London
EC4N 8AW
Secretary Name | Mr Alistair Charles Peel |
---|---|
Status | Closed |
Appointed | 09 August 2018(17 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 16 April 2019) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Robin Hugh Cameron Kirkland |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(4 days after company formation) |
Appointment Duration | 7 years (resigned 03 March 2008) |
Role | Insurance Broker |
Correspondence Address | Shrublands The Avenue South Nutfield Redhill Surrey RH1 5RY |
Director Name | Mr John Derek Butterworth |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(4 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2003) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Wingfield 52 Grove Road Ilkley West Yorkshire LS29 9QF |
Secretary Name | Mr Christopher Mark Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(4 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 July 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ivy Road Shipley West Yorkshire BD18 4JY |
Director Name | Andrew Prescott |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 March 2008) |
Role | Insurance |
Correspondence Address | 56 Elmstead Avenue Chislehurst Kent BR7 6EG |
Director Name | Mr Christopher Mark Hudson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 July 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ivy Road Shipley West Yorkshire BD18 4JY |
Director Name | Jim Faulds |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 2008) |
Role | Company Director |
Correspondence Address | 13 Kensington Gate Glasgow G12 9LG Scotland |
Director Name | Derek Gordon Gardner |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | 11 Ravelston House Grove Edinburgh Midlothian EH4 3LT Scotland |
Director Name | Mr Christopher Michael Giles |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 The Barton Cobham Surrey KT11 2NJ |
Secretary Name | Derek Gordon Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | 11 Ravelston House Grove Edinburgh Midlothian EH4 3LT Scotland |
Secretary Name | Alastair George Hessett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(7 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14a Eaglesham Road Newton Mearns Glasgow G77 5BG Scotland |
Director Name | Paul Dominic Matson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Birchin Court 20 Birchin Lane London EC3V 9DU |
Director Name | Mr Mark Addis |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Queens Road Beckenham Kent BR3 4JJ |
Director Name | Sarah Elizabeth Lyons |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Wellfield Road Lindley West Yorkshire HD3 4BJ |
Director Name | Mrs Hazel Jane McIntyre |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 10 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Cluny Gardens Edinburgh EH10 6BN Scotland |
Director Name | Mr George Andrew Prescott |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2009(8 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Sutton Court Fauconberg Road Chiswick London W4 3EE |
Director Name | Mr Mark Russell Chambers |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Third Floor Birchin Court 20 Birchin Lane London EC3V 9DU |
Director Name | Paul Dominic Matson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 December 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Brendan James McManus |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 December 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 2013(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 January 2015) |
Role | Company Director |
Country of Residence | U.K.-England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr David Christopher Ross |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 December 2013(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 February 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Secretary Name | Mr William Lindsay McGowan |
---|---|
Status | Resigned |
Appointed | 02 December 2013(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 August 2018) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Gweco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2001(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Secretary Name | Gweco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2001(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Website | dallaskirkland.co.uk |
---|---|
Telephone | 020 74440010 |
Telephone region | London |
Registered Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
50k at £1 | Quillco 227 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 April 2008 | Delivered on: 26 April 2008 Satisfied on: 29 November 2013 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from any charging company to any secured party under any finance document on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
