Company NameLiberty Property Solutions Limited
Company StatusDissolved
Company Number03908989
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 3 months ago)
Dissolution Date5 July 2018 (5 years, 9 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed15 January 2016(16 years after company formation)
Appointment Duration2 years, 5 months (closed 05 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rubicon 8-12 York Gate
London
NW1 4QG
Director NameMr Ian Fisher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2016(16 years after company formation)
Appointment Duration2 years, 5 months (closed 05 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rubicon 8-12 York Gate
London
NW1 4QG
Director NameMr Jonathan Charles Richardson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2016(16 years after company formation)
Appointment Duration2 years, 5 months (closed 05 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rubicon 8-12 York Gate
London
NW1 4QG
Director NameMr Mark Perkins
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2016(16 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 05 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rubicon 8-12 York Gate
London
NW1 4QG
Director NameMr Darrell Fox
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2016(16 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 05 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Rubicon 8-12 York Gate
London
NW1 4QG
Secretary NameMr Darrell Fox
StatusClosed
Appointed06 December 2016(16 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 05 July 2018)
RoleCompany Director
Correspondence AddressC/O Rubicon 8-12 York Gate
London
NW1 4QG
Director NameMr William Simon Rigby
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(1 month, 3 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Secretary NameChristopher Graham Kershaw
NationalityBritish
StatusResigned
Appointed10 March 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 06 January 2003)
RoleCompany Director
Correspondence Address7 Evesham Grove
Idle
Bradford
BD10 8TN
Secretary NameOliver James Lightowlers
NationalityBritish
StatusResigned
Appointed06 January 2003(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 May 2005)
RoleCompany Director
Correspondence Address2 Leadhall Close
Harrogate
North Yorkshire
HG2 9PQ
Secretary NameMr Lee Johnstone
NationalityBritish
StatusResigned
Appointed20 May 2005(5 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Mulberry Way
Northowram
Halifax
West Yorkshire
HX3 7WJ
Secretary NameMrs Julia Alison Morton
NationalityBritish
StatusResigned
Appointed14 September 2009(9 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 2010)
RoleCompany Director
Correspondence Address5 Kingsdown Close
Wychwood Park
Weston
Cheshire
CW2 5FX
Director NameMr Andrew Phillip Catchpole
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(10 years, 3 months after company formation)
Appointment Duration8 months (resigned 20 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellfield House Victoria Road
Morley
Leeds
West Yorkshire
LS27 7PA
Director NameMr Lee Johnstone
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(10 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellfield House Victoria Road
Morley
Leeds
West Yorkshire
LS27 7PA
Director NameMs Mandy Elizabeth Atkinson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(10 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertsmere House Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Secretary NameLiam O'Sullivan
StatusResigned
Appointed01 December 2011(11 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 October 2012)
RoleCompany Director
Correspondence AddressHertsmere House Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Director NameMr David William Owens
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(11 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertsmere House Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Director NameMr David Lee Cruddace
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(11 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Way
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Secretary NameMr David Christopher Humphreys
StatusResigned
Appointed12 October 2012(12 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 December 2016)
RoleCompany Director
Correspondence AddressAshwood Court Springwood Way
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr David Christopher Humphreys
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(13 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshwood Court Springwood Way
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameRawcliffe And Co. Company Services Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence AddressWest Park House
7/9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG
Secretary NameRawcliffe And Co. Formations Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence AddressWest Park House
7-9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG

Contact

Websiteenservegroup.com
Email address[email protected]

Location

Registered AddressC/O Rubicon
8-12 York Gate
London
NW1 4QG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

2 at £1Enserve Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

15 January 2016Delivered 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 2006Delivered 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 2001Delivered 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

