Brighton Road
Sutton
Surrey
SM2 5AS
Secretary Name | Re Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 April 2018(17 years, 10 months after company formation) |
Appointment Duration | 8 months (closed 04 December 2018) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | David Christopher Gould |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Tudor House Moorlands Avenue, Cuddington Northwich Cheshire CW8 2LU |
Secretary Name | Mr Nicholas Ross Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill Old Mill Place Tattenhall Chester CH3 9RJ Wales |
Director Name | Mr Nicholas Ross Evans |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 9 months (resigned 23 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill Old Mill Place Tattenhall Chester CH3 9RJ Wales |
Director Name | Mark Laurence Swinchatt |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 March 2005) |
Role | Company Director |
Correspondence Address | 21 Tilehouse Street Hitchin Hertfordshire SG5 2DY |
Director Name | Mr John Lewis Rowlands |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 April 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Elms Lucas Lane Ashwell Baldock Hertfordshire SG7 5LN |
Director Name | Mr Kenneth Mark Aitchison |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 March 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wrays Cottage Wrays Yard Nocton Lincoln Lincolnshire LN4 2BG |
Director Name | Merric Peter Lewis Mercer |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 August 2001) |
Role | Company Director |
Correspondence Address | 4a Church Lane Ratcliffe On The Wreake Leicestershire LE7 4SF |
Director Name | Mr Richard Philip Green |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 March 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Grooms Lodge Foxcote Andoversford Cheltenham Gloucestershire GL54 4LW Wales |
Director Name | Mr Jonathan David Farnhill |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 April 2001) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Spring Park Otley Ipswich Suffolk IP6 9NX |
Director Name | Robert Anthony Chorlton |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 March 2005) |
Role | Company Director |
Correspondence Address | 2 Chetwyn Court Gresford Wrexham Clwyd LL12 8EG Wales |
Director Name | Mr Stuart John Beer |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 March 2005) |
Role | Sales & Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Willow View Aislaby Road Eaglescliffe Cleveland TS16 0JJ |
Director Name | Mr Stuart John Beer |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 March 2005) |
Role | Sales & Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Willow View Aislaby Road Eaglescliffe Cleveland TS16 0JJ |
Director Name | George Christopher James Powell |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 March 2005) |
Role | Group Finance Director |
Country of Residence | GBR |
Correspondence Address | Hope Lodge Otley Road, Cretingham Woodbridge Suffolk IP13 7DW |
Director Name | Kevin Eddison |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 April 2003) |
Role | Strategy Manager |
Correspondence Address | Orston House 109 Fosse Road Farndon Newark Nottinghamshire NG24 3TL |
Director Name | Mr John Kenneth Reynolds |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Grittar 55 Main Street, Caldecott Market Harborough LE16 8RS |
Director Name | Douglas James Shaw |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(1 year, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 June 2004) |
Role | Managing Director |
Correspondence Address | 23 Chantreys Drive Elloughton Hull HU15 1LH |
Director Name | David Stuart Hinton |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(1 year, 4 months after company formation) |
Appointment Duration | 9 months (resigned 17 June 2002) |
Role | Managing Director |
Correspondence Address | Greenside Cherry Green Broxted Dunmow Essex CM6 2DD |
Director Name | Mr Andrew Jackson |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 March 2005) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Higher Kerscott Farm Swimbridge Devon EX32 0QA |
Director Name | Roger Williams |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 April 2004) |
Role | Publishing Director |
Correspondence Address | 10 Greatham Road Maidenbower Crawley West Sussex RH10 7JJ |
Director Name | David Alexander Biland |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 17 June 2002(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 January 2004) |
Role | Company Director |
Correspondence Address | Frogge End 1-3 Frogge Street Ickleton Cambridgeshire CB10 1SH |
Director Name | Mr Neil Anderson Paton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 March 2005) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Meadow Drive Prestbury Macclesfield Cheshire SK10 4EY |
Director Name | Benjamin David Miles |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 March 2005) |
Role | Operations Manager |
