London
WC2N 6JU
Director Name | Mr Richard Smothers |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2018(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 25 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westgate Brewery Bury St Edmunds Suffolk IP33 1QT |
Director Name | Peter Christopher Ralston |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 3 weeks (resigned 27 April 2000) |
Role | Solicitor |
Correspondence Address | 59 Molyneux Drive London SW17 6BB |
Director Name | Alan Neil Hyman |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 3 weeks (resigned 27 April 2000) |
Role | Solicitor |
Correspondence Address | The Campions 42 Beech Hill Avenue Hadley Wood Barnet Hertfordshire EN4 0LU |
Director Name | Mr Marc Nicholas Jonas |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2001) |
Role | Corporate Financier Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Oxford Gardens London W10 5UN |
Director Name | William Alan McIntosh |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 July 2001) |
Role | Company Director |
Correspondence Address | 7 Earls Terrace Kensington London W8 6LP |
Director Name | Hugh Osmond |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 July 2001) |
Role | Company Director |
Correspondence Address | 10 Wellington Road London NW8 9SP |
Director Name | Roger Myers |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fern Lodge 5 Millfield Lane Highgate London N6 6JL |
Secretary Name | Llb Solicitor Richard Edgar Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 June 2002) |
Role | Secretary |
Correspondence Address | 13 Harbury Street Burton On Trent Staffordshire DE13 0RX |
Director Name | Mr Lloyd Anthony Campbell |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 January 2006) |
Role | Company Director |
Correspondence Address | Beck House Lund House Green,Hill Top Lane Harrogate North Yorkshire HG3 1QG |
Director Name | Mrs Karen Elisabeth Dind Jones |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2002(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paddock House 9 Spencer Park Wandsworth London SW18 2SX |
Director Name | Stephen David Lambert |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2002(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 November 2002) |
Role | Chartered Accountant |
Correspondence Address | Fernley 84 Newmarket Road Norwich Norfolk NR2 2LB |
Secretary Name | Susan Clare Rudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 October 2003) |
Role | Company Director |
Correspondence Address | Parva House Church Farm Court Pipe Ridware Rugeley Staffordshire WS15 3QL |
Director Name | Philip Robert Cox |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(3 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 October 2003) |
Role | Company Director |
Correspondence Address | Stone Garth Crowhill Lane High Birstwith North Yorkshire HG3 2LG |
Secretary Name | Mr Derek Kerr Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walnut Barn High Street Pavenham Bedford Bedfordshire MK43 7NJ |
Director Name | Mr Neil David Preston |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Robert James McDonald |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 October 2007) |
Role | Company Director |
Correspondence Address | 46 Wentworth Drive Lichfield Staffordshire WS14 9HN |
Secretary Name | Susan Clare Rudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(6 years after company formation) |
Appointment Duration | 8 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 17 Thacker Drive Lichfield Staffordshire WS13 6NS |
Secretary Name | Timothy James Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 April 2009) |
Role | Company Director |
Correspondence Address | 31 Canterbury Close Erdington Birmingham West Midlands B23 7QL |
Director Name | Mr Philip Dutton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Claire Susan Stewart |
---|---|
Status | Resigned |
Appointed | 16 April 2009(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 September 2012) |
Role | Company Director |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Mr Edward Michael Bashforth |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(10 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 04 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mr Stephen Peter Dando |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(10 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 04 July 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mr Russell John Margerrison |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(11 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Mrs Lucy Jane Bell |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Mr Patrick James Gallagher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Robert James Godwin-Bratt |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(12 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Secretary Name | Susan Clare Rudd |
---|---|
