Company NameGRS Inns Limited
Company StatusDissolved
Company Number03896809
CategoryPrivate Limited Company
Incorporation Date20 December 1999(24 years, 4 months ago)
Dissolution Date30 September 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr William Arthur Neil Buchanan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2008(8 years, 8 months after company formation)
Appointment Duration6 years (closed 30 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Westerton Court
Clarkston
Glasgow
Lanarkshire
G76 8NG
Scotland
Secretary NameAlastair William Ferguson
NationalityBritish
StatusClosed
Appointed30 October 2009(9 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 30 September 2014)
RoleCompany Director
Correspondence Address31 Haverscroft Industrial Estate
New Road
Attleborough
Norfolk
NR17 1YE
Director NameRichard Gundry
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHolgate Farm 29 The Street
Bunwell
Norwich
Norfolk
NR16 1NA
Secretary NameHoward Thornton
NationalityBritish
StatusResigned
Appointed20 December 1999(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Kestrel Court
Reedham
Norwich
Norfolk
NR13 3UH
Director NameRonald Turnbull
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(9 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2003)
RoleFinancial Director
Correspondence Address16 Willow Road
Dairy Lane Estate
Houghton Le Spring
Tyne & Wear
DH4 5QF
Director NameJohn Paul McGreal Casson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(9 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 February 2001)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address61 Albemarle Road
York
North Yorkshire
YO23 1EP
Director NameJohn Robert Sands
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(9 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2003)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence Address11 Falcon Lane
Norton
Stockton On Tees
TS20 1LS
Director NameClifford Michael Warwick
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(1 year, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 December 2001)
RoleRegional Operations Director
Correspondence AddressWhite Lodge
Rectory Road, Copford Green
Colchester
CO6 1DH
Director NameHoward Thornton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Kestrel Court
Reedham
Norwich
Norfolk
NR13 3UH
Director NameMartin Womack
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(2 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 July 2003)
RoleCompany Director
Correspondence Address13 Hastings Place
Lytham St Annes
Lancashire
FY8 5LZ
Director NameNigel Anthony Sammons
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(3 years, 6 months after company formation)
Appointment Duration5 months (resigned 01 December 2003)
RoleCommercial Director
Correspondence AddressHutton Lodge
Hutton Magna
Richmond
North Yorkshire
DL11 7HQ
Director NameRobert James McDonald
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2006)
RoleCompany Director
Correspondence Address46 Wentworth Drive
Lichfield
Staffordshire
WS14 9HN
Director NameMr Neil David Preston
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Postern Road
Tatenhill
Burton On Trent
Staffordshire
DE13 9SJ
Director NameGiles Alexander Thorley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2006)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressCharlton Manor
Ashley Road Charlton Kings
Cheltenham
Gloucestershire
GL52 6NS
Wales
Secretary NameJayne Deegan
NationalityBritish
StatusResigned
Appointed01 December 2003(3 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 January 2004)
RoleCompany Director
Correspondence Address5 Hardstruggle Row
Eskdaleside
Sleights
North Yorkshire
YO22 5ET
Secretary NameSusan Clare Rudd
NationalityBritish
StatusResigned
Appointed07 January 2004(4 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2006)
RoleCompany Director
Correspondence Address23 Whitehouse Drive
Lichfield
Staffordshire
WS13 8FE
Director NameMs Deborah Jane Kemp
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(4 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2006)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Road
Hampton In Arden
Solihull
B92 0BJ
Director NameMr Paul Vincent Samain
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(4 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 March 2004)
RoleCompany Director
Correspondence AddressThornfield
Birds Lane, Framsden
Stowmarket
Suffolk
IP14 6HR
Director NameMr Paul Vincent Samain
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(4 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 March 2004)
RoleCompany Director
Correspondence AddressThornfield
Birds Lane, Framsden
Stowmarket
Suffolk
IP14 6HR
Director NameHoward Thornton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kestrel Court
Reedham
Norwich
Norfolk
NR13 3UH
Director NameMr Stephen Peter Dando
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Johns Lee Close
Loughborough
Leicestershire
LE11 3LH
Director NameMr John Robert Sands
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 July 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wellington Drive
Wynyard
Billingham
Cleveland
TS22 5QJ