Correspondence Address | Balmedie House Gedding Road, Drinkstone Green Bury St. Edmunds Suffolk IP30 9TF |
Director Name | Graham Davenport |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Merial Animal Health Ltd Sandringham House Harlow Business Park Harlow Essex CM19 5QA |
Director Name | Trevor Roy Parker |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(3 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 March 2005) |
Role | Publisher |
Correspondence Address | 20 Fastnet Way Littlehampton West Sussex BN17 6PW |
Director Name | Robin Charles Cattermore |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(4 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 March 2005) |
Role | Managing Director |
Correspondence Address | 15 Mount View North Ferriby North Humberside HU14 3JG |
Director Name | Mr Alistair Knott |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(9 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 January 2010) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Meacher - Jones Bowman House Bold Square Chester Cheshire CH1 3LZ Wales |
Director Name | Mr Mark Benjamin Taylor |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2011(11 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 October 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill Old Mill Place Tattenhall Chester CH3 9RJ Wales |
Director Name | Mr Dominic Joseph Feltham |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House The Quadrant Brighton Road Sutton Surrey SM2 5AS |
Director Name | Mr David Andrew Wilson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House The Quadrant Brighton Road Sutton Surrey SM2 5AS |
Secretary Name | Ian Michael Glencross |
---|---|
Status | Resigned |
Appointed | 18 November 2015(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 April 2018) |
Role | Company Director |
Correspondence Address | 17 Wilson Close Hildenborough Tonbridge Kent TN11 9DH |
Website | first4farming.co.uk |
---|---|
Telephone | 07 217815902 |
Telephone region | Mobile |
Registered Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
865 at £1 | Adaptris Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,168,780 |
Gross Profit | £271,544 |
Net Worth | £61,951 |
Cash | £16,576 |
Current Liabilities | £2,371,034 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 September 2001 | Delivered on: 26 September 2001 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
4 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2018 | Application to strike the company off the register (3 pages) |
3 April 2018 | Appointment of Re Secretaries Limited as a secretary on 3 April 2018 (2 pages) |
3 April 2018 | Termination of appointment of Ian Michael Glencross as a secretary on 3 April 2018 (1 page) |
31 January 2018 | Auditor's resignation (1 page) |
29 January 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
7 July 2017 | Termination of appointment of David Andrew Wilson as a director on 30 June 2017 (1 page) |
7 July 2017 | Termination of appointment of David Andrew Wilson as a director on 30 June 2017 (1 page) |
4 May 2017 | Termination of appointment of Dominic Joseph Feltham as a director on 1 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Dominic Joseph Feltham as a director on 1 May 2017 (1 page) |
22 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
17 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
24 November 2015 | Appointment of Ian Michael Glencross as a secretary on 18 November 2015 (2 pages) |
24 November 2015 | Appointment of Ian Michael Glencross as a secretary on 18 November 2015 (2 pages) |
24 November 2015 | Registered office address changed from The Old Mill Old Mill Place Tattenhall Chester CH3 9RJ to Quadrant House the Quadrant Sutton Surrey SM2 5AS on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from The Old Mill Old Mill Place Tattenhall Chester CH3 9RJ to Quadrant House the Quadrant Sutton Surrey SM2 5AS on 24 November 2015 (1 page) |
23 November 2015 | Full accounts made up to 31 December 2014 (17 pages) |
23 November 2015 | Full accounts made up to 31 December 2014 (17 pages) |
10 November 2015 | Termination of appointment of Nicholas Ross Evans as a director on 23 October 2015 (1 page) |
10 November 2015 | Appointment of Mr David Andrew Wilson as a director on 23 October 2015 (2 pages) |
10 November 2015 | Termination of appointment of Nicholas Ross Evans as a director on 23 October 2015 (1 page) |
10 November 2015 | Appointment of Mr Dominic Joseph Feltham as a director on 23 October 2015 (2 pages) |
10 November 2015 | Termination of appointment of Mark Benjamin Taylor as a director on 23 October 2015 (1 page) |
10 November 2015 | Termination of appointment of Mark Benjamin Taylor as a director on 23 October 2015 (1 page) |
10 November 2015 | Appointment of Mr Jamie Andrew O'sullivan as a director on 23 October 2015 (2 pages) |
10 November 2015 | Termination of appointment of Nicholas Ross Evans as a secretary on 23 October 2015 (1 page) |
10 November 2015 | Appointment of Mr David Andrew Wilson as a director on 23 October 2015 (2 pages) |