Status | Resigned |
Appointed | 28 September 2012(12 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 August 2013) |
Role | Company Director |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Mr Daryl Antony Kelly |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 January 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Mr Jonathan Robert Langford |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Secretary Name | Henry Jones |
---|---|
Status | Resigned |
Appointed | 14 August 2013(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 December 2015) |
Role | Company Director |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Secretary Name | Claire Susan Stewart |
---|---|
Status | Resigned |
Appointed | 03 September 2013(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 April 2016) |
Role | Company Director |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Mr Kirk Dyson Davis |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2015(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Registered Address | Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 29 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
11 February 2020 | Declaration of solvency (5 pages) |
---|---|
27 January 2020 | Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 27 January 2020 (2 pages) |
24 January 2020 | Appointment of a voluntary liquidator (3 pages) |
24 January 2020 | Resolutions
|
13 March 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
23 January 2019 | Accounts for a dormant company made up to 29 April 2018 (11 pages) |
13 March 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
31 January 2018 | Termination of appointment of Kirk Dyson Davis as a director on 31 January 2018 (1 page) |
31 January 2018 | Appointment of Mr Richard Smothers as a director on 31 January 2018 (2 pages) |
27 December 2017 | Accounts for a dormant company made up to 30 April 2017 (11 pages) |
27 December 2017 | Accounts for a dormant company made up to 30 April 2017 (11 pages) |
14 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
19 January 2017 | Accounts for a dormant company made up to 1 May 2016 (11 pages) |
19 January 2017 | Accounts for a dormant company made up to 1 May 2016 (11 pages) |
26 April 2016 | Appointment of Lindsay Anne Keswick as a secretary on 25 April 2016 (2 pages) |
26 April 2016 | Termination of appointment of Claire Susan Stewart as a secretary on 25 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Claire Susan Stewart as a secretary on 25 April 2016 (1 page) |
26 April 2016 | Appointment of Lindsay Anne Keswick as a secretary on 25 April 2016 (2 pages) |
17 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
7 March 2016 | Registered office address changed from Sunrise House Ninth Avenue Burton upon Trent Staffordshire DE14 3JZ to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from Sunrise House Ninth Avenue Burton upon Trent Staffordshire DE14 3JZ to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 7 March 2016 (1 page) |
11 February 2016 | Accounts for a dormant company made up to 22 August 2015 (3 pages) |
11 February 2016 | Accounts for a dormant company made up to 22 August 2015 (3 pages) |
27 January 2016 | Termination of appointment of Jonathan Robert Langford as a director on 26 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Lucy Jane Bell as a director on 26 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Lucy Jane Bell as a director on 26 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Jonathan Robert Langford as a director on 26 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Daryl Antony Kelly as a director on 26 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Daryl Antony Kelly as a director on 26 January 2016 (1 page) |
22 December 2015 | Appointment of Kirk Dyson Davis as a director on 21 December 2015 (2 pages) |
22 December 2015 | Appointment of Kirk Dyson Davis as a director on 21 December 2015 (2 pages) |
14 December 2015 | Termination of appointment of Henry Jones as a secretary on 4 December 2015 (1 page) |
14 December 2015 | Termination of appointment of Henry Jones as a secretary on 4 December 2015 (1 page) |
3 November 2015 | Current accounting period shortened from 24 August 2016 to 30 April 2016 (1 page) |
3 November 2015 | Current accounting period shortened from 24 August 2016 to 30 April 2016 (1 page) |
24 June 2015 | Termination of appointment of Patrick James Gallagher as a director on 23 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Patrick James Gallagher as a director on 23 June 2015 (1 page) |
17 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
2 February 2015 | Accounts for a dormant company made up to 23 August 2014 (3 pages) |
2 February 2015 | Accounts for a dormant company made up to 23 August 2014 (3 pages) |
14 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
16 January 2014 | Accounts for a dormant company made up to 17 August 2013 (3 pages) |