3 March 2008 | Delivered on: 11 March 2008 Satisfied on: 29 November 2013 Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from any charging company and any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
10 July 2006 | Delivered on: 20 July 2006 Satisfied on: 7 March 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Including the unregistered land at first floor ibex house minories london. 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 |
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2019 | Application to strike the company off the register (3 pages) |
4 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
14 August 2018 | Termination of appointment of William Lindsay Mcgowan as a secretary on 9 August 2018 (1 page) |
14 August 2018 | Appointment of Mr Alistair Charles Peel as a secretary on 9 August 2018 (2 pages) |
9 August 2018 | Solvency Statement dated 11/07/18 (1 page) |
9 August 2018 | Resolutions
|
9 August 2018 | Statement of capital on 9 August 2018
|
9 August 2018 | Statement by Directors (1 page) |
9 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
17 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
12 January 2015 | Auditors resignation (1 page) |
12 January 2015 | Auditors resignation (1 page) |
22 August 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
22 August 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
14 May 2014 | Full accounts made up to 31 August 2013 (10 pages) |
14 May 2014 | Full accounts made up to 31 August 2013 (10 pages) |
13 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
3 December 2013 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
3 December 2013 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
2 December 2013 | Registered office address changed from Birchin Court 3Rd Floor 20 Birchin Lane London EC3V 9DU on 2 December 2013 (1 page) |
2 December 2013 | Appointment of Mr William Lindsay Mcgowan as a secretary (1 page) |
2 December 2013 | Termination of appointment of Brendan Mcmanus as a director (1 page) |
2 December 2013 | Appointment of Mr William Lindsay Mcgowan as a secretary (1 page) |
2 December 2013 | Appointment of Mr David Christopher Ross as a director (2 pages) |
2 December 2013 | Registered office address changed from Birchin Court 3Rd Floor 20 Birchin Lane London EC3V 9DU on 2 December 2013 (1 page) |
2 December 2013 | Termination of appointment of George Prescott as a director (1 page) |
2 December 2013 | Appointment of Mr David Christopher Ross as a director (2 pages) |
2 December 2013 | Termination of appointment of Alastair Hessett as a secretary (1 page) |
2 December 2013 | Termination of appointment of Brendan Mcmanus as a director (1 page) |
2 December 2013 | Termination of appointment of Alastair Hessett as a secretary (1 page) |
2 December 2013 | Registered office address changed from Birchin Court 3Rd Floor 20 Birchin Lane London EC3V 9DU on 2 December 2013 (1 page) |
2 December 2013 | Termination of appointment of George Prescott as a director (1 page) |
2 December 2013 | Termination of appointment of Paul Matson as a director (1 page) |
2 December 2013 | Termination of appointment of Paul Matson as a director (1 page) |
29 November 2013 | Satisfaction of charge 2 in full (1 page) |
29 November 2013 | Satisfaction of charge 3 in full (1 page) |
29 November 2013 | Satisfaction of charge 2 in full (1 page) |
29 November 2013 | Satisfaction of charge 3 in full (1 page) |
6 June 2013 | Full accounts made up to 31 August 2012 (10 pages) |
6 June 2013 | Full accounts made up to 31 August 2012 (10 pages) |
10 April 2013 | Termination of appointment of Christopher Giles as a director (1 page) |
10 April 2013 | Termination of appointment of Christopher Giles as a director (1 page) |
13 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Termination of appointment of Mark Addis as a director (1 page) |
16 January 2013 | Termination of appointment of Mark Addis as a director (1 page) |
10 September 2012 | Termination of appointment of Hazel Mcintyre as a director (1 page) |
10 September 2012 | Termination of appointment of Hazel Mcintyre as a director (1 page) |
31 May 2012 | Full accounts made up to 31 August 2011 (14 pages) |
31 May 2012 | Full accounts made up to 31 August 2011 (14 pages) |
27 April 2012 | Termination of appointment of Sarah Lyons as a director (1 page) |
27 April 2012 | Termination of appointment of Sarah Lyons as a director (1 page) |
20 April 2012 | Appointment of Mr Brendan James Mcmanus as a director (2 pages) |
20 April 2012 | Appointment of Mr Brendan James Mcmanus as a director (2 pages) |
