Company NameThresher Wines Holdings Limited
Company StatusDissolved
Company Number03976076
CategoryPrivate Limited Company
Incorporation Date13 April 2000(24 years ago)
Dissolution Date3 November 2016 (7 years, 5 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Martin Brett Boden
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2009(9 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 03 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth House The Green
Adderbury
Banbury
Oxfordshire
OX17 3NE
Director NameMr Jonathan Bradley Cleland
Date of BirthDecember 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed05 October 2009(9 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 03 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Lawns Copse Lane
Chilworth
Southampton
Hampshire
SO16 7JY
Director NameAndrew Peter Rich
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2009(9 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 03 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Basuto Road
London
SW6 4BL
Secretary NameTJG Secretaries Limited (Corporation)
StatusClosed
Appointed13 April 2000(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Fraser Scott Duncan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 19 December 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Kippington Road
Sevenoaks
Kent
TN13 2LJ
Director NameLewis Howes
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican-Uk
StatusResigned
Appointed14 April 2000(1 day after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 August 2000)
RoleBanker
Correspondence Address3 Webster Close
Woking
Surrey
GU22 0LR
Director NameRiaz Punja
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 07 August 2001)
RoleRisk Manager
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 31 Albert Bridge House
127 Albert Bridge Road
London
SW11 4PA
Director NameMark Simpson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(4 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 01 August 2001)
RoleSolicitor
Correspondence AddressLibrary Farm Oxford Road
Garsington
Oxford
Oxfordshire
OX44 9DA
Director NameMark Gerald Fresson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 January 2004)
RoleChartered Accountant
Correspondence Address8 The Avenue
Richmond
Surrey
TW9 2AJ
Director NameColin Rowlinson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 September 2003)
RoleChartered Accountant
Correspondence AddressCopt Hill Shaw
Alcocks Lane
Kingswood
Surrey
KT20 6BB
Director NameCormac Patrick Thomas O'Haire
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed23 September 2003(3 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2007)
RoleFinance Director
Correspondence Address17 Sutherland Road
Ealing
London
W13 0DX
Director NameMiss Julie Kay Williamson
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 2004(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Whittingstall Road
London
SW6 4ED
Director NameMrs Kim Gozzett
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(7 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 July 2007)
RoleBusiness Partner
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm
Kelvedon Road Inworth
Colchester
Essex
CO5 9SX
Director NameMr David Malcolm Thomson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(7 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 July 2007)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address60 Brookmans Avenue
Brookmans Park
Hertfordshire
AL9 7QQ
Director NameMr John Stephen Masters
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(7 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPerryfield House
Stratton Chase Drive
Chalfont St Giles
Buckinghamshire
HP8 4NS
Director NameMr Roger Mark Whiteside
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(7 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 September 2007)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressFairmans Crazies Hill Road
Wargrave
Berkshire
RG10 8LT
Director NameMr Robert Bradley Kendall
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(7 years, 3 months after company formation)
Appointment Duration1 month (resigned 20 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Russell Road
London
W14 8HU
Director NameMr Harvey Bertenshaw Ainley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(7 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 October 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTudor Lodge Hawthorn Hill
Warfield
Bracknell
Berkshire
RG42 6HE
Director NameYvonne Rose Rankin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(7 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 August 2009)
RoleCEO
Correspondence AddressThe Maples
Holmes Chapel Road
Over Peover
Cheshire
WA16 9RD
Director NameMr Martin William Oliver Healy
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed06 October 2008(8 years, 5 months after company formation)
Appointment Duration12 months (resigned 05 October 2009)
RoleCfo Thresher Group
Country of ResidenceEngland
Correspondence Address59 Biddulph Mansions Elgin Avenue