Filing History

5 July 2018Final Gazette dissolved following liquidation (1 page)
5 April 2018Return of final meeting in a members' voluntary winding up (7 pages)
21 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-06
(1 page)
21 November 2017Declaration of solvency (5 pages)
21 November 2017Declaration of solvency (5 pages)
21 November 2017Appointment of a voluntary liquidator (1 page)
21 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-06
(1 page)
21 November 2017Appointment of a voluntary liquidator (1 page)
31 October 2017Satisfaction of charge 039089890003 in full (1 page)
31 October 2017Satisfaction of charge 039089890003 in full (1 page)
25 October 2017Statement of capital following an allotment of shares on 24 October 2017
  • GBP 197,002
(3 pages)
25 October 2017Statement of capital following an allotment of shares on 24 October 2017
  • GBP 197,002
(3 pages)
29 August 2017Change of details for Enserve Group Limited as a person with significant control on 11 April 2017 (2 pages)
29 August 2017Change of details for Enserve Group Limited as a person with significant control on 11 April 2017 (2 pages)
7 April 2017Registered 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 2017Registered 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 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
19 December 2016Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages)
19 December 2016Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages)
19 December 2016Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 (1 page)
19 December 2016Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 (1 page)
19 December 2016Appointment of Mr Darrell Fox as a director on 6 December 2016 (2 pages)
19 December 2016Appointment of Mr Mark Perkins as a director on 6 December 2016 (2 pages)
19 December 2016Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 (1 page)
19 December 2016Termination of appointment of David Lee Cruddace as a director on 6 December 2016 (1 page)
19 December 2016Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 (1 page)
19 December 2016Appointment of Mr Mark Perkins as a director on 6 December 2016 (2 pages)
19 December 2016Appointment of Mr Darrell Fox as a director on 6 December 2016 (2 pages)
19 December 2016Termination of appointment of David Lee Cruddace as a director on 6 December 2016 (1 page)
28 September 2016Accounts for a dormant company made up to 30 April 2016 (8 pages)
28 September 2016Accounts for a dormant company made up to 30 April 2016 (8 pages)
4 February 2016Accounts for a dormant company made up to 30 April 2015 (8 pages)
4 February 2016Accounts for a dormant company made up to 30 April 2015 (8 pages)
3 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 15/01/2016
(5 pages)
3 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 15/01/2016
  • RES13 ‐ Company business 15/01/2016
(5 pages)
21 January 2016Registration of charge 039089890003, created on 15 January 2016 (26 pages)
21 January 2016Registration of charge 039089890003, created on 15 January 2016 (26 pages)
19 January 2016Appointment of Mr Andrew Olaf Fischer as a director on 15 January 2016 (2 pages)
19 January 2016Appointment of Mr Jonathan Charles Richardson as a director on 15 January 2016 (2 pages)
19 January 2016Appointment of Mr Ian Fisher as a director on 15 January 2016 (2 pages)
19 January 2016Appointment of Mr Jonathan Charles Richardson as a director on 15 January 2016 (2 pages)
19 January 2016Appointment of Mr Ian Fisher as a director on 15 January 2016 (2 pages)
19 January 2016Appointment of Mr Andrew Olaf Fischer as a director on 15 January 2016 (2 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
21 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(4 pages)
21 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(4 pages)
2 December 2014Accounts for a dormant company made up to 30 April 2014 (8 pages)
2 December 2014Accounts for a dormant company made up to 30 April 2014 (8 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (8 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (8 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
4 December 2013Termination of appointment of David Owens as a director (1 page)
4 December 2013Appointment of Mr David Christopher Humphreys as a director (2 pages)
4 December 2013Termination of appointment of David Owens as a director (1 page)
4 December 2013Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 4 December 2013 (1 page)
4 December 2013Appointment of Mr David Christopher Humphreys as a director (2 pages)
