Company NameFreeport Leisure Limited
Company StatusDissolved
Company Number03936649
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 2 months ago)
Dissolution Date22 September 2017 (6 years, 7 months ago)
Previous NamesForecastoffer Public Limited Company and Freeport Leisure Plc

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMatthew Joseph Lo Russo
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed07 August 2013(13 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 22 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhousecoopers Llp 7 More London Riverside
London
SE1 2RT
Director NameGary Allan Mason Russell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(6 days after company formation)
Appointment Duration7 years, 7 months (resigned 10 October 2007)
RoleSolicitor
Correspondence AddressApartment 1181 4th Floor, Palais De
La Scala 1 Avenue Henri Dunnant
98000 Monaco
Director NameSean Mervyn Collidge
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(6 days after company formation)
Appointment Duration6 years (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressApartment 4a4 Block B L' Hersilia
33 Rue Du Portier
98000 Monaco
Director NamePeter Thomas Griffith Woolley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(6 days after company formation)
Appointment Duration7 years, 7 months (resigned 10 October 2007)
RoleChartered Accountant
Correspondence AddressApartment 5a2 Block A Le Montaigne
2 Avenue De La Madone
98000 Monaco
Secretary NameIan Jeffrey Brownstein
NationalityBritish
StatusResigned
Appointed06 March 2000(6 days after company formation)
Appointment Duration7 years, 7 months (resigned 10 October 2007)
RoleCompany Director
Correspondence AddressConifers 59 Deacons Hill Road
Elstree
Borehamwood
Hertfordshire
WD6 3HZ
Director NameIan Jeffrey Brownstein
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(1 month after company formation)
Appointment Duration7 years, 6 months (resigned 10 October 2007)
RoleChartered Accountant
Correspondence AddressConifers 59 Deacons Hill Road
Elstree
Borehamwood
Hertfordshire
WD6 3HZ
Director NameTimothy James Buckley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 2001)
RoleChartered Surveyor
Correspondence AddressGable End House
Upper Hall Park
Berkhamsted
Hertfordshire
HP4 2NR
Director NameMr Peter John Dickson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Lock Barn Stoke Bruerne
Towcester
Northamptonshire
NN12 7SW
Director NameAlain Georges Ghislanus Van Hulle
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBelgian
StatusResigned
Appointed03 April 2000(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 20 January 2004)
RoleCompany Director
Correspondence Address26 Dennenlaan
Aartselaar
B 2630
Belgium
Director NameMr Jonathan Lewis Rawnsley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2004)
RoleChartered Surveyor
Country of ResidenceHorsham, United Kingdom
Correspondence AddressRussetts Hayes Lane
Slinfold
Horsham
West Sussex
RH13 0SW
Director NameSimon Adrian Jobling
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(1 year, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address12 Pheasant Walk
Chalfont St Peter
Buckinghamshire
SL9 0PW
Director NameDavid Finlayson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(1 year, 6 months after company formation)
Appointment Duration7 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address4 Grenfell Road
London
N11 4BN
Director NameRonald Graham Miller
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(1 year, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 July 2002)
RoleChartered Surveyor
Correspondence Address68 Nutsfields
Redwell Lane
Ightham
Kent
TN15 9EA
Director NameMalcolm Brian Wharton
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(2 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 April 2003)
RoleCompany Director
Correspondence Address26 Ridgway Place
London
SW19 4EP
Director NameMr Christopher Wright Milliken
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2002(2 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 October 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAldworth House Blackmoor
Liss
GU33 6BN
Director NameFrank Roosevelt Cox
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(2 years, 4 months after company formation)
Appointment Duration2 years (resigned 26 July 2004)
RoleCompany Director
Correspondence AddressEastleigh
Gaddesden Row
Hemel Hempstead
Hertfordshire
HP2 6HL
Director NameAdele Boucher
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(5 years, 4 months after company formation)
Appointment Duration3 months (resigned 12 October 2005)
RoleCompany Director
Correspondence Address37 St Bernards Road
Oxford
Oxfordshire
OX2 6EH
Director NameMr Alan William David Perkins
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 January 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCatherine Bourne Farm
Mimms Lane
South Mimms
Hertfordshire
EN6 3LY
Director NameMr Robert Charles Konigsberg
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2007(7 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 August 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLansdowne House
57 Berkeley Square
London
W1J 6ER
Director NameMr Eric Sasson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed10 October 2007(7 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 August 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLansdowne House
57 Berkeley Square
London
W1J 6ER
Director NameMr Robert Edward Hodges
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(7 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLansdowne House
57 Berkeley Square
London
W1J 6ER
Secretary NameMr Robert Edward Hodges
NationalityBritish
StatusResigned
Appointed10 October 2007(7 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLansdowne House
57 Berkeley Square
London
W1J 6ER
Director NameHafiz Mohamed Ali
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityCanadian
StatusResigned
Appointed07 August 2013(13 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 August 2014)
