Company NameHeath Retail One Limited
Company StatusDissolved
Company Number03936464
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 1 month ago)
Dissolution Date6 April 2021 (3 years ago)
Previous NameWyncon Securities Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameChristopher Neville Jones
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressLockyers Farm
Copsale
Horsham
West Sussex
RH13 6QR
Director NameMichael Wyndham Jones
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressEaton Villa
Hoofield Lane Huxley
Chester
Cheshire
CH3 9BR
Wales
Secretary NameChristopher Neville Jones
NationalityBritish
StatusResigned
Appointed29 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressLockyers Farm
Copsale
Horsham
West Sussex
RH13 6QR
Director NameMr Stephen William Michael Reynolds
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 February 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMorar 20 Delavor Road
Heswall
Wirral
CH60 4RW
Wales
Director NameChristopher Neville Jones
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(2 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 June 2004)
RoleCompany Director
Correspondence AddressLockyers Farm
Copsale
Horsham
West Sussex
RH13 6QR
Director NameMichael Wyndham Jones
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(2 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 June 2004)
RoleCompany Director
Correspondence AddressThe Righi
Rockey Lane Tattenhall
Chester
Cheshire
CH3 9HJ
Wales
Director NameMr Laurence Kelvin Robert Stoyle
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(2 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunnocks
The Street
Thakeham
West Sussex
RH20 3EP
Director NameMr Nicholas John Knight
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(4 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Eaton Place
London
SW1X 8AT
Director NamePaul David Taylor
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(4 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 09 December 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Claygate Avenue
Harpenden
Hertfordshire
AL5 2HF
Director NameMr Andrew Daniel Wolfson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(4 years, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameLord David Wolfson Of Sunningdale
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(4 years, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Jonathan Ragol-Levy
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(4 years, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 17 November 2020)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameMichael Morris Franks
NationalityBritish
StatusResigned
Appointed09 December 2004(4 years, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 17 November 2020)
RoleSolicitor
Correspondence Address37 Great Bushey Drive
London
N20 8QN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed03 June 2004(4 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 December 2004)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Heath Retail Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts5 April 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Charges

3 June 2004Delivered on: 10 June 2004
Satisfied on: 31 March 2011
Persons entitled: Cheshire Building Society

Classification: Rental assignment
Secured details: All monies due or to become due from the company formerly known as wyncon securities to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Current rent £85,800 per year.
Fully Satisfied
3 June 2004Delivered on: 10 June 2004
Satisfied on: 31 March 2011
Persons entitled: Cheshire Building Society

Classification: Rental assignment
Secured details: All monies due or to become due from the company formerly known as wyncon securities limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Current rent £81,848 per year.
Fully Satisfied
3 June 2004Delivered on: 10 June 2004
Satisfied on: 31 March 2011
Persons entitled: Cheshire Building Society

Classification: Rental assignment
Secured details: All monies due or to become due from the company formerly known as wyncon securities limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Current rent £273,000 per year.
Fully Satisfied
3 June 2004Delivered on: 10 June 2004
Satisfied on: 31 March 2011
Persons entitled: Cheshire Building Society

Classification: Commercial loan mortgage deed
Secured details: All monies due or to become due from the company formerly known as wyncon securities limited to the chargee.
Particulars: Heath retail park honiton devon t/no DN493348.
Fully Satisfied
25 September 2003Delivered on: 14 October 2003
Satisfied on: 5 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment relating to a development agreement and agreement for lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right title and interest of the company whatsoever whether present or future proprietary contractual or otherwise arising out of or in to or under the contracts or claims for damages or other remedies in respect of any breach of any of the contracts. See the mortgage charge document for full details.
Fully Satisfied
19 August 2003Delivered on: 6 September 2003
Satisfied on: 5 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The building contract and all rights and benefits of whatever nature, theproceeds of any claims damages awards and/or judgements, all agreements contracts deeds undertaking guarantees warranties and other documents. See the mortgage charge document for full details.