10 November 2015 | Appointment of Mr Dominic Joseph Feltham as a director on 23 October 2015 (2 pages) |
10 November 2015 | Appointment of Mr Jamie Andrew O'sullivan as a director on 23 October 2015 (2 pages) |
10 November 2015 | Termination of appointment of Nicholas Ross Evans as a secretary on 23 October 2015 (1 page) |
21 May 2015 | Register(s) moved to registered inspection location The Old Mill Old Mill Place Tattenhall Chester CH3 9RJ (1 page) |
21 May 2015 | Register inspection address has been changed from C/O Meacher Jones 6 st. Johns Court, Vicars Lane Chester CH1 1QE United Kingdom to The Old Mill Old Mill Place Tattenhall Chester CH3 9RJ (1 page) |
21 May 2015 | Register inspection address has been changed from C/O Meacher Jones 6 st. Johns Court, Vicars Lane Chester CH1 1QE United Kingdom to The Old Mill Old Mill Place Tattenhall Chester CH3 9RJ (1 page) |
21 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Register(s) moved to registered inspection location The Old Mill Old Mill Place Tattenhall Chester CH3 9RJ (1 page) |
21 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (12 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (12 pages) |
21 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
4 October 2013 | Accounts for a small company made up to 31 December 2012 (10 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (10 pages) |
23 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
21 September 2012 | Secretary's details changed for Mr Nicholas Ross Evans on 21 September 2012 (1 page) |
21 September 2012 | Director's details changed for Mr Nicholas Ross Evans on 21 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Mr Nicholas Ross Evans on 21 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Mr Nicholas Ross Evans on 21 September 2012 (2 pages) |
21 September 2012 | Secretary's details changed for Mr Nicholas Ross Evans on 21 September 2012 (1 page) |
21 September 2012 | Director's details changed for Mr Nicholas Ross Evans on 21 September 2012 (2 pages) |
4 September 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
4 September 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
29 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Registered office address changed from Dragon Hall Whitchurch Road Tattenhall Chester Cheshire CH3 9DU United Kingdom on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Dragon Hall Whitchurch Road Tattenhall Chester Cheshire CH3 9DU United Kingdom on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Dragon Hall Whitchurch Road Tattenhall Chester Cheshire CH3 9DU United Kingdom on 4 January 2012 (1 page) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (10 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (10 pages) |
18 May 2011 | Termination of appointment of Stuart Beer as a director (1 page) |
18 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Appointment of Mr Mark Benjamin Taylor as a director (2 pages) |
18 May 2011 | Appointment of Mr Mark Benjamin Taylor as a director (2 pages) |
18 May 2011 | Register inspection address has been changed (1 page) |
18 May 2011 | Termination of appointment of Stuart Beer as a director (1 page) |
18 May 2011 | Register inspection address has been changed (1 page) |
18 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
21 September 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
21 September 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
15 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Registered office address changed from Meacher - Jones Bowman House Bold Square Chester Cheshire CH1 3LZ England on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Meacher - Jones Bowman House Bold Square Chester Cheshire CH1 3LZ England on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Meacher - Jones Bowman House Bold Square Chester Cheshire CH1 3LZ England on 2 February 2010 (1 page) |
21 January 2010 | Appointment of Mr Alistair Knott as a director (2 pages) |
21 January 2010 | Termination of appointment of Alistair Knott as a director (1 page) |
21 January 2010 | Appointment of Mr Alistair Knott as a director (2 pages) |
21 January 2010 | Termination of appointment of Alistair Knott as a director (1 page) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 July 2009 | Return made up to 16/05/09; full list of members (3 pages) |
6 July 2009 | Return made up to 16/05/09; full list of members (3 pages) |
8 July 2008 | Accounts for a small company made up to 31 December 2007 (10 pages) |
8 July 2008 | Accounts for a small company made up to 31 December 2007 (10 pages) |
23 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
23 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
22 May 2008 | Location of debenture register (1 page) |
22 May 2008 | Location of debenture register (1 page) |
22 May 2008 | Location of register of members (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from dragon hall whitchurch road tattenhall cheshire CH3 9DU (1 page) |
