Copsale
Horsham
West Sussex
RH13 6QR
Director Name | Michael Wyndham Jones |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Eaton Villa Hoofield Lane Huxley Chester Cheshire CH3 9BR Wales |
Secretary Name | Christopher Neville Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Lockyers Farm Copsale Horsham West Sussex RH13 6QR |
Director Name | Mr Stephen William Michael Reynolds |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 February 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Morar 20 Delavor Road Heswall Wirral CH60 4RW Wales |
Director Name | Christopher Neville Jones |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 June 2004) |
Role | Company Director |
Correspondence Address | Lockyers Farm Copsale Horsham West Sussex RH13 6QR |
Director Name | Michael Wyndham Jones |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 June 2004) |
Role | Company Director |
Correspondence Address | The Righi Rockey Lane Tattenhall Chester Cheshire CH3 9HJ Wales |
Director Name | Mr Laurence Kelvin Robert Stoyle |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunnocks The Street Thakeham West Sussex RH20 3EP |
Director Name | Mr Nicholas John Knight |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(4 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Eaton Place London SW1X 8AT |
Director Name | Paul David Taylor |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(4 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 December 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Claygate Avenue Harpenden Hertfordshire AL5 2HF |
Director Name | Mr Andrew Daniel Wolfson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(4 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 17 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Lord David Wolfson Of Sunningdale |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(4 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 17 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Jonathan Ragol-Levy |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(4 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 17 November 2020) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Secretary Name | Michael Morris Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(4 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 17 November 2020) |
Role | Solicitor |
Correspondence Address | 37 Great Bushey Drive London N20 8QN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Ludgate Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2004(4 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 December 2004) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Heath Retail Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 5 April 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 05 April |
3 June 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 |
6 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2021 | Termination of appointment of Jonathan Ragol-Levy as a director on 17 November 2020 (1 page) |
19 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2021 | Termination of appointment of Michael Morris Franks as a secretary on 17 November 2020 (1 page) |
12 January 2021 | Termination of appointment of Andrew Daniel Wolfson as a director on 17 November 2020 (1 page) |
12 January 2021 | Application to strike the company off the register (1 page) |
12 January 2021 | Termination of appointment of David Wolfson of Sunningdale as a director on 17 November 2020 (1 page) |
17 August 2020 | Change of details for Heath Retail Holdings Limited as a person with significant control on 17 August 2020 (2 pages) |
17 August 2020 | Registered 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 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
4 February 2020 | Director's details changed for Andrew Daniel Wolfson on 1 September 2019 (2 pages) |
4 February 2020 | Director's details changed for Lord David Wolfson of Sunningdale on 1 August 2017 (2 pages) |
18 December 2019 | Accounts for a dormant company made up to 5 April 2019 (5 pages) |
5 March 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
3 January 2019 | Accounts for a dormant company made up to 5 April 2018 (5 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
3 January 2018 | Accounts for a dormant company made up to 5 April 2017 (5 pages) |
20 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
29 December 2016 | Accounts for a dormant company made up to 5 April 2016 (5 pages) |
29 December 2016 | Accounts for a dormant company made up to 5 April 2016 (5 pages) |
3 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
9 January 2016 | Accounts for a dormant company made up to 5 April 2015 (5 pages) |
9 January 2016 | Accounts for a dormant company made up to 5 April 2015 (5 pages) |
3 September 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
6 January 2015 | Accounts for a dormant company made up to 5 April 2014 (5 pages) |
6 January 2015 | Accounts for a dormant company made up to 5 April 2014 (5 pages) |
6 January 2015 | Accounts for a dormant company made up to 5 April 2014 (5 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
24 December 2013 | Total exemption full accounts made up to 5 April 2013 (6 pages) |
24 December 2013 | Total exemption full accounts made up to 5 April 2013 (6 pages) |
24 December 2013 | Total exemption full accounts made up to 5 April 2013 (6 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
2 January 2013 | Full accounts made up to 5 April 2012 (12 pages) |
2 January 2013 | Full accounts made up to 5 April 2012 (12 pages) |
2 January 2013 | Full accounts made up to 5 April 2012 (12 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Director's details changed for Lord David Wolfson of Sunningdale on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Lord David Wolfson of Sunningdale on 1 February 2012 (2 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Director's details changed for Lord David Wolfson of Sunningdale on 1 February 2012 (2 pages) |
2 January 2012 | Full accounts made up to 5 April 2011 (14 pages) |
2 January 2012 | Full accounts made up to 5 April 2011 (14 pages) |
2 January 2012 | Full accounts made up to 5 April 2011 (14 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Full accounts made up to 5 April 2010 (13 pages) |
16 December 2010 | Full accounts made up to 5 April 2010 (13 pages) |
16 December 2010 | Full accounts made up to 5 April 2010 (13 pages) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Full accounts made up to 5 April 2009 (14 pages) |
8 January 2010 | Full accounts made up to 5 April 2009 (14 pages) |
8 January 2010 | Full accounts made up to 5 April 2009 (14 pages) |
4 January 2010 | Director's details changed for Jonathan Ragol-Levy on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Jonathan Ragol-Levy on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Jonathan Ragol-Levy on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Andrew Daniel Wolfson on 25 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Andrew Daniel Wolfson on 25 November 2009 (2 pages) |
6 February 2009 | Full accounts made up to 5 April 2008 (14 pages) |
