Company NameL&P 34 Limited
Company StatusDissolved
Company Number04009334
CategoryPrivate Limited Company
Incorporation Date7 June 2000(23 years, 10 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Lawson John Wembridge Mountstevens
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2017(17 years, 2 months after company formation)
Appointment Duration3 years (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeineken Uk Limited 3-4 Broadway Park
Edinburgh
EH12 9JZ
Scotland
Director NameMr Christopher John Moore
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2017(17 years, 2 months after company formation)
Appointment Duration3 years (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeineken Uk Limited 3-4 Broadway Park
Edinburgh
EH12 9JZ
Scotland
Director NameMr Sean Michael Paterson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2019(18 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 22 September 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr James Walsh
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressLow Hall
Hackness
Scarborough
North Yorkshire
YO13 0JN
Director NameJeff Alan Anspach
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 2001)
RoleCompany Director
Correspondence Address8 Turnpike Road
Tadcaster
North Yorkshire
LS24 8JS
Director NamePhilip Stanley Butler
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(2 months after company formation)
Appointment Duration1 day (resigned 12 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden House
Skelton
York
Yorkshire
YO3 6XY
Director NameJames Justin Crawfurd-Porter
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(2 months after company formation)
Appointment Duration1 day (resigned 12 August 2000)
RoleCompany Director
Correspondence Address1 Burnett Close
Burton Leonard
Harrogate
North Yorkshire
HG3 3TX
Director NameRt Hon Andrew John Bower Mitchell
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(2 months after company formation)
Appointment Duration1 day (resigned 12 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Gibson Square
London
N1 0RD
Secretary NameJeff Alan Anspach
NationalityBritish
StatusResigned
Appointed11 August 2000(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 2001)
RoleCompany Director
Correspondence Address8 Turnpike Road
Tadcaster
North Yorkshire
LS24 8JS
Director NameMs Deborah Jane Kemp
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(1 year, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Road
Hampton In Arden
Solihull
B92 0BJ
Director NameRobert James McDonald
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(1 year, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 October 2007)
RoleCompany Director
Correspondence Address46 Wentworth Drive
Lichfield
Staffordshire
WS14 9HN
Secretary NameLlb Solicitor Richard Edgar Bell
NationalityBritish
StatusResigned
Appointed10 December 2001(1 year, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 April 2002)
RoleCompany Director
Correspondence Address13 Harbury Street
Burton On Trent
Staffordshire
DE13 0RX
Secretary NameSusan Clare Rudd
NationalityBritish
StatusResigned
Appointed26 April 2002(1 year, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address17 Thacker Drive
Lichfield
Staffordshire
WS13 6NS
Director NameMr Neil David Preston
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(2 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Secretary NameClaire Susan Stewart
NationalityBritish
StatusResigned
Appointed30 November 2006(6 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 July 2011)
RoleCompany Director
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameMr Philip Dutton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(7 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameMr Edward Michael Bashforth
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(8 years after company formation)
Appointment Duration9 years, 2 months (resigned 29 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameMr Stephen Peter Dando
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(10 years after company formation)
Appointment Duration7 years, 2 months (resigned 29 August 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Secretary NameHelen Tyrrell
StatusResigned
Appointed06 July 2011(11 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2013)
RoleCompany Director
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Secretary NameClaire Louise Harris
StatusResigned
Appointed01 February 2013(12 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 October 2014)
RoleCompany Director
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Secretary NameFrancesca Appleby
StatusResigned
Appointed07 October 2014(14 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 August 2017)
RoleCompany Director
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameMr David James Tannahill
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2017(17 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHeineken Uk Limited 3-4 Broadway Park
Edinburgh
EH12 9JZ
Scotland
Director NameMr David Forde
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed29 August 2017(17 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeineken Uk Limited 3-4 Broadway Park
Edinburgh
EH12 9JZ
Scotland
Director NameL&P Director Nominee Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address12 Park Square East
Leeds
West Yorkshire
LS1 2LF
Secretary NameL&P Company Secretary Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address12 Park Square East
Leeds
West Yorkshire
LS1 2LF

Contact

Websitepunchtaverns.com
Telephone01283 501999
Telephone regionBurton-on-Trent

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

100k at £1Punch Taverns (Red) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 December

Charges

8 October 2014Delivered on: 15 October 2014
Persons entitled: Deutsche Trustee Company Limited as Security Trustee for the Punch Taverns Secured Parties

Classification: A registered charge
Outstanding
3 November 2003Delivered on: 20 November 2003
Persons entitled: Deutsche Trustee Company Limited (Or Such Other Person Acting as Security Trustee Under Thepunch Taverns First Priority Deed of Charge) (the "Security Trustee")

