London
NW1 4QG
Director Name | Mr Ian Fisher |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2016(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 05 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rubicon 8-12 York Gate London NW1 4QG |
Director Name | Mr Jonathan Charles Richardson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2016(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 05 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rubicon 8-12 York Gate London NW1 4QG |
Director Name | Mr Mark Perkins |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2016(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 05 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rubicon 8-12 York Gate London NW1 4QG |
Director Name | Mr Darrell Fox |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2016(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 05 July 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Rubicon 8-12 York Gate London NW1 4QG |
Secretary Name | Mr Darrell Fox |
---|---|
Status | Closed |
Appointed | 06 December 2016(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 05 July 2018) |
Role | Company Director |
Correspondence Address | C/O Rubicon 8-12 York Gate London NW1 4QG |
Director Name | Mr William Simon Rigby |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 08 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Scotchman Lane Morley Leeds Yorkshire LS27 0NZ |
Secretary Name | Christopher Graham Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 January 2003) |
Role | Company Director |
Correspondence Address | 7 Evesham Grove Idle Bradford BD10 8TN |
Secretary Name | Oliver James Lightowlers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 May 2005) |
Role | Company Director |
Correspondence Address | 2 Leadhall Close Harrogate North Yorkshire HG2 9PQ |
Secretary Name | Mr Lee Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 September 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Mulberry Way Northowram Halifax West Yorkshire HX3 7WJ |
Director Name | Mr Lee Johnstone |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(6 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 20 August 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Mulberry Way Northowram Halifax West Yorkshire HX3 7WJ |
Secretary Name | Mrs Julia Alison Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 November 2010) |
Role | Company Director |
Correspondence Address | 5 Kingsdown Close Weston Crewe Cheshire CW2 5FX |
Director Name | Mr Oliver James Lightowlers |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA |
Secretary Name | Mr Lee Johnstone |
---|---|
Status | Resigned |
Appointed | 14 April 2010(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 2011) |
Role | Company Director |
Correspondence Address | Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Director Name | Mr David William Owens |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Secretary Name | Liam O'Sullivan |
---|---|
Status | Resigned |
Appointed | 01 December 2011(10 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 October 2012) |
Role | Company Director |
Correspondence Address | Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Director Name | Mr David Lee Cruddace |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(10 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 06 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Secretary Name | Mr David Christopher Humphreys |
---|---|
Status | Resigned |
Appointed | 12 October 2012(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Mr David Christopher Humphreys |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2013(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Rawcliffe And Co. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Correspondence Address | West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG |
Secretary Name | Rawcliffe And Co. Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Correspondence Address | West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG |
Website | enservegroup.com |
---|---|
Email address | [email protected] |
Telephone | 0845 1642020 |
Telephone region | Unknown |
Registered Address | C/O Rubicon 8-12 York Gate London NW1 4QG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
2 at £1 | Enserve Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,412,000 |
Cash | £39,000 |
Current Liabilities | £1,451,000 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
2 December 2002 | Delivered on: 11 December 2002 Satisfied on: 13 January 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 234 almon brook road standish wigan. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
2 December 2002 | Delivered on: 11 December 2002 Satisfied on: 18 April 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at land and buildings lying to the north of bradford road tingley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
2 December 2002 | Delivered on: 11 December 2002 Satisfied on: 18 April 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lane end 97 bradford road tingley wakefield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
2 December 2002 | Delivered on: 11 December 2002 Satisfied on: 18 April 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at blackgates farm bradford road tingley wakefield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
2 December 2002 | Delivered on: 11 December 2002 Satisfied on: 15 May 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 3 rectory row sedgefield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
30 April 2002 | Delivered on: 8 May 2002 Satisfied on: 25 September 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 26 roan court macclesfield cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 April 2002 | Delivered on: 12 April 2002 Satisfied on: 18 April 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 December 2001 | Delivered on: 10 January 2002 Satisfied on: 14 April 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land and building on the north west side of oak road morley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
12 October 2006 | Delivered on: 24 October 2006 Satisfied on: 18 April 2007 Persons entitled: Hsbc Bank PLC (Security Trustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from spice PLC and each of its subsidiaries from time to time to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
28 November 2003 | Delivered on: 29 November 2003 Satisfied on: 15 January 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a iveridge hall wakefield road oulton leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