Fully Satisfied
15 July 2003Delivered on: 4 August 2003
Satisfied on: 5 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Fully Satisfied
15 July 2003Delivered on: 4 August 2003
Satisfied on: 5 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right title benefit and interest of the company whatsoever whether present or future to or under the contracts all monies whatsoever which are due or owing the company under or arising out ot the contracts and all present and future right title benefit and interest in all guarantees warranties indemnities mortgages charges and security of whatsoever nature. See the mortgage charge document for full details.
Fully Satisfied
3 June 2004Delivered on: 10 June 2004
Satisfied on: 31 March 2011
Persons entitled: Cheshire Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as wyncon securites limited to the chargee 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
15 July 2003Delivered on: 4 August 2003
Satisfied on: 5 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right title benefit and interest of the company whatsoever whether present or future to or under the building licence and agreement and the second building licence and agreement (together the agreements). See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2021Termination of appointment of Jonathan Ragol-Levy as a director on 17 November 2020 (1 page)
19 January 2021First Gazette notice for voluntary strike-off (1 page)
12 January 2021Termination of appointment of Michael Morris Franks as a secretary on 17 November 2020 (1 page)
12 January 2021Termination of appointment of Andrew Daniel Wolfson as a director on 17 November 2020 (1 page)
12 January 2021Application to strike the company off the register (1 page)
12 January 2021Termination of appointment of David Wolfson of Sunningdale as a director on 17 November 2020 (1 page)
17 August 2020Change of details for Heath Retail Holdings Limited as a person with significant control on 17 August 2020 (2 pages)
17 August 2020Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU on 17 August 2020 (1 page)
5 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
4 February 2020Director's details changed for Andrew Daniel Wolfson on 1 September 2019 (2 pages)
4 February 2020Director's details changed for Lord David Wolfson of Sunningdale on 1 August 2017 (2 pages)
18 December 2019Accounts for a dormant company made up to 5 April 2019 (5 pages)
5 March 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
3 January 2019Accounts for a dormant company made up to 5 April 2018 (5 pages)
1 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
3 January 2018Accounts for a dormant company made up to 5 April 2017 (5 pages)
20 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
29 December 2016Accounts for a dormant company made up to 5 April 2016 (5 pages)
29 December 2016Accounts for a dormant company made up to 5 April 2016 (5 pages)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
9 January 2016Accounts for a dormant company made up to 5 April 2015 (5 pages)
9 January 2016Accounts for a dormant company made up to 5 April 2015 (5 pages)
3 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 3 September 2015 (1 page)
3 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 3 September 2015 (1 page)
3 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 3 September 2015 (1 page)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(6 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(6 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(6 pages)
6 January 2015Accounts for a dormant company made up to 5 April 2014 (5 pages)
6 January 2015Accounts for a dormant company made up to 5 April 2014 (5 pages)
6 January 2015Accounts for a dormant company made up to 5 April 2014 (5 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(6 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(6 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(6 pages)
24 December 2013Total exemption full accounts made up to 5 April 2013 (6 pages)
24 December 2013Total exemption full accounts made up to 5 April 2013 (6 pages)
24 December 2013Total exemption full accounts made up to 5 April 2013 (6 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
2 January 2013Full accounts made up to 5 April 2012 (12 pages)
2 January 2013Full accounts made up to 5 April 2012 (12 pages)
2 January 2013Full accounts made up to 5 April 2012 (12 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