Classification: Third supplemental deed of charge
Secured details: All monies due or to become due from the company to the chargee or any of the other punch taverns secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage all right, title, interest and benefit, present and future (if any), in, to and under: the f/h or l/h property comprising the further punch taverns mortgaged properties; and all estates or interests in such property and all buildings, trade and other fixtures. By way of fixed security the whole right, title, interest and benefit in and to the whole of the scottish trust property.. See the mortgage charge document for full details.
Outstanding
10 December 2001Delivered on: 19 December 2001
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Trustee for Itself, the Finance Parties and the Hedging Counterparties Under the Intercreditor Deed (The"Security Trustee")

Classification: Security agreement
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor to each transaction party under each transaction document to which the obligor is a party.
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. See the mortgage charge document for full details.
Outstanding

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2020Confirmation statement made on 7 June 2020 with updates (4 pages)
10 August 2020Termination of appointment of David Forde as a director on 31 July 2020 (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
21 January 2020Application to strike the company off the register (3 pages)
17 January 2020Solvency Statement dated 31/12/19 (1 page)
17 January 2020Statement by Directors (1 page)
17 January 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 January 2020Statement of capital on 17 January 2020
  • GBP 2.00
(4 pages)
4 November 2019Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
4 November 2019Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (2 pages)
16 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (79 pages)
12 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
29 April 2019Appointment of Mr Sean Michael Paterson as a director on 24 April 2019 (2 pages)
29 April 2019Termination of appointment of David James Tannahill as a director on 23 April 2019 (1 page)
29 October 2018Current accounting period extended from 24 August 2018 to 31 December 2018 (1 page)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
18 April 2018Satisfaction of charge 040093340003 in full (1 page)
18 April 2018Satisfaction of charge 2 in full (2 pages)
2 January 2018Accounts for a dormant company made up to 19 August 2017 (4 pages)
8 September 2017Registered office address changed from Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 8 September 2017 (1 page)
8 September 2017Change of details for Punch Taverns (Red) Limited as a person with significant control on 4 September 2017 (2 pages)
8 September 2017Registered office address changed from Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 8 September 2017 (1 page)
8 September 2017Change of details for Punch Taverns (Red) Limited as a person with significant control on 4 September 2017 (2 pages)
31 August 2017Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017 (2 pages)
31 August 2017Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017 (1 page)
31 August 2017Termination of appointment of Francesca Appleby as a secretary on 29 August 2017 (1 page)
31 August 2017Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017 (1 page)
31 August 2017Appointment of Mr David James Tannahill as a director on 29 August 2017 (2 pages)
31 August 2017Appointment of Mr David Forde as a director on 29 August 2017 (2 pages)
31 August 2017Appointment of Mr David James Tannahill as a director on 29 August 2017 (2 pages)
31 August 2017Appointment of Mr David Forde as a director on 29 August 2017 (2 pages)
31 August 2017Termination of appointment of Stephen Peter Dando as a director on 29 August 2017 (1 page)
31 August 2017Appointment of Mr Christopher John Moore as a director on 29 August 2017 (2 pages)
31 August 2017Termination of appointment of Stephen Peter Dando as a director on 29 August 2017 (1 page)
31 August 2017Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017 (2 pages)
31 August 2017Termination of appointment of Francesca Appleby as a secretary on 29 August 2017 (1 page)
31 August 2017Appointment of Mr Christopher John Moore as a director on 29 August 2017 (2 pages)
30 August 2017Notification of Heineken Uk Limited as a person with significant control on 29 August 2017 (2 pages)
30 August 2017Notification of Heineken Uk Limited as a person with significant control on 29 August 2017 (2 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
25 April 2017Accounts for a dormant company made up to 20 August 2016 (4 pages)
25 April 2017Accounts for a dormant company made up to 20 August 2016 (4 pages)
29 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100,000
(5 pages)
29 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100,000
(5 pages)
24 May 2016Full accounts made up to 22 August 2015 (17 pages)
24 May 2016Full accounts made up to 22 August 2015 (17 pages)
29 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100,000
(5 pages)
29 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100,000
(5 pages)
29 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100,000
(5 pages)
22 May 2015Accounts for a dormant company made up to 23 August 2014 (7 pages)
22 May 2015Accounts for a dormant company made up to 23 August 2014 (7 pages)
15 October 2014Registration of charge 040093340003, created on 8 October 2014 (228 pages)
