London
WC2N 6JU
Director Name | Mr Richard Smothers |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2018(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 24 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westgate Brewery Bury St Edmunds Suffolk IP33 1QT |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Keith Norman Bennett |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2003) |
Role | Surveyor |
Correspondence Address | Handley Wood Cottage Longwalls Lane Belper Derbyshire DE56 2DU |
Director Name | Mr William McCosh |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walnut House Burgage Lane Southwell Nottinghamshire NG25 0ER |
Director Name | Brian David Keightley Sawdon |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 12 Dower Park Windsor Berkshire SL4 4BQ |
Director Name | Mr Charles Truscott Freeman |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Uplands Harpenden Hertfordshire AL5 2PG |
Director Name | Jeffrey Alan Sills |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Heath Park Drive Bromley Kent BR1 2WQ |
Secretary Name | Mr Charles Truscott Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Uplands Harpenden Hertfordshire AL5 2PG |
Director Name | Mr Cornel Carl Riklin |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 February 2003(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 January 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 103 Barrow Gate Road Chiswick London W4 4QS |
Director Name | Benedict James Smith |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 62 Eccleston Square London SW1V 1PH |
Director Name | Mrs Karen Elisabeth Dind Jones |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paddock House 9 Spencer Park Wandsworth London SW18 2SX |
Secretary Name | Mr Derek Kerr Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walnut Barn High Street Pavenham Bedford Bedfordshire MK43 7NJ |
Director Name | Robert James McDonald |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 October 2007) |
Role | Company Director |
Correspondence Address | 46 Wentworth Drive Lichfield Staffordshire WS14 9HN |
Director Name | Giles Alexander Thorley |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | Charlton Manor Ashley Road Charlton Kings Cheltenham Gloucestershire GL52 6NS Wales |
Director Name | Mr Neil David Preston |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 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 | Susan Clare Rudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(5 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 17 Thacker Drive Lichfield Staffordshire WS13 6NS |
Secretary Name | Timothy James Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 April 2009) |
Role | Company Director |
Correspondence Address | 31 Canterbury Close Erdington Birmingham West Midlands B23 7QL |
Director Name | Mr Philip Dutton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(7 years, 2 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(7 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 04 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Claire Susan Stewart |
---|---|
Status | Resigned |
Appointed | 16 April 2009(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 September 2012) |
Role | Company Director |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Mr Stephen Peter Dando |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(9 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 04 July 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mr Russell John Margerrison |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(10 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Mr Stephen John Stone |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(10 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Mrs Lucy Jane Bell |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Mr Patrick James Gallagher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Robert James Godwin-Bratt |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(11 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Secretary Name | Susan Clare Rudd |
---|---|
Status | Resigned |
Appointed | 28 September 2012(12 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 August 2013) |
Role | Company Director |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Mr Daryl Antony Kelly |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 January 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Mr Jonathan Robert Langford |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Secretary Name | Henry Jones |
---|---|
Status | Resigned |
Appointed | 14 August 2013(13 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 December 2015) |
Role | Company Director |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Secretary Name | Claire Susan Stewart |
---|---|
Status | Resigned |
Appointed | 03 September 2013(13 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 April 2016) |
Role | Company Director |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Mr Kirk Dyson Davis |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2015(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | thespiritgroup.com |
