Company NameSanta Fe Group Limited
Company StatusDissolved
Company Number03945961
CategoryPrivate Limited Company
Incorporation Date13 March 2000(24 years, 1 month ago)
Dissolution Date30 September 2012 (11 years, 6 months ago)
Previous NamesSectorforecast Public Limited Company and Santa Fe Group Public Limited Company

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameChristian Keen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2006(6 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 30 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock
Alverton
Nottingham
Nottinghamshire
NG13 9PB
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed12 September 2005(5 years, 6 months after company formation)
Appointment Duration7 years (closed 30 September 2012)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameNigel Duncan Taee
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(1 day after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2003)
RoleCe
Country of ResidenceEngland
Correspondence AddressScarlet Hollies
Pinewood Road
Wentworth
Surrey
GU25 4PA
Director NameSarah Gillian Fox
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(1 day after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2005)
RoleManaging Director
Correspondence Address7 Burghfield Mill
Dewe Lane, Burghfield
Reading
RG30 3ST
Secretary NameRobert John Austin
NationalityBritish
StatusResigned
Appointed14 March 2000(1 day after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 January 2001)
RoleCompany Director
Correspondence AddressThe Cottage 8 Dockroyd
Oakworth
Keighley
West Yorkshire
BD22 7RH
Director NameScott Trimble Svenson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2000(3 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 March 2005)
RoleCompany Director
Correspondence Address1135 Evergreen Point Road
PO Box 164
Medina
Wa 98039-0164
United States
Director NameOsmond James Kilkenny
Date of BirthMay 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed13 June 2000(3 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 July 2003)
RoleChartered Accountant
Correspondence Address44 St James East
Dublin
Irish
Director NameRichard Barry Simpson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(7 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 29 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAstra House
53 Dallington Road
Northampton
Northamptonshire
NN5 7BW
Secretary NameRichard Kevin Mills
NationalityBritish
StatusResigned
Appointed23 January 2001(10 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 29 March 2005)
RoleCompany Director
Correspondence Address43 Chatsworth Avenue
London
SW20 8JZ
Director NameMr Andrew Stuart Taee
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(1 year, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 March 2005)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressDial House
Northcroft Road
Englefield Green
Surrey
TW20 0DU
Director NameRichard Kevin Mills
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 March 2005)
RoleFinance Director
Correspondence Address43 Chatsworth Avenue
London
SW20 8JZ
Director NameMr Rufus Hall
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(5 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Crouch Hall Lane
Redbourn
St Albans
Herts
AL3 7EU
Director NameColin Rowlinson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(5 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 May 2005)
RoleCompany Director
Correspondence AddressCopt Hill Shaw
Alcocks Lane
Kingswood
Surrey
KT20 6BB
Director NameMark Vincent Jones
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(5 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 May 2005)
RoleCompany Director
Correspondence AddressThe Hollies
Hawley Lane, Halebarns
Altrincham
Cheshire
WA15 0DR
Secretary NameMr Dominic Jude Kay
NationalityBritish
StatusResigned
Appointed29 March 2005(5 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Director NameMr Stephen John Brown
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Mill Road
Marlow
Buckinghamshire
SL7 1PX
Director NameMr Aaron Maxwell Brown
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(5 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 August 2008)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Elsworthy Terrace
London
NW3 3DR
Director NameMr Timothy John Smalley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(5 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 August 2008)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStondon Place Chivers Road
Stondon Massey
Essex
CM15 0LG
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed20 May 2005(5 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 July 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameMr Paul Symonds
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow House
10a Vicars Close, Biddenham
Bedford
Bedfordshire
MK40 4BG
Director NameMr Mark Grunnell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(7 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Montolieu Gardens
London
SW15 6PB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameNewhall Nominees Limited (Corporation)
StatusResigned
Appointed01 July 2005(5 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 September 2005)
Correspondence Address115 Colmore Row
Birmingham
B3 3AL

Location

Registered AddressKroll Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£59,000

Accounts

Latest Accounts25 February 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End26 February

