Edinburgh
EH12 9JZ
Scotland
Director Name | Mr Christopher John Moore |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2017(17 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heineken Uk Limited 3-4 Broadway Park Edinburgh EH12 9JZ Scotland |
Director Name | Mr Sean Michael Paterson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2019(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 22 September 2020) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr James Walsh |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | Low Hall Hackness Scarborough North Yorkshire YO13 0JN |
Director Name | Jeff Alan Anspach |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | 8 Turnpike Road Tadcaster North Yorkshire LS24 8JS |
Director Name | Philip Stanley Butler |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(2 months after company formation) |
Appointment Duration | 1 day (resigned 12 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden House Skelton York Yorkshire YO3 6XY |
Director Name | James Justin Crawfurd-Porter |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(2 months after company formation) |
Appointment Duration | 1 day (resigned 12 August 2000) |
Role | Company Director |
Correspondence Address | 1 Burnett Close Burton Leonard Harrogate North Yorkshire HG3 3TX |
Director Name | Rt Hon Andrew John Bower Mitchell |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(2 months after company formation) |
Appointment Duration | 1 day (resigned 12 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gibson Square London N1 0RD |
Secretary Name | Jeff Alan Anspach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | 8 Turnpike Road Tadcaster North Yorkshire LS24 8JS |
Director Name | Ms Deborah Jane Kemp |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Road Hampton In Arden Solihull B92 0BJ |
Director Name | Robert James McDonald |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 October 2007) |
Role | Company Director |
Correspondence Address | 46 Wentworth Drive Lichfield Staffordshire WS14 9HN |
Secretary Name | Llb Solicitor Richard Edgar Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(1 year, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | 13 Harbury Street Burton On Trent Staffordshire DE13 0RX |
Secretary Name | Susan Clare Rudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 17 Thacker Drive Lichfield Staffordshire WS13 6NS |
Director Name | Mr Neil David Preston |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 June 2010) |
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 |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 July 2011) |
Role | Company Director |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Mr Philip Dutton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(7 years, 4 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 |
Director Name | Mr Edward Michael Bashforth |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(8 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 August 2017) |
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 | 18 June 2010(10 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 August 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Helen Tyrrell |
---|---|
Status | Resigned |
Appointed | 06 July 2011(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Claire Louise Harris |
---|---|
Status | Resigned |
Appointed | 01 February 2013(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 October 2014) |
Role | Company Director |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Francesca Appleby |
---|---|
Status | Resigned |
Appointed | 07 October 2014(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 August 2017) |
Role | Company Director |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mr David James Tannahill |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2017(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Heineken Uk Limited 3-4 Broadway Park Edinburgh EH12 9JZ Scotland |
Director Name | Mr David Forde |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 August 2017(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heineken Uk Limited 3-4 Broadway Park Edinburgh EH12 9JZ Scotland |
Director Name | L&P Director Nominee Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | 12 Park Square East Leeds West Yorkshire LS1 2LF |
Secretary Name | L&P Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | 12 Park Square East Leeds West Yorkshire LS1 2LF |
Website | punchtaverns.com |
---|---|
Telephone | 01283 501999 |
Telephone region | Burton-on-Trent |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
100k at £1 | Punch Taverns (Red) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 December |
8 October 2014 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2020 | Confirmation statement made on 7 June 2020 with updates (4 pages) |
10 August 2020 | Termination of appointment of David Forde as a director on 31 July 2020 (1 page) |
28 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2020 | Application to strike the company off the register (3 pages) |
17 January 2020 | Solvency Statement dated 31/12/19 (1 page) |
17 January 2020 | Statement by Directors (1 page) |
17 January 2020 | Resolutions
|
17 January 2020 | Statement of capital on 17 January 2020
|
4 November 2019 | Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
4 November 2019 | Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (2 pages) |
16 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (79 pages) |
12 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
29 April 2019 | Appointment of Mr Sean Michael Paterson as a director on 24 April 2019 (2 pages) |
29 April 2019 | Termination of appointment of David James Tannahill as a director on 23 April 2019 (1 page) |
29 October 2018 | Current accounting period extended from 24 August 2018 to 31 December 2018 (1 page) |
7 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
18 April 2018 | Satisfaction of charge 040093340003 in full (1 page) |
18 April 2018 | Satisfaction of charge 2 in full (2 pages) |
