Company NameSNTL Realisations 2011 Ltd
Company StatusDissolved
Company Number03924648
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 1 month ago)
Dissolution Date13 November 2013 (10 years, 4 months ago)
Previous Names5

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGail Corrine Luxon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Round Pond
Shipham Road
Cheddar
Somerset
BS27 3DD
Secretary NameSamantha Louise Matthews
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 Boundary Way
Glastonbury
Somerset
BA6 9PJ
Director NameMr Michael John Luxon
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 08 January 2002)
RoleSole Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Round Pond
Shipham Road
Cheddar
Somerset
BS27 3DD
Secretary NameGail Corrine Luxon
NationalityBritish
StatusResigned
Appointed01 June 2000(3 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 03 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Round Pond
Shipham Road
Cheddar
Somerset
BS27 3DD
Secretary NameMr Robert Daniel Walsh
NationalityBritish
StatusResigned
Appointed06 July 2000(4 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 08 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVine Cottage
76 Carlingcott
Peasedown St John
Bath
BA2 8AP
Director NameMr Mark William Tincknell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(8 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 08 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayne Barton
Tipton St. John
Sidmouth
Devon
EX10 0AL
Director NameDerek Anthony Quinn
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(8 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 24 January 2005)
RoleCompany Director
Correspondence Address26 Effingham Road
St Andrews
Bristol
BS6 5BJ
Secretary NameDavid Kenneth Pike
NationalityBritish
StatusResigned
Appointed03 November 2000(8 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 21 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow House
100 Sandford View
Newton Abbot
Devon
TQ12 2TH
Director NameMr Paul John Brown
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 March 2005)
RoleDiretcor
Country of ResidenceEngland
Correspondence Address21 Beech Close
Meadow Park
Willand
Devon
EX15 2SD
Director NameMr Jeffrey Stephen Denton Alden
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 April 2006)
RoleOperational Manager
Country of ResidenceEngland
Correspondence Address4 Ryeworth Road
Charlton Kings
Cheltenham
Gloucestershire
GL52 6LH
Wales
Secretary NameMr Garry John Peagam
NationalityBritish
StatusResigned
Appointed21 September 2004(4 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2005)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressThe Four Winds 54 Middle Stoke
Limpley Stoke
Bath
BA2 7GG
Director NameMr David Francis Wells
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(5 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 30 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSantia House Caerphilly Business Park
Caerphilly
Mid Glamorgan
CF83 3GG
Wales
Director NameIan Darby Shire
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(5 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 04 December 2007)
RoleCompany Director
Correspondence AddressHigh Barn
Flasby
North Yorkshire
BD23 3PU
Secretary NameMrs Jackey Phillips
NationalityBritish
StatusResigned
Appointed01 April 2005(5 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2009)
RoleCompany Director
Correspondence AddressConnaught House Grenadier Road
Exeter Business Park
Exeter
Devon
EX1 3QF
Director NameMr Mark Dingad Davies
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(5 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCold Ash Farm
Long Lane
Newbury
Berkshire
RG18 9LT
Director NameMr Stephen Ronald Hill
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(6 years, 6 months after company formation)
Appointment Duration4 years (resigned 03 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakfield House
Stoke Hill
Exeter
Devon
EX4 9JN
Director NameMr John Prowse
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address317 Ongar Road
Brentwood
Essex
CM15 9HP
Secretary NameJulia Cavanagh
NationalityBritish
StatusResigned
Appointed01 June 2009(9 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2010)
RoleCompany Director
Correspondence AddressConnaught House Grenadier Road
Exeter Business Park
Exeter
Devon
EX1 3QF
Director NameMr Ian Carlisle
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 February 2011)
RoleCheif Exceutive
Country of ResidenceEngland