---|---|
Telephone | 01284 763222 |
Telephone region | Bury-St-Edmunds |
Registered Address | Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
6.3m at £1 | Tom Cobleigh Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 29 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
31 October 2003 | Delivered on: 12 November 2003 Satisfied on: 9 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Security agreement Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owned jointly or severally or in any other capacity whatsoever) of each obligor to each finance party under each finance document. 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. Fully Satisfied |
---|---|
25 April 2003 | Delivered on: 14 May 2003 Satisfied on: 2 September 2003 Persons entitled: Goldman Sachs Credit Partners, L.P., as Agent and Trustee for the Beneficiaries Classification: Deed of accession to a security agreement dated 28 february 2003 Secured details: All obligations and liabilities due or to become due from each obligor to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed security over freehold and leasehold property. By way of first fixed charge all present and future freehold and leasehold property and any rights under any other agreement or document which gives the company a right to occupy or use property wheresoever situate now or hereafter belonging to it. See the mortgage charge document for full details. Fully Satisfied |
3 September 2000 | Delivered on: 15 September 2000 Satisfied on: 13 March 2003 Persons entitled: Cibc World Markets PLC (As Security Agent for the Beneficiaries) Classification: Guarantee and debenture Secured details: All monies and liabilities due or to become due from the company to the beneficiaries under or pursuant to the senior finance documents and the mezzanine finance documents 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. See the mortgage charge document for full details. Fully Satisfied |
24 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 January 2022 | Return of final meeting in a members' voluntary winding up (11 pages) |
20 March 2021 | Liquidators' statement of receipts and payments to 15 January 2021 (10 pages) |
11 February 2020 | Declaration of solvency (5 pages) |
27 January 2020 | Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 27 January 2020 (2 pages) |
24 January 2020 | Resolutions
|
24 January 2020 | Appointment of a voluntary liquidator (3 pages) |
30 December 2019 | Statement of capital on 30 December 2019
|
15 December 2019 | Statement by Directors (1 page) |
15 December 2019 | Solvency Statement dated 09/12/19 (1 page) |
15 December 2019 | Resolutions
|
23 August 2019 | Confirmation statement made on 23 August 2019 with updates (4 pages) |
24 January 2019 | Accounts for a dormant company made up to 29 April 2018 (11 pages) |
24 August 2018 | Confirmation statement made on 23 August 2018 with updates (4 pages) |
31 January 2018 | Termination of appointment of Kirk Dyson Davis as a director on 31 January 2018 (1 page) |
31 January 2018 | Appointment of Mr Richard Smothers as a director on 31 January 2018 (2 pages) |
27 December 2017 | Accounts for a dormant company made up to 30 April 2017 (12 pages) |
27 December 2017 | Accounts for a dormant company made up to 30 April 2017 (12 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
12 January 2017 | Full accounts made up to 1 May 2016 (18 pages) |
12 January 2017 | Full accounts made up to 1 May 2016 (18 pages) |
12 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
8 June 2016 | Auditor's resignation (1 page) |
8 June 2016 | Auditor's resignation (1 page) |
26 April 2016 | Appointment of Lindsay Anne Keswick as a secretary on 25 April 2016 (2 pages) |
26 April 2016 | Appointment of Lindsay Anne Keswick as a secretary on 25 April 2016 (2 pages) |
26 April 2016 | Termination of appointment of Claire Susan Stewart as a secretary on 25 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Claire Susan Stewart as a secretary on 25 April 2016 (1 page) |
9 March 2016 | Full accounts made up to 22 August 2015 (14 pages) |
9 March 2016 | Full accounts made up to 22 August 2015 (14 pages) |
7 March 2016 | Registered office address changed from Sunrise House Ninth Avenue Burton upon Trent Staffordshire DE14 3JZ to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from Sunrise House Ninth Avenue Burton upon Trent Staffordshire DE14 3JZ to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 7 March 2016 (1 page) |
27 January 2016 | Termination of appointment of Lucy Jane Bell as a director on 26 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Lucy Jane Bell as a director on 26 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Daryl Antony Kelly as a director on 26 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Jonathan Robert Langford as a director on 26 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Daryl Antony Kelly as a director on 26 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Jonathan Robert Langford as a director on 26 January 2016 (1 page) |