13 June 2003 | Delivered on: 20 June 2003 Satisfied on: 26 May 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 4 scholars close macclesfield cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 January 2003 | Delivered on: 15 January 2003 Satisfied on: 18 April 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as field house uttoxeter road derby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
2 December 2002 | Delivered on: 19 December 2002 Satisfied on: 8 September 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 thorpe road norwich. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
2 December 2002 | Delivered on: 11 December 2002 Satisfied on: 18 April 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at freedom house bradford road tingley wakefiled. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
21 December 2001 | Delivered on: 10 January 2002 Satisfied on: 18 April 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a the manor house west end sedgefield county durham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
15 January 2016 | Delivered on: 21 January 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Particulars: This accession relates to a debenture dated 30.12.2015 between (1) schultz parent limited, (2) schultz bidco limited and (3) hsbc corporate trustee company (UK) limited as security agent. Outstanding |
5 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2018 | Return of final meeting in a members' voluntary winding up (7 pages) |
21 November 2017 | Appointment of a voluntary liquidator (1 page) |
21 November 2017 | Appointment of a voluntary liquidator (1 page) |
21 November 2017 | Declaration of solvency (5 pages) |
21 November 2017 | Declaration of solvency (5 pages) |
21 November 2017 | Resolutions
|
21 November 2017 | Resolutions
|
31 October 2017 | Satisfaction of charge 042338480016 in full (1 page) |
31 October 2017 | Satisfaction of charge 042338480016 in full (1 page) |
24 October 2017 | Statement of capital following an allotment of shares on 24 October 2017
|
24 October 2017 | Statement of capital following an allotment of shares on 24 October 2017
|
7 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
7 April 2017 | Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to C/O Rubicon 8-12 York Gate London NW1 4QG on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to C/O Rubicon 8-12 York Gate London NW1 4QG on 7 April 2017 (1 page) |
15 December 2016 | Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 (1 page) |
15 December 2016 | Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 (1 page) |
15 December 2016 | Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages) |
15 December 2016 | Appointment of Mr Darrell Fox as a director on 6 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of David Lee Cruddace as a director on 6 December 2016 (1 page) |
15 December 2016 | Appointment of Mr Darrell Fox as a director on 6 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 (1 page) |
15 December 2016 | Appointment of Mr Mark Perkins as a director on 6 December 2016 (2 pages) |
15 December 2016 | Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of David Lee Cruddace as a director on 6 December 2016 (1 page) |
15 December 2016 | Appointment of Mr Mark Perkins as a director on 6 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 (1 page) |
28 September 2016 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
28 September 2016 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
21 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
4 February 2016 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
4 February 2016 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
3 February 2016 | Resolutions
|
3 February 2016 | Resolutions
|
21 January 2016 | Registration of charge 042338480016, created on 15 January 2016 (26 pages) |
21 January 2016 | Registration of charge 042338480016, created on 15 January 2016 (26 pages) |
19 January 2016 | Appointment of Mr Jonathan Charles Richardson as a director on 15 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Andrew Olaf Fischer as a director on 15 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Ian Fisher as a director on 15 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Jonathan Charles Richardson as a director on 15 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Andrew Olaf Fischer as a director on 15 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Ian Fisher as a director on 15 January 2016 (2 pages) |
9 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
21 January 2015 | Full accounts made up to 30 April 2014 (16 pages) |
21 January 2015 | Full accounts made up to 30 April 2014 (16 pages) |
6 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
27 January 2014 | Full accounts made up to 30 April 2013 (15 pages) |
27 January 2014 | Full accounts made up to 30 April 2013 (15 pages) |
2 December 2013 | Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Termination of appointment of David Owens as a director (1 page) |
2 December 2013 | Termination of appointment of David Owens as a director (1 page) |
2 December 2013 | Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 2 December 2013 (1 page) |
4 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Appointment of Mr David Christopher Humphreys as a director (2 pages) |
5 April 2013 | Appointment of Mr David Christopher Humphreys as a director (2 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (17 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (17 pages) |
21 November 2012 | Appointment of Mr David Christopher Humphreys as a secretary (1 page) |
21 November 2012 | Termination of appointment of Liam O'sullivan as a secretary (1 page) |
21 November 2012 | Appointment of Mr David Christopher Humphreys as a secretary (1 page) |
21 November 2012 | Termination of appointment of Liam O'sullivan as a secretary (1 page) |
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Full accounts made up to 30 April 2011 (16 pages) |
30 January 2012 | Full accounts made up to 30 April 2011 (16 pages) |
20 January 2012 | Director's details changed for Mr David William Owens on 1 August 2011 (2 pages) |
20 January 2012 | Director's details changed for Mr David William Owens on 1 August 2011 (2 pages) |
20 January 2012 | Director's details changed for Mr David William Owens on 1 August 2011 (2 pages) |
8 December 2011 | Appointment of Liam O'sullivan as a secretary (1 page) |
8 December 2011 | Appointment of Liam O'sullivan as a secretary (1 page) |
