London
NW1 4QG
Director Name | Mr Ian Fisher |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2016(16 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 05 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rubicon 8-12 York Gate London NW1 4QG |
Director Name | Mr Jonathan Charles Richardson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2016(16 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 05 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rubicon 8-12 York Gate London NW1 4QG |
Director Name | Mr Mark Perkins |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2016(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 05 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rubicon 8-12 York Gate London NW1 4QG |
Director Name | Mr Darrell Fox |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2016(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 05 July 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Rubicon 8-12 York Gate London NW1 4QG |
Secretary Name | Mr Darrell Fox |
---|---|
Status | Closed |
Appointed | 06 December 2016(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 05 July 2018) |
Role | Company Director |
Correspondence Address | C/O Rubicon 8-12 York Gate London NW1 4QG |
Director Name | Mr William Simon Rigby |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Scotchman Lane Morley Leeds Yorkshire LS27 0NZ |
Secretary Name | Christopher Graham Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 January 2003) |
Role | Company Director |
Correspondence Address | 7 Evesham Grove Idle Bradford BD10 8TN |
Secretary Name | Oliver James Lightowlers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 May 2005) |
Role | Company Director |
Correspondence Address | 2 Leadhall Close Harrogate North Yorkshire HG2 9PQ |
Secretary Name | Mr Lee Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 September 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Mulberry Way Northowram Halifax West Yorkshire HX3 7WJ |
Secretary Name | Mrs Julia Alison Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 November 2010) |
Role | Company Director |
Correspondence Address | 5 Kingsdown Close Wychwood Park Weston Cheshire CW2 5FX |
Director Name | Mr Andrew Phillip Catchpole |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(10 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 20 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA |
Director Name | Mr Lee Johnstone |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA |
Director Name | Ms Mandy Elizabeth Atkinson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(10 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Secretary Name | Liam O'Sullivan |
---|---|
Status | Resigned |
Appointed | 01 December 2011(11 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 October 2012) |
Role | Company Director |
Correspondence Address | Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Director Name | Mr David William Owens |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Director Name | Mr David Lee Cruddace |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Secretary Name | Mr David Christopher Humphreys |
---|---|
Status | Resigned |
Appointed | 12 October 2012(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Mr David Christopher Humphreys |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Rawcliffe And Co. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG |
Secretary Name | Rawcliffe And Co. Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG |
Website | enservegroup.com |
---|---|
Email address | [email protected] |
Registered Address | C/O Rubicon 8-12 York Gate London NW1 4QG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
2 at £1 | Enserve Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
15 January 2016 | Delivered on: 21 January 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Particulars: This accession relates to a debenture dated 30.12.2015 between (1) schultz parent limited, (2) schultz bidco limited and (3) hsbc corporate trustee company (UK) limited as security agent. Outstanding |
---|---|
12 October 2006 | Delivered on: 24 October 2006 Satisfied on: 18 April 2007 Persons entitled: Hsbc Bank PLC (Security Trustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from spice PLC and each of its subsidiaries from time to time to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 October 2001 | Delivered on: 9 October 2001 Satisfied on: 18 April 2007 Persons entitled: 1 Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2018 | Return of final meeting in a members' voluntary winding up (7 pages) |
21 November 2017 | Resolutions
|
21 November 2017 | Declaration of solvency (5 pages) |
21 November 2017 | Declaration of solvency (5 pages) |
21 November 2017 | Appointment of a voluntary liquidator (1 page) |
21 November 2017 | Resolutions
|
21 November 2017 | Appointment of a voluntary liquidator (1 page) |
31 October 2017 | Satisfaction of charge 039089890003 in full (1 page) |
31 October 2017 | Satisfaction of charge 039089890003 in full (1 page) |
25 October 2017 | Statement of capital following an allotment of shares on 24 October 2017
|
25 October 2017 | Statement of capital following an allotment of shares on 24 October 2017
|
29 August 2017 | Change of details for Enserve Group Limited as a person with significant control on 11 April 2017 (2 pages) |
29 August 2017 | Change of details for Enserve Group Limited as a person with significant control on 11 April 2017 (2 pages) |
7 April 2017 | Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to C/O Rubicon 8-12 York Gate London NW1 4QG on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to C/O Rubicon 8-12 York Gate London NW1 4QG on 7 April 2017 (1 page) |
