Company NameSpirit (PSC) Limited
Company StatusDissolved
Company Number03946005
CategoryPrivate Limited Company
Incorporation Date13 March 2000(24 years ago)
Dissolution Date25 April 2022 (1 year, 11 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameLindsay Anne Keswick
StatusClosed
Appointed25 April 2016(16 years, 1 month after company formation)
Appointment Duration6 years (closed 25 April 2022)
RoleCompany Director
Correspondence AddressResolve Advisory Limited 22 York Buildings
London
WC2N 6JU
Director NameMr Richard Smothers
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2018(17 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 25 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate Brewery
Bury St Edmunds
Suffolk
IP33 1QT
Director NamePeter Christopher Ralston
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(3 weeks, 2 days after company formation)
Appointment Duration3 weeks (resigned 27 April 2000)
RoleSolicitor
Correspondence Address59 Molyneux Drive
London
SW17 6BB
Director NameAlan Neil Hyman
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(3 weeks, 2 days after company formation)
Appointment Duration3 weeks (resigned 27 April 2000)
RoleSolicitor
Correspondence AddressThe Campions 42 Beech Hill Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0LU
Director NameMr Marc Nicholas Jonas
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2001)
RoleCorporate Financier Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Oxford Gardens
London
W10 5UN
Director NameWilliam Alan McIntosh
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 27 July 2001)
RoleCompany Director
Correspondence Address7 Earls Terrace
Kensington
London
W8 6LP
Director NameHugh Osmond
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 27 July 2001)
RoleCompany Director
Correspondence Address10 Wellington Road
London
NW8 9SP
Director NameRoger Myers
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 03 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFern Lodge
5 Millfield Lane Highgate
London
N6 6JL
Secretary NameLlb Solicitor Richard Edgar Bell
NationalityBritish
StatusResigned
Appointed27 April 2000(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 12 June 2002)
RoleSecretary
Correspondence Address13 Harbury Street
Burton On Trent
Staffordshire
DE13 0RX
Director NameMr Lloyd Anthony Campbell
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(1 year, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 January 2006)
RoleCompany Director
Correspondence AddressBeck House
Lund House Green,Hill Top Lane
Harrogate
North Yorkshire
HG3 1QG
Director NameMrs Karen Elisabeth Dind Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2002(1 year, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaddock House
9 Spencer Park Wandsworth
London
SW18 2SX
Director NameStephen David Lambert
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2002(1 year, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 November 2002)
RoleChartered Accountant
Correspondence AddressFernley 84 Newmarket Road
Norwich
Norfolk
NR2 2LB
Secretary NameSusan Clare Rudd
NationalityBritish
StatusResigned
Appointed12 June 2002(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 October 2003)
RoleCompany Director
Correspondence AddressParva House
Church Farm Court Pipe Ridware
Rugeley
Staffordshire
WS15 3QL
Director NamePhilip Robert Cox
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(3 years after company formation)
Appointment Duration6 months, 1 week (resigned 06 October 2003)
RoleCompany Director
Correspondence AddressStone Garth
Crowhill Lane
High Birstwith
North Yorkshire
HG3 2LG
Secretary NameMr Derek Kerr Walmsley
NationalityBritish
StatusResigned
Appointed06 October 2003(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut Barn High Street
Pavenham
Bedford
Bedfordshire
MK43 7NJ
Director NameMr Neil David Preston
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(5 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameRobert James McDonald
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(5 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 October 2007)
RoleCompany Director
Correspondence Address46 Wentworth Drive
Lichfield
Staffordshire
WS14 9HN
Secretary NameSusan Clare Rudd
NationalityBritish
StatusResigned
Appointed31 March 2006(6 years after company formation)
Appointment Duration8 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address17 Thacker Drive
Lichfield
Staffordshire
WS13 6NS
Secretary NameTimothy James Kendall
NationalityBritish
StatusResigned
Appointed30 November 2006(6 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 April 2009)
RoleCompany Director
Correspondence Address31 Canterbury Close
Erdington
Birmingham
West Midlands
B23 7QL
Director NameMr Philip Dutton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(7 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Secretary NameClaire Susan Stewart
StatusResigned
Appointed16 April 2009(9 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 28 September 2012)
RoleCompany Director
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameMr Edward Michael Bashforth
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(10 years, 3 months after company formation)