16 January 2014 | Accounts for a dormant company made up to 17 August 2013 (3 pages) |
3 September 2013 | Appointment of Claire Susan Stewart as a secretary (2 pages) |
3 September 2013 | Appointment of Claire Susan Stewart as a secretary (2 pages) |
14 August 2013 | Appointment of Henry Jones as a secretary (2 pages) |
14 August 2013 | Termination of appointment of Susan Rudd as a secretary (1 page) |
14 August 2013 | Appointment of Henry Jones as a secretary (2 pages) |
14 August 2013 | Termination of appointment of Susan Rudd as a secretary (1 page) |
19 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (7 pages) |
18 March 2013 | Accounts for a dormant company made up to 18 August 2012 (3 pages) |
18 March 2013 | Accounts for a dormant company made up to 18 August 2012 (3 pages) |
27 February 2013 | Appointment of Mr Daryl Antony Kelly as a director (2 pages) |
27 February 2013 | Appointment of Mr Daryl Antony Kelly as a director (2 pages) |
25 February 2013 | Appointment of Mr Jonathan Robert Langford as a director (2 pages) |
25 February 2013 | Appointment of Mr Jonathan Robert Langford as a director (2 pages) |
7 February 2013 | Termination of appointment of Robert Godwin-Bratt as a director (1 page) |
7 February 2013 | Termination of appointment of Robert Godwin-Bratt as a director (1 page) |
28 September 2012 | Termination of appointment of Claire Stewart as a secretary (1 page) |
28 September 2012 | Appointment of Susan Clare Rudd as a secretary (2 pages) |
28 September 2012 | Appointment of Susan Clare Rudd as a secretary (2 pages) |
28 September 2012 | Termination of appointment of Claire Stewart as a secretary (1 page) |
27 June 2012 | Appointment of Robert James Godwin-Bratt as a director (2 pages) |
27 June 2012 | Appointment of Robert James Godwin-Bratt as a director (2 pages) |
5 May 2012 | Director's details changed for Patrick James Gallagher on 4 May 2012 (2 pages) |
5 May 2012 | Director's details changed for Patrick James Gallagher on 4 May 2012 (2 pages) |
5 May 2012 | Director's details changed for Patrick James Gallagher on 4 May 2012 (2 pages) |
30 April 2012 | Termination of appointment of Stephen Stone as a director (1 page) |
30 April 2012 | Termination of appointment of Stephen Stone as a director (1 page) |
13 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Accounts for a dormant company made up to 20 August 2011 (3 pages) |
22 December 2011 | Accounts for a dormant company made up to 20 August 2011 (3 pages) |
22 November 2011 | Appointment of Patrick James Gallagher as a director (2 pages) |
22 November 2011 | Termination of appointment of Russell Margerrison as a director (1 page) |
22 November 2011 | Appointment of Lucy Jane Bell as a director (2 pages) |
22 November 2011 | Appointment of Patrick James Gallagher as a director (2 pages) |
22 November 2011 | Termination of appointment of Russell Margerrison as a director (1 page) |
22 November 2011 | Appointment of Lucy Jane Bell as a director (2 pages) |
27 July 2011 | Termination of appointment of Stephen Dando as a director (1 page) |
27 July 2011 | Appointment of Russell John Margerrison as a director (2 pages) |
27 July 2011 | Termination of appointment of Edward Bashforth as a director (1 page) |
27 July 2011 | Appointment of Russell John Margerrison as a director (2 pages) |
27 July 2011 | Termination of appointment of Edward Bashforth as a director (1 page) |
27 July 2011 | Termination of appointment of Stephen Dando as a director (1 page) |
25 July 2011 | Appointment of Stephen John Stone as a director (2 pages) |
25 July 2011 | Appointment of Stephen John Stone as a director (2 pages) |
1 July 2011 | Registered office address changed from Jubilee House, Second Avenue Burton upon Trent Staffordshire DE14 2WF on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from Jubilee House, Second Avenue Burton upon Trent Staffordshire DE14 2WF on 1 July 2011 (1 page) |
1 July 2011 | Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages) |
1 July 2011 | Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages) |
1 July 2011 | Registered office address changed from Jubilee House, Second Avenue Burton upon Trent Staffordshire DE14 2WF on 1 July 2011 (1 page) |
14 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Termination of appointment of Philip Dutton as a director (1 page) |
1 February 2011 | Termination of appointment of Philip Dutton as a director (1 page) |
4 January 2011 | Accounts for a dormant company made up to 21 August 2010 (3 pages) |
4 January 2011 | Accounts for a dormant company made up to 21 August 2010 (3 pages) |
8 September 2010 | Appointment of Stephen Peter Dando as a director (2 pages) |
8 September 2010 | Appointment of Stephen Peter Dando as a director (2 pages) |
7 September 2010 | Termination of appointment of Giles Thorley as a director (1 page) |
7 September 2010 | Termination of appointment of Giles Thorley as a director (1 page) |
23 June 2010 | Termination of appointment of Neil Preston as a director (1 page) |