22 December 2015 | Appointment of Kirk Dyson Davis as a director on 21 December 2015 (2 pages) |
22 December 2015 | Appointment of Kirk Dyson Davis as a director on 21 December 2015 (2 pages) |
14 December 2015 | Termination of appointment of Henry Jones as a secretary on 4 December 2015 (1 page) |
14 December 2015 | Termination of appointment of Henry Jones as a secretary on 4 December 2015 (1 page) |
3 November 2015 | Current accounting period shortened from 24 August 2016 to 30 April 2016 (1 page) |
3 November 2015 | Current accounting period shortened from 24 August 2016 to 30 April 2016 (1 page) |
11 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
24 June 2015 | Termination of appointment of Patrick James Gallagher as a director on 23 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Patrick James Gallagher as a director on 23 June 2015 (1 page) |
11 December 2014 | Full accounts made up to 23 August 2014 (14 pages) |
11 December 2014 | Full accounts made up to 23 August 2014 (14 pages) |
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
7 February 2014 | Aud res sec 519 (4 pages) |
7 February 2014 | Aud res sec 519 (4 pages) |
16 January 2014 | Full accounts made up to 17 August 2013 (9 pages) |
16 January 2014 | Full accounts made up to 17 August 2013 (9 pages) |
14 January 2014 | Auditor's resignation (3 pages) |
14 January 2014 | Auditor's resignation (3 pages) |
3 September 2013 | Appointment of Claire Susan Stewart as a secretary (2 pages) |
3 September 2013 | Appointment of Claire Susan Stewart as a secretary (2 pages) |
14 August 2013 | Termination of appointment of Susan Rudd as a secretary (1 page) |
14 August 2013 | Appointment of Henry Jones as a secretary (2 pages) |
14 August 2013 | Appointment of Henry Jones as a secretary (2 pages) |
14 August 2013 | Termination of appointment of Susan Rudd as a secretary (1 page) |
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
24 May 2013 | Full accounts made up to 18 August 2012 (9 pages) |
24 May 2013 | Full accounts made up to 18 August 2012 (9 pages) |
27 February 2013 | Appointment of Mr Daryl Antony Kelly as a director (2 pages) |
27 February 2013 | Appointment of Mr Daryl Antony Kelly as a director (2 pages) |
25 February 2013 | Appointment of Mr Jonathan Robert Langford as a director (2 pages) |
25 February 2013 | Appointment of Mr Jonathan Robert Langford as a director (2 pages) |
7 February 2013 | Termination of appointment of Robert Godwin-Bratt as a director (1 page) |
7 February 2013 | Termination of appointment of Robert Godwin-Bratt as a director (1 page) |
28 September 2012 | Termination of appointment of Claire Stewart as a secretary (1 page) |
28 September 2012 | Appointment of Susan Clare Rudd as a secretary (2 pages) |
28 September 2012 | Appointment of Susan Clare Rudd as a secretary (2 pages) |
28 September 2012 | Termination of appointment of Claire Stewart as a secretary (1 page) |
28 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Appointment of Robert James Godwin-Bratt as a director (2 pages) |
27 June 2012 | Appointment of Robert James Godwin-Bratt as a director (2 pages) |
4 May 2012 | Director's details changed for Patrick James Gallagher on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Patrick James Gallagher on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Patrick James Gallagher on 4 May 2012 (2 pages) |
1 May 2012 | Termination of appointment of Stephen Stone as a director (1 page) |
1 May 2012 | Termination of appointment of Stephen Stone as a director (1 page) |
22 December 2011 | Accounts for a dormant company made up to 20 August 2011 (3 pages) |
22 December 2011 | Accounts for a dormant company made up to 20 August 2011 (3 pages) |
22 November 2011 | Appointment of Patrick James Gallagher as a director (2 pages) |
22 November 2011 | Appointment of Lucy Jane Bell as a director (2 pages) |
22 November 2011 | Appointment of Lucy Jane Bell as a director (2 pages) |
22 November 2011 | Termination of appointment of Russell Margerrison as a director (1 page) |
22 November 2011 | Appointment of Patrick James Gallagher as a director (2 pages) |
22 November 2011 | Termination of appointment of Russell Margerrison as a director (1 page) |
10 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Termination of appointment of Stephen Dando as a director (1 page) |
28 July 2011 | Termination of appointment of Stephen Dando as a director (1 page) |
27 July 2011 | Appointment of Russell John Margerrison as a director (2 pages) |
27 July 2011 | Appointment of Russell John Margerrison as a director (2 pages) |
26 July 2011 | Termination of appointment of Edward Bashforth as a director (1 page) |
26 July 2011 | Termination of appointment of Edward Bashforth as a director (1 page) |
25 July 2011 | Appointment of Stephen John Stone as a director (2 pages) |
25 July 2011 | Appointment of Stephen John Stone as a director (2 pages) |
1 July 2011 | Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages) |