8 December 2011 | Termination of appointment of Lee Johnstone as a secretary (1 page) |
8 December 2011 | Termination of appointment of Lee Johnstone as a secretary (1 page) |
8 December 2011 | Appointment of Mr David Lee Cruddace as a director (2 pages) |
8 December 2011 | Appointment of Mr David Lee Cruddace as a director (2 pages) |
16 August 2011 | Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 (1 page) |
24 June 2011 | Appointment of Mr David William Owens as a director (2 pages) |
24 June 2011 | Termination of appointment of Oliver Lightowlers as a director (1 page) |
24 June 2011 | Termination of appointment of Oliver Lightowlers as a director (1 page) |
24 June 2011 | Appointment of Mr David William Owens as a director (2 pages) |
14 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (17 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (17 pages) |
9 November 2010 | Termination of appointment of Julia Morton as a secretary (1 page) |
9 November 2010 | Termination of appointment of Julia Morton as a secretary (1 page) |
8 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Appointment of Mr Oliver James Lightowlers as a director (2 pages) |
14 April 2010 | Termination of appointment of William Rigby as a director (1 page) |
14 April 2010 | Termination of appointment of William Rigby as a director (1 page) |
14 April 2010 | Appointment of Mr Lee Johnstone as a secretary (1 page) |
14 April 2010 | Appointment of Mr Lee Johnstone as a secretary (1 page) |
14 April 2010 | Appointment of Mr Oliver James Lightowlers as a director (2 pages) |
30 January 2010 | Full accounts made up to 1 May 2009 (17 pages) |
30 January 2010 | Full accounts made up to 1 May 2009 (17 pages) |
30 January 2010 | Full accounts made up to 1 May 2009 (17 pages) |
2 October 2009 | Secretary appointed julia alison morton (1 page) |
2 October 2009 | Secretary appointed julia alison morton (1 page) |
2 October 2009 | Appointment terminated secretary lee johnstone (1 page) |
2 October 2009 | Appointment terminated secretary lee johnstone (1 page) |
15 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
15 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (20 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (20 pages) |
2 December 2008 | Return made up to 03/06/08; full list of members (3 pages) |
2 December 2008 | Return made up to 03/06/08; full list of members (3 pages) |
1 December 2008 | Location of register of members (1 page) |
1 December 2008 | Location of register of members (1 page) |
27 February 2008 | Full accounts made up to 29 April 2007 (17 pages) |
27 February 2008 | Full accounts made up to 29 April 2007 (17 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
17 July 2007 | New director appointed (1 page) |
17 July 2007 | New director appointed (1 page) |
10 July 2007 | Return made up to 03/06/07; full list of members (2 pages) |
10 July 2007 | Return made up to 03/06/07; full list of members (2 pages) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2007 | Full accounts made up to 30 April 2006 (17 pages) |
5 March 2007 | Full accounts made up to 30 April 2006 (17 pages) |
7 January 2007 | Registered office changed on 07/01/07 from: 111 bradford road tingley wakefield yorkshire WF3 1SD (1 page) |
7 January 2007 | Registered office changed on 07/01/07 from: 111 bradford road tingley wakefield yorkshire WF3 1SD (1 page) |
24 October 2006 | Particulars of mortgage/charge (12 pages) |
24 October 2006 | Particulars of mortgage/charge (12 pages) |
28 July 2006 | Return made up to 03/06/06; full list of members (2 pages) |
28 July 2006 | Return made up to 03/06/06; full list of members (2 pages) |
28 February 2006 | Full accounts made up to 30 April 2005 (17 pages) |
28 February 2006 | Full accounts made up to 30 April 2005 (17 pages) |
8 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Return made up to 03/06/05; full list of members (2 pages) |
3 June 2005 | Return made up to 03/06/05; full list of members (2 pages) |
3 June 2005 | New secretary appointed (1 page) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | New secretary appointed (1 page) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2004 | Full accounts made up to 30 April 2004 (17 pages) |
9 August 2004 | Full accounts made up to 30 April 2004 (17 pages) |
18 June 2004 | Return made up to 13/06/04; full list of members (6 pages) |
18 June 2004 | Return made up to 13/06/04; full list of members (6 pages) |
26 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2003 | Particulars of mortgage/charge (2 pages) |
29 November 2003 | Particulars of mortgage/charge (2 pages) |
29 October 2003 | Full accounts made up to 30 April 2003 (17 pages) |
29 October 2003 | Full accounts made up to 30 April 2003 (17 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2003 | Return made up to 13/06/03; full list of members (6 pages) |
16 September 2003 | Return made up to 13/06/03; full list of members (6 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
8 February 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
8 February 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
15 January 2003 | Particulars of mortgage/charge (3 pages) |
15 January 2003 | Particulars of mortgage/charge (3 pages) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | New secretary appointed (2 pages) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Return made up to 13/06/02; full list of members (5 pages) |
21 June 2002 | Return made up to 13/06/02; full list of members (5 pages) |
8 May 2002 | Particulars of mortgage/charge (3 pages) |
8 May 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
5 April 2002 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
26 January 2002 | New secretary appointed (2 pages) |
26 January 2002 | New director appointed (4 pages) |
26 January 2002 | Secretary resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | New director appointed (4 pages) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | New secretary appointed (2 pages) |
26 January 2002 | Secretary resigned (1 page) |
10 January 2002 | Particulars of mortgage/charge (3 pages) |
10 January 2002 | Particulars of mortgage/charge (3 pages) |
10 January 2002 | Particulars of mortgage/charge (3 pages) |
10 January 2002 | Particulars of mortgage/charge (3 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: west park house 7-9 wilkinson avenue blackpool lancashire FY3 9XG (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: west park house 7-9 wilkinson avenue blackpool lancashire FY3 9XG (1 page) |
13 June 2001 | Incorporation (32 pages) |
13 June 2001 | Incorporation (32 pages) |