Company NameWGP 1 Limited
Company StatusDissolved
Company Number03904994
CategoryPrivate Limited Company
Incorporation Date12 January 2000(24 years, 3 months ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Peter Geoffrey Hearsey
NationalityBritish
StatusClosed
Appointed13 June 2005(5 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 08 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr Donald McCarthy
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2006(6 years, 10 months after company formation)
Appointment Duration5 years (closed 08 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr John King
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2006(6 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 08 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr Mark Anthony Gifford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2007(7 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 08 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr Christopher Hadley Samler
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 11 April 2005)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Creeton
Grantham
Lincolnshire
NG33 4QB
Director NameMs Julie Patricia Pomeroy
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2002)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Shielings
Highgrove Gardens
Nottingham
Nottinghamshire
NG12 4DF
Director NameMr David Gibbons
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2001)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address165 Elm Park Mansions
Park Walk
London
SW10 0AX
Secretary NameMs Julie Patricia Pomeroy
NationalityBritish
StatusResigned
Appointed02 March 2000(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2002)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Shielings
Highgrove Gardens
Nottingham
Nottinghamshire
NG12 4DF
Director NameMr Terence Edward Weston
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 07 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwannington Hall
Church Lane, Swannington
Norwich
Norfolk
NR9 5NP
Director NameMichael George Newmarch
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(2 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 11 April 2005)
RoleChairman
Correspondence Address27 Paultons Square
London
SW3 5DS
Director NameMichael Francis Holliday
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(2 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 11 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange Farm
Harvest Lane, Hindringham
Fakenham
Norfolk
NR21 0PW
Director NameDr Graham Joseph Blaker
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(2 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 11 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCallingham House
17 Ledborough Lane
Beaconsfield
Buckinghamshire
HP9 2PZ
Director NameDr Thorlef Spickschen
Date of BirthMarch 1941 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2002(1 year, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 April 2005)
RoleNon Executive Director
Correspondence AddressTraubenweg 25
Seeheim
64342
Germany
Director NameDr Toby St John King
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 11 April 2005)
RoleEngineer
Correspondence Address33 Maids Causeway
Cambridge
Cambridgeshire
CB5 8DE
Director NameKhawar Amin Mann
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 11 April 2005)
RoleCompany Director
Correspondence Address107 Bramfield Road
London
SW11 6PZ
Secretary NameAndrew Mallett
NationalityBritish
StatusResigned
Appointed30 November 2002(2 years, 10 months after company formation)
Appointment Duration3 months (resigned 28 February 2003)
RoleChartered Accountant
Correspondence Address29 Saint Jamess Drive
London
SW17 7RN
Director NameMr John Arthur Courtney Drake
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(5 years, 3 months after company formation)
Appointment Duration2 months (resigned 13 June 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressManor Farm
Witcombe
Martock
Somerset
TA12 6AJ
Director NameMr Robert Edmund Paul Bodnar-Horvath
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(5 years, 3 months after company formation)
Appointment Duration2 months (resigned 13 June 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Harold Road
London
SE19 3PL
Director NameJohn Coleman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(5 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 November 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLodge House Lodge House Way
Harlestone Road
Northampton
NN5 7UG
Director NameMr David Alexander Robertson Adams
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(5 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 November 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressApplegarth Three Elm Lane
Hadlow
Tonbridge
Kent
TN11 0AB
Director NameMr Stefan John Cassar
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(6 years, 10 months after company formation)