1 July 2011 | Registered office address changed from Jubilee House, Second Avenue Burton upon Trent Staffordshire DE14 2WF on 1 July 2011 (1 page) |
1 July 2011 | Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages) |
1 July 2011 | Registered office address changed from Jubilee House, Second Avenue Burton upon Trent Staffordshire DE14 2WF on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from Jubilee House, Second Avenue Burton upon Trent Staffordshire DE14 2WF on 1 July 2011 (1 page) |
1 February 2011 | Termination of appointment of Philip Dutton as a director (1 page) |
1 February 2011 | Termination of appointment of Philip Dutton as a director (1 page) |
4 January 2011 | Accounts for a dormant company made up to 21 August 2010 (3 pages) |
4 January 2011 | Accounts for a dormant company made up to 21 August 2010 (3 pages) |
24 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
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) |
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) |
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) |
16 February 2010 | Full accounts made up to 22 August 2009 (14 pages) |
16 February 2010 | Full accounts made up to 22 August 2009 (14 pages) |
14 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
14 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
14 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 Neil David Preston 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 Neil David Preston on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
10 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
21 April 2009 | Secretary appointed claire susan stewart (1 page) |
21 April 2009 | Secretary appointed claire susan stewart (1 page) |
20 April 2009 | Appointment terminated secretary timothy kendall (1 page) |
20 April 2009 | Appointment terminated secretary timothy kendall (1 page) |
5 April 2009 | Accounts for a dormant company made up to 23 August 2008 (2 pages) |
5 April 2009 | Accounts for a dormant company made up to 23 August 2008 (2 pages) |
19 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
2 July 2008 | Appointment terminated director giles thorley (1 page) |
2 July 2008 | Appointment terminated director giles thorley (1 page) |
2 July 2008 | Director appointed edward michael bashforth (1 page) |
2 July 2008 | Director appointed edward michael bashforth (1 page) |
8 March 2008 | Accounts for a dormant company made up to 18 August 2007 (2 pages) |
8 March 2008 | Accounts for a dormant company made up to 18 August 2007 (2 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | New director appointed (1 page) |
29 October 2007 | New director appointed (1 page) |
29 October 2007 | Director resigned (1 page) |
14 August 2007 | Return made up to 10/08/07; full list of members (3 pages) |
14 August 2007 | Return made up to 10/08/07; full list of members (3 pages) |
10 May 2007 | Secretary's particulars changed (1 page) |
10 May 2007 | Secretary's particulars changed (1 page) |
24 April 2007 | Accounts made up to 19 August 2006 (2 pages) |
24 April 2007 | Accounts made up to 19 August 2006 (2 pages) |
7 February 2007 | Registered office changed on 07/02/07 from: 107 station street burton upon trent staffordshiore DE14 1BZ (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: 107 station street burton upon trent staffordshiore DE14 1BZ (1 page) |
8 December 2006 | New secretary appointed (1 page) |
8 December 2006 | New secretary appointed (1 page) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | Secretary resigned (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
17 August 2006 | Return made up to 10/08/06; full list of members (2 pages) |
17 August 2006 | Return made up to 10/08/06; full list of members (2 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: 107 station street burton on trent staffordshire DE14 1SZ (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: 107 station street burton on trent staffordshire DE14 1SZ (1 page) |
18 May 2006 | Accounts made up to 20 August 2005 (2 pages) |
18 May 2006 | Accounts made up to 20 August 2005 (2 pages) |
3 May 2006 | Resolutions
|
3 May 2006 | Resolutions
|
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | New secretary appointed (1 page) |
10 April 2006 | New secretary appointed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
23 January 2006 | New director appointed (5 pages) |
23 January 2006 | New director appointed (10 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (10 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (10 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (10 pages) |
23 January 2006 | New director appointed (5 pages) |
23 January 2006 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 21 August 2004 (13 pages) |
9 November 2005 | Full accounts made up to 21 August 2004 (13 pages) |
13 September 2005 | Return made up to 10/08/05; no change of members (5 pages) |
13 September 2005 | Return made up to 10/08/05; no change of members (5 pages) |
3 May 2005 | New director appointed (4 pages) |