Appointment Duration1 year (resigned 04 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameMr Stephen Peter Dando
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(10 years, 5 months after company formation)
Appointment Duration10 months (resigned 04 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameMr Russell John Margerrison
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(11 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameMrs Lucy Jane Bell
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(11 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameMr Patrick James Gallagher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(11 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameRobert James Godwin-Bratt
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(12 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Secretary NameSusan Clare Rudd
StatusResigned
Appointed28 September 2012(12 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 August 2013)
RoleCompany Director
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameMr Daryl Antony Kelly
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(12 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameMr Jonathan Robert Langford
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(12 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Secretary NameHenry Jones
StatusResigned
Appointed14 August 2013(13 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 December 2015)
RoleCompany Director
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Secretary NameClaire Susan Stewart
StatusResigned
Appointed03 September 2013(13 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 April 2016)
RoleCompany Director
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameMr Kirk Dyson Davis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(15 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered AddressResolve Advisory Limited
22 York Buildings
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts29 April 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

11 February 2020Declaration of solvency (5 pages)
27 January 2020Registered 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 2020Appointment of a voluntary liquidator (3 pages)
24 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-16
(2 pages)
13 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
23 January 2019Accounts for a dormant company made up to 29 April 2018 (11 pages)
13 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
31 January 2018Termination of appointment of Kirk Dyson Davis as a director on 31 January 2018 (1 page)
31 January 2018Appointment of Mr Richard Smothers as a director on 31 January 2018 (2 pages)
27 December 2017Accounts for a dormant company made up to 30 April 2017 (11 pages)
27 December 2017Accounts for a dormant company made up to 30 April 2017 (11 pages)
14 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
19 January 2017Accounts for a dormant company made up to 1 May 2016 (11 pages)
19 January 2017Accounts for a dormant company made up to 1 May 2016 (11 pages)
26 April 2016Appointment of Lindsay Anne Keswick as a secretary on 25 April 2016 (2 pages)
26 April 2016Termination of appointment of Claire Susan Stewart as a secretary on 25 April 2016 (1 page)
26 April 2016Termination of appointment of Claire Susan Stewart as a secretary on 25 April 2016 (1 page)
26 April 2016Appointment of Lindsay Anne Keswick as a secretary on 25 April 2016 (2 pages)
17 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 4
(3 pages)
17 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 4
(3 pages)
7 March 2016Registered 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 2016Registered 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 2016Accounts for a dormant company made up to 22 August 2015 (3 pages)
11 February 2016Accounts for a dormant company made up to 22 August 2015 (3 pages)
27 January 2016Termination of appointment of Jonathan Robert Langford as a director on 26 January 2016 (1 page)
27 January 2016Termination of appointment of Lucy Jane Bell as a director on 26 January 2016 (1 page)
27 January 2016Termination of appointment of Lucy Jane Bell as a director on 26 January 2016 (1 page)
27 January 2016Termination of appointment of Jonathan Robert Langford as a director on 26 January 2016 (1 page)
27 January 2016Termination of appointment of Daryl Antony Kelly as a director on 26 January 2016 (1 page)
27 January 2016Termination of appointment of Daryl Antony Kelly as a director on 26 January 2016 (1 page)
22 December 2015Appointment of Kirk Dyson Davis as a director on 21 December 2015 (2 pages)
22 December 2015Appointment of Kirk Dyson Davis as a director on 21 December 2015 (2 pages)
14 December 2015Termination of appointment of Henry Jones as a secretary on 4 December 2015 (1 page)
14 December 2015Termination of appointment of Henry Jones as a secretary on 4 December 2015 (1 page)
3 November 2015Current accounting period shortened from 24 August 2016 to 30 April 2016 (1 page)
3 November 2015Current accounting period shortened from 24 August 2016 to 30 April 2016 (1 page)
24 June 2015Termination of appointment of Patrick James Gallagher as a director on 23 June 2015 (1 page)
24 June 2015Termination of appointment of Patrick James Gallagher as a director on 23 June 2015 (1 page)