Appointment Duration1 year (resigned 27 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Hazelwell Road
London
SW15 6HL
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered Address27 Baker Street
London
W1U 8AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

130.7m at £0.01House Of Fraser (Wg) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£220

Accounts

Latest Accounts30 January 2010 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011Application to strike the company off the register (3 pages)
19 July 2011Application to strike the company off the register (3 pages)
20 June 2011Statement by Directors (2 pages)
20 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 June 2011Statement of capital on 20 June 2011
  • GBP 0.01
(4 pages)
20 June 2011Solvency Statement dated 06/06/11 (1 page)
20 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 June 2011Statement of capital on 20 June 2011
  • GBP 0.01
(4 pages)
20 June 2011Solvency statement dated 06/06/11 (1 page)
20 June 2011Statement by directors (2 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for Mr John King on 18 October 2010 (2 pages)
18 October 2010Director's details changed for Mr John King on 18 October 2010 (2 pages)
7 May 2010Accounts for a dormant company made up to 30 January 2010 (8 pages)
7 May 2010Accounts for a dormant company made up to 30 January 2010 (8 pages)
23 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Mr Donald Mccarthy on 17 November 2009 (2 pages)
17 November 2009Secretary's details changed for Mr Peter Geoffrey Hearsey on 17 November 2009 (1 page)
17 November 2009Director's details changed for Mr Donald Mccarthy on 17 November 2009 (2 pages)
17 November 2009Secretary's details changed for Mr Peter Geoffrey Hearsey on 17 November 2009 (1 page)
16 November 2009Director's details changed for Mr John King on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr John King on 16 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Mark Anthony Gifford on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Mark Anthony Gifford on 12 November 2009 (2 pages)
22 June 2009Accounts made up to 24 January 2009 (8 pages)
22 June 2009Accounts for a dormant company made up to 24 January 2009 (8 pages)
22 June 2009Resolutions
  • ELRES ‐ Elective resolution
  • RES13 ‐ Auth to sign accounts 18/06/2009
  • ELRES ‐ Elective resolution
(1 page)
7 April 2009Director's change of particulars / donald mccarthy / 01/01/2009 (1 page)
7 April 2009Director's Change of Particulars / donald mccarthy / 01/01/2009 / HouseName/Number was: , now: great oaks; Street was: apartment 306, now: lubbock road; Area was: the knightsbridge apartments, now: ; Post Town was: 199 knightsbridge, london, now: chislehurst; Region was: , now: kent; Post Code was: SW7 1RH, now: BR7 5LA; Country was: , now: united (1 page)
5 February 2009Return made up to 12/01/09; full list of members (4 pages)
5 February 2009Return made up to 12/01/09; full list of members (4 pages)
3 February 2009Location of debenture register (1 page)
3 February 2009Registered office changed on 03/02/2009 from 27 baker street london W1U 8AH (1 page)
3 February 2009Location of debenture register (1 page)
3 February 2009Location of register of members (1 page)
3 February 2009Registered office changed on 03/02/2009 from 27 baker street london W1U 8AH (1 page)
3 February 2009Location of register of members (1 page)
13 October 2008Full accounts made up to 26 January 2008 (9 pages)
13 October 2008Full accounts made up to 26 January 2008 (9 pages)
28 July 2008Secretary's Change of Particulars / peter hearsey / 30/05/2008 / HouseName/Number was: , now: 2; Street was: 3 shakespeare street, now: grassington close; Post Town was: hove, now: london; Region was: east sussex, now: ; Post Code was: BN3 5AG, now: N11 3FJ (1 page)
28 July 2008Secretary's change of particulars / peter hearsey / 30/05/2008 (1 page)
16 July 2008Director's change of particulars / mark gifford / 14/03/2008 (1 page)
16 July 2008Director's Change of Particulars / mark gifford / 14/03/2008 / HouseName/Number was: , now: 21; Street was: 102 bentinck house, now: bryanston mansions 62 york street; Area was: 34 monck street, now: ; Post Code was: SW1P 2BF, now: W1H 1DA; Country was: , now: united kingdom (1 page)
31 March 2008Registered office changed on 31/03/2008 from 1 howick place london SW1P 1BH (1 page)
31 March 2008Registered office changed on 31/03/2008 from 1 howick place london SW1P 1BH (1 page)
12 February 2008New director appointed (3 pages)
12 February 2008New director appointed (3 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
7 February 2008Return made up to 12/01/08; full list of members (2 pages)
7 February 2008Return made up to 12/01/08; full list of members (2 pages)
2 December 2007Full accounts made up to 27 January 2007 (12 pages)
2 December 2007Full accounts made up to 27 January 2007 (12 pages)
13 April 2007Secretary's particulars changed (1 page)