3 May 2005 | New director appointed (4 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (11 pages) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (11 pages) |
17 September 2004 | Return made up to 10/08/04; full list of members (6 pages) |
17 September 2004 | Return made up to 10/08/04; full list of members (6 pages) |
3 August 2004 | Full accounts made up to 23 August 2003 (18 pages) |
3 August 2004 | Full accounts made up to 23 August 2003 (18 pages) |
12 November 2003 | Particulars of mortgage/charge (13 pages) |
12 November 2003 | Particulars of mortgage/charge (13 pages) |
7 November 2003 | Resolutions
|
7 November 2003 | Resolutions
|
3 October 2003 | Registered office changed on 03/10/03 from: 107 station street burton on trent staffordshire DE14 1BZ (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: 107 station street burton on trent staffordshire DE14 1BZ (1 page) |
2 September 2003 | Declaration of mortgage charge released/ceased (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (11 pages) |
2 September 2003 | Declaration of mortgage charge released/ceased (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (11 pages) |
26 August 2003 | Return made up to 10/08/03; full list of members (6 pages) |
26 August 2003 | Return made up to 10/08/03; full list of members (6 pages) |
14 May 2003 | Particulars of mortgage/charge (12 pages) |
14 May 2003 | Particulars of mortgage/charge (12 pages) |
6 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
6 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
3 May 2003 | Ad 25/04/03--------- £ si 6300000@1=6300000 £ ic 1/6300001 (3 pages) |
3 May 2003 | Declaration of assistance for shares acquisition (8 pages) |
3 May 2003 | Resolutions
|
3 May 2003 | Declaration of assistance for shares acquisition (8 pages) |
3 May 2003 | Declaration of assistance for shares acquisition (6 pages) |
3 May 2003 | Resolutions
|
3 May 2003 | Declaration of assistance for shares acquisition (6 pages) |
3 May 2003 | £ nc 100/6300100 25/04/03 (2 pages) |
3 May 2003 | £ nc 100/6300100 25/04/03 (2 pages) |
3 May 2003 | Declaration of assistance for shares acquisition (8 pages) |
3 May 2003 | Ad 25/04/03--------- £ si 6300000@1=6300000 £ ic 1/6300001 (3 pages) |
3 May 2003 | Declaration of assistance for shares acquisition (8 pages) |
23 April 2003 | Accounting reference date shortened from 31/12/03 to 24/08/03 (1 page) |
23 April 2003 | Accounting reference date shortened from 31/12/03 to 24/08/03 (1 page) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2003 | Registered office changed on 09/03/03 from: spencer house cliftonville road northampton northamptonshire NN1 5BU (1 page) |
9 March 2003 | Registered office changed on 09/03/03 from: spencer house cliftonville road northampton northamptonshire NN1 5BU (1 page) |
8 March 2003 | New director appointed (5 pages) |
8 March 2003 | New secretary appointed (2 pages) |
8 March 2003 | New director appointed (5 pages) |
8 March 2003 | New director appointed (3 pages) |
8 March 2003 | New director appointed (5 pages) |
8 March 2003 | New secretary appointed (2 pages) |
8 March 2003 | New director appointed (5 pages) |
8 March 2003 | New director appointed (3 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Secretary resigned;director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Secretary resigned;director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
12 February 2003 | Director's particulars changed (1 page) |
12 February 2003 | Director's particulars changed (1 page) |
3 September 2002 | Return made up to 10/08/02; full list of members
|
3 September 2002 | Return made up to 10/08/02; full list of members
|
11 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
11 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
6 September 2001 | Return made up to 10/08/01; full list of members (7 pages) |
6 September 2001 | Return made up to 10/08/01; full list of members (7 pages) |
23 May 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
23 May 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
12 October 2000 | Company name changed creamford LIMITED\certificate issued on 12/10/00 (2 pages) |
12 October 2000 | Company name changed creamford LIMITED\certificate issued on 12/10/00 (2 pages) |
28 September 2000 | Registered office changed on 28/09/00 from: 200 aldersgate street london EC1A 4HD (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: 200 aldersgate street london EC1A 4HD (1 page) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (3 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (3 pages) |
19 September 2000 | New director appointed (2 pages) |
15 September 2000 | Particulars of mortgage/charge (12 pages) |
15 September 2000 | Particulars of mortgage/charge (12 pages) |
8 September 2000 | New secretary appointed;new director appointed (2 pages) |
8 September 2000 | New secretary appointed;new director appointed (2 pages) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Secretary resigned (1 page) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Secretary resigned (1 page) |
10 August 2000 | Incorporation (23 pages) |
10 August 2000 | Incorporation (23 pages) |