23 June 2010 | Termination of appointment of Neil Preston as a director (1 page) |
23 June 2010 | Appointment of Mr Edward Michael Bashforth as a director (2 pages) |
23 June 2010 | Appointment of Mr Edward Michael Bashforth as a director (2 pages) |
31 March 2010 | Sect 516 ca 2006 (2 pages) |
31 March 2010 | Sect 516 ca 2006 (2 pages) |
15 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Auditor's resignation (6 pages) |
11 March 2010 | Auditor's resignation (6 pages) |
2 February 2010 | Full accounts made up to 22 August 2009 (15 pages) |
2 February 2010 | Full accounts made up to 22 August 2009 (15 pages) |
13 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
13 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
13 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
24 October 2009 | Director's details changed for Giles Alexander Thorley on 1 October 2009 (2 pages) |
24 October 2009 | Director's details changed for Giles Alexander Thorley on 1 October 2009 (2 pages) |
24 October 2009 | Director's details changed for Giles Alexander Thorley on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Giles Alexander Thorley on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Giles Alexander Thorley on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Giles Alexander Thorley on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
21 April 2009 | Secretary appointed claire susan stewart (1 page) |
21 April 2009 | Secretary appointed claire susan stewart (1 page) |
20 April 2009 | Appointment terminated secretary timothy kendall (1 page) |
20 April 2009 | Appointment terminated secretary timothy kendall (1 page) |
30 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
19 February 2009 | Full accounts made up to 23 August 2008 (15 pages) |
19 February 2009 | Full accounts made up to 23 August 2008 (15 pages) |
28 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
14 January 2008 | Full accounts made up to 18 August 2007 (10 pages) |
14 January 2008 | Full accounts made up to 18 August 2007 (10 pages) |
29 October 2007 | New director appointed (1 page) |
29 October 2007 | New director appointed (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
10 May 2007 | Secretary's particulars changed (1 page) |
10 May 2007 | Secretary's particulars changed (1 page) |
10 April 2007 | Return made up to 13/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 13/03/07; full list of members (3 pages) |
10 April 2007 | Location of register of members (1 page) |
10 April 2007 | Location of register of members (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: 107 station street burton on trent staffordshire DE14 1BZ (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: 107 station street burton on trent staffordshire DE14 1BZ (1 page) |
24 January 2007 | Full accounts made up to 19 August 2006 (11 pages) |
24 January 2007 | Full accounts made up to 19 August 2006 (11 pages) |
8 December 2006 | New secretary appointed (1 page) |
8 December 2006 | New secretary appointed (1 page) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | Secretary resigned (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Full accounts made up to 20 August 2005 (15 pages) |
17 May 2006 | Full accounts made up to 20 August 2005 (15 pages) |
3 May 2006 | Resolutions
|
3 May 2006 | Resolutions
|
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | New secretary appointed (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | New secretary appointed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
30 March 2006 | Return made up to 13/03/06; no change of members (6 pages) |
30 March 2006 | Return made up to 13/03/06; no change of members (6 pages) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Return made up to 13/03/05; full list of members; amend (6 pages) |
7 March 2006 | Return made up to 13/03/05; full list of members; amend (6 pages) |
23 January 2006 | New director appointed (5 pages) |
23 January 2006 | New director appointed (10 pages) |
23 January 2006 | New director appointed (10 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (5 pages) |
23 January 2006 | New director appointed (10 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (10 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 21 August 2004 (13 pages) |
9 November 2005 | Full accounts made up to 21 August 2004 (13 pages) |
3 May 2005 | New director appointed (4 pages) |
3 May 2005 | New director appointed (4 pages) |
6 April 2005 | Return made up to 13/03/05; full list of members (6 pages) |
6 April 2005 | Return made up to 13/03/05; full list of members (6 pages) |
26 October 2004 | Full accounts made up to 23 August 2003 (15 pages) |
26 October 2004 | Full accounts made up to 23 August 2003 (15 pages) |
17 May 2004 | Return made up to 13/03/04; full list of members (6 pages) |
17 May 2004 | Director's particulars changed (1 page) |
17 May 2004 | Return made up to 13/03/04; full list of members (6 pages) |