13 April 2007Secretary's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
12 March 2007New director appointed (3 pages)
12 March 2007New director appointed (3 pages)
23 February 2007Full accounts made up to 28 January 2006 (14 pages)
23 February 2007Full accounts made up to 28 January 2006 (14 pages)
6 February 2007Return made up to 12/01/07; full list of members (2 pages)
6 February 2007Return made up to 12/01/07; full list of members (2 pages)
4 December 2006New director appointed (4 pages)
4 December 2006New director appointed (4 pages)
29 November 2006New director appointed (3 pages)
29 November 2006New director appointed (3 pages)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
25 January 2006Return made up to 12/01/06; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 January 2006Return made up to 12/01/06; change of members (7 pages)
11 January 2006Registered office changed on 11/01/06 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
11 January 2006Registered office changed on 11/01/06 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
4 January 2006Group of companies' accounts made up to 31 December 2004 (15 pages)
4 January 2006Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
4 January 2006Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
4 January 2006Group of companies' accounts made up to 31 December 2004 (15 pages)
9 September 2005Return made up to 18/01/05; full list of members (47 pages)
9 September 2005Return made up to 18/01/04; full list of members (47 pages)
9 September 2005Return made up to 18/01/05; full list of members (47 pages)
9 September 2005Return made up to 18/01/04; full list of members (47 pages)
12 July 2005Certificate of re-registration from Public Limited Company to Private (1 page)
12 July 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 July 2005Application for reregistration from PLC to private (1 page)
12 July 2005Certificate of re-registration from Public Limited Company to Private (1 page)
12 July 2005Re-registration of Memorandum and Articles (16 pages)
12 July 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 July 2005Re-registration of Memorandum and Articles (16 pages)
12 July 2005Application for reregistration from PLC to private (1 page)
4 July 2005New secretary appointed (2 pages)
4 July 2005New secretary appointed (2 pages)
29 June 2005New director appointed (3 pages)
29 June 2005New director appointed (3 pages)
28 June 2005Administrator's abstract of receipts and payments (2 pages)
28 June 2005Administrator's abstract of receipts and payments (2 pages)
23 June 2005Notice of discharge of Administration Order (3 pages)
23 June 2005Notice of discharge of Administration Order (3 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005New director appointed (4 pages)
20 June 2005New director appointed (4 pages)
16 June 2005Memorandum and Articles of Association (41 pages)
16 June 2005Memorandum and Articles of Association (41 pages)
15 June 2005Resolutions
  • RES13 ‐ App scheme of arrange 06/05/05
(3 pages)
15 June 2005Resolutions
  • RES13 ‐ App scheme of arrange 06/05/05
(3 pages)
14 June 2005Scheme of arrangement - amalgamation (6 pages)
14 June 2005Scheme of arrangement - amalgamation (6 pages)
19 May 2005Notice of completion of voluntary arrangement (4 pages)
19 May 2005Notice of completion of voluntary arrangement (4 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (3 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (3 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
18 March 2005Administrator's abstract of receipts and payments (2 pages)
18 March 2005Administrator's abstract of receipts and payments (2 pages)
24 February 2005Memorandum and Articles of Association (8 pages)
24 February 2005Memorandum and Articles of Association (40 pages)
24 February 2005Memorandum and Articles of Association (40 pages)
24 February 2005Memorandum and Articles of Association (8 pages)
16 February 2005Company name changed weston medical group PLC\certificate issued on 16/02/05 (2 pages)
16 February 2005Company name changed weston medical group PLC\certificate issued on 16/02/05 (2 pages)
28 January 2005Voluntary arrangement supervisor's abstract of receipts and payments to 27 November 2004 (3 pages)
28 January 2005Voluntary arrangement supervisor's abstract of receipts and payments to 27 November 2004 (3 pages)
22 October 2004Administrator's abstract of receipts and payments (2 pages)
22 October 2004Administrator's abstract of receipts and payments (2 pages)
16 March 2004Administrator's abstract of receipts and payments (3 pages)
16 March 2004Administrator's abstract of receipts and payments (3 pages)
10 December 2003Notice to Registrar of companies voluntary arrangement taking effect (21 pages)
10 December 2003Notice to Registrar of companies voluntary arrangement taking effect (21 pages)
8 October 2003Administrator's abstract of receipts and payments (3 pages)