Director NameHoward Thornton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(6 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kestrel Court
Reedham
Norwich
Norfolk
NR13 3UH
Director NameRichard Gundry
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(6 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2009)
RoleCompany Director
Correspondence AddressHolgate Farm 29 The Street
Bunwell
Norwich
Norfolk
NR16 1NA
Secretary NameHoward Thornton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(6 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kestrel Court
Reedham
Norwich
Norfolk
NR13 3UH
Director NameDavid Anthony Clayton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(7 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 January 2010)
RoleCompany Director
Correspondence AddressLower Bank Cottage
South Cheriton
Templecombe
Somerset
BA8 0BP
Director NameRussell Cawtheray
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(7 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 January 2010)
RoleCompany Director
Correspondence Address8 Shears Crescent
West Mersea
Essex
CO5 8AR
Director NameMr Christopher William Thornton
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(7 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Mast Close
Carlton Colville
Lowestoft
Suffolk
NR33 8GU
Director NameMr Ian George Robinson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(8 years, 7 months after company formation)
Appointment Duration8 months (resigned 31 March 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

118 at 1London Town PLC
100.00%
Ordinary

Financials

Year2014
Turnover£15,827,000
Gross Profit£8,783,000
Net Worth-£3,583,000
Cash£1,173,000
Current Liabilities£7,508,000

Accounts

Latest Accounts28 December 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 May 2016Bona Vacantia disclaimer (1 page)
25 May 2016Bona Vacantia disclaimer (1 page)
30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
19 April 2012Restoration by order of the court (3 pages)
19 April 2012Restoration by order of the court (3 pages)
18 May 2011Final Gazette dissolved following liquidation (1 page)
18 May 2011Final Gazette dissolved following liquidation (1 page)
18 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2011Notice of move from Administration to Dissolution (14 pages)
18 February 2011Notice of move from Administration to Dissolution (14 pages)
17 September 2010Administrator's progress report to 18 August 2010 (12 pages)
17 September 2010Administrator's progress report to 18 August 2010 (12 pages)
13 May 2010Result of meeting of creditors (49 pages)
13 May 2010Result of meeting of creditors (49 pages)
21 April 2010Statement of affairs with form 2.14B (9 pages)
21 April 2010Statement of affairs with form 2.14B (9 pages)
19 April 2010Statement of administrator's proposal (58 pages)
19 April 2010Statement of administrator's proposal (58 pages)
12 March 2010Registered office address changed from 31 Haverscroft Industrial Estate, New Road Attleborough Norfolk NR17 1YE on 12 March 2010 (2 pages)
12 March 2010Registered office address changed from 31 Haverscroft Industrial Estate, New Road Attleborough Norfolk NR17 1YE on 12 March 2010 (2 pages)
4 March 2010Appointment of an administrator (1 page)
4 March 2010Appointment of an administrator (1 page)
12 February 2010Particulars of a mortgage or charge / charge no: 23 (7 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 23 (7 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (5 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (5 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
19 January 2010Annual return made up to 20 December 2009
Statement of capital on 2010-01-19
  • GBP 118
(13 pages)
19 January 2010Annual return made up to 20 December 2009
Statement of capital on 2010-01-19
  • GBP 118
(13 pages)
17 January 2010Termination of appointment of Russell Cawtheray as a director (2 pages)
17 January 2010Termination of appointment of Russell Cawtheray as a director (2 pages)
17 January 2010Termination of appointment of David Clayton as a director (2 pages)
17 January 2010Termination of appointment of David Clayton as a director (2 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 22 (6 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 22 (6 pages)
7 November 2009Termination of appointment of Howard Thornton as a secretary (2 pages)
7 November 2009Termination of appointment of Howard Thornton as a secretary (2 pages)
7 November 2009Appointment of Alastair William Ferguson as a secretary (4 pages)
7 November 2009Appointment of Alastair William Ferguson as a secretary (4 pages)
7 November 2009Termination of appointment of Howard Thornton as a director (2 pages)
7 November 2009Termination of appointment of Howard Thornton as a director (2 pages)
4 November 2009Full accounts made up to 28 December 2008 (16 pages)
4 November 2009Full accounts made up to 28 December 2008 (16 pages)
26 May 2009Appointment terminated director richard gundry (1 page)
26 May 2009Appointment terminated director richard gundry (1 page)
9 April 2009Appointment terminated director ian robinson (2 pages)
9 April 2009Appointment terminated director ian robinson (2 pages)
6 April 2009Return made up to 20/12/08; full list of members (8 pages)
6 April 2009Return made up to 20/12/08; full list of members (8 pages)