16 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (9 pages) |
16 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (9 pages) |
16 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (9 pages) |
9 January 2012 | Appointment of Paul Dominic Matson as a director (2 pages) |
9 January 2012 | Appointment of Paul Dominic Matson as a director (2 pages) |
6 January 2012 | Termination of appointment of Mark Chambers as a director (1 page) |
6 January 2012 | Termination of appointment of Mark Chambers as a director (1 page) |
9 May 2011 | Full accounts made up to 31 August 2010 (15 pages) |
9 May 2011 | Full accounts made up to 31 August 2010 (15 pages) |
7 April 2011 | Annual return made up to 9 February 2011 (19 pages) |
7 April 2011 | Annual return made up to 9 February 2011 (19 pages) |
7 April 2011 | Annual return made up to 9 February 2011 (19 pages) |
24 February 2011 | Termination of appointment of Paul Matson as a director (1 page) |
24 February 2011 | Termination of appointment of Paul Matson as a director (1 page) |
28 October 2010 | Appointment of Mark Chambers as a director (3 pages) |
28 October 2010 | Appointment of Mark Chambers as a director (3 pages) |
5 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (17 pages) |
5 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (17 pages) |
5 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (17 pages) |
12 January 2010 | Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages) |
7 January 2010 | Full accounts made up to 31 August 2009 (17 pages) |
7 January 2010 | Full accounts made up to 31 August 2009 (17 pages) |
9 December 2009 | Director's details changed for Paul Dominic Matson on 10 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Paul Dominic Matson on 10 November 2009 (3 pages) |
3 December 2009 | Appointment of Mr George Andrew Prescott as a director (3 pages) |
3 December 2009 | Appointment of Mr George Andrew Prescott as a director (3 pages) |
9 November 2009 | Registered office address changed from Floor 2 Holland House 4 Bury Street London EC34 5AW on 9 November 2009 (2 pages) |
9 November 2009 | Registered office address changed from Floor 2 Holland House 4 Bury Street London EC34 5AW on 9 November 2009 (2 pages) |
9 November 2009 | Registered office address changed from Floor 2 Holland House 4 Bury Street London EC34 5AW on 9 November 2009 (2 pages) |
20 September 2009 | Director appointed sarah elizabeth lyons (2 pages) |
20 September 2009 | Director appointed hazel jane mcintyre (3 pages) |
20 September 2009 | Director appointed mark addis (2 pages) |
20 September 2009 | Director appointed mark addis (2 pages) |
20 September 2009 | Director appointed hazel jane mcintyre (3 pages) |
20 September 2009 | Director appointed sarah elizabeth lyons (2 pages) |
9 July 2009 | Auditor's resignation (1 page) |
9 July 2009 | Auditor's resignation (1 page) |
22 May 2009 | Full accounts made up to 31 August 2008 (19 pages) |
22 May 2009 | Full accounts made up to 31 August 2008 (19 pages) |
1 April 2009 | Return made up to 09/02/09; no change of members (4 pages) |
1 April 2009 | Return made up to 09/02/09; no change of members (4 pages) |
25 March 2009 | Director's change of particulars / paul matson / 26/09/2008 (1 page) |
25 March 2009 | Director's change of particulars / paul matson / 26/09/2008 (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from ibex house 42-47 miniores london EC3N 1DY (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from ibex house 42-47 miniores london EC3N 1DY (1 page) |
28 November 2008 | Full accounts made up to 31 August 2007 (17 pages) |
28 November 2008 | Full accounts made up to 31 August 2007 (17 pages) |
20 August 2008 | Director appointed paul dominic matson (2 pages) |
20 August 2008 | Director appointed paul dominic matson (2 pages) |
21 May 2008 | Return made up to 09/02/08; no change of members (9 pages) |
21 May 2008 | Return made up to 09/02/08; no change of members (9 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
25 April 2008 | Declaration of assistance for shares acquisition (26 pages) |
25 April 2008 | Declaration of assistance for shares acquisition (26 pages) |
25 April 2008 | Declaration of assistance for shares acquisition (26 pages) |
25 April 2008 | Declaration of assistance for shares acquisition (26 pages) |
14 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 March 2008 | Appointment terminated director and secretary derek gardner (1 page) |
11 March 2008 | Appointment terminated director jim faulds (1 page) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
11 March 2008 | Appointment terminated director robin kirkland (1 page) |
11 March 2008 | Appointment terminated director robin kirkland (1 page) |
