Burton Upon Trent
Staffordshire
DE14 3JZ
Secretary Name | Lindsay Anne Keswick |
---|---|
Status | Closed |
Appointed | 25 April 2016(16 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 14 April 2019) |
Role | Company Director |
Correspondence Address | 22 York Buildings John Adam Street London WC2N 6JU |
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat E 13 Saint Georges Drive London SW1V 4DJ |
Director Name | Peter Christopher Ralston |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(1 month after company formation) |
Appointment Duration | 3 days (resigned 05 June 2000) |
Role | Solicitor |
Correspondence Address | 59 Molyneux Drive London SW17 6BB |
Director Name | William Alan McIntosh |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 July 2001) |
Role | Company Director |
Correspondence Address | 7 Earls Terrace Kensington London W8 6LP |
Director Name | Alan Neil Hyman |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(1 month after company formation) |
Appointment Duration | 3 days (resigned 05 June 2000) |
Role | Solicitor |
Correspondence Address | The Campions 42 Beech Hill Avenue Hadley Wood Barnet Hertfordshire EN4 0LU |
Director Name | Hugh Osmond |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 July 2001) |
Role | Company Director |
Correspondence Address | 10 Wellington Road London NW8 9SP |
Director Name | Mrs Karen Elisabeth Dind Jones |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 7 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 | Kenneth Arnold Oginsky |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 August 2000) |
Role | Accountant |
Correspondence Address | 41 Pinfold Hill Shenstone Staffordshire WS14 0JN |
Director Name | Mr Marc Nicholas Jonas |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Oxford Gardens London W10 5UN |
Secretary Name | Llb Solicitor Richard Edgar Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 March 2002) |
Role | Secretary |
Correspondence Address | 13 Harbury Street Burton On Trent Staffordshire DE13 0RX |
Director Name | Mr Cornel Carl Riklin |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 July 2001(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 January 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 103 Barrow Gate Road Chiswick London W4 4QS |
Director Name | Mr Neil David Preston |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(1 year, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Postern Road Tatenhill Burton On Trent Staffordshire DE13 9SJ |
Secretary Name | Mr Derek Kerr Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(1 year, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walnut Barn High Street Pavenham Bedford Bedfordshire MK43 7NJ |
Director Name | Benedict James Smith |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 62 Eccleston Square London SW1V 1PH |
Director Name | Mr Giles Alexander Thorley |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 September 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, 8 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(5 years, 11 months 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, 7 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, 5 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(8 years, 11 months 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, 1 month 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, 4 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, 2 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 | Mr Stephen John Stone |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(11 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
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, 7 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, 7 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, 2 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, 5 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, 9 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, 9 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, 3 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, 4 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 |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Website | wackywarehouse.co.uk |
---|
Registered Address | Resolve Partners Limited 22 York Buildings John Adam Street 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 | 22 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
22 April 2002 | Delivered on: 8 May 2002 Satisfied on: 9 December 2004 Persons entitled: Deutsche Trustee Company Limited as Trustee for the Spirit Secured Parties Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee or any of the other spirit secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A charge by way of first legal mortgage all of the company's right title interest and benefit present and future in to and under the freehold or leasehold property comprising the spirit mortgaged properties owned by it and described in part 1 of schedule 2 to the charge and all estates or interests in such property and all buildings trade and other fixtures fixed plant and machinery from time to time on such freehold or leasehold property.. See the mortgage charge document for full details. Fully Satisfied |
---|---|