Correspondence AddressKpmg Llp PO Box 695 8 Salisbury Square
London
EC4Y 8BB
Director NameMr Iain Richard Bray
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(9 years, 12 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address198 Banbury Road
Stratford-Upon-Avon
Warwickshire
CV37 7HX
Director NameJulia Cavanagh
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(10 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConnaught House Grenadier Road
Exeter Business Park
Exeter
EX1 3QF
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressKpmg Llp PO Box 695 8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

100 at 1Connaught PLC
100.00%
Ordinary

Financials

Year2014
Turnover£932,000
Gross Profit-£633,000
Net Worth-£8,648,000
Cash£1,000
Current Liabilities£36,311,000

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

13 November 2013Final Gazette dissolved following liquidation (1 page)
13 November 2013Final Gazette dissolved following liquidation (1 page)
13 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Notice of move from Administration to Dissolution on 9 August 2013 (34 pages)
13 August 2013Administrator's progress report to 6 August 2013 (34 pages)
13 August 2013Administrator's progress report to 6 August 2013 (34 pages)
13 August 2013Notice of move from Administration to Dissolution (34 pages)
13 August 2013Administrator's progress report to 6 August 2013 (34 pages)
28 June 2013Administrator's progress report to 25 May 2013 (36 pages)
28 June 2013Administrator's progress report to 25 May 2013 (36 pages)
31 January 2013Notice of appointment of replacement/additional administrator (1 page)
31 January 2013Notice of appointment of replacement/additional administrator (1 page)
31 January 2013Notice of vacation of office by administrator (33 pages)
31 January 2013Notice of vacation of office by administrator (33 pages)
31 January 2013 (1 page)
28 December 2012Administrator's progress report to 25 November 2012 (40 pages)
28 December 2012Administrator's progress report to 25 November 2012 (40 pages)
10 July 2012Notice of extension of period of Administration (1 page)
10 July 2012Notice of extension of period of Administration (1 page)
28 June 2012Administrator's progress report to 25 May 2012 (37 pages)
28 June 2012Administrator's progress report to 25 May 2012 (37 pages)
2 February 2012Administrator's progress report to 13 December 2011 (36 pages)
2 February 2012Administrator's progress report to 13 December 2011 (36 pages)
30 January 2012Notice of extension of period of Administration (1 page)
30 January 2012Notice of extension of period of Administration (1 page)
15 September 2011Administrator's progress report to 13 August 2011 (43 pages)
15 September 2011Administrator's progress report to 13 August 2011 (43 pages)
28 June 2011Statement of affairs with form 2.14B (11 pages)
28 June 2011Statement of affairs with form 2.14B (11 pages)
6 May 2011Notice of deemed approval of proposals (1 page)
6 May 2011Notice of deemed approval of proposals (1 page)
5 May 2011Notice of deemed approval of proposals (1 page)
5 May 2011Notice of deemed approval of proposals (1 page)
5 May 2011Notice of deemed approval of proposals (1 page)
5 May 2011Notice of deemed approval of proposals (1 page)
18 April 2011Statement of administrator's proposal (56 pages)
18 April 2011Statement of administrator's proposal (56 pages)
15 March 2011Termination of appointment of Ian Carlisle as a director (2 pages)
15 March 2011Termination of appointment of Ian Carlisle as a director (2 pages)
23 February 2011Registered office address changed from Santia House Caerphilly Business Park Caerphilly Mid Glamorgan CF83 3GG Wales on 23 February 2011 (2 pages)
23 February 2011Appointment of an administrator (1 page)
23 February 2011Registered office address changed from Santia House Caerphilly Business Park Caerphilly Mid Glamorgan CF83 3GG Wales on 23 February 2011 (2 pages)
23 February 2011Appointment of an administrator (1 page)
10 February 2011Certificate of fact - name correction from sntl realisations LTD to sntl realisations 2011 LTD (1 page)
10 February 2011Certificate of fact - name correction from sntl realisations LTD to sntl realisations 2011 LTD (1 page)
9 February 2011Company name changed santia LTD\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-01-31
  • ANNOTATION Other changed its name on 9TH february 2011 LTD to sntl realisations 2011 LTD and not the name sntl realisations LTD as incorrectly shown on the face of the certificate of change of name issued on that date.