1 February 2012Director's details changed for Lord David Wolfson of Sunningdale on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Lord David Wolfson of Sunningdale on 1 February 2012 (2 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
1 February 2012Director's details changed for Lord David Wolfson of Sunningdale on 1 February 2012 (2 pages)
2 January 2012Full accounts made up to 5 April 2011 (14 pages)
2 January 2012Full accounts made up to 5 April 2011 (14 pages)
2 January 2012Full accounts made up to 5 April 2011 (14 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
16 December 2010Full accounts made up to 5 April 2010 (13 pages)
16 December 2010Full accounts made up to 5 April 2010 (13 pages)
16 December 2010Full accounts made up to 5 April 2010 (13 pages)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
8 January 2010Full accounts made up to 5 April 2009 (14 pages)
8 January 2010Full accounts made up to 5 April 2009 (14 pages)
8 January 2010Full accounts made up to 5 April 2009 (14 pages)
4 January 2010Director's details changed for Jonathan Ragol-Levy on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Jonathan Ragol-Levy on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Jonathan Ragol-Levy on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Andrew Daniel Wolfson on 25 November 2009 (2 pages)
4 January 2010Director's details changed for Andrew Daniel Wolfson on 25 November 2009 (2 pages)
6 February 2009Full accounts made up to 5 April 2008 (14 pages)
6 February 2009Full accounts made up to 5 April 2008 (14 pages)
6 February 2009Full accounts made up to 5 April 2008 (14 pages)
2 February 2009Return made up to 01/02/09; full list of members (4 pages)
2 February 2009Return made up to 01/02/09; full list of members (4 pages)
15 April 2008Return made up to 01/02/08; full list of members (4 pages)
15 April 2008Return made up to 01/02/08; full list of members (4 pages)
5 December 2007Full accounts made up to 5 April 2007 (16 pages)
5 December 2007Full accounts made up to 5 April 2007 (16 pages)
5 December 2007Full accounts made up to 5 April 2007 (16 pages)
13 February 2007Full accounts made up to 5 April 2006 (15 pages)
13 February 2007Full accounts made up to 5 April 2006 (15 pages)
13 February 2007Full accounts made up to 5 April 2006 (15 pages)
2 February 2007Return made up to 01/02/07; full list of members (2 pages)
2 February 2007Return made up to 01/02/07; full list of members (2 pages)
17 March 2006Return made up to 28/02/06; full list of members (2 pages)
17 March 2006Return made up to 28/02/06; full list of members (2 pages)
5 February 2006Full accounts made up to 30 June 2004 (17 pages)
5 February 2006Full accounts made up to 5 April 2005 (15 pages)
5 February 2006Full accounts made up to 5 April 2005 (15 pages)
5 February 2006Full accounts made up to 30 June 2004 (17 pages)
5 February 2006Full accounts made up to 5 April 2005 (15 pages)
6 May 2005Return made up to 28/02/05; full list of members (3 pages)
6 May 2005Return made up to 28/02/05; full list of members (3 pages)
17 December 2004Director resigned (1 page)
17 December 2004Secretary resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Secretary resigned (1 page)
17 December 2004Director resigned (1 page)
15 December 2004New director appointed (3 pages)
15 December 2004Accounting reference date shortened from 30/06/05 to 05/04/05 (1 page)
15 December 2004New director appointed (3 pages)
15 December 2004Registered office changed on 15/12/04 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (3 pages)
15 December 2004New director appointed (3 pages)
15 December 2004New director appointed (3 pages)
15 December 2004New director appointed (3 pages)
15 December 2004Registered office changed on 15/12/04 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page)
15 December 2004New secretary appointed (2 pages)
15 December 2004New secretary appointed (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004Accounting reference date shortened from 30/06/05 to 05/04/05 (1 page)
8 July 2004Registered office changed on 08/07/04 from: bulman house regent street gosforth newcastle upon tyne NE3 3LS (1 page)
8 July 2004Registered office changed on 08/07/04 from: bulman house regent street gosforth newcastle upon tyne NE3 3LS (1 page)
18 June 2004Declaration of assistance for shares acquisition (7 pages)
18 June 2004Declaration of assistance for shares acquisition (7 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
14 June 2004Secretary resigned (1 page)
14 June 2004Secretary resigned (1 page)
10 June 2004Registered office changed on 10/06/04 from: 10 whitefriars chester cheshire CH1 1NZ (1 page)
10 June 2004Director resigned (1 page)