London
W9 1HT
Director NameLloyd Anthony Stephens
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(8 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 July 2009)
RoleCompany Director
Correspondence AddressSouth Bank
Warren Farm
Ridgmont
Bedfordshire
MK43 0TS
Director NameJohan Peter Van De Steen
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed05 October 2009(9 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVision Capital Llp 54 Jermyn Street
London
SW1Y 6LX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressKpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2008
Turnover£687,530,000
Gross Profit£87,985,000
Net Worth-£1,352,000
Cash£94,074,000
Current Liabilities£147,459,000

Accounts

Latest Accounts28 June 2008 (15 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

3 November 2016Final Gazette dissolved following liquidation (1 page)
3 November 2016Final Gazette dissolved following liquidation (1 page)
3 August 2016Return of final meeting in a creditors' voluntary winding up (6 pages)
3 August 2016Return of final meeting in a creditors' voluntary winding up (6 pages)
27 May 2016Liquidators' statement of receipts and payments to 27 April 2016 (5 pages)
27 May 2016Liquidators' statement of receipts and payments to 27 April 2016 (5 pages)
27 May 2016Liquidators statement of receipts and payments to 27 April 2016 (5 pages)
26 June 2015Liquidators' statement of receipts and payments to 27 April 2015 (5 pages)
26 June 2015Liquidators statement of receipts and payments to 27 April 2015 (5 pages)
26 June 2015Liquidators' statement of receipts and payments to 27 April 2015 (5 pages)
10 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages)
10 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages)
17 June 2014Liquidators' statement of receipts and payments to 27 April 2014 (5 pages)
17 June 2014Liquidators' statement of receipts and payments to 27 April 2014 (5 pages)
17 June 2014Liquidators statement of receipts and payments to 27 April 2014 (5 pages)
10 February 2014Termination of appointment of Johan Van De Steen as a director (2 pages)
10 February 2014Termination of appointment of Johan Van De Steen as a director (2 pages)
19 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
19 September 2013Court order insolvency:court order re. Replacement of liquidator (24 pages)
19 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
19 September 2013Court order insolvency:court order re. Replacement of liquidator (24 pages)
27 June 2013Liquidators' statement of receipts and payments to 27 April 2013 (5 pages)
27 June 2013Liquidators' statement of receipts and payments to 27 April 2013 (5 pages)
27 June 2013Liquidators statement of receipts and payments to 27 April 2013 (5 pages)
2 July 2012Liquidators' statement of receipts and payments to 27 April 2012 (5 pages)
2 July 2012Liquidators' statement of receipts and payments to 27 April 2012 (5 pages)
2 July 2012Liquidators statement of receipts and payments to 27 April 2012 (5 pages)
2 January 2012Appointment of a voluntary liquidator (1 page)
2 January 2012Insolvency:miscellaneous - replacement liquidator (3 pages)
2 January 2012Insolvency:miscellaneous - replacement liquidator (3 pages)
2 January 2012Appointment of a voluntary liquidator (1 page)
6 July 2011Liquidators' statement of receipts and payments to 27 April 2011 (7 pages)
6 July 2011Liquidators' statement of receipts and payments to 27 April 2011 (7 pages)
6 July 2011Liquidators statement of receipts and payments to 27 April 2011 (7 pages)
8 June 2010Statement of affairs with form 4.19 (5 pages)
8 June 2010Statement of affairs with form 4.19 (5 pages)
11 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 May 2010Appointment of a voluntary liquidator (1 page)
11 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-28
(1 page)
11 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 May 2010Appointment of a voluntary liquidator (1 page)
11 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-28
(1 page)
22 April 2010Registered office address changed from 5 New Street Square London EC4A 3TW on 22 April 2010 (2 pages)
22 April 2010Registered office address changed from 5 New Street Square London EC4A 3TW on 22 April 2010 (2 pages)
4 November 2009Appointment of Martin Brett Boden as a director (3 pages)
4 November 2009Appointment of Jonathan Bradley Cleland as a director (3 pages)
4 November 2009Termination of appointment of Martin Healy as a director (2 pages)
4 November 2009Appointment of Martin Brett Boden as a director (3 pages)
4 November 2009Appointment of Jonathan Bradley Cleland as a director (3 pages)
4 November 2009Termination of appointment of Martin Healy as a director (2 pages)
2 November 2009Appointment of Johan Peter Van De Steen as a director (3 pages)
2 November 2009Appointment of Andrew Peter Rich as a director (3 pages)
2 November 2009Appointment of Johan Peter Van De Steen as a director (3 pages)
2 November 2009Appointment of Andrew Peter Rich as a director (3 pages)