28 June 2000 | Delivered on: 15 July 2000 Satisfied on: 24 January 2003 Persons entitled: Bankers Trustee Company Limited "the Security Trustee" (As Defined Therein) Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee whether for its own account or as trustee for the pr secured parties or any of the other pr secured parties, or any other guarantor, under or in respect the issuer/borrower facility agreement, the charge and/or any other transaction document (as defined therein). Particulars: All right title and interest and benefit, in, to and under the f/h and l/h properties owned by it and described in part 1 of schedule 2 to the charge, and all estates or interests in such property and all buildings, trade and other fixtures, fiall right title interest and benefit, in, to and under the f/h xed plant and machinery a floating charge over the undertaking of all property and assets. See the mortgage charge document for full details. Fully Satisfied |
14 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 January 2019 | Return of final meeting in a members' voluntary winding up (9 pages) |
21 March 2018 | Liquidators' statement of receipts and payments to 11 January 2018 (9 pages) |
12 September 2017 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to 22 York Buildings John Adam Street London WC2N 6JU on 12 September 2017 (2 pages) |
12 September 2017 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to 22 York Buildings John Adam Street London WC2N 6JU on 12 September 2017 (2 pages) |
29 April 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
29 April 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
9 February 2017 | Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 9 February 2017 (2 pages) |
9 February 2017 | Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 9 February 2017 (2 pages) |
6 February 2017 | Declaration of solvency (3 pages) |
6 February 2017 | Appointment of a voluntary liquidator (1 page) |
6 February 2017 | Resolutions
|
6 February 2017 | Resolutions
|
6 February 2017 | Appointment of a voluntary liquidator (1 page) |
6 February 2017 | Declaration of solvency (3 pages) |
6 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
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 | 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) |
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 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) |
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) |
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) |
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
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) |
28 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
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) |
30 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (7 pages) |
30 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (7 pages) |
15 March 2013 | Accounts for a dormant company made up to 18 August 2012 (3 pages) |
15 March 2013 | Accounts for a dormant company made up to 18 August 2012 (3 pages) |
26 February 2013 | Appointment of Mr Daryl Antony Kelly as a director (2 pages) |
26 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 | 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) |
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 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Termination of appointment of Stephen Stone as a director (1 page) |
30 April 2012 | Annual return made up to 28 April 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 | Termination of appointment of Russell Margerrison as a director (1 page) |
22 November 2011 | Appointment of Patrick James Gallagher as a director (2 pages) |
22 November 2011 | Appointment of Lucy Jane Bell 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) |
27 July 2011 | Termination of appointment of Stephen Dando as a director (1 page) |
27 July 2011 | Termination of appointment of Edward Bashforth as a director (1 page) |
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 | Appointment of Russell John Margerrison as a director (2 pages) |
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 | 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) |
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) |
28 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 28 April 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) |
24 June 2010 | Appointment of Mr Edward Michael Bashforth as a director (2 pages) |
24 June 2010 | Appointment of Mr Edward Michael Bashforth as a director (2 pages) |
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) |
29 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Sect 516 ca 2006 (2 pages) |
31 March 2010 | Sect 516 ca 2006 (2 pages) |
11 March 2010 | Auditor's resignation (6 pages) |
11 March 2010 | Auditor's resignation (6 pages) |
2 February 2010 | Accounts made up to 22 August 2009 (15 pages) |
2 February 2010 | 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) |
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 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) |
28 April 2009 | Return made up to 28/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 28/04/09; full list of members (4 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) |
19 February 2009 | Accounts made up to 23 August 2008 (15 pages) |
19 February 2009 | Accounts made up to 23 August 2008 (15 pages) |
14 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
14 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
14 January 2008 | Accounts made up to 18 August 2007 (10 pages) |
14 January 2008 | Accounts made up to 18 August 2007 (10 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | New director appointed (1 page) |
29 October 2007 | New director appointed (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) |