25 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
19 December 2016 | Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 (1 page) |
19 December 2016 | Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Darrell Fox as a director on 6 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Mark Perkins as a director on 6 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 (1 page) |
19 December 2016 | Termination of appointment of David Lee Cruddace as a director on 6 December 2016 (1 page) |
19 December 2016 | Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Mark Perkins as a director on 6 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Darrell Fox as a director on 6 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of David Lee Cruddace as a director on 6 December 2016 (1 page) |
28 September 2016 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
28 September 2016 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
4 February 2016 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
4 February 2016 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
3 February 2016 | Resolutions
|
3 February 2016 | Resolutions
|
21 January 2016 | Registration of charge 039089890003, created on 15 January 2016 (26 pages) |
21 January 2016 | Registration of charge 039089890003, created on 15 January 2016 (26 pages) |
19 January 2016 | Appointment of Mr Andrew Olaf Fischer as a director on 15 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Jonathan Charles Richardson as a director on 15 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Ian Fisher as a director on 15 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Jonathan Charles Richardson as a director on 15 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Ian Fisher as a director on 15 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Andrew Olaf Fischer as a director on 15 January 2016 (2 pages) |
14 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
21 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
2 December 2014 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
2 December 2014 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
4 December 2013 | Termination of appointment of David Owens as a director (1 page) |
4 December 2013 | Appointment of Mr David Christopher Humphreys as a director (2 pages) |
4 December 2013 | Termination of appointment of David Owens as a director (1 page) |
4 December 2013 | Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 4 December 2013 (1 page) |
4 December 2013 | Appointment of Mr David Christopher Humphreys as a director (2 pages) |
5 February 2013 | Accounts for a dormant company made up to 30 April 2012 (8 pages) |
5 February 2013 | Accounts for a dormant company made up to 30 April 2012 (8 pages) |
15 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Appointment of Mr David Christopher Humphreys as a secretary (1 page) |
21 November 2012 | Termination of appointment of Liam O'sullivan as a secretary (1 page) |
21 November 2012 | Termination of appointment of Liam O'sullivan as a secretary (1 page) |
21 November 2012 | Appointment of Mr David Christopher Humphreys as a secretary (1 page) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (8 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (8 pages) |
13 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
13 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Appointment of Liam O'sullivan as a secretary (1 page) |
28 December 2011 | Appointment of Mr David William Owens as a director (2 pages) |
28 December 2011 | Appointment of Liam O'sullivan as a secretary (1 page) |
28 December 2011 | Appointment of Mr David William Owens as a director (2 pages) |
28 December 2011 | Termination of appointment of Lee Johnstone as a director (1 page) |
28 December 2011 | Appointment of Mr David Lee Cruddace as a director (2 pages) |
28 December 2011 | Termination of appointment of Lee Johnstone as a director (1 page) |
28 December 2011 | Termination of appointment of Mandy Atkinson as a director (1 page) |
28 December 2011 | Termination of appointment of Mandy Atkinson as a director (1 page) |
28 December 2011 | Appointment of Mr David Lee Cruddace as a director (2 pages) |
16 August 2011 | Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 (1 page) |
10 March 2011 | Appointment of Mr Lee Johnstone as a director (2 pages) |
10 March 2011 | Appointment of Mr Lee Johnstone as a director (2 pages) |
8 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Company name changed apollo heating LIMITED\certificate issued on 18/02/11
|
18 February 2011 | Company name changed apollo heating LIMITED\certificate issued on 18/02/11
|
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (8 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (8 pages) |
21 January 2011 | Termination of appointment of Andrew Catchpole as a director (1 page) |
21 January 2011 | Appointment of Ms Mandy Elizabeth Atkinson as a director (2 pages) |
21 January 2011 | Termination of appointment of Andrew Catchpole as a director (1 page) |
21 January 2011 | Appointment of Ms Mandy Elizabeth Atkinson as a director (2 pages) |
11 November 2010 | Termination of appointment of Julia Morton as a secretary (1 page) |
11 November 2010 | Termination of appointment of Julia Morton as a secretary (1 page) |
24 June 2010 | Resolutions
|
24 June 2010 | Change of name notice (2 pages) |
24 June 2010 | Change of name notice (2 pages) |
24 June 2010 | Resolutions
|
10 May 2010 | Termination of appointment of William Rigby as a director (1 page) |
10 May 2010 | Termination of appointment of William Rigby as a director (1 page) |
23 April 2010 | Appointment of Mr Andrew Phillip Catchpole as a director (2 pages) |