Filing History

30 September 2012Final Gazette dissolved following liquidation (1 page)
30 September 2012Final Gazette dissolved following liquidation (1 page)
30 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
29 June 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
3 April 2012Liquidators' statement of receipts and payments to 26 March 2012 (5 pages)
3 April 2012Liquidators statement of receipts and payments to 26 March 2012 (5 pages)
3 April 2012Liquidators' statement of receipts and payments to 26 March 2012 (5 pages)
26 October 2011Liquidators' statement of receipts and payments to 26 September 2011 (5 pages)
26 October 2011Liquidators statement of receipts and payments to 26 September 2011 (5 pages)
26 October 2011Liquidators' statement of receipts and payments to 26 September 2011 (5 pages)
14 April 2011Liquidators' statement of receipts and payments to 26 March 2011 (6 pages)
14 April 2011Liquidators' statement of receipts and payments to 26 March 2011 (6 pages)
14 April 2011Liquidators statement of receipts and payments to 26 March 2011 (6 pages)
19 October 2010Liquidators' statement of receipts and payments to 26 September 2010 (6 pages)
19 October 2010Liquidators statement of receipts and payments to 26 September 2010 (6 pages)
19 October 2010Liquidators' statement of receipts and payments to 26 September 2010 (6 pages)
13 April 2010Liquidators statement of receipts and payments to 26 March 2010 (6 pages)
13 April 2010Liquidators' statement of receipts and payments to 26 March 2010 (6 pages)
13 April 2010Liquidators' statement of receipts and payments to 26 March 2010 (6 pages)
27 March 2009Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
27 March 2009Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
29 October 2008Administrator's progress report to 26 September 2008 (14 pages)
29 October 2008Administrator's progress report to 26 September 2008 (14 pages)
20 August 2008Appointment Terminated Director timothy smalley (1 page)
20 August 2008Appointment terminated director aaron brown (1 page)
20 August 2008Appointment terminated director timothy smalley (1 page)
20 August 2008Appointment Terminated Director aaron brown (1 page)
19 August 2008Appointment Terminated Director mark grunnell (1 page)
19 August 2008Appointment terminated director mark grunnell (1 page)
19 August 2008Appointment Terminated Director paul symonds (1 page)
19 August 2008Appointment terminated director paul symonds (1 page)
20 June 2008Director's change of particulars / timothy smalley / 16/06/2008 (1 page)
20 June 2008Director's Change of Particulars / timothy smalley / 16/06/2008 / HouseName/Number was: , now: stondon place; Street was: 53 priests lane, now: chivers road; Post Town was: shenfield, now: stondon massey; Post Code was: CM15 8BX, now: CM15 0LG (1 page)
17 June 2008Result of meeting of creditors (27 pages)
17 June 2008Result of meeting of creditors (27 pages)
23 May 2008Statement of administrator's proposal (31 pages)
23 May 2008Statement of administrator's proposal (31 pages)
19 May 2008Statement of affairs with form 2.14B (6 pages)
19 May 2008Statement of affairs with form 2.14B (6 pages)
9 April 2008Appointment of an administrator (1 page)
9 April 2008Appointment of an administrator (1 page)
31 March 2008Registered office changed on 31/03/2008 from porter tun house 500 capability green luton bedfordshire LU1 3LS (1 page)
31 March 2008Registered office changed on 31/03/2008 from porter tun house 500 capability green luton bedfordshire LU1 3LS (1 page)
8 March 2008Return made up to 13/03/08; no change of members (8 pages)
8 March 2008Return made up to 13/03/08; no change of members (8 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
26 November 2007Full accounts made up to 25 February 2007 (13 pages)
26 November 2007Full accounts made up to 25 February 2007 (13 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
20 June 2007Return made up to 26/02/07; no change of members (6 pages)
20 June 2007Return made up to 26/02/07; no change of members (6 pages)
21 March 2007Full accounts made up to 26 February 2006 (13 pages)
21 March 2007Full accounts made up to 26 February 2006 (13 pages)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
20 December 2006Accounting reference date shortened from 29/05/06 to 26/02/06 (1 page)
20 December 2006Accounting reference date shortened from 29/05/06 to 26/02/06 (1 page)
10 December 2006New director appointed (1 page)
10 December 2006New director appointed (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