RolePrivate Equity-Real Estate
Country of ResidenceUnited Kingdom
Correspondence AddressLansdowne House
57 Berkeley Square
London
W1J 6ER
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPricewaterhousecoopers Llp
7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 September 2017Final Gazette dissolved following liquidation (1 page)
22 September 2017Final Gazette dissolved following liquidation (1 page)
22 June 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
22 June 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
21 February 2017Liquidators' statement of receipts and payments to 11 November 2016 (18 pages)
21 February 2017Liquidators' statement of receipts and payments to 11 November 2016 (18 pages)
11 March 2016Liquidators statement of receipts and payments to 11 November 2015 (8 pages)
11 March 2016Liquidators' statement of receipts and payments to 11 November 2015 (8 pages)
11 March 2016Liquidators' statement of receipts and payments to 11 November 2015 (8 pages)
26 November 2014Appointment of a voluntary liquidator (2 pages)
26 November 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-12
(1 page)
26 November 2014Appointment of a voluntary liquidator (2 pages)
26 November 2014Statement of affairs with form 4.19 (5 pages)
26 November 2014Statement of affairs with form 4.19 (5 pages)
20 November 2014Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER to Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT on 20 November 2014 (2 pages)
20 November 2014Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER to Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT on 20 November 2014 (2 pages)
17 October 2014Termination of appointment of Hafiz Mohamed Ali as a director on 31 August 2014 (2 pages)
17 October 2014Termination of appointment of Hafiz Mohamed Ali as a director on 31 August 2014 (2 pages)
23 September 2014Compulsory strike-off action has been discontinued (1 page)
23 September 2014Compulsory strike-off action has been discontinued (1 page)
22 September 2014Register inspection address has been changed from 100 Pall Mall London SW1Y 5HP to Lansdowne House 57 Berkeley Square London W1J 6ER (1 page)
22 September 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 125,008
(4 pages)
22 September 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 125,008
(4 pages)
22 September 2014Register inspection address has been changed from 100 Pall Mall London SW1Y 5HP to Lansdowne House 57 Berkeley Square London W1J 6ER (1 page)
26 July 2014Compulsory strike-off action has been suspended (1 page)
26 July 2014Compulsory strike-off action has been suspended (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
19 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
19 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
18 September 2013Appointment of Hafiz Mohamed Ali as a director (3 pages)
18 September 2013Appointment of Hafiz Mohamed Ali as a director (3 pages)
2 September 2013Termination of appointment of Eric Sasson as a director (2 pages)
2 September 2013Termination of appointment of Robert Konigsberg as a director (2 pages)
2 September 2013Appointment of Mattthew Lo Russo as a director (3 pages)
2 September 2013Termination of appointment of Robert Hodges as a director (2 pages)
2 September 2013Termination of appointment of Eric Sasson as a director (2 pages)
2 September 2013Termination of appointment of Robert Hodges as a secretary (2 pages)
2 September 2013Appointment of Mattthew Lo Russo as a director (3 pages)
2 September 2013Termination of appointment of Robert Hodges as a director (2 pages)
2 September 2013Termination of appointment of Robert Hodges as a secretary (2 pages)
2 September 2013Termination of appointment of Robert Konigsberg as a director (2 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-07
  • GBP 125,008
(5 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-07
  • GBP 125,008
(5 pages)
19 February 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
19 February 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
28 February 2011Resolutions
  • RES13 ‐ Section 175 18/01/2011
(5 pages)
28 February 2011Resolutions
  • RES13 ‐ Section 175 18/01/2011
(5 pages)
1 December 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
1 December 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
3 March 2010Director's details changed for Robert Konigsberg on 28 February 2010 (2 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
3 March 2010Director's details changed for Robert Konigsberg on 28 February 2010 (2 pages)
2 March 2010Director's details changed for Eric Sasson on 28 February 2010 (2 pages)
2 March 2010Director's details changed for Eric Sasson on 28 February 2010 (2 pages)
2 March 2010Secretary's details changed for Mr Robert Edward Hodges on 28 February 2010 (1 page)
2 March 2010Director's details changed for Mr Robert Edward Hodges on 28 February 2010 (2 pages)
2 March 2010Director's details changed for Mr Robert Edward Hodges on 28 February 2010 (2 pages)
2 March 2010Secretary's details changed for Mr Robert Edward Hodges on 28 February 2010 (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
12 October 2009Particulars of a mortgage or charge / charge no: 2 (22 pages)
12 October 2009Particulars of a mortgage or charge / charge no: 2 (22 pages)
16 September 2009Full accounts made up to 30 June 2009 (11 pages)
16 September 2009Full accounts made up to 30 June 2009 (11 pages)
16 April 2009Full accounts made up to 30 June 2008 (14 pages)
16 April 2009Full accounts made up to 30 June 2008 (14 pages)
18 March 2009Return made up to 28/02/09; full list of members (4 pages)
18 March 2009Return made up to 28/02/09; full list of members (4 pages)
12 March 2008Return made up to 28/02/08; full list of members (4 pages)
12 March 2008Return made up to 28/02/08; full list of members (4 pages)
3 March 2008Location of register of members (1 page)
3 March 2008Location of register of members (1 page)
30 January 2008Accounts for a dormant company made up to 30 June 2007 (11 pages)
