pages) |
31 January 2003 | Auditor's resignation (2 pages) |
6 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
6 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
31 December 2002 | Director's particulars changed (1 page) |
31 December 2002 | Director's particulars changed (1 page) |
7 October 2002 | New director appointed (3 pages) |
7 October 2002 | New director appointed (3 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Full accounts made up to 30 September 2001 (18 pages) |
27 March 2002 | Full accounts made up to 30 September 2001 (18 pages) |
3 January 2002 | Return made up to 20/12/01; full list of members (7 pages) |
3 January 2002 | Director's particulars changed (1 page) |
3 January 2002 | Return made up to 20/12/01; full list of members (7 pages) |
3 January 2002 | Director's particulars changed (1 page) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
11 December 2001 | Particulars of mortgage/charge (3 pages) |
11 December 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | New director appointed (2 pages) |
22 August 2001 | Particulars of mortgage/charge (3 pages) |
22 August 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Full accounts made up to 1 October 2000 (19 pages) |
23 May 2001 | Full accounts made up to 1 October 2000 (19 pages) |
23 May 2001 | Full accounts made up to 1 October 2000 (19 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Particulars of mortgage/charge (3 pages) |
9 March 2001 | Particulars of mortgage/charge (3 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | Director resigned (1 page) |
12 January 2001 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
12 January 2001 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | Return made up to 20/12/00; full list of members (8 pages) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | Return made up to 20/12/00; full list of members (8 pages) |
3 January 2001 | Secretary's particulars changed (1 page) |
3 January 2001 | Secretary's particulars changed (1 page) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (4 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (4 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | Auditor's resignation (1 page) |
18 October 2000 | Registered office changed on 18/10/00 from: queens head public house 2 bridewell street, wymondham norfolk NR18 0AR (1 page) |
18 October 2000 | Auditor's resignation (1 page) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | Registered office changed on 18/10/00 from: queens head public house 2 bridewell street, wymondham norfolk NR18 0AR (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
7 March 2000 | Particulars of mortgage/charge (3 pages) |
7 March 2000 | Particulars of mortgage/charge (3 pages) |
1 March 2000 | Ad 20/12/99--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
1 March 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
1 March 2000 | Ad 20/12/99--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
1 March 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
22 December 1999 | Resolutions
|
22 December 1999 | Resolutions
|
20 December 1999 | Secretary resigned (1 page) |
20 December 1999 | Incorporation (17 pages) |
20 December 1999 | Secretary resigned (1 page) |
20 December 1999 | Incorporation (17 pages) |