(4 pages)
9 February 2011Change of name notice (2 pages)
9 February 2011Change of name notice (2 pages)
9 February 2011Company name changed santia LTD\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-01-31
  • ANNOTATION Changed its name on 9TH february 2011 LTD to sntl realisations 2011 LTD and not the name sntl realisations LTD as incorrectly shown on the face of the certificate of change of name issued on that date.
(4 pages)
13 January 2011Termination of appointment of Julia Cavanagh as a secretary (1 page)
13 January 2011Termination of appointment of Julia Cavanagh as a secretary (1 page)
5 January 2011Termination of appointment of Julia Cavanagh as a director (1 page)
5 January 2011Termination of appointment of Julia Cavanagh as a director (1 page)
1 December 2010Company name changed connaught compliance LIMITED\certificate issued on 01/12/10
  • RES15 ‐ Change company name resolution on 2010-11-30
  • NM01 ‐ Change of name by resolution
(3 pages)
1 December 2010Termination of appointment of David Wells as a director (1 page)
1 December 2010Registered office address changed from Connaught House Grenadier Road Exeter Business Park Exeter Devon EX1 3QF on 1 December 2010 (1 page)
1 December 2010Registered office address changed from Connaught House Grenadier Road Exeter Business Park Exeter Devon EX1 3QF on 1 December 2010 (1 page)
1 December 2010Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-11-30
(3 pages)
1 December 2010Termination of appointment of David Wells as a director (1 page)
1 December 2010Registered office address changed from Connaught House Grenadier Road Exeter Business Park Exeter Devon EX1 3QF on 1 December 2010 (1 page)
19 November 2010Resolutions
  • RES13 ‐ Ian bray removed as director 07/09/2010
(1 page)
19 November 2010Resolutions
  • RES13 ‐ Ian bray removed as director 07/09/2010
(1 page)
2 November 2010Director's details changed for Mr David Francis Wells on 2 November 2010 (2 pages)
2 November 2010Director's details changed for Mr David Francis Wells on 2 November 2010 (2 pages)
2 November 2010Director's details changed for Mr David Francis Wells on 2 November 2010 (2 pages)
12 October 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 11 (3 pages)
12 October 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 10 (6 pages)
12 October 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (3 pages)
12 October 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 11 (3 pages)
12 October 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (3 pages)
12 October 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 10 (6 pages)
21 September 2010Appointment of Julia Cavanagh as a director (2 pages)
21 September 2010Appointment of Julia Cavanagh as a director (2 pages)
3 September 2010Termination of appointment of Iain Bray as a director (1 page)
3 September 2010Termination of appointment of Stephen Hill as a director (1 page)
3 September 2010Termination of appointment of Iain Bray as a director (1 page)
3 September 2010Termination of appointment of Stephen Hill as a director (1 page)
8 July 2010Termination of appointment of Mark Tincknell as a director (1 page)
8 July 2010Termination of appointment of Mark Tincknell as a director (1 page)
2 July 2010Full accounts made up to 31 August 2009 (22 pages)
2 July 2010Full accounts made up to 31 August 2009 (22 pages)
23 February 2010Annual return made up to 14 February 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 100
(6 pages)
23 February 2010Annual return made up to 14 February 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 100
(6 pages)
10 February 2010Appointment of Mr Iain Bray as a director (2 pages)
10 February 2010Appointment of Mr Iain Bray as a director (2 pages)
1 February 2010Termination of appointment of Mark Davies as a director (1 page)
1 February 2010Termination of appointment of Mark Davies as a director (1 page)
10 November 2009Appointment of Julia Cavanagh as a secretary (1 page)
10 November 2009Appointment of Julia Cavanagh as a secretary (1 page)
5 November 2009Appointment of Mr Ian Carlisle as a director (2 pages)
5 November 2009Appointment of Mr Ian Carlisle as a director (2 pages)
4 November 2009Termination of appointment of John Prowse as a director (1 page)
4 November 2009Termination of appointment of John Prowse as a director (1 page)
25 August 2009Particulars of a mortgage or charge / charge no: 11 (8 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 12 (6 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 11 (8 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 12 (6 pages)
17 August 2009Appointment terminated secretary jackey phillips (1 page)