15 October 2014Registration of charge 040093340003, created on 8 October 2014 (228 pages)
15 October 2014Registration of charge 040093340003, created on 8 October 2014 (228 pages)
8 October 2014Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages)
8 October 2014Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages)
8 October 2014Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages)
8 October 2014Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page)
8 October 2014Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page)
8 October 2014Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100,000
(5 pages)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100,000
(5 pages)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100,000
(5 pages)
9 May 2014Accounts for a dormant company made up to 17 August 2013 (4 pages)
9 May 2014Accounts for a dormant company made up to 17 August 2013 (4 pages)
5 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
1 February 2013Termination of appointment of Helen Tyrrell as a secretary (1 page)
1 February 2013Appointment of Claire Louise Harris as a secretary (2 pages)
1 February 2013Termination of appointment of Helen Tyrrell as a secretary (1 page)
1 February 2013Appointment of Claire Louise Harris as a secretary (2 pages)
30 January 2013Accounts for a dormant company made up to 18 August 2012 (4 pages)
30 January 2013Accounts for a dormant company made up to 18 August 2012 (4 pages)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
11 April 2012Accounts for a dormant company made up to 20 August 2011 (4 pages)
11 April 2012Accounts for a dormant company made up to 20 August 2011 (4 pages)
19 July 2011Termination of appointment of Claire Stewart as a secretary (1 page)
19 July 2011Appointment of Helen Tyrrell as a secretary (2 pages)
19 July 2011Termination of appointment of Claire Stewart as a secretary (1 page)
19 July 2011Appointment of Helen Tyrrell as a secretary (2 pages)
30 June 2011Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages)
30 June 2011Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
2 February 2011Termination of appointment of Philip Dutton as a director (1 page)
2 February 2011Termination of appointment of Philip Dutton as a director (1 page)
4 January 2011Accounts for a dormant company made up to 21 August 2010 (3 pages)
4 January 2011Accounts for a dormant company made up to 21 August 2010 (3 pages)
23 June 2010Appointment of Stephen Peter Dando as a director (2 pages)
23 June 2010Termination of appointment of Neil Preston as a director (1 page)
23 June 2010Termination of appointment of Neil Preston as a director (1 page)
23 June 2010Appointment of Stephen Peter Dando as a director (2 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
31 March 2010Auditor's resignation (6 pages)
31 March 2010Auditor's resignation (6 pages)
11 March 2010Auditor's resignation (6 pages)
11 March 2010Auditor's resignation (6 pages)
3 February 2010Full accounts made up to 22 August 2009 (15 pages)
3 February 2010Full accounts made up to 22 August 2009 (15 pages)
16 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page)
16 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page)
16 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page)
23 October 2009Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Neil David Preston on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Neil David Preston on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Philip Dutton on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Philip Dutton on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Philip Dutton on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Neil David Preston on 1 October 2009 (2 pages)
8 June 2009Return made up to 07/06/09; full list of members (4 pages)
8 June 2009Return made up to 07/06/09; full list of members (4 pages)
6 October 2008Accounts for a dormant company made up to 23 August 2008 (4 pages)
6 October 2008Accounts for a dormant company made up to 23 August 2008 (4 pages)
2 July 2008Appointment terminated director deborah kemp (1 page)
2 July 2008Appointment terminated director deborah kemp (1 page)
2 July 2008Director appointed edward michael bashforth (1 page)
2 July 2008Director appointed edward michael bashforth (1 page)
9 June 2008Return made up to 07/06/08; full list of members (4 pages)
9 June 2008Return made up to 07/06/08; full list of members (4 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
9 November 2007Accounts for a dormant company made up to 18 August 2007 (4 pages)
9 November 2007Accounts for a dormant company made up to 18 August 2007 (4 pages)
19 October 2007Director resigned (1 page)
19 October 2007New director appointed (1 page)
19 October 2007Director resigned (1 page)
19 October 2007New director appointed (1 page)
7 June 2007Return made up to 07/06/07; full list of members (2 pages)
7 June 2007Return made up to 07/06/07; full list of members (2 pages)
1 March 2007Accounts for a dormant company made up to 19 August 2006 (4 pages)
1 March 2007Accounts for a dormant company made up to 19 August 2006 (4 pages)
1 December 2006New secretary appointed (1 page)
1 December 2006New secretary appointed (1 page)
1 December 2006Secretary resigned (1 page)
1 December 2006Secretary resigned (1 page)
20 October 2006Secretary's particulars changed (1 page)
20 October 2006Secretary's particulars changed (1 page)
7 June 2006Return made up to 07/06/06; full list of members (2 pages)
7 June 2006Return made up to 07/06/06; full list of members (2 pages)
11 April 2006Full accounts made up to 20 August 2005 (10 pages)