5 February 2013Accounts for a dormant company made up to 30 April 2012 (8 pages)
5 February 2013Accounts for a dormant company made up to 30 April 2012 (8 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
21 November 2012Appointment of Mr David Christopher Humphreys as a secretary (1 page)
21 November 2012Termination of appointment of Liam O'sullivan as a secretary (1 page)
21 November 2012Termination of appointment of Liam O'sullivan as a secretary (1 page)
21 November 2012Appointment of Mr David Christopher Humphreys as a secretary (1 page)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (8 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (8 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
28 December 2011Appointment of Liam O'sullivan as a secretary (1 page)
28 December 2011Appointment of Mr David William Owens as a director (2 pages)
28 December 2011Appointment of Liam O'sullivan as a secretary (1 page)
28 December 2011Appointment of Mr David William Owens as a director (2 pages)
28 December 2011Termination of appointment of Lee Johnstone as a director (1 page)
28 December 2011Appointment of Mr David Lee Cruddace as a director (2 pages)
28 December 2011Termination of appointment of Lee Johnstone as a director (1 page)
28 December 2011Termination of appointment of Mandy Atkinson as a director (1 page)
28 December 2011Termination of appointment of Mandy Atkinson as a director (1 page)
28 December 2011Appointment of Mr David Lee Cruddace as a director (2 pages)
16 August 2011Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 (1 page)
16 August 2011Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 (1 page)
10 March 2011Appointment of Mr Lee Johnstone as a director (2 pages)
10 March 2011Appointment of Mr Lee Johnstone as a director (2 pages)
8 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
18 February 2011Company name changed apollo heating LIMITED\certificate issued on 18/02/11
  • RES15 ‐ Change company name resolution on 2010-05-28
(2 pages)
18 February 2011Company name changed apollo heating LIMITED\certificate issued on 18/02/11
  • RES15 ‐ Change company name resolution on 2010-05-28
(2 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (8 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (8 pages)
21 January 2011Termination of appointment of Andrew Catchpole as a director (1 page)
21 January 2011Appointment of Ms Mandy Elizabeth Atkinson as a director (2 pages)
21 January 2011Termination of appointment of Andrew Catchpole as a director (1 page)
21 January 2011Appointment of Ms Mandy Elizabeth Atkinson as a director (2 pages)
11 November 2010Termination of appointment of Julia Morton as a secretary (1 page)
11 November 2010Termination of appointment of Julia Morton as a secretary (1 page)
24 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-28
(1 page)
24 June 2010Change of name notice (2 pages)
24 June 2010Change of name notice (2 pages)
24 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-28
(1 page)
10 May 2010Termination of appointment of William Rigby as a director (1 page)
10 May 2010Termination of appointment of William Rigby as a director (1 page)
23 April 2010Appointment of Mr Andrew Phillip Catchpole as a director (2 pages)
23 April 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
23 April 2010Appointment of Mr Andrew Phillip Catchpole as a director (2 pages)
23 April 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (8 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (8 pages)
2 October 2009Secretary appointed julia alison morton (1 page)
2 October 2009Appointment terminated secretary lee johnstone (1 page)
2 October 2009Appointment terminated secretary lee johnstone (1 page)
2 October 2009Secretary appointed julia alison morton (1 page)
1 August 2009Company name changed liberty gas group LIMITED\certificate issued on 03/08/09 (2 pages)
1 August 2009Company name changed liberty gas group LIMITED\certificate issued on 03/08/09 (2 pages)
12 June 2009Company name changed agencypeople.com. LIMITED\certificate issued on 17/06/09 (2 pages)
12 June 2009Company name changed agencypeople.com. LIMITED\certificate issued on 17/06/09 (2 pages)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (8 pages)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (8 pages)
16 January 2009Return made up to 12/01/09; full list of members (3 pages)
16 January 2009Return made up to 12/01/09; full list of members (3 pages)
27 February 2008Accounts for a dormant company made up to 30 April 2007 (8 pages)