10 June 2004New secretary appointed (2 pages)
10 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 June 2004Secretary resigned;director resigned (1 page)
10 June 2004Particulars of mortgage/charge (3 pages)
10 June 2004New director appointed (2 pages)
10 June 2004Particulars of mortgage/charge (3 pages)
10 June 2004Particulars of mortgage/charge (3 pages)
10 June 2004Secretary resigned;director resigned (1 page)
10 June 2004Particulars of mortgage/charge (3 pages)
10 June 2004New director appointed (2 pages)
10 June 2004Particulars of mortgage/charge (5 pages)
10 June 2004Registered office changed on 10/06/04 from: 10 whitefriars chester cheshire CH1 1NZ (1 page)
10 June 2004Particulars of mortgage/charge (5 pages)
10 June 2004Particulars of mortgage/charge (3 pages)
10 June 2004Particulars of mortgage/charge (3 pages)
10 June 2004Particulars of mortgage/charge (3 pages)
10 June 2004Director resigned (1 page)
10 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 June 2004Particulars of mortgage/charge (3 pages)
10 June 2004Director resigned (1 page)
10 June 2004New secretary appointed (2 pages)
10 June 2004Director resigned (1 page)
10 June 2004Memorandum and Articles of Association (6 pages)
10 June 2004Memorandum and Articles of Association (6 pages)
8 June 2004Company name changed wyncon securities LTD\certificate issued on 08/06/04 (3 pages)
8 June 2004Company name changed wyncon securities LTD\certificate issued on 08/06/04 (3 pages)
5 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2004Return made up to 28/02/04; full list of members (7 pages)
11 March 2004Return made up to 28/02/04; full list of members (7 pages)
23 December 2003Full accounts made up to 30 June 2003 (12 pages)
23 December 2003Full accounts made up to 30 June 2003 (12 pages)
14 October 2003Particulars of mortgage/charge (5 pages)
14 October 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (7 pages)
6 September 2003Particulars of mortgage/charge (7 pages)
4 August 2003Particulars of mortgage/charge (5 pages)
4 August 2003Particulars of mortgage/charge (7 pages)
4 August 2003Particulars of mortgage/charge (5 pages)
4 August 2003Particulars of mortgage/charge (5 pages)
4 August 2003Particulars of mortgage/charge (7 pages)
4 August 2003Particulars of mortgage/charge (5 pages)
31 July 2003Director's particulars changed (1 page)
31 July 2003Director's particulars changed (1 page)
26 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
6 March 2003New director appointed (3 pages)
6 March 2003New director appointed (3 pages)
6 March 2003Director resigned (1 page)
6 March 2003New director appointed (3 pages)
6 March 2003Director resigned (1 page)
6 March 2003New director appointed (3 pages)
6 November 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
6 November 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
12 March 2002Return made up to 28/02/02; full list of members (5 pages)
12 March 2002Return made up to 28/02/02; full list of members (5 pages)
10 September 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
10 September 2001Registered office changed on 10/09/01 from: parkers court shipgate street chester cheshire CH1 1RT (1 page)
10 September 2001Registered office changed on 10/09/01 from: parkers court shipgate street chester cheshire CH1 1RT (1 page)
10 September 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
5 June 2001Director resigned (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001Director resigned (1 page)
20 March 2001Return made up to 28/02/01; full list of members (5 pages)
20 March 2001Return made up to 28/02/01; full list of members (5 pages)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Secretary resigned (1 page)
8 March 2000Secretary resigned (1 page)
7 March 2000Registered office changed on 07/03/00 from: 2 delavor road wirral merseyside CH60 4RW (1 page)
7 March 2000New director appointed (3 pages)
7 March 2000New director appointed (3 pages)
7 March 2000Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
7 March 2000New secretary appointed (2 pages)
7 March 2000Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
7 March 2000New director appointed (3 pages)
7 March 2000Registered office changed on 07/03/00 from: 2 delavor road wirral merseyside CH60 4RW (1 page)
7 March 2000New secretary appointed (2 pages)
7 March 2000Ad 02/03/00--------- £ si 99@1=99 £ ic 1/100 (3 pages)
7 March 2000Ad 02/03/00--------- £ si 99@1=99 £ ic 1/100 (3 pages)
7 March 2000New director appointed (3 pages)
29 February 2000Incorporation (12 pages)
29 February 2000Incorporation (12 pages)