6 February 2009 | Full accounts made up to 5 April 2008 (14 pages) |
6 February 2009 | Full accounts made up to 5 April 2008 (14 pages) |
2 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
2 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
15 April 2008 | Return made up to 01/02/08; full list of members (4 pages) |
15 April 2008 | Return made up to 01/02/08; full list of members (4 pages) |
5 December 2007 | Full accounts made up to 5 April 2007 (16 pages) |
5 December 2007 | Full accounts made up to 5 April 2007 (16 pages) |
5 December 2007 | Full accounts made up to 5 April 2007 (16 pages) |
13 February 2007 | Full accounts made up to 5 April 2006 (15 pages) |
13 February 2007 | Full accounts made up to 5 April 2006 (15 pages) |
13 February 2007 | Full accounts made up to 5 April 2006 (15 pages) |
2 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
2 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
17 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
17 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
5 February 2006 | Full accounts made up to 30 June 2004 (17 pages) |
5 February 2006 | Full accounts made up to 5 April 2005 (15 pages) |
5 February 2006 | Full accounts made up to 5 April 2005 (15 pages) |
5 February 2006 | Full accounts made up to 30 June 2004 (17 pages) |
5 February 2006 | Full accounts made up to 5 April 2005 (15 pages) |
6 May 2005 | Return made up to 28/02/05; full list of members (3 pages) |
6 May 2005 | Return made up to 28/02/05; full list of members (3 pages) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Secretary resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Secretary resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
15 December 2004 | New director appointed (3 pages) |
15 December 2004 | Accounting reference date shortened from 30/06/05 to 05/04/05 (1 page) |
15 December 2004 | New director appointed (3 pages) |
15 December 2004 | Registered office changed on 15/12/04 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (3 pages) |
15 December 2004 | New director appointed (3 pages) |
15 December 2004 | New director appointed (3 pages) |
15 December 2004 | New director appointed (3 pages) |
15 December 2004 | Registered office changed on 15/12/04 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page) |
15 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | Accounting reference date shortened from 30/06/05 to 05/04/05 (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: bulman house regent street gosforth newcastle upon tyne NE3 3LS (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: bulman house regent street gosforth newcastle upon tyne NE3 3LS (1 page) |
18 June 2004 | Declaration of assistance for shares acquisition (7 pages) |
18 June 2004 | Declaration of assistance for shares acquisition (7 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: 10 whitefriars chester cheshire CH1 1NZ (1 page) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | Resolutions
|
10 June 2004 | Secretary resigned;director resigned (1 page) |
10 June 2004 | Particulars of mortgage/charge (3 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | Particulars of mortgage/charge (3 pages) |
10 June 2004 | Particulars of mortgage/charge (3 pages) |
10 June 2004 | Secretary resigned;director resigned (1 page) |
10 June 2004 | Particulars of mortgage/charge (3 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | Particulars of mortgage/charge (5 pages) |
10 June 2004 | Registered office changed on 10/06/04 from: 10 whitefriars chester cheshire CH1 1NZ (1 page) |
10 June 2004 | Particulars of mortgage/charge (5 pages) |
10 June 2004 | Particulars of mortgage/charge (3 pages) |
10 June 2004 | Particulars of mortgage/charge (3 pages) |
10 June 2004 | Particulars of mortgage/charge (3 pages) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Resolutions
|
10 June 2004 | Particulars of mortgage/charge (3 pages) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Memorandum and Articles of Association (6 pages) |
10 June 2004 | Memorandum and Articles of Association (6 pages) |
8 June 2004 | Company name changed wyncon securities LTD\certificate issued on 08/06/04 (3 pages) |
8 June 2004 | Company name changed wyncon securities LTD\certificate issued on 08/06/04 (3 pages) |
5 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
11 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
23 December 2003 | Full accounts made up to 30 June 2003 (12 pages) |
23 December 2003 | Full accounts made up to 30 June 2003 (12 pages) |
14 October 2003 | Particulars of mortgage/charge (5 pages) |
14 October 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (7 pages) |
6 September 2003 | Particulars of mortgage/charge (7 pages) |
4 August 2003 | Particulars of mortgage/charge (5 pages) |
4 August 2003 | Particulars of mortgage/charge (7 pages) |
4 August 2003 | Particulars of mortgage/charge (5 pages) |
4 August 2003 | Particulars of mortgage/charge (5 pages) |
4 August 2003 | Particulars of mortgage/charge (7 pages) |
4 August 2003 | Particulars of mortgage/charge (5 pages) |
31 July 2003 | Director's particulars changed (1 page) |
31 July 2003 | Director's particulars changed (1 page) |
26 March 2003 | Return made up to 28/02/03; full list of members
|
26 March 2003 | Return made up to 28/02/03; full list of members
|
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (3 pages) |
6 March 2003 | New director appointed (3 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | New director appointed (3 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | New director appointed (3 pages) |
6 November 2002 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
6 November 2002 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
12 March 2002 | Return made up to 28/02/02; full list of members (5 pages) |
12 March 2002 | Return made up to 28/02/02; full list of members (5 pages) |
10 September 2001 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: parkers court shipgate street chester cheshire CH1 1RT (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: parkers court shipgate street chester cheshire CH1 1RT (1 page) |
10 September 2001 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | Director resigned (1 page) |
20 March 2001 | Return made up to 28/02/01; full list of members (5 pages) |
20 March 2001 | Return made up to 28/02/01; full list of members (5 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 2 delavor road wirral merseyside CH60 4RW (1 page) |
7 March 2000 | New director appointed (3 pages) |
7 March 2000 | New director appointed (3 pages) |
7 March 2000 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
7 March 2000 | New director appointed (3 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: 2 delavor road wirral merseyside CH60 4RW (1 page) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Ad 02/03/00--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
7 March 2000 | Ad 02/03/00--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
7 March 2000 | New director appointed (3 pages) |
29 February 2000 | Incorporation (12 pages) |
29 February 2000 | Incorporation (12 pages) |