3 April 2009Appointment terminated director christopher thornton (1 page)
3 April 2009Appointment terminated director christopher thornton (1 page)
4 March 2009Section 519 (1 page)
4 March 2009Section 519 (1 page)
27 October 2008Full accounts made up to 30 December 2007 (20 pages)
27 October 2008Full accounts made up to 30 December 2007 (20 pages)
17 October 2008Director appointed william buchanan (2 pages)
17 October 2008Director appointed william buchanan (2 pages)
13 August 2008Appointment terminated director john sands (1 page)
13 August 2008Appointment terminated director john sands (1 page)
7 August 2008Director appointed ian george robinson (9 pages)
7 August 2008Director appointed ian george robinson (9 pages)
1 April 2008Full accounts made up to 27 May 2007 (21 pages)
1 April 2008Full accounts made up to 27 May 2007 (21 pages)
14 February 2008Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
14 February 2008Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
18 January 2008Return made up to 20/12/07; full list of members (4 pages)
18 January 2008Return made up to 20/12/07; full list of members (4 pages)
24 October 2007Ad 01/10/07--------- £ si 18@1=18 £ ic 100/118 (2 pages)
24 October 2007New director appointed (1 page)
24 October 2007Ad 01/10/07--------- £ si 18@1=18 £ ic 100/118 (2 pages)
24 October 2007New director appointed (1 page)
3 October 2007Particulars of mortgage/charge (4 pages)
3 October 2007Particulars of mortgage/charge (4 pages)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
18 August 2007Particulars of mortgage/charge (3 pages)
18 August 2007Particulars of mortgage/charge (3 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
4 April 2007Full accounts made up to 1 June 2006 (20 pages)
4 April 2007Full accounts made up to 1 June 2006 (20 pages)
4 April 2007Full accounts made up to 1 June 2006 (20 pages)
21 December 2006Location of debenture register (1 page)
21 December 2006Registered office changed on 21/12/06 from: 31 haverscroft industrial estate new road attleborough norfolk NR17 1YE (1 page)
21 December 2006Return made up to 20/12/06; full list of members (3 pages)
21 December 2006Return made up to 20/12/06; full list of members (3 pages)
21 December 2006Registered office changed on 21/12/06 from: 31 haverscroft industrial estate new road attleborough norfolk NR17 1YE (1 page)
21 December 2006Location of debenture register (1 page)
21 December 2006Location of register of members (1 page)
21 December 2006Location of register of members (1 page)
21 December 2006Secretary's particulars changed (1 page)
21 December 2006Secretary's particulars changed (1 page)
13 December 2006Particulars of mortgage/charge (3 pages)
13 December 2006Particulars of mortgage/charge (3 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Secretary resigned (1 page)
11 July 2006Registered office changed on 11/07/06 from: 8TH floor one redcliff street bristol BS99 7JZ (1 page)
11 July 2006Registered office changed on 11/07/06 from: 8TH floor one redcliff street bristol BS99 7JZ (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Accounting reference date shortened from 24/08/06 to 31/05/06 (1 page)
11 July 2006New secretary appointed (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Accounting reference date shortened from 24/08/06 to 31/05/06 (1 page)
11 July 2006New secretary appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006New director appointed (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006Secretary resigned (1 page)
5 April 2006Full accounts made up to 21 August 2005 (18 pages)
5 April 2006Full accounts made up to 21 August 2005 (18 pages)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
12 January 2006Location of register of members (1 page)
12 January 2006Return made up to 20/12/05; full list of members (8 pages)
12 January 2006Return made up to 20/12/05; full list of members (8 pages)
12 January 2006Location of register of members (1 page)
3 November 2005Secretary's particulars changed (1 page)
3 November 2005Secretary's particulars changed (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
23 August 2005Resolutions
  • RES13 ‐ Reorganisaton steps doc 31/07/05
(1 page)
23 August 2005Resolutions
  • RES13 ‐ Reorganisaton steps doc 31/07/05
(1 page)
27 June 2005Full accounts made up to 22 August 2004 (19 pages)
27 June 2005Full accounts made up to 22 August 2004 (19 pages)
17 February 2005Return made up to 20/12/04; full list of members (7 pages)
17 February 2005Return made up to 20/12/04; full list of members (7 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
15 July 2004Accounting reference date shortened from 30/09/04 to 24/08/04 (1 page)
15 July 2004Accounting reference date shortened from 30/09/04 to 24/08/04 (1 page)
15 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
2 March 2004Registered office changed on 02/03/04 from: t l t solicitors one redcliffe street bristol BS99 7JZ (1 page)
2 March 2004Registered office changed on 02/03/04 from: t l t solicitors one redcliffe street bristol BS99 7JZ (1 page)
16 February 2004Full accounts made up to 28 September 2003 (16 pages)
16 February 2004Full accounts made up to 28 September 2003 (16 pages)
12 February 2004New director appointed (2 pages)