10 September 2009Appointment terminated director yvonne rankin (1 page)
10 September 2009Appointment terminated director yvonne rankin (1 page)
11 August 2009Appointment terminated director lloyd stephens (1 page)
11 August 2009Appointment terminated director lloyd stephens (1 page)
5 June 2009Group of companies' accounts made up to 28 June 2008 (31 pages)
5 June 2009Group of companies' accounts made up to 28 June 2008 (31 pages)
5 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 April 2009Return made up to 13/04/09; full list of members (4 pages)
14 April 2009Return made up to 13/04/09; full list of members (4 pages)
25 March 2009Director appointed lloyd anthony stephens (3 pages)
25 March 2009Director appointed lloyd anthony stephens (3 pages)
19 March 2009Appointment terminated director john masters (1 page)
19 March 2009Appointment terminated director john masters (1 page)
26 November 2008Secretary's change of particulars / tjg secretaries LIMITED / 17/11/2008 (1 page)
26 November 2008Secretary's change of particulars / tjg secretaries LIMITED / 17/11/2008 (1 page)
19 November 2008Registered office changed on 19/11/2008 from carmelite 50 victoria embankment blackfriars london, EC4Y 0DX (1 page)
19 November 2008Registered office changed on 19/11/2008 from carmelite 50 victoria embankment blackfriars london, EC4Y 0DX (1 page)
16 October 2008Director appointed martin william oliver healy (3 pages)
16 October 2008Director appointed martin william oliver healy (3 pages)
10 October 2008Memorandum and Articles of Association (16 pages)
10 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 October 2008Memorandum and Articles of Association (16 pages)
3 October 2008Appointment terminated director harvey ainley (1 page)
3 October 2008Appointment terminated director harvey ainley (1 page)
29 April 2008Group of companies' accounts made up to 30 June 2007 (36 pages)
29 April 2008Group of companies' accounts made up to 30 June 2007 (36 pages)
15 April 2008Return made up to 13/04/08; full list of members (5 pages)
15 April 2008Return made up to 13/04/08; full list of members (5 pages)
8 March 2008Auditor's resignation (1 page)
8 March 2008Auditor's resignation (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
11 September 2007New director appointed (5 pages)
11 September 2007New director appointed (5 pages)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (3 pages)
29 August 2007Director resigned (1 page)
29 August 2007New director appointed (4 pages)
29 August 2007New director appointed (3 pages)
29 August 2007Director resigned (1 page)
29 August 2007New director appointed (4 pages)
29 August 2007New director appointed (3 pages)
29 August 2007Director resigned (1 page)
29 August 2007New director appointed (3 pages)
29 August 2007Director resigned (1 page)
29 August 2007New director appointed (2 pages)
13 June 2007New director appointed (4 pages)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (3 pages)
13 June 2007New director appointed (3 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (4 pages)
13 April 2007Return made up to 13/04/07; full list of members (3 pages)
13 April 2007Return made up to 13/04/07; full list of members (3 pages)
21 March 2007Group of companies' accounts made up to 1 July 2006 (38 pages)
21 March 2007Group of companies' accounts made up to 1 July 2006 (38 pages)
21 March 2007Group of companies' accounts made up to 1 July 2006 (38 pages)
15 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 December 2006Memorandum and Articles of Association (15 pages)
15 December 2006Memorandum and Articles of Association (15 pages)
2 May 2006Group of companies' accounts made up to 2 July 2005 (55 pages)
2 May 2006Group of companies' accounts made up to 2 July 2005 (55 pages)
2 May 2006Group of companies' accounts made up to 2 July 2005 (55 pages)
13 April 2006Return made up to 13/04/06; full list of members (3 pages)
13 April 2006Return made up to 13/04/06; full list of members (3 pages)
11 October 2005£ nc 62000/45062000 20/09/05 (2 pages)
11 October 2005Conso 20/09/05 (2 pages)
11 October 2005£ nc 62000/45062000 20/09/05 (2 pages)
11 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2005Ad 20/09/05--------- £ si 45000000@1=45000000 £ ic 62000/45062000 (2 pages)
11 October 2005Ad 20/09/05--------- £ si 45000000@1=45000000 £ ic 62000/45062000 (2 pages)
11 October 2005Conso 20/09/05 (2 pages)
11 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2005Return made up to 13/04/05; full list of members (3 pages)
18 April 2005Return made up to 13/04/05; full list of members (3 pages)
1 March 2005Accounting reference date extended from 01/03/05 to 30/06/05 (1 page)
1 March 2005Accounting reference date extended from 01/03/05 to 30/06/05 (1 page)
20 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2004Group of companies' accounts made up to 28 February 2004 (32 pages)
8 October 2004Group of companies' accounts made up to 28 February 2004 (32 pages)
1 October 2004Nc inc already adjusted 06/08/04 (2 pages)
1 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2004Nc inc already adjusted 06/08/04 (2 pages)