22 May 2008 | Location of register of members (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from dragon hall whitchurch road tattenhall cheshire CH3 9DU (1 page) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
12 June 2007 | Return made up to 16/05/07; no change of members (7 pages) |
12 June 2007 | Return made up to 16/05/07; no change of members (7 pages) |
27 September 2006 | Full accounts made up to 31 December 2005 (24 pages) |
27 September 2006 | Full accounts made up to 31 December 2005 (24 pages) |
7 June 2006 | Return made up to 16/05/06; full list of members
|
7 June 2006 | Return made up to 16/05/06; full list of members
|
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
2 July 2005 | Return made up to 16/05/05; full list of members (10 pages) |
2 July 2005 | Return made up to 16/05/05; full list of members (10 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
21 April 2005 | Resolutions
|
21 April 2005 | Resolutions
|
20 April 2005 | Resolutions
|
20 April 2005 | Resolutions
|
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
8 April 2005 | Full accounts made up to 31 December 2004 (22 pages) |
8 April 2005 | Full accounts made up to 31 December 2004 (22 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | Director resigned (1 page) |
23 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (10 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (10 pages) |
1 July 2004 | Return made up to 16/05/04; no change of members
|
1 July 2004 | Return made up to 16/05/04; no change of members
|
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | Director resigned (1 page) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
26 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
26 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
23 May 2003 | New director appointed (1 page) |
23 May 2003 | New director appointed (1 page) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | Ad 21/01/03--------- £ si 10@1 (2 pages) |
14 May 2003 | Ad 21/01/03--------- £ si 10@1 (2 pages) |
14 May 2003 | Return made up to 16/05/03; change of members
|
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | Return made up to 16/05/03; change of members
|
4 November 2002 | Auditor's resignation (1 page) |
4 November 2002 | Auditor's resignation (1 page) |
23 August 2002 | New director appointed (1 page) |
23 August 2002 | New director appointed (1 page) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
10 July 2002 | Return made up to 16/05/02; full list of members (18 pages) |
10 July 2002 | Return made up to 16/05/02; full list of members (18 pages) |
28 May 2002 | Full accounts made up to 31 December 2001 (19 pages) |
28 May 2002 | Full accounts made up to 31 December 2001 (19 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | Ad 19/03/02--------- £ si 60@1=60 £ ic 1595/1655 (2 pages) |
9 May 2002 | Ad 19/03/02--------- £ si 60@1=60 £ ic 1595/1655 (2 pages) |
9 May 2002 | New director appointed (2 pages) |
13 March 2002 | Ad 19/02/02--------- £ si 30@1=30 £ ic 1565/1595 (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | Ad 19/02/02--------- £ si 30@1=30 £ ic 1565/1595 (2 pages) |
7 March 2002 | Ad 18/12/01--------- £ si 15@1=15 £ ic 1550/1565 (2 pages) |
7 March 2002 | Ad 18/12/01--------- £ si 15@1=15 £ ic 1550/1565 (2 pages) |
25 February 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
25 February 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
19 November 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
19 November 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
10 October 2001 | Ad 18/09/01--------- £ si 30@1=30 £ ic 1520/1550 (2 pages) |
10 October 2001 | £ ic 1580/1520 14/08/01 £ sr 60@1=60 (1 page) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | £ ic 1580/1520 14/08/01 £ sr 60@1=60 (1 page) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | Ad 18/09/01--------- £ si 30@1=30 £ ic 1520/1550 (2 pages) |
27 September 2001 | £ ic 1640/1580 17/07/01 £ sr 60@1=60 (1 page) |
27 September 2001 | £ ic 1640/1580 17/07/01 £ sr 60@1=60 (1 page) |
26 September 2001 | Particulars of mortgage/charge (3 pages) |
26 September 2001 | Particulars of mortgage/charge (3 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
31 July 2001 | Ad 19/06/01--------- £ si 90@10=900 £ ic 740/1640 (2 pages) |
31 July 2001 | Ad 19/06/01--------- £ si 90@10=900 £ ic 740/1640 (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
7 June 2001 | Return made up to 16/05/01; full list of members
|
7 June 2001 | Return made up to 16/05/01; full list of members
|
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | Director resigned (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
20 January 2001 | Ad 15/12/00--------- £ si 738@1=738 £ ic 2/740 (4 pages) |
20 January 2001 | Ad 15/12/00--------- £ si 738@1=738 £ ic 2/740 (4 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: 2 putney hill london SW15 6AB (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: 2 putney hill london SW15 6AB (1 page) |
2 January 2001 | Resolutions
|
2 January 2001 | Resolutions
|
16 May 2000 | Incorporation (18 pages) |
16 May 2000 | Incorporation (18 pages) |