17 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 4
(7 pages)
17 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 4
(7 pages)
2 February 2015Accounts for a dormant company made up to 23 August 2014 (3 pages)
2 February 2015Accounts for a dormant company made up to 23 August 2014 (3 pages)
14 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 4
(7 pages)
14 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 4
(7 pages)
16 January 2014Accounts for a dormant company made up to 17 August 2013 (3 pages)
16 January 2014Accounts for a dormant company made up to 17 August 2013 (3 pages)
3 September 2013Appointment of Claire Susan Stewart as a secretary (2 pages)
3 September 2013Appointment of Claire Susan Stewart as a secretary (2 pages)
14 August 2013Appointment of Henry Jones as a secretary (2 pages)
14 August 2013Termination of appointment of Susan Rudd as a secretary (1 page)
14 August 2013Appointment of Henry Jones as a secretary (2 pages)
14 August 2013Termination of appointment of Susan Rudd as a secretary (1 page)
19 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (7 pages)
19 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (7 pages)
18 March 2013Accounts for a dormant company made up to 18 August 2012 (3 pages)
18 March 2013Accounts for a dormant company made up to 18 August 2012 (3 pages)
27 February 2013Appointment of Mr Daryl Antony Kelly as a director (2 pages)
27 February 2013Appointment of Mr Daryl Antony Kelly as a director (2 pages)
25 February 2013Appointment of Mr Jonathan Robert Langford as a director (2 pages)
25 February 2013Appointment of Mr Jonathan Robert Langford as a director (2 pages)
7 February 2013Termination of appointment of Robert Godwin-Bratt as a director (1 page)
7 February 2013Termination of appointment of Robert Godwin-Bratt as a director (1 page)
28 September 2012Termination of appointment of Claire Stewart as a secretary (1 page)
28 September 2012Appointment of Susan Clare Rudd as a secretary (2 pages)
28 September 2012Appointment of Susan Clare Rudd as a secretary (2 pages)
28 September 2012Termination of appointment of Claire Stewart as a secretary (1 page)
27 June 2012Appointment of Robert James Godwin-Bratt as a director (2 pages)
27 June 2012Appointment of Robert James Godwin-Bratt as a director (2 pages)
5 May 2012Director's details changed for Patrick James Gallagher on 4 May 2012 (2 pages)
5 May 2012Director's details changed for Patrick James Gallagher on 4 May 2012 (2 pages)
5 May 2012Director's details changed for Patrick James Gallagher on 4 May 2012 (2 pages)
30 April 2012Termination of appointment of Stephen Stone as a director (1 page)
30 April 2012Termination of appointment of Stephen Stone as a director (1 page)
13 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
22 December 2011Accounts for a dormant company made up to 20 August 2011 (3 pages)
22 December 2011Accounts for a dormant company made up to 20 August 2011 (3 pages)
22 November 2011Appointment of Patrick James Gallagher as a director (2 pages)
22 November 2011Termination of appointment of Russell Margerrison as a director (1 page)
22 November 2011Appointment of Lucy Jane Bell as a director (2 pages)
22 November 2011Appointment of Patrick James Gallagher as a director (2 pages)
22 November 2011Termination of appointment of Russell Margerrison as a director (1 page)
22 November 2011Appointment of Lucy Jane Bell as a director (2 pages)
27 July 2011Termination of appointment of Stephen Dando as a director (1 page)
27 July 2011Appointment of Russell John Margerrison as a director (2 pages)
27 July 2011Termination of appointment of Edward Bashforth as a director (1 page)
27 July 2011Appointment of Russell John Margerrison as a director (2 pages)
27 July 2011Termination of appointment of Edward Bashforth as a director (1 page)
27 July 2011Termination of appointment of Stephen Dando as a director (1 page)
25 July 2011Appointment of Stephen John Stone as a director (2 pages)
25 July 2011Appointment of Stephen John Stone as a director (2 pages)
1 July 2011Registered office address changed from Jubilee House, Second Avenue Burton upon Trent Staffordshire DE14 2WF on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Jubilee House, Second Avenue Burton upon Trent Staffordshire DE14 2WF on 1 July 2011 (1 page)
1 July 2011Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages)
1 July 2011Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages)
1 July 2011Registered office address changed from Jubilee House, Second Avenue Burton upon Trent Staffordshire DE14 2WF on 1 July 2011 (1 page)
14 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
1 February 2011Termination of appointment of Philip Dutton as a director (1 page)
1 February 2011Termination of appointment of Philip Dutton as a director (1 page)
4 January 2011Accounts for a dormant company made up to 21 August 2010 (3 pages)
4 January 2011Accounts for a dormant company made up to 21 August 2010 (3 pages)
8 September 2010Appointment of Stephen Peter Dando as a director (2 pages)
8 September 2010Appointment of Stephen Peter Dando as a director (2 pages)
7 September 2010Termination of appointment of Giles Thorley as a director (1 page)
7 September 2010Termination of appointment of Giles Thorley as a director (1 page)