1 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2004Ad 06/08/04--------- £ si [email protected]=10000 £ ic 52000/62000 (2 pages)
13 September 2004Ad 06/08/04--------- £ si [email protected]=10000 £ ic 52000/62000 (2 pages)
1 September 2004Particulars of mortgage/charge (12 pages)
1 September 2004Particulars of mortgage/charge (12 pages)
21 April 2004Return made up to 13/04/04; full list of members (6 pages)
21 April 2004Return made up to 13/04/04; full list of members (6 pages)
12 March 2004Application for reregistration from PLC to private (1 page)
12 March 2004Re-registration of Memorandum and Articles (26 pages)
12 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 March 2004Certificate of re-registration from Public Limited Company to Private (1 page)
12 March 2004Re-registration of Memorandum and Articles (26 pages)
12 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 March 2004Application for reregistration from PLC to private (1 page)
12 March 2004Certificate of re-registration from Public Limited Company to Private (1 page)
21 January 2004Director resigned (1 page)
21 January 2004New director appointed (3 pages)
21 January 2004New director appointed (3 pages)
21 January 2004Director resigned (1 page)
9 October 2003New director appointed (5 pages)
9 October 2003New director appointed (5 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
5 October 2003Group of companies' accounts made up to 1 March 2003 (32 pages)
5 October 2003Group of companies' accounts made up to 1 March 2003 (32 pages)
5 October 2003Group of companies' accounts made up to 1 March 2003 (32 pages)
29 April 2003Return made up to 13/04/03; full list of members (6 pages)
29 April 2003Return made up to 13/04/03; full list of members (6 pages)
25 February 2003Ad 04/02/03--------- £ si [email protected]=1999 £ ic 50000/51999 (2 pages)
25 February 2003Ad 04/02/03--------- £ si [email protected]=1999 £ ic 50000/51999 (2 pages)
10 October 2002Auditor's resignation (1 page)
10 October 2002Auditor's resignation (1 page)
29 June 2002Full accounts made up to 2 March 2002 (15 pages)
29 June 2002Full accounts made up to 2 March 2002 (15 pages)
29 June 2002Full accounts made up to 2 March 2002 (15 pages)
23 April 2002Return made up to 13/04/02; full list of members (5 pages)
23 April 2002Return made up to 13/04/02; full list of members (5 pages)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
10 September 2001Full accounts made up to 3 March 2001 (12 pages)
10 September 2001Full accounts made up to 3 March 2001 (12 pages)
10 September 2001Full accounts made up to 3 March 2001 (12 pages)
15 August 2001New director appointed (5 pages)
15 August 2001New director appointed (3 pages)
15 August 2001New director appointed (3 pages)
15 August 2001Director resigned (1 page)
15 August 2001New director appointed (5 pages)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
20 April 2001Return made up to 13/04/01; full list of members (6 pages)
20 April 2001Return made up to 13/04/01; full list of members (6 pages)
7 March 2001Accounting reference date extended from 31/12/00 to 01/03/01 (1 page)
7 March 2001Accounting reference date extended from 31/12/00 to 01/03/01 (1 page)
5 March 2001Company name changed carmelite holdings iii PLC\certificate issued on 05/03/01 (2 pages)
5 March 2001Company name changed carmelite holdings iii PLC\certificate issued on 05/03/01 (2 pages)
9 February 2001Director's particulars changed (1 page)
9 February 2001Director's particulars changed (1 page)
12 September 2000New director appointed (3 pages)
12 September 2000New director appointed (3 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
5 September 2000Company name changed king edward street holdings PLC\certificate issued on 05/09/00 (2 pages)
5 September 2000Company name changed king edward street holdings PLC\certificate issued on 05/09/00 (2 pages)
23 May 2000New director appointed (4 pages)
23 May 2000New director appointed (4 pages)
19 May 2000New director appointed (5 pages)
19 May 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
19 May 2000Director resigned (1 page)
19 May 2000New director appointed (4 pages)
19 May 2000New director appointed (4 pages)
19 May 2000Director resigned (1 page)
19 May 2000Ad 17/04/00--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
19 May 2000Ad 17/04/00--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
19 May 2000New director appointed (5 pages)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
20 April 2000Company name changed silk street holdings PLC\certificate issued on 20/04/00 (2 pages)
20 April 2000Company name changed silk street holdings PLC\certificate issued on 20/04/00 (2 pages)
17 April 2000Application to commence business (2 pages)
17 April 2000Application to commence business (2 pages)
17 April 2000Certificate of authorisation to commence business and borrow (1 page)
17 April 2000Certificate of authorisation to commence business and borrow (1 page)
13 April 2000Incorporation (65 pages)
13 April 2000Incorporation (65 pages)