2 January 2018 | Accounts for a dormant company made up to 19 August 2017 (4 pages) |
8 September 2017 | Registered 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 2017 | Change of details for Punch Taverns (Red) Limited as a person with significant control on 4 September 2017 (2 pages) |
8 September 2017 | Registered 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 2017 | Change of details for Punch Taverns (Red) Limited as a person with significant control on 4 September 2017 (2 pages) |
31 August 2017 | Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Francesca Appleby as a secretary on 29 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017 (1 page) |
31 August 2017 | Appointment of Mr David James Tannahill as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr David Forde as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr David James Tannahill as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr David Forde as a director on 29 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Stephen Peter Dando as a director on 29 August 2017 (1 page) |
31 August 2017 | Appointment of Mr Christopher John Moore as a director on 29 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Stephen Peter Dando as a director on 29 August 2017 (1 page) |
31 August 2017 | Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Francesca Appleby as a secretary on 29 August 2017 (1 page) |
31 August 2017 | Appointment of Mr Christopher John Moore as a director on 29 August 2017 (2 pages) |
30 August 2017 | Notification of Heineken Uk Limited as a person with significant control on 29 August 2017 (2 pages) |
30 August 2017 | Notification of Heineken Uk Limited as a person with significant control on 29 August 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
25 April 2017 | Accounts for a dormant company made up to 20 August 2016 (4 pages) |
25 April 2017 | Accounts for a dormant company made up to 20 August 2016 (4 pages) |
29 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
24 May 2016 | Full accounts made up to 22 August 2015 (17 pages) |
24 May 2016 | Full accounts made up to 22 August 2015 (17 pages) |
29 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
22 May 2015 | Accounts for a dormant company made up to 23 August 2014 (7 pages) |
22 May 2015 | Accounts for a dormant company made up to 23 August 2014 (7 pages) |
15 October 2014 | Registration of charge 040093340003, created on 8 October 2014 (228 pages) |
15 October 2014 | Registration of charge 040093340003, created on 8 October 2014 (228 pages) |
15 October 2014 | Registration of charge 040093340003, created on 8 October 2014 (228 pages) |
8 October 2014 | Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page) |
30 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
9 May 2014 | Accounts for a dormant company made up to 17 August 2013 (4 pages) |
9 May 2014 | Accounts for a dormant company made up to 17 August 2013 (4 pages) |
5 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Termination of appointment of Helen Tyrrell as a secretary (1 page) |
1 February 2013 | Appointment of Claire Louise Harris as a secretary (2 pages) |
1 February 2013 | Termination of appointment of Helen Tyrrell as a secretary (1 page) |
1 February 2013 | Appointment of Claire Louise Harris as a secretary (2 pages) |
30 January 2013 | Accounts for a dormant company made up to 18 August 2012 (4 pages) |
30 January 2013 | Accounts for a dormant company made up to 18 August 2012 (4 pages) |
13 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Accounts for a dormant company made up to 20 August 2011 (4 pages) |
11 April 2012 | Accounts for a dormant company made up to 20 August 2011 (4 pages) |
19 July 2011 | Termination of appointment of Claire Stewart as a secretary (1 page) |
19 July 2011 | Appointment of Helen Tyrrell as a secretary (2 pages) |
19 July 2011 | Termination of appointment of Claire Stewart as a secretary (1 page) |
19 July 2011 | Appointment of Helen Tyrrell as a secretary (2 pages) |
30 June 2011 | Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages) |
30 June 2011 | Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Termination of appointment of Philip Dutton as a director (1 page) |
2 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) |
23 June 2010 | Appointment of Stephen Peter Dando 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) |
23 June 2010 | Appointment of Stephen Peter Dando as a director (2 pages) |
7 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Auditor's resignation (6 pages) |
31 March 2010 | Auditor's resignation (6 pages) |
11 March 2010 | Auditor's resignation (6 pages) |
11 March 2010 | Auditor's resignation (6 pages) |
3 February 2010 | Full accounts made up to 22 August 2009 (15 pages) |
3 February 2010 | Full accounts made up to 22 August 2009 (15 pages) |
16 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
16 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
16 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
8 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
8 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
6 October 2008 | Accounts for a dormant company made up to 23 August 2008 (4 pages) |
6 October 2008 | Accounts for a dormant company made up to 23 August 2008 (4 pages) |
2 July 2008 | Appointment terminated director deborah kemp (1 page) |
2 July 2008 | Appointment terminated director deborah kemp (1 page) |
2 July 2008 | Director appointed edward michael bashforth (1 page) |
2 July 2008 | Director appointed edward michael bashforth (1 page) |
9 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
9 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Accounts for a dormant company made up to 18 August 2007 (4 pages) |
9 November 2007 | Accounts for a dormant company made up to 18 August 2007 (4 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | New director appointed (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | New director appointed (1 page) |
7 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
7 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