8 October 2003Administrator's abstract of receipts and payments (3 pages)
4 September 2003Notice of result of meeting of creditors (3 pages)
4 September 2003Notice of result of meeting of creditors (3 pages)
4 June 2003Notice of result of meeting of creditors (2 pages)
4 June 2003Notice of result of meeting of creditors (2 pages)
8 May 2003Statement of administrator's proposal (2 pages)
8 May 2003Statement of administrator's proposal (2 pages)
2 April 2003Registered office changed on 02/04/03 from: wingate house maris lane cambridge cambridgeshire CB2 2FF (1 page)
2 April 2003Registered office changed on 02/04/03 from: wingate house maris lane cambridge cambridgeshire CB2 2FF (1 page)
21 March 2003Administration Order (4 pages)
21 March 2003Administration Order (4 pages)
14 March 2003Notice of Administration Order (1 page)
14 March 2003Secretary resigned (2 pages)
14 March 2003Secretary resigned (2 pages)
14 March 2003Notice of Administration Order (1 page)
7 March 2003Ad 05/02/03--------- £ si [email protected]=1814 £ ic 1305214/1307028 (2 pages)
7 March 2003Ad 05/02/03--------- £ si [email protected]=1814 £ ic 1305214/1307028 (2 pages)
12 February 2003Return made up to 12/01/03; bulk list available separately (10 pages)
12 February 2003Return made up to 12/01/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 December 2002Secretary resigned;director resigned (1 page)
11 December 2002Secretary resigned;director resigned (1 page)
11 December 2002Ad 18/11/02--------- £ si [email protected]=136 £ ic 1327329/1327465 (2 pages)
11 December 2002Ad 18/11/02--------- £ si [email protected]=136 £ ic 1327329/1327465 (2 pages)
10 December 2002New secretary appointed (2 pages)
10 December 2002New secretary appointed (2 pages)
25 November 2002Ad 16/10/02-21/10/02 £ si [email protected]=26623 £ ic 1300706/1327329 (2 pages)
25 November 2002Ad 16/10/02-21/10/02 £ si [email protected]=26623 £ ic 1300706/1327329 (2 pages)
7 November 2002Ad 21/10/02-23/10/02 £ si [email protected]=1563 £ ic 1299143/1300706 (2 pages)
7 November 2002Ad 21/10/02-23/10/02 £ si [email protected]=1563 £ ic 1299143/1300706 (2 pages)
28 June 2002Ad 10/06/02--------- £ si [email protected]=30 £ ic 1299113/1299143 (2 pages)
28 June 2002Ad 10/06/02--------- £ si [email protected]=30 £ ic 1299113/1299143 (2 pages)
13 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 June 2002Ad 14/05/02--------- £ si [email protected]=206 £ ic 1298907/1299113 (2 pages)
12 June 2002Ad 14/05/02--------- £ si [email protected]=206 £ ic 1298907/1299113 (2 pages)
2 May 2002Ad 09/04/02--------- £ si [email protected]=36 £ ic 1298871/1298907 (2 pages)
2 May 2002Ad 09/04/02--------- £ si [email protected]=36 £ ic 1298871/1298907 (2 pages)
25 April 2002Ad 03/04/02--------- £ si [email protected]=2000 £ ic 1296780/1298780 (2 pages)
25 April 2002Ad 21/03/02--------- £ si [email protected]=91 £ ic 1298780/1298871 (2 pages)
25 April 2002Ad 03/04/02--------- £ si [email protected]=2000 £ ic 1296780/1298780 (2 pages)
25 April 2002Ad 21/03/02--------- £ si [email protected]=91 £ ic 1298780/1298871 (2 pages)
29 March 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
29 March 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
20 February 2002Return made up to 12/01/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 February 2002Return made up to 12/01/02; bulk list available separately (9 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
26 January 2002Director resigned (1 page)
26 January 2002Director resigned (1 page)
24 January 2002Ad 18/12/01--------- £ si [email protected]=400 £ ic 1296380/1296780 (2 pages)
24 January 2002Ad 18/12/01--------- £ si [email protected]=400 £ ic 1296380/1296780 (2 pages)
21 January 2002Ad 20/12/01--------- £ si [email protected]=16316 £ ic 1280064/1296380 (2 pages)
21 January 2002Ad 20/12/01--------- £ si [email protected]=16316 £ ic 1280064/1296380 (2 pages)
26 November 2001Ad 12/11/01--------- £ si [email protected]=1425 £ ic 1278639/1280064 (2 pages)
26 November 2001Ad 12/11/01--------- £ si [email protected]=1425 £ ic 1278639/1280064 (2 pages)
25 October 2001Ad 12/10/01--------- £ si [email protected]=870 £ ic 1277769/1278639 (2 pages)
25 October 2001Ad 12/10/01--------- £ si [email protected]=870 £ ic 1277769/1278639 (2 pages)
2 October 2001Director resigned (1 page)
2 October 2001Registered office changed on 02/10/01 from: winchester place thorpe road peterborough cambridgeshire PE3 6AP (1 page)
2 October 2001Registered office changed on 02/10/01 from: winchester place thorpe road peterborough cambridgeshire PE3 6AP (1 page)
2 October 2001Director resigned (1 page)
13 September 2001Ad 29/08/01--------- £ si [email protected]=3600 £ ic 1274169/1277769 (2 pages)
13 September 2001Ad 29/08/01--------- £ si [email protected]=3600 £ ic 1274169/1277769 (2 pages)
16 August 2001Ad 08/08/01--------- £ si [email protected]=14982 £ ic 1259187/1274169 (2 pages)
16 August 2001Ad 08/08/01--------- £ si [email protected]=14982 £ ic 1259187/1274169 (2 pages)