23 June 2010Termination of appointment of Neil Preston as a director (1 page)
23 June 2010Termination of appointment of Neil Preston as a director (1 page)
23 June 2010Appointment of Mr Edward Michael Bashforth as a director (2 pages)
23 June 2010Appointment of Mr Edward Michael Bashforth as a director (2 pages)
31 March 2010Sect 516 ca 2006 (2 pages)
31 March 2010Sect 516 ca 2006 (2 pages)
15 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
11 March 2010Auditor's resignation (6 pages)
11 March 2010Auditor's resignation (6 pages)
2 February 2010Full accounts made up to 22 August 2009 (15 pages)
2 February 2010Full accounts made up to 22 August 2009 (15 pages)
13 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page)
13 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page)
13 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page)
24 October 2009Director's details changed for Giles Alexander Thorley on 1 October 2009 (2 pages)
24 October 2009Director's details changed for Giles Alexander Thorley on 1 October 2009 (2 pages)
24 October 2009Director's details changed for Giles Alexander Thorley on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Giles Alexander Thorley on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Giles Alexander Thorley on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Giles Alexander Thorley on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Neil David Preston on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Neil David Preston on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Neil David Preston on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Philip Dutton on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Philip Dutton on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Philip Dutton on 1 October 2009 (2 pages)
21 April 2009Secretary appointed claire susan stewart (1 page)
21 April 2009Secretary appointed claire susan stewart (1 page)
20 April 2009Appointment terminated secretary timothy kendall (1 page)
20 April 2009Appointment terminated secretary timothy kendall (1 page)
30 March 2009Return made up to 13/03/09; full list of members (4 pages)
30 March 2009Return made up to 13/03/09; full list of members (4 pages)
19 February 2009Full accounts made up to 23 August 2008 (15 pages)
19 February 2009Full accounts made up to 23 August 2008 (15 pages)
28 March 2008Return made up to 13/03/08; full list of members (4 pages)
28 March 2008Return made up to 13/03/08; full list of members (4 pages)
14 January 2008Full accounts made up to 18 August 2007 (10 pages)
14 January 2008Full accounts made up to 18 August 2007 (10 pages)
29 October 2007New director appointed (1 page)
29 October 2007New director appointed (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
10 May 2007Secretary's particulars changed (1 page)
10 May 2007Secretary's particulars changed (1 page)
10 April 2007Return made up to 13/03/07; full list of members (3 pages)
10 April 2007Return made up to 13/03/07; full list of members (3 pages)
10 April 2007Location of register of members (1 page)
10 April 2007Location of register of members (1 page)
7 February 2007Registered office changed on 07/02/07 from: 107 station street burton on trent staffordshire DE14 1BZ (1 page)
7 February 2007Registered office changed on 07/02/07 from: 107 station street burton on trent staffordshire DE14 1BZ (1 page)
24 January 2007Full accounts made up to 19 August 2006 (11 pages)
24 January 2007Full accounts made up to 19 August 2006 (11 pages)
8 December 2006New secretary appointed (1 page)
8 December 2006New secretary appointed (1 page)
7 December 2006Secretary resigned (1 page)
7 December 2006Secretary resigned (1 page)
20 October 2006Secretary's particulars changed (1 page)
20 October 2006Secretary's particulars changed (1 page)
17 May 2006Full accounts made up to 20 August 2005 (15 pages)
17 May 2006Full accounts made up to 20 August 2005 (15 pages)
3 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006New secretary appointed (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006New secretary appointed (1 page)
3 April 2006Director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
30 March 2006Return made up to 13/03/06; no change of members (6 pages)
30 March 2006Return made up to 13/03/06; no change of members (6 pages)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
7 March 2006Return made up to 13/03/05; full list of members; amend (6 pages)
7 March 2006Return made up to 13/03/05; full list of members; amend (6 pages)
23 January 2006New director appointed (5 pages)
23 January 2006New director appointed (10 pages)
23 January 2006New director appointed (10 pages)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (5 pages)
23 January 2006New director appointed (10 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (10 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
9 November 2005Full accounts made up to 21 August 2004 (13 pages)
9 November 2005Full accounts made up to 21 August 2004 (13 pages)
3 May 2005New director appointed (4 pages)
3 May 2005New director appointed (4 pages)
6 April 2005Return made up to 13/03/05; full list of members (6 pages)
6 April 2005Return made up to 13/03/05; full list of members (6 pages)
26 October 2004Full accounts made up to 23 August 2003 (15 pages)