11 March 2008 | Appointment terminated director and secretary derek gardner (1 page) |
11 March 2008 | Appointment terminated director andrew prescott (1 page) |
11 March 2008 | Appointment terminated director andrew prescott (1 page) |
11 March 2008 | Appointment terminated director jim faulds (1 page) |
11 March 2008 | Secretary appointed alastair george hessett (2 pages) |
11 March 2008 | Secretary appointed alastair george hessett (2 pages) |
10 March 2008 | Resolutions
|
10 March 2008 | Resolutions
|
12 December 2007 | Full accounts made up to 31 August 2006 (16 pages) |
12 December 2007 | Full accounts made up to 31 August 2006 (16 pages) |
23 May 2007 | Return made up to 09/02/07; full list of members
|
23 May 2007 | Return made up to 09/02/07; full list of members
|
29 November 2006 | New director appointed (3 pages) |
29 November 2006 | New director appointed (3 pages) |
5 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
7 August 2006 | Auditor's resignation (1 page) |
7 August 2006 | Auditor's resignation (1 page) |
26 July 2006 | Resolutions
|
26 July 2006 | Declaration of assistance for shares acquisition (7 pages) |
26 July 2006 | Resolutions
|
26 July 2006 | Declaration of assistance for shares acquisition (7 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: dallas house low moor bradford west yorkshire BD12 0HF (1 page) |
25 July 2006 | New secretary appointed;new director appointed (3 pages) |
25 July 2006 | Secretary resigned;director resigned (1 page) |
25 July 2006 | New director appointed (3 pages) |
25 July 2006 | Secretary resigned;director resigned (1 page) |
25 July 2006 | Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page) |
25 July 2006 | New secretary appointed;new director appointed (3 pages) |
25 July 2006 | Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page) |
25 July 2006 | New director appointed (3 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: dallas house low moor bradford west yorkshire BD12 0HF (1 page) |
20 July 2006 | Particulars of mortgage/charge (8 pages) |
20 July 2006 | Particulars of mortgage/charge (8 pages) |
27 February 2006 | Return made up to 09/02/06; full list of members (3 pages) |
27 February 2006 | Return made up to 09/02/06; full list of members (3 pages) |
12 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
12 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
28 February 2005 | Return made up to 09/02/05; full list of members (3 pages) |
28 February 2005 | Return made up to 09/02/05; full list of members (3 pages) |
28 February 2005 | Director's particulars changed (1 page) |
28 February 2005 | Director's particulars changed (1 page) |
14 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
14 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
5 March 2004 | Return made up to 09/02/04; full list of members (7 pages) |
5 March 2004 | Return made up to 09/02/04; full list of members (7 pages) |
7 July 2003 | Memorandum and Articles of Association (11 pages) |
7 July 2003 | Ad 12/06/03--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
7 July 2003 | Particulars of contract relating to shares (6 pages) |
7 July 2003 | Resolutions
|
7 July 2003 | Particulars of contract relating to shares (6 pages) |
7 July 2003 | Ad 12/06/03--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
7 July 2003 | Memorandum and Articles of Association (11 pages) |
7 July 2003 | Resolutions
|
3 May 2003 | Director resigned (1 page) |
3 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
3 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
3 May 2003 | Director resigned (1 page) |
21 February 2003 | Return made up to 09/02/03; full list of members (8 pages) |
21 February 2003 | Return made up to 09/02/03; full list of members (8 pages) |
28 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
28 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
3 April 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
3 April 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
6 March 2002 | Return made up to 09/02/02; full list of members
|
6 March 2002 | Return made up to 09/02/02; full list of members
|
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
29 March 2001 | Registered office changed on 29/03/01 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
29 March 2001 | Ad 13/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 March 2001 | Ad 13/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 March 2001 | Company name changed gweco 146 LIMITED\certificate issued on 06/03/01 (2 pages) |
6 March 2001 | Company name changed gweco 146 LIMITED\certificate issued on 06/03/01 (2 pages) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
9 February 2001 | Incorporation (17 pages) |
9 February 2001 | Incorporation (17 pages) |