12 February 2004Registered office changed on 12/02/04 from: greenbank hartlepool cleveland TS24 7QS (1 page)
12 February 2004New director appointed (2 pages)
12 February 2004Registered office changed on 12/02/04 from: greenbank hartlepool cleveland TS24 7QS (1 page)
12 February 2004New director appointed (8 pages)
12 February 2004New director appointed (8 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New secretary appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New secretary appointed (2 pages)
31 January 2004Secretary resigned (1 page)
31 January 2004Secretary resigned (1 page)
22 January 2004Return made up to 20/12/03; full list of members (6 pages)
22 January 2004Return made up to 20/12/03; full list of members (6 pages)
15 January 2004New director appointed (3 pages)
15 January 2004New director appointed (3 pages)
11 January 2004New director appointed (3 pages)
11 January 2004New director appointed (3 pages)
6 January 2004Director resigned (1 page)
6 January 2004New secretary appointed (1 page)
6 January 2004Director resigned (1 page)
6 January 2004New director appointed (3 pages)
6 January 2004Director resigned (1 page)
6 January 2004Secretary resigned;director resigned (1 page)
6 January 2004Secretary resigned;director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004New director appointed (3 pages)
6 January 2004Director resigned (1 page)
6 January 2004New secretary appointed (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
28 February 2003Full accounts made up to 29 September 2002 (16 pages)
28 February 2003Full accounts made up to 29 September 2002 (16 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
31 January 2003Auditor's resignation (2 pages)
31 January 2003Auditor's resignation (2 pages)
6 January 2003Return made up to 20/12/02; full list of members (7 pages)
6 January 2003Return made up to 20/12/02; full list of members (7 pages)
31 December 2002Director's particulars changed (1 page)
31 December 2002Director's particulars changed (1 page)
7 October 2002New director appointed (3 pages)
7 October 2002New director appointed (3 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
27 March 2002Full accounts made up to 30 September 2001 (18 pages)
27 March 2002Full accounts made up to 30 September 2001 (18 pages)
3 January 2002Director's particulars changed (1 page)
3 January 2002Return made up to 20/12/01; full list of members (7 pages)
3 January 2002Return made up to 20/12/01; full list of members (7 pages)
3 January 2002Director's particulars changed (1 page)
24 December 2001Director resigned (1 page)
24 December 2001Director resigned (1 page)
11 December 2001Particulars of mortgage/charge (3 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
27 October 2001New director appointed (2 pages)
27 October 2001New director appointed (2 pages)
22 August 2001Particulars of mortgage/charge (3 pages)
22 August 2001Particulars of mortgage/charge (3 pages)
23 May 2001Full accounts made up to 1 October 2000 (19 pages)
23 May 2001Full accounts made up to 1 October 2000 (19 pages)
23 May 2001Full accounts made up to 1 October 2000 (19 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
24 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Particulars of mortgage/charge (3 pages)
9 March 2001Particulars of mortgage/charge (3 pages)
28 February 2001New director appointed (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001New director appointed (2 pages)
12 January 2001Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
12 January 2001Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
9 January 2001Particulars of mortgage/charge (3 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
9 January 2001Return made up to 20/12/00; full list of members (8 pages)
9 January 2001Return made up to 20/12/00; full list of members (8 pages)
3 January 2001Secretary's particulars changed (1 page)
3 January 2001Secretary's particulars changed (1 page)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
26 October 2000New director appointed (4 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (4 pages)
26 October 2000New director appointed (2 pages)
18 October 2000Registered office changed on 18/10/00 from: queens head public house 2 bridewell street, wymondham norfolk NR18 0AR (1 page)
18 October 2000Auditor's resignation (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000Auditor's resignation (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000Registered office changed on 18/10/00 from: queens head public house 2 bridewell street, wymondham norfolk NR18 0AR (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
7 March 2000Particulars of mortgage/charge (3 pages)
7 March 2000Particulars of mortgage/charge (3 pages)
1 March 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
1 March 2000Ad 20/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2000Ad 20/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
22 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/12/99
(1 page)
22 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/12/99
(1 page)
20 December 1999Incorporation (17 pages)
20 December 1999Secretary resigned (1 page)
20 December 1999Incorporation (17 pages)
20 December 1999Secretary resigned (1 page)