26 October 2004Full accounts made up to 23 August 2003 (15 pages)
17 May 2004Return made up to 13/03/04; full list of members (6 pages)
17 May 2004Director's particulars changed (1 page)
17 May 2004Return made up to 13/03/04; full list of members (6 pages)
17 May 2004Director's particulars changed (1 page)
4 May 2004Location of register of members (1 page)
4 May 2004Location of register of members (1 page)
27 April 2004Location of register of members (1 page)
27 April 2004Location of register of members (1 page)
19 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 October 2003Memorandum and Articles of Association (7 pages)
23 October 2003Memorandum and Articles of Association (7 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003New secretary appointed (2 pages)
17 October 2003New director appointed (3 pages)
17 October 2003New director appointed (3 pages)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003New secretary appointed (2 pages)
14 October 2003Company name changed punch supply company LIMITED\certificate issued on 14/10/03 (2 pages)
14 October 2003Company name changed punch supply company LIMITED\certificate issued on 14/10/03 (2 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
22 April 2003Return made up to 13/03/03; full list of members (6 pages)
22 April 2003Return made up to 13/03/03; full list of members (6 pages)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
10 February 2003Full accounts made up to 17 August 2002 (12 pages)
10 February 2003Full accounts made up to 17 August 2002 (12 pages)
4 October 2002Location of register of members (1 page)
4 October 2002Location of register of members (1 page)
9 July 2002Location of register of members (non legible) (1 page)
9 July 2002Location of register of members (non legible) (1 page)
5 July 2002New secretary appointed (2 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002Secretary resigned (1 page)
5 July 2002New secretary appointed (2 pages)
4 July 2002Return made up to 13/03/02; full list of members (6 pages)
4 July 2002Return made up to 13/03/02; full list of members (6 pages)
12 June 2002Director's particulars changed (1 page)
12 June 2002Director's particulars changed (1 page)
2 June 2002Registered office changed on 02/06/02 from: 107 station road burton on trent staffordshire DE13 9AB (1 page)
2 June 2002Registered office changed on 02/06/02 from: 107 station road burton on trent staffordshire DE13 9AB (1 page)
25 April 2002Full accounts made up to 18 August 2001 (13 pages)
25 April 2002Full accounts made up to 18 August 2001 (13 pages)
5 April 2002New director appointed (3 pages)
5 April 2002New director appointed (3 pages)
5 April 2002New director appointed (4 pages)
5 April 2002New director appointed (4 pages)
2 April 2002Ad 04/03/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Ad 04/03/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 March 2002New director appointed (3 pages)
26 March 2002New director appointed (3 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
18 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 March 2002Company name changed punch group (supply) LIMITED\certificate issued on 01/03/02 (3 pages)
1 March 2002Company name changed punch group (supply) LIMITED\certificate issued on 01/03/02 (3 pages)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
16 October 2001New director appointed (3 pages)
16 October 2001New director appointed (3 pages)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
17 September 2001New director appointed (6 pages)
17 September 2001New director appointed (6 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
4 May 2001Return made up to 13/03/01; full list of members (6 pages)
4 May 2001Return made up to 13/03/01; full list of members (6 pages)
4 May 2001Director's particulars changed (1 page)
4 May 2001Director's particulars changed (1 page)
10 July 2000Accounting reference date extended from 31/03/01 to 24/08/01 (1 page)
10 July 2000Accounting reference date extended from 31/03/01 to 24/08/01 (1 page)
9 May 2000New director appointed (5 pages)
9 May 2000New director appointed (4 pages)
9 May 2000Director resigned (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000New director appointed (4 pages)
9 May 2000New director appointed (4 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000New director appointed (4 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000New director appointed (4 pages)
9 May 2000New secretary appointed (2 pages)
9 May 2000New director appointed (4 pages)
9 May 2000New director appointed (5 pages)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
8 May 2000Registered office changed on 08/05/00 from: 35 basinghall street london EC2V 5HA (1 page)
8 May 2000Registered office changed on 08/05/00 from: 35 basinghall street london EC2V 5HA (1 page)
8 May 2000Memorandum and Articles of Association (14 pages)
8 May 2000Memorandum and Articles of Association (14 pages)
27 April 2000Company name changed trushelfco (no.2625) LIMITED\certificate issued on 27/04/00 (2 pages)
27 April 2000Company name changed trushelfco (no.2625) LIMITED\certificate issued on 27/04/00 (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
13 March 2000Incorporation (19 pages)
13 March 2000Incorporation (19 pages)