27 February 2008Accounts for a dormant company made up to 30 April 2007 (8 pages)
30 January 2008Return made up to 12/01/08; full list of members (2 pages)
30 January 2008Return made up to 12/01/08; full list of members (2 pages)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
21 March 2007Location of register of members (1 page)
21 March 2007Location of debenture register (1 page)
21 March 2007Location of debenture register (1 page)
21 March 2007Location of register of members (1 page)
21 March 2007Return made up to 12/01/07; full list of members (2 pages)
21 March 2007Return made up to 12/01/07; full list of members (2 pages)
5 March 2007Full accounts made up to 30 April 2006 (13 pages)
5 March 2007Full accounts made up to 30 April 2006 (13 pages)
7 January 2007Registered office changed on 07/01/07 from: freedom house bradford road, tingley wakefield west yorkshire WF3 1SD (1 page)
7 January 2007Registered office changed on 07/01/07 from: freedom house bradford road, tingley wakefield west yorkshire WF3 1SD (1 page)
24 October 2006Particulars of mortgage/charge (11 pages)
24 October 2006Particulars of mortgage/charge (11 pages)
9 March 2006Return made up to 12/01/06; full list of members (2 pages)
9 March 2006Return made up to 12/01/06; full list of members (2 pages)
28 February 2006Full accounts made up to 30 April 2005 (14 pages)
28 February 2006Full accounts made up to 30 April 2005 (14 pages)
3 June 2005New secretary appointed (1 page)
3 June 2005New secretary appointed (1 page)
3 June 2005Secretary resigned (1 page)
3 June 2005Secretary resigned (1 page)
17 January 2005Location of debenture register (1 page)
17 January 2005Return made up to 12/01/05; full list of members (6 pages)
17 January 2005Location of register of members (1 page)
17 January 2005Location of debenture register (1 page)
17 January 2005Location of register of members (1 page)
17 January 2005Return made up to 12/01/05; full list of members (6 pages)
9 August 2004Full accounts made up to 30 April 2004 (14 pages)
9 August 2004Full accounts made up to 30 April 2004 (14 pages)
6 February 2004Return made up to 18/01/04; full list of members (6 pages)
6 February 2004Return made up to 18/01/04; full list of members (6 pages)
29 October 2003Full accounts made up to 30 April 2003 (14 pages)
29 October 2003Full accounts made up to 30 April 2003 (14 pages)
3 March 2003Auditor's resignation (1 page)
3 March 2003Auditor's resignation (1 page)
18 February 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 February 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 January 2003New secretary appointed (2 pages)
14 January 2003New secretary appointed (2 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003Secretary resigned (1 page)
27 May 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
27 May 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
29 January 2002Full accounts made up to 30 April 2001 (13 pages)
29 January 2002Full accounts made up to 30 April 2001 (13 pages)
25 January 2002Return made up to 18/01/02; full list of members (6 pages)
25 January 2002Return made up to 18/01/02; full list of members (6 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
15 March 2001Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
15 March 2001Return made up to 18/01/01; full list of members (6 pages)
15 March 2001Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
15 March 2001Return made up to 18/01/01; full list of members (6 pages)
10 August 2000Secretary resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Secretary resigned (1 page)
10 August 2000New secretary appointed (2 pages)
10 August 2000Location of register of directors' interests (1 page)
10 August 2000New director appointed (3 pages)
10 August 2000Registered office changed on 10/08/00 from: west park house 7-9 wilkinson avenue, blackpool lancashire FY3 9XG (1 page)
10 August 2000Location of register of members (1 page)
10 August 2000Location of debenture register (1 page)
10 August 2000Location of register of members (1 page)
10 August 2000New director appointed (3 pages)
10 August 2000New secretary appointed (2 pages)
10 August 2000Location of register of directors' interests (1 page)
10 August 2000Location of debenture register (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Registered office changed on 10/08/00 from: west park house 7-9 wilkinson avenue, blackpool lancashire FY3 9XG (1 page)
18 January 2000Incorporation (30 pages)
18 January 2000Incorporation (30 pages)