23 April 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Appointment of Mr Andrew Phillip Catchpole as a director (2 pages) |
23 April 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (8 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (8 pages) |
2 October 2009 | Secretary appointed julia alison morton (1 page) |
2 October 2009 | Appointment terminated secretary lee johnstone (1 page) |
2 October 2009 | Appointment terminated secretary lee johnstone (1 page) |
2 October 2009 | Secretary appointed julia alison morton (1 page) |
1 August 2009 | Company name changed liberty gas group LIMITED\certificate issued on 03/08/09 (2 pages) |
1 August 2009 | Company name changed liberty gas group LIMITED\certificate issued on 03/08/09 (2 pages) |
12 June 2009 | Company name changed agencypeople.com. LIMITED\certificate issued on 17/06/09 (2 pages) |
12 June 2009 | Company name changed agencypeople.com. LIMITED\certificate issued on 17/06/09 (2 pages) |
3 March 2009 | Accounts for a dormant company made up to 30 April 2008 (8 pages) |
3 March 2009 | Accounts for a dormant company made up to 30 April 2008 (8 pages) |
16 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
16 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
27 February 2008 | Accounts for a dormant company made up to 30 April 2007 (8 pages) |
27 February 2008 | Accounts for a dormant company made up to 30 April 2007 (8 pages) |
30 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2007 | Location of register of members (1 page) |
21 March 2007 | Location of debenture register (1 page) |
21 March 2007 | Location of debenture register (1 page) |
21 March 2007 | Location of register of members (1 page) |
21 March 2007 | Return made up to 12/01/07; full list of members (2 pages) |
21 March 2007 | Return made up to 12/01/07; full list of members (2 pages) |
5 March 2007 | Full accounts made up to 30 April 2006 (13 pages) |
5 March 2007 | Full accounts made up to 30 April 2006 (13 pages) |
7 January 2007 | Registered office changed on 07/01/07 from: freedom house bradford road, tingley wakefield west yorkshire WF3 1SD (1 page) |
7 January 2007 | Registered office changed on 07/01/07 from: freedom house bradford road, tingley wakefield west yorkshire WF3 1SD (1 page) |
24 October 2006 | Particulars of mortgage/charge (11 pages) |
24 October 2006 | Particulars of mortgage/charge (11 pages) |
9 March 2006 | Return made up to 12/01/06; full list of members (2 pages) |
9 March 2006 | Return made up to 12/01/06; full list of members (2 pages) |
28 February 2006 | Full accounts made up to 30 April 2005 (14 pages) |
28 February 2006 | Full accounts made up to 30 April 2005 (14 pages) |
3 June 2005 | New secretary appointed (1 page) |
3 June 2005 | New secretary appointed (1 page) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Secretary resigned (1 page) |
17 January 2005 | Location of debenture register (1 page) |
17 January 2005 | Return made up to 12/01/05; full list of members (6 pages) |
17 January 2005 | Location of register of members (1 page) |
17 January 2005 | Location of debenture register (1 page) |
17 January 2005 | Location of register of members (1 page) |
17 January 2005 | Return made up to 12/01/05; full list of members (6 pages) |
9 August 2004 | Full accounts made up to 30 April 2004 (14 pages) |
9 August 2004 | Full accounts made up to 30 April 2004 (14 pages) |
6 February 2004 | Return made up to 18/01/04; full list of members (6 pages) |
6 February 2004 | Return made up to 18/01/04; full list of members (6 pages) |
29 October 2003 | Full accounts made up to 30 April 2003 (14 pages) |
29 October 2003 | Full accounts made up to 30 April 2003 (14 pages) |
3 March 2003 | Auditor's resignation (1 page) |
3 March 2003 | Auditor's resignation (1 page) |
18 February 2003 | Return made up to 18/01/03; full list of members
|
18 February 2003 | Return made up to 18/01/03; full list of members
|
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Secretary resigned (1 page) |
27 May 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
27 May 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
29 January 2002 | Full accounts made up to 30 April 2001 (13 pages) |
29 January 2002 | Full accounts made up to 30 April 2001 (13 pages) |
25 January 2002 | Return made up to 18/01/02; full list of members (6 pages) |
25 January 2002 | Return made up to 18/01/02; full list of members (6 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
15 March 2001 | Accounting reference date extended from 31/01/01 to 30/04/01 (1 page) |
15 March 2001 | Return made up to 18/01/01; full list of members (6 pages) |
15 March 2001 | Accounting reference date extended from 31/01/01 to 30/04/01 (1 page) |
15 March 2001 | Return made up to 18/01/01; full list of members (6 pages) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Location of register of directors' interests (1 page) |
10 August 2000 | New director appointed (3 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: west park house 7-9 wilkinson avenue, blackpool lancashire FY3 9XG (1 page) |
10 August 2000 | Location of register of members (1 page) |
10 August 2000 | Location of debenture register (1 page) |
10 August 2000 | Location of register of members (1 page) |
10 August 2000 | New director appointed (3 pages) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Location of register of directors' interests (1 page) |
10 August 2000 | Location of debenture register (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: west park house 7-9 wilkinson avenue, blackpool lancashire FY3 9XG (1 page) |
18 January 2000 | Incorporation (30 pages) |
18 January 2000 | Incorporation (30 pages) |