6 August 2001Ad 25/07/01--------- £ si [email protected]=56 £ ic 1259131/1259187 (2 pages)
6 August 2001Ad 25/07/01--------- £ si [email protected]=56 £ ic 1259131/1259187 (2 pages)
27 June 2001Ad 11/06/01--------- £ si [email protected]=363 £ ic 1258768/1259131 (2 pages)
27 June 2001Ad 11/06/01--------- £ si [email protected]=363 £ ic 1258768/1259131 (2 pages)
5 June 2001Ad 15/05/01--------- £ si [email protected]=15263 £ ic 1243505/1258768 (4 pages)
5 June 2001Ad 15/05/01--------- £ si [email protected]=15263 £ ic 1243505/1258768 (4 pages)
29 May 2001Full group accounts made up to 31 December 2000 (60 pages)
29 May 2001Full group accounts made up to 31 December 2000 (60 pages)
13 February 2001Return made up to 12/01/01; bulk list available separately (12 pages)
13 February 2001Return made up to 12/01/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 February 2001Location of register of members (non legible) (1 page)
2 February 2001Location of register of members (non legible) (1 page)
17 November 2000Director's particulars changed (1 page)
17 November 2000Director's particulars changed (1 page)
17 November 2000Director's particulars changed (1 page)
17 November 2000Director's particulars changed (1 page)
17 November 2000Director's particulars changed (1 page)
17 November 2000Director's particulars changed (1 page)
4 August 2000Ad 05/05/00--------- £ si [email protected]=7574 £ ic 1235931/1243505 (13 pages)
4 August 2000Ad 05/05/00--------- £ si [email protected]=7574 £ ic 1235931/1243505 (13 pages)
13 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(71 pages)
13 June 2000Nc inc already adjusted 11/04/00 (1 page)
13 June 2000Statement of affairs (117 pages)
13 June 2000Statement of affairs (117 pages)
13 June 2000Ad 04/04/00--------- £ si [email protected]=918747 £ ic 317184/1235931 (4 pages)
13 June 2000Nc inc already adjusted 11/04/00 (1 page)
13 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(71 pages)
13 June 2000Ad 04/04/00--------- £ si [email protected]=918747 £ ic 317184/1235931 (4 pages)
22 May 2000Ad 05/05/00--------- £ si [email protected]=317182 £ ic 2/317184 (2 pages)
22 May 2000Ad 05/05/00--------- £ si [email protected]=317182 £ ic 2/317184 (2 pages)
12 May 2000Listing of particulars (8 pages)
12 May 2000Listing of particulars (8 pages)
3 May 2000Listing of particulars (133 pages)
3 May 2000Listing of particulars (133 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
14 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(20 pages)
14 April 2000Memorandum and Articles of Association (12 pages)
14 April 2000S-div 04/04/00 (1 page)
14 April 2000£ nc 100/1100000 04/04/00 (1 page)
14 April 2000Memorandum and Articles of Association (12 pages)
14 April 2000£ nc 100/1100000 04/04/00 (1 page)
14 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(20 pages)
14 April 2000S-div 04/04/00 (1 page)
11 April 2000Application for reregistration from private to PLC (1 page)
11 April 2000Declaration on reregistration from private to PLC (1 page)
11 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
11 April 2000Auditor's report (1 page)
11 April 2000Auditor's statement (1 page)
11 April 2000Application for reregistration from private to PLC (1 page)
11 April 2000Auditor's statement (1 page)
11 April 2000Re-registration of Memorandum and Articles (27 pages)
11 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
11 April 2000Certificate of re-registration from Private to Public Limited Company (1 page)
11 April 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(14 pages)
11 April 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(14 pages)
11 April 2000Re-registration of Memorandum and Articles (27 pages)
11 April 2000Certificate of re-registration from Private to Public Limited Company (1 page)
11 April 2000Balance Sheet (1 page)
11 April 2000Declaration on reregistration from private to PLC (1 page)
11 April 2000Balance Sheet (1 page)
11 April 2000Auditor's report (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000New secretary appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New secretary appointed (2 pages)
14 March 2000Company name changed precis (1845) LIMITED\certificate issued on 15/03/00 (2 pages)
14 March 2000Company name changed precis (1845) LIMITED\certificate issued on 15/03/00 (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000Registered office changed on 10/03/00 from: level 1 exchange house primrose street london EC2A 2ED (1 page)
10 March 2000Registered office changed on 10/03/00 from: level 1 exchange house primrose street london EC2A 2ED (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
10 March 2000Secretary resigned (1 page)
10 March 2000Secretary resigned (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
31 January 2000Secretary resigned (1 page)
31 January 2000Secretary resigned (1 page)
12 January 2000Incorporation (17 pages)
12 January 2000Incorporation (17 pages)