30 January 2008Accounts for a dormant company made up to 30 June 2007 (11 pages)
14 November 2007Particulars of mortgage/charge (25 pages)
14 November 2007Particulars of mortgage/charge (25 pages)
7 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 November 2007Memorandum and Articles of Association (15 pages)
7 November 2007Memorandum and Articles of Association (15 pages)
5 November 2007New director appointed (3 pages)
5 November 2007New director appointed (3 pages)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Secretary resigned;director resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Secretary resigned;director resigned (1 page)
26 October 2007Certificate of re-registration from Public Limited Company to Private (1 page)
26 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2007Application for reregistration from PLC to private (2 pages)
26 October 2007Certificate of re-registration from Public Limited Company to Private (1 page)
26 October 2007Re-registration of Memorandum and Articles (15 pages)
26 October 2007Re-registration of Memorandum and Articles (15 pages)
26 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2007Application for reregistration from PLC to private (2 pages)
24 October 2007New secretary appointed;new director appointed (2 pages)
24 October 2007Registered office changed on 24/10/07 from: 19 fitzroy square london W1T 6EQ (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007Registered office changed on 24/10/07 from: 19 fitzroy square london W1T 6EQ (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007New secretary appointed;new director appointed (2 pages)
14 March 2007Return made up to 28/02/07; full list of members (3 pages)
14 March 2007Return made up to 28/02/07; full list of members (3 pages)
9 February 2007Full accounts made up to 24 June 2006 (18 pages)
9 February 2007Full accounts made up to 24 June 2006 (18 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
8 May 2006Full accounts made up to 25 June 2005 (18 pages)
8 May 2006Full accounts made up to 25 June 2005 (18 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
14 March 2006Return made up to 28/02/06; full list of members (3 pages)
14 March 2006Director's particulars changed (1 page)
14 March 2006Return made up to 28/02/06; full list of members (3 pages)
14 March 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
9 December 2005Registered office changed on 09/12/05 from: 9-13 george street london W1U 3FL (1 page)
9 December 2005Registered office changed on 09/12/05 from: 9-13 george street london W1U 3FL (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
30 July 2005New director appointed (2 pages)
30 July 2005New director appointed (2 pages)
30 July 2005New director appointed (2 pages)
30 July 2005New director appointed (2 pages)
9 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 February 2005Full accounts made up to 26 June 2004 (18 pages)
1 February 2005Full accounts made up to 26 June 2004 (18 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
16 March 2004Return made up to 28/02/04; full list of members (10 pages)
16 March 2004Return made up to 28/02/04; full list of members (10 pages)
30 January 2004Full accounts made up to 28 June 2003 (17 pages)
30 January 2004Full accounts made up to 28 June 2003 (17 pages)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
10 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 February 2003Full accounts made up to 29 June 2002 (16 pages)
3 February 2003Full accounts made up to 29 June 2002 (16 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002New director appointed (2 pages)
7 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
1 October 2001Full accounts made up to 30 June 2001 (15 pages)
1 October 2001Full accounts made up to 30 June 2001 (15 pages)
19 September 2001New director appointed (4 pages)
19 September 2001New director appointed (4 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
27 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/03/01
(8 pages)
27 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/03/01
(8 pages)
21 March 2001Ad 20/12/00--------- £ si 75008@1=75008 £ ic 50000/125008 (2 pages)
21 March 2001Ad 20/12/00--------- £ si 75008@1=75008 £ ic 50000/125008 (2 pages)
7 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 March 2001£ nc 100000/150000 20/12/00 (1 page)
7 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 March 2001£ nc 100000/150000 20/12/00 (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
16 June 2000Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
16 June 2000Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
15 May 2000Ad 09/05/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
15 May 2000Ad 09/05/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
11 May 2000Application to commence business (2 pages)
11 May 2000Certificate of authorisation to commence business and borrow (1 page)
11 May 2000Application to commence business (2 pages)
11 May 2000Certificate of authorisation to commence business and borrow (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
15 March 2000Registered office changed on 15/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
15 March 2000Secretary resigned;director resigned (1 page)
15 March 2000New director appointed (3 pages)
15 March 2000New director appointed (3 pages)
15 March 2000Company name changed forecastoffer public LIMITED com pany\certificate issued on 15/03/00 (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned;director resigned (1 page)
15 March 2000New director appointed (3 pages)
15 March 2000New director appointed (3 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000Registered office changed on 15/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
15 March 2000New director appointed (3 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (3 pages)
15 March 2000Company name changed forecastoffer public LIMITED com pany\certificate issued on 15/03/00 (2 pages)
29 February 2000Incorporation (18 pages)
29 February 2000Incorporation (18 pages)