11 May 2006Return made up to 13/03/06; full list of members (7 pages)
11 May 2006Return made up to 13/03/06; full list of members (7 pages)
5 April 2006Full accounts made up to 29 May 2005 (13 pages)
5 April 2006Full accounts made up to 29 May 2005 (13 pages)
29 December 2005Secretary resigned (1 page)
29 December 2005New secretary appointed (2 pages)
29 December 2005New secretary appointed (2 pages)
29 December 2005Secretary resigned (1 page)
10 August 2005New secretary appointed (2 pages)
10 August 2005Secretary resigned (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005New secretary appointed (2 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
20 June 2005Accounting reference date shortened from 30/06/05 to 29/05/05 (1 page)
20 June 2005Accounting reference date shortened from 30/06/05 to 29/05/05 (1 page)
10 June 2005Director resigned (1 page)
10 June 2005New director appointed (4 pages)
10 June 2005New director appointed (4 pages)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Registered office changed on 10/06/05 from: 62 duchy road harrogate north yorkshire HG1 2EZ (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005Registered office changed on 10/06/05 from: 62 duchy road harrogate north yorkshire HG1 2EZ (1 page)
10 June 2005New director appointed (4 pages)
10 June 2005Secretary resigned (1 page)
10 June 2005New director appointed (5 pages)
10 June 2005New director appointed (4 pages)
10 June 2005New director appointed (5 pages)
10 June 2005New secretary appointed (1 page)
10 June 2005New secretary appointed (1 page)
7 June 2005Memorandum and Articles of Association (13 pages)
7 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2005Memorandum and Articles of Association (13 pages)
7 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 April 2005Re-registration of Memorandum and Articles (10 pages)
28 April 2005Application for reregistration from PLC to private (1 page)
28 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 April 2005Certificate of re-registration from Public Limited Company to Private (1 page)
28 April 2005Application for reregistration from PLC to private (1 page)
28 April 2005Re-registration of Memorandum and Articles (10 pages)
28 April 2005Certificate of re-registration from Public Limited Company to Private (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005New secretary appointed (2 pages)
25 April 2005Director resigned (1 page)
25 April 2005New director appointed (3 pages)
25 April 2005Director resigned (1 page)
25 April 2005New director appointed (3 pages)
25 April 2005New director appointed (3 pages)
25 April 2005New secretary appointed (2 pages)
25 April 2005New director appointed (1 page)
25 April 2005New director appointed (1 page)
25 April 2005Director resigned (1 page)
25 April 2005New director appointed (3 pages)
25 April 2005Director resigned (1 page)
15 April 2005Return made up to 13/03/05; full list of members (11 pages)
15 April 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
26 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 October 2004Group of companies' accounts made up to 27 June 2004 (20 pages)
12 October 2004Group of companies' accounts made up to 27 June 2004 (20 pages)
23 March 2004Return made up to 13/03/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
23 March 2004Return made up to 13/03/04; no change of members (9 pages)
13 November 2003Group of companies' accounts made up to 29 June 2003 (23 pages)
13 November 2003Group of companies' accounts made up to 29 June 2003 (23 pages)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
1 May 2003Registered office changed on 01/05/03 from: 15 brooks mews london W1K 4DS (1 page)
1 May 2003Registered office changed on 01/05/03 from: 15 brooks mews london W1K 4DS (1 page)
25 March 2003Return made up to 13/03/03; no change of members (9 pages)
25 March 2003Return made up to 13/03/03; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 March 2003Location of register of members (non legible) (1 page)
23 March 2003Location of register of members (non legible) (1 page)
25 November 2002Group of companies' accounts made up to 30 June 2002 (23 pages)
25 November 2002Group of companies' accounts made up to 30 June 2002 (23 pages)
24 April 2002Return made up to 13/03/02; full list of members (31 pages)
24 April 2002Return made up to 13/03/02; full list of members
  • 363(287) ‐ Registered office changed on 24/04/02
  • 363(353) ‐ Location of register of members address changed
(31 pages)
17 December 2001Resolutions