1 March 2007 | Accounts for a dormant company made up to 19 August 2006 (4 pages) |
1 March 2007 | Accounts for a dormant company made up to 19 August 2006 (4 pages) |
1 December 2006 | New secretary appointed (1 page) |
1 December 2006 | New secretary appointed (1 page) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | Secretary resigned (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
7 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
7 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
11 April 2006 | Full accounts made up to 20 August 2005 (10 pages) |
11 April 2006 | Full accounts made up to 20 August 2005 (10 pages) |
6 April 2006 | Resolutions
|
6 April 2006 | Resolutions
|
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Director's particulars changed (1 page) |
3 November 2005 | Secretary's particulars changed (1 page) |
3 November 2005 | Secretary's particulars changed (1 page) |
24 June 2005 | Return made up to 07/06/05; full list of members (6 pages) |
24 June 2005 | Return made up to 07/06/05; full list of members (6 pages) |
1 June 2005 | Full accounts made up to 21 August 2004 (11 pages) |
1 June 2005 | Full accounts made up to 21 August 2004 (11 pages) |
23 June 2004 | Return made up to 07/06/04; full list of members (6 pages) |
23 June 2004 | Return made up to 07/06/04; full list of members (6 pages) |
20 January 2004 | Full accounts made up to 23 August 2003 (12 pages) |
20 January 2004 | Full accounts made up to 23 August 2003 (12 pages) |
20 November 2003 | Particulars of mortgage/charge (49 pages) |
20 November 2003 | Particulars of mortgage/charge (49 pages) |
9 July 2003 | Director's particulars changed (1 page) |
9 July 2003 | Director's particulars changed (1 page) |
23 June 2003 | Return made up to 07/06/03; full list of members (6 pages) |
23 June 2003 | Return made up to 07/06/03; full list of members (6 pages) |
10 February 2003 | Full accounts made up to 17 August 2002 (8 pages) |
10 February 2003 | Full accounts made up to 17 August 2002 (8 pages) |
2 December 2002 | Director's particulars changed (1 page) |
2 December 2002 | Director's particulars changed (1 page) |
4 November 2002 | Full accounts made up to 5 January 2002 (7 pages) |
4 November 2002 | Full accounts made up to 5 January 2002 (7 pages) |
4 November 2002 | Full accounts made up to 5 January 2002 (7 pages) |
18 October 2002 | Accounting reference date extended from 31/07/02 to 24/08/02 (1 page) |
18 October 2002 | Accounting reference date extended from 31/07/02 to 24/08/02 (1 page) |
6 October 2002 | Registered office changed on 06/10/02 from: 107 station street burton on trent staffordshire DE14 1BZ (1 page) |
6 October 2002 | Registered office changed on 06/10/02 from: 107 station street burton on trent staffordshire DE14 1BZ (1 page) |
4 October 2002 | Location of register of members (1 page) |
4 October 2002 | Location of register of members (1 page) |
2 September 2002 | New director appointed (7 pages) |
2 September 2002 | New director appointed (7 pages) |
16 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | Secretary resigned (1 page) |
15 July 2002 | Return made up to 07/06/02; full list of members (5 pages) |
15 July 2002 | Return made up to 07/06/02; full list of members (5 pages) |
15 March 2002 | Accounting reference date shortened from 31/12/02 to 31/07/02 (1 page) |
15 March 2002 | Accounting reference date shortened from 31/12/02 to 31/07/02 (1 page) |
18 January 2002 | Full accounts made up to 31 December 2000 (8 pages) |
18 January 2002 | Full accounts made up to 31 December 2000 (8 pages) |
21 December 2001 | Resolutions
|
21 December 2001 | Registered office changed on 21/12/01 from: commer house station road tadcaster north yorkshire LS24 9JF (1 page) |
21 December 2001 | Duplicate 287 (1 page) |
21 December 2001 | Duplicate 287 (1 page) |
21 December 2001 | Registered office changed on 21/12/01 from: commer house station road tadcaster north yorkshire LS24 9JF (1 page) |
21 December 2001 | Resolutions
|
19 December 2001 | Particulars of mortgage/charge (13 pages) |
19 December 2001 | Particulars of mortgage/charge (13 pages) |
13 December 2001 | Secretary resigned;director resigned (1 page) |
13 December 2001 | Declaration of assistance for shares acquisition (4 pages) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | Declaration of assistance for shares acquisition (4 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | Declaration of assistance for shares acquisition (4 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | Secretary resigned;director resigned (1 page) |
13 December 2001 | Declaration of assistance for shares acquisition (4 pages) |
13 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | New director appointed (5 pages) |
13 December 2001 | New director appointed (5 pages) |
23 November 2001 | Resolutions
|
23 November 2001 | Resolutions
|
23 November 2001 | £ nc 1000/100000 28/07/00 (1 page) |
23 November 2001 | £ nc 1000/100000 28/07/00 (1 page) |
13 November 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
13 November 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
27 September 2001 | Ad 14/08/00--------- £ si 99999@1 (2 pages) |
27 September 2001 | Ad 14/08/00--------- £ si 99999@1 (2 pages) |
9 August 2001 | Return made up to 07/06/01; full list of members (6 pages) |
9 August 2001 | Return made up to 07/06/01; full list of members (6 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | New director appointed (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New secretary appointed;new director appointed (2 pages) |
20 June 2001 | New secretary appointed;new director appointed (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Registered office changed on 20/06/01 from: 12 park square east leeds west yorkshire LS1 2LF (1 page) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Registered office changed on 20/06/01 from: 12 park square east leeds west yorkshire LS1 2LF (1 page) |
20 June 2001 | Secretary resigned (1 page) |
7 June 2000 | Incorporation (18 pages) |
7 June 2000 | Incorporation (18 pages) |