17 May 2004 | Director's particulars changed (1 page) |
4 May 2004 | Location of register of members (1 page) |
4 May 2004 | Location of register of members (1 page) |
27 April 2004 | Location of register of members (1 page) |
27 April 2004 | Location of register of members (1 page) |
19 November 2003 | Resolutions
|
19 November 2003 | Resolutions
|
23 October 2003 | Memorandum and Articles of Association (7 pages) |
23 October 2003 | Memorandum and Articles of Association (7 pages) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | New director appointed (3 pages) |
17 October 2003 | New director appointed (3 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | Company name changed punch supply company LIMITED\certificate issued on 14/10/03 (2 pages) |
14 October 2003 | Company name changed punch supply company LIMITED\certificate issued on 14/10/03 (2 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
22 April 2003 | Return made up to 13/03/03; full list of members (6 pages) |
22 April 2003 | Return made up to 13/03/03; full list of members (6 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
10 February 2003 | Full accounts made up to 17 August 2002 (12 pages) |
10 February 2003 | Full accounts made up to 17 August 2002 (12 pages) |
4 October 2002 | Location of register of members (1 page) |
4 October 2002 | Location of register of members (1 page) |
9 July 2002 | Location of register of members (non legible) (1 page) |
9 July 2002 | Location of register of members (non legible) (1 page) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Return made up to 13/03/02; full list of members (6 pages) |
4 July 2002 | Return made up to 13/03/02; full list of members (6 pages) |
12 June 2002 | Director's particulars changed (1 page) |
12 June 2002 | Director's particulars changed (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: 107 station road burton on trent staffordshire DE13 9AB (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: 107 station road burton on trent staffordshire DE13 9AB (1 page) |
25 April 2002 | Full accounts made up to 18 August 2001 (13 pages) |
25 April 2002 | Full accounts made up to 18 August 2001 (13 pages) |
5 April 2002 | New director appointed (3 pages) |
5 April 2002 | New director appointed (3 pages) |
5 April 2002 | New director appointed (4 pages) |
5 April 2002 | New director appointed (4 pages) |
2 April 2002 | Ad 04/03/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Ad 04/03/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 March 2002 | New director appointed (3 pages) |
26 March 2002 | New director appointed (3 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
18 March 2002 | Resolutions
|
18 March 2002 | Resolutions
|
1 March 2002 | Company name changed punch group (supply) LIMITED\certificate issued on 01/03/02 (3 pages) |
1 March 2002 | Company name changed punch group (supply) LIMITED\certificate issued on 01/03/02 (3 pages) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
16 October 2001 | New director appointed (3 pages) |
16 October 2001 | New director appointed (3 pages) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Director resigned (1 page) |
17 September 2001 | New director appointed (6 pages) |
17 September 2001 | New director appointed (6 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
4 May 2001 | Return made up to 13/03/01; full list of members (6 pages) |
4 May 2001 | Return made up to 13/03/01; full list of members (6 pages) |
4 May 2001 | Director's particulars changed (1 page) |
4 May 2001 | Director's particulars changed (1 page) |
10 July 2000 | Accounting reference date extended from 31/03/01 to 24/08/01 (1 page) |
10 July 2000 | Accounting reference date extended from 31/03/01 to 24/08/01 (1 page) |
9 May 2000 | New director appointed (5 pages) |
9 May 2000 | New director appointed (4 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | New director appointed (4 pages) |
9 May 2000 | New director appointed (4 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | New director appointed (4 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | New director appointed (4 pages) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | New director appointed (4 pages) |
9 May 2000 | New director appointed (5 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
8 May 2000 | Registered office changed on 08/05/00 from: 35 basinghall street london EC2V 5HA (1 page) |
8 May 2000 | Registered office changed on 08/05/00 from: 35 basinghall street london EC2V 5HA (1 page) |
8 May 2000 | Memorandum and Articles of Association (14 pages) |
8 May 2000 | Memorandum and Articles of Association (14 pages) |
27 April 2000 | Company name changed trushelfco (no.2625) LIMITED\certificate issued on 27/04/00 (2 pages) |
27 April 2000 | Company name changed trushelfco (no.2625) LIMITED\certificate issued on 27/04/00 (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
13 March 2000 | Incorporation (19 pages) |
13 March 2000 | Incorporation (19 pages) |