17 August 2009Appointment Terminated Secretary jackey phillips (1 page)
10 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
10 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
27 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
27 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 9 (7 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 9 (7 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 10 (10 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 10 (10 pages)
25 June 2009Full accounts made up to 31 August 2008 (23 pages)
25 June 2009Full accounts made up to 31 August 2008 (23 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 8 (7 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 8 (7 pages)
18 February 2009Return made up to 14/02/09; full list of members (4 pages)
18 February 2009Return made up to 14/02/09; full list of members (4 pages)
17 February 2009Registered office changed on 17/02/2009 from connaught house grenadier road exeter business park exeter devon EX1 3QF (1 page)
17 February 2009Location of debenture register (1 page)
17 February 2009Location of register of members (1 page)
17 February 2009Registered office changed on 17/02/2009 from connaught house grenadier road exeter business park exeter devon EX1 3QF (1 page)
17 February 2009Location of debenture register (1 page)
17 February 2009Location of register of members (1 page)
28 October 2008Secretary's Change of Particulars / jackey phillips / 01/10/2008 / HouseName/Number was: , now: connaught house; Street was: connaught house, now: grenadier road; Area was: pynes hill, rydon lane, now: exeter business park; Post Code was: EX2 5TZ, now: EX1 3QF (1 page)
28 October 2008Secretary's change of particulars / jackey phillips / 01/10/2008 (1 page)
3 October 2008Registered office changed on 03/10/2008 from connaught house pynes hill rydon lane exeter devon EX2 5TZ (1 page)
3 October 2008Registered office changed on 03/10/2008 from connaught house pynes hill rydon lane exeter devon EX2 5TZ (1 page)
28 March 2008Director's change of particulars / david wells / 14/03/2008 (1 page)
28 March 2008Director's Change of Particulars / david wells / 14/03/2008 / HouseName/Number was: , now: ashley farmhouse; Street was: rosewood house, now: ashley; Area was: bakers corner, now: ; Post Town was: neston, now: nr box; Post Code was: SN13 9SY, now: SN13 8AJ (1 page)
15 February 2008Return made up to 14/02/08; full list of members (3 pages)
15 February 2008Return made up to 14/02/08; full list of members (3 pages)
22 December 2007Full accounts made up to 31 August 2007 (22 pages)
22 December 2007Full accounts made up to 31 August 2007 (22 pages)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
28 November 2007Particulars of mortgage/charge (11 pages)
28 November 2007Particulars of mortgage/charge (11 pages)
16 October 2007Secretary's particulars changed (1 page)
16 October 2007Secretary's particulars changed (1 page)
31 August 2007Particulars of mortgage/charge (12 pages)
31 August 2007Particulars of mortgage/charge (12 pages)
3 August 2007New director appointed (1 page)
3 August 2007New director appointed (1 page)
17 May 2007Declaration of satisfaction of mortgage/charge (1 page)
17 May 2007Declaration of satisfaction of mortgage/charge (1 page)
17 May 2007Declaration of satisfaction of mortgage/charge (1 page)
17 May 2007Declaration of satisfaction of mortgage/charge (1 page)
12 March 2007Full accounts made up to 31 August 2006 (21 pages)
12 March 2007Full accounts made up to 31 August 2006 (21 pages)
14 February 2007Return made up to 14/02/07; full list of members (3 pages)
14 February 2007Return made up to 14/02/07; full list of members (3 pages)
29 January 2007Company name changed connaught r b s LTD\certificate issued on 29/01/07 (2 pages)
29 January 2007Company name changed connaught r b s LTD\certificate issued on 29/01/07 (2 pages)
2 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 December 2006Particulars of mortgage/charge (10 pages)
16 December 2006Particulars of mortgage/charge (10 pages)
5 September 2006New director appointed (1 page)
5 September 2006New director appointed (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
17 February 2006Full accounts made up to 31 August 2005 (14 pages)
17 February 2006Full accounts made up to 31 August 2005 (14 pages)
15 February 2006Return made up to 14/02/06; full list of members (3 pages)
15 February 2006Return made up to 14/02/06; full list of members (3 pages)
7 July 2005Full accounts made up to 31 August 2004 (14 pages)
7 July 2005Full accounts made up to 31 August 2004 (14 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