  • RES13 ‐ Remove auditor 10/10/01
(1 page)
17 December 2001Resolutions
  • RES13 ‐ Remove auditor 10/10/01
(1 page)
13 December 2001Ad 10/07/00-10/10/00 £ si 400790@1 (7 pages)
13 December 2001New director appointed (2 pages)
13 December 2001Ad 14/06/00--------- £ si 836335@1 (3 pages)
13 December 2001New director appointed (2 pages)
13 December 2001Ad 10/07/00-10/10/00 £ si 400790@1 (7 pages)
13 December 2001Ad 14/06/00--------- £ si 836335@1 (3 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
12 October 2001Group of companies' accounts made up to 1 July 2001 (29 pages)
12 October 2001Group of companies' accounts made up to 1 July 2001 (29 pages)
12 October 2001Group of companies' accounts made up to 1 July 2001 (29 pages)
9 August 2001Ad 12/12/00--------- £ si 1000@1 (2 pages)
9 August 2001Ad 12/12/00--------- £ si 1000@1 (2 pages)
8 August 2001Amending 88(2) (2 pages)
8 August 2001Amending 88(2) (2 pages)
31 July 2001Return made up to 13/03/01; bulk list available separately (7 pages)
31 July 2001Return made up to 13/03/01; bulk list available separately (7 pages)
20 July 2001Director's particulars changed (1 page)
20 July 2001Director's particulars changed (1 page)
28 February 2001Ad 18/01/01--------- £ si 2000@1=2000 £ ic 2/2002 (2 pages)
28 February 2001Ad 18/01/01--------- £ si 2000@1=2000 £ ic 2/2002 (2 pages)
22 February 2001New secretary appointed (2 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001New secretary appointed (2 pages)
22 February 2001Secretary resigned (1 page)
7 February 2001Particulars of mortgage/charge (7 pages)
7 February 2001Particulars of mortgage/charge (7 pages)
7 February 2001Particulars of mortgage/charge (7 pages)
7 February 2001Particulars of mortgage/charge (7 pages)
7 February 2001Particulars of mortgage/charge (7 pages)
7 February 2001Particulars of mortgage/charge (7 pages)
7 February 2001Particulars of mortgage/charge (7 pages)
7 February 2001Particulars of mortgage/charge (7 pages)
7 February 2001Particulars of mortgage/charge (7 pages)
7 February 2001Particulars of mortgage/charge (7 pages)
7 February 2001Particulars of mortgage/charge (7 pages)
7 February 2001Particulars of mortgage/charge (7 pages)
7 February 2001Particulars of mortgage/charge (7 pages)
7 February 2001Particulars of mortgage/charge (7 pages)
7 February 2001Particulars of mortgage/charge (7 pages)
7 February 2001Particulars of mortgage/charge (7 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
4 December 2000Particulars of mortgage/charge (11 pages)
4 December 2000Particulars of mortgage/charge (11 pages)
9 August 2000Nc inc already adjusted 30/05/00 (2 pages)
9 August 2000Nc inc already adjusted 30/05/00 (2 pages)
5 July 2000Prospectus (58 pages)
5 July 2000Prospectus (58 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
26 June 2000New director appointed (3 pages)
26 June 2000New director appointed (3 pages)
21 June 2000Certificate of authorisation to commence business and borrow (1 page)
21 June 2000Certificate of authorisation to commence business and borrow (1 page)
20 June 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(37 pages)
20 June 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
20 June 2000Memorandum and Articles of Association (18 pages)
20 June 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(37 pages)
20 June 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
20 June 2000Memorandum and Articles of Association (18 pages)
15 June 2000Application to commence business (2 pages)
15 June 2000Application to commence business (2 pages)
31 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
31 May 2000New director appointed (2 pages)
31 May 2000Registered office changed on 31/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
31 May 2000New secretary appointed (3 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000Registered office changed on 31/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
31 May 2000Memorandum and Articles of Association (11 pages)
31 May 2000Memorandum and Articles of Association (11 pages)
31 May 2000Director resigned (1 page)
31 May 2000Secretary resigned;director resigned (1 page)
31 May 2000New secretary appointed (3 pages)
31 May 2000Secretary resigned;director resigned (1 page)
24 March 2000Company name changed sectorforecast public LIMITED co mpany\certificate issued on 27/03/00 (2 pages)
24 March 2000Company name changed sectorforecast public LIMITED co mpany\certificate issued on 27/03/00 (2 pages)
13 March 2000Incorporation (18 pages)
13 March 2000Incorporation (18 pages)