4 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
4 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
7 February 2007 | Registered office changed on 07/02/07 from: 107 station street burton on trent staffordshire DE14 1BT (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: 107 station street burton on trent staffordshire DE14 1BT (1 page) |
24 January 2007 | Full accounts made up to 19 August 2006 (12 pages) |
24 January 2007 | Full accounts made up to 19 August 2006 (12 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 (14 pages) |
17 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
17 May 2006 | Full accounts made up to 20 August 2005 (14 pages) |
17 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
10 April 2006 | New secretary appointed (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | New secretary appointed (1 page) |
10 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
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 | New director appointed (10 pages) |
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 | New director appointed (5 pages) |
23 January 2006 | Director resigned (1 page) |
18 November 2005 | Full accounts made up to 21 August 2004 (12 pages) |
18 November 2005 | Full accounts made up to 21 August 2004 (12 pages) |
17 May 2005 | Return made up to 28/04/05; full list of members (6 pages) |
17 May 2005 | Return made up to 28/04/05; full list of members (6 pages) |
4 May 2005 | New director appointed (4 pages) |
4 May 2005 | New director appointed (4 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (56 pages) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (56 pages) |
14 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
14 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
29 December 2003 | Full accounts made up to 23 August 2003 (13 pages) |
29 December 2003 | Full accounts made up to 23 August 2003 (13 pages) |
28 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
28 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
10 March 2003 | Resolutions
|
10 March 2003 | Resolutions
|
9 March 2003 | Full accounts made up to 17 August 2002 (10 pages) |
9 March 2003 | Full accounts made up to 17 August 2002 (10 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Director's particulars changed (1 page) |
24 December 2002 | Director's particulars changed (1 page) |
24 July 2002 | Company name changed punch retail (lodges holdings) l imited\certificate issued on 24/07/02 (2 pages) |
24 July 2002 | Company name changed punch retail (lodges holdings) l imited\certificate issued on 24/07/02 (2 pages) |
8 July 2002 | Full accounts made up to 18 August 2001 (11 pages) |
8 July 2002 | Full accounts made up to 18 August 2001 (11 pages) |
13 June 2002 | Return made up to 28/04/02; full list of members (5 pages) |
13 June 2002 | Return made up to 28/04/02; full list of members (5 pages) |
30 May 2002 | Secretary resigned (2 pages) |
30 May 2002 | Secretary resigned (2 pages) |
8 May 2002 | Particulars of mortgage/charge (57 pages) |
8 May 2002 | Particulars of mortgage/charge (57 pages) |
7 May 2002 | Resolutions
|
7 May 2002 | Resolutions
|
29 April 2002 | New secretary appointed (2 pages) |
29 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
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) |
25 September 2001 | Full accounts made up to 19 August 2000 (9 pages) |
25 September 2001 | Full accounts made up to 19 August 2000 (9 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 | Director resigned (1 page) |
17 September 2001 | New director appointed (6 pages) |
17 September 2001 | Director resigned (1 page) |
29 June 2001 | Return made up to 28/04/01; full list of members (6 pages) |
29 June 2001 | Return made up to 28/04/01; full list of members (6 pages) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | Secretary resigned (1 page) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | Director resigned (1 page) |
15 July 2000 | Particulars of mortgage/charge (39 pages) |
15 July 2000 | Particulars of mortgage/charge (39 pages) |
29 June 2000 | New director appointed (4 pages) |
29 June 2000 | New director appointed (4 pages) |
21 June 2000 | New director appointed (5 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | New director appointed (3 pages) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | New director appointed (3 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | New director appointed (3 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | Accounting reference date shortened from 30/04/01 to 24/08/00 (1 page) |
21 June 2000 | New director appointed (4 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (4 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: 35 basinghall street london EC2V 5DB (1 page) |
21 June 2000 | New director appointed (3 pages) |
21 June 2000 | New director appointed (5 pages) |
21 June 2000 | New director appointed (4 pages) |
21 June 2000 | New director appointed (4 pages) |
21 June 2000 | Accounting reference date shortened from 30/04/01 to 24/08/00 (1 page) |
21 June 2000 | Registered office changed on 21/06/00 from: 35 basinghall street london EC2V 5DB (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
6 June 2000 | Company name changed trushelfco (no.2651) LIMITED\certificate issued on 06/06/00 (3 pages) |
6 June 2000 | Company name changed trushelfco (no.2651) LIMITED\certificate issued on 06/06/00 (3 pages) |
28 April 2000 | Incorporation (19 pages) |
28 April 2000 | Incorporation (19 pages) |