28 April 2005New director appointed (1 page)
28 April 2005New director appointed (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005New secretary appointed (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005New secretary appointed (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005Secretary resigned (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
17 February 2005Return made up to 14/02/05; full list of members (3 pages)
17 February 2005Return made up to 14/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
15 November 2004Secretary resigned (1 page)
15 November 2004New secretary appointed (1 page)
15 November 2004Secretary resigned (1 page)
15 November 2004New secretary appointed (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
21 September 2004Full accounts made up to 31 August 2003 (14 pages)
21 September 2004Full accounts made up to 31 August 2003 (14 pages)
14 September 2004Secretary's particulars changed (1 page)
14 September 2004Secretary's particulars changed (1 page)
20 May 2004Particulars of mortgage/charge (7 pages)
20 May 2004Particulars of mortgage/charge (7 pages)
23 April 2004Full accounts made up to 30 April 2002 (15 pages)
23 April 2004Full accounts made up to 30 April 2002 (15 pages)
8 March 2004Secretary's particulars changed (1 page)
8 March 2004Secretary's particulars changed (1 page)
26 February 2004Return made up to 14/02/04; full list of members (7 pages)
26 February 2004Return made up to 14/02/04; full list of members (7 pages)
8 April 2003Accounting reference date extended from 30/04/03 to 31/08/03 (1 page)
8 April 2003Accounting reference date extended from 30/04/03 to 31/08/03 (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
20 February 2003Return made up to 14/02/03; full list of members (7 pages)
20 February 2003Return made up to 14/02/03; full list of members (7 pages)
21 August 2002Company name changed connaught property services (rbs ) LTD\certificate issued on 21/08/02 (2 pages)
21 August 2002Company name changed connaught property services (rbs ) LTD\certificate issued on 21/08/02 (2 pages)
2 July 2002Full accounts made up to 30 April 2001 (13 pages)
2 July 2002Full accounts made up to 30 April 2001 (13 pages)
4 March 2002Return made up to 14/02/02; full list of members (6 pages)
4 March 2002Return made up to 14/02/02; full list of members (6 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
24 December 2001Company name changed retail building services LIMITED\certificate issued on 24/12/01 (2 pages)
24 December 2001Company name changed retail building services LIMITED\certificate issued on 24/12/01 (2 pages)
23 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2001Particulars of mortgage/charge (5 pages)
4 July 2001Particulars of mortgage/charge (5 pages)
12 March 2001Return made up to 14/02/01; full list of members (7 pages)
12 March 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2001Director's particulars changed (1 page)
6 February 2001Director's particulars changed (1 page)
9 November 2000Registered office changed on 09/11/00 from: 1 abacus house newlands road corsham wiltshire SN13 0BH (1 page)
9 November 2000Registered office changed on 09/11/00 from: 1 abacus house newlands road corsham wiltshire SN13 0BH (1 page)
9 November 2000New director appointed (3 pages)
9 November 2000New director appointed (3 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New secretary appointed (2 pages)
9 November 2000Secretary resigned (1 page)
9 November 2000Secretary resigned (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000New secretary appointed (2 pages)
8 November 2000Auditor's resignation (2 pages)
8 November 2000Statement re: s 394 (2 pages)
8 November 2000Auditor's resignation (2 pages)
8 November 2000Statement re: s 394 (2 pages)
18 August 2000Secretary resigned (1 page)
18 August 2000Secretary resigned (1 page)
14 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
13 July 2000New secretary appointed (2 pages)
13 July 2000New secretary appointed (2 pages)
29 June 2000Particulars of mortgage/charge (3 pages)
29 June 2000Particulars of mortgage/charge (3 pages)
19 June 2000Ad 05/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2000Ad 05/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000New secretary appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Secretary resigned (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000New secretary appointed (2 pages)
7 March 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
7 March 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
14 February 2000Incorporation (14 pages)