11 April 2006Full accounts made up to 20 August 2005 (10 pages)
6 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2006Director's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
3 November 2005Secretary's particulars changed (1 page)
3 November 2005Secretary's particulars changed (1 page)
24 June 2005Return made up to 07/06/05; full list of members (6 pages)
24 June 2005Return made up to 07/06/05; full list of members (6 pages)
1 June 2005Full accounts made up to 21 August 2004 (11 pages)
1 June 2005Full accounts made up to 21 August 2004 (11 pages)
23 June 2004Return made up to 07/06/04; full list of members (6 pages)
23 June 2004Return made up to 07/06/04; full list of members (6 pages)
20 January 2004Full accounts made up to 23 August 2003 (12 pages)
20 January 2004Full accounts made up to 23 August 2003 (12 pages)
20 November 2003Particulars of mortgage/charge (49 pages)
20 November 2003Particulars of mortgage/charge (49 pages)
9 July 2003Director's particulars changed (1 page)
9 July 2003Director's particulars changed (1 page)
23 June 2003Return made up to 07/06/03; full list of members (6 pages)
23 June 2003Return made up to 07/06/03; full list of members (6 pages)
10 February 2003Full accounts made up to 17 August 2002 (8 pages)
10 February 2003Full accounts made up to 17 August 2002 (8 pages)
2 December 2002Director's particulars changed (1 page)
2 December 2002Director's particulars changed (1 page)
4 November 2002Full accounts made up to 5 January 2002 (7 pages)
4 November 2002Full accounts made up to 5 January 2002 (7 pages)
4 November 2002Full accounts made up to 5 January 2002 (7 pages)
18 October 2002Accounting reference date extended from 31/07/02 to 24/08/02 (1 page)
18 October 2002Accounting reference date extended from 31/07/02 to 24/08/02 (1 page)
6 October 2002Registered office changed on 06/10/02 from: 107 station street burton on trent staffordshire DE14 1BZ (1 page)
6 October 2002Registered office changed on 06/10/02 from: 107 station street burton on trent staffordshire DE14 1BZ (1 page)
4 October 2002Location of register of members (1 page)
4 October 2002Location of register of members (1 page)
2 September 2002New director appointed (7 pages)
2 September 2002New director appointed (7 pages)
16 July 2002New secretary appointed (2 pages)
16 July 2002New secretary appointed (2 pages)
16 July 2002Secretary resigned (1 page)
16 July 2002Secretary resigned (1 page)
15 July 2002Return made up to 07/06/02; full list of members (5 pages)
15 July 2002Return made up to 07/06/02; full list of members (5 pages)
15 March 2002Accounting reference date shortened from 31/12/02 to 31/07/02 (1 page)
15 March 2002Accounting reference date shortened from 31/12/02 to 31/07/02 (1 page)
18 January 2002Full accounts made up to 31 December 2000 (8 pages)
18 January 2002Full accounts made up to 31 December 2000 (8 pages)
21 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2001Registered office changed on 21/12/01 from: commer house station road tadcaster north yorkshire LS24 9JF (1 page)
21 December 2001Duplicate 287 (1 page)
21 December 2001Duplicate 287 (1 page)
21 December 2001Registered office changed on 21/12/01 from: commer house station road tadcaster north yorkshire LS24 9JF (1 page)
21 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2001Particulars of mortgage/charge (13 pages)
19 December 2001Particulars of mortgage/charge (13 pages)
13 December 2001Secretary resigned;director resigned (1 page)
13 December 2001Declaration of assistance for shares acquisition (4 pages)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
13 December 2001New secretary appointed (2 pages)
13 December 2001Declaration of assistance for shares acquisition (4 pages)
13 December 2001New director appointed (2 pages)
13 December 2001Declaration of assistance for shares acquisition (4 pages)
13 December 2001New director appointed (2 pages)
13 December 2001Secretary resigned;director resigned (1 page)
13 December 2001Declaration of assistance for shares acquisition (4 pages)
13 December 2001New secretary appointed (2 pages)
13 December 2001New director appointed (5 pages)
13 December 2001New director appointed (5 pages)
23 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 November 2001£ nc 1000/100000 28/07/00 (1 page)
23 November 2001£ nc 1000/100000 28/07/00 (1 page)
13 November 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
13 November 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
27 September 2001Ad 14/08/00--------- £ si 99999@1 (2 pages)
27 September 2001Ad 14/08/00--------- £ si 99999@1 (2 pages)
9 August 2001Return made up to 07/06/01; full list of members (6 pages)
9 August 2001Return made up to 07/06/01; full list of members (6 pages)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001Director resigned (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001Director resigned (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001Director resigned (1 page)
17 July 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001New secretary appointed;new director appointed (2 pages)
20 June 2001New secretary appointed;new director appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001Registered office changed on 20/06/01 from: 12 park square east leeds west yorkshire LS1 2LF (1 page)
20 June 2001Secretary resigned (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001Registered office changed on 20/06/01 from: 12 park square east leeds west yorkshire LS1 2LF (1 page)
20 June 2001Secretary resigned (1 page)
7 June 2000Incorporation (18 pages)
7 June 2000Incorporation (18 pages)