Company NameBespoke Real Estate Limited
Company StatusDissolved
Company Number04233848
CategoryPrivate Limited Company
Incorporation Date13 June 2001(22 years, 10 months ago)
Dissolution Date5 July 2018 (5 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed15 January 2016(14 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 05 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rubicon 8-12 York Gate
London
NW1 4QG
Director NameMr Ian Fisher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2016(14 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 05 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rubicon 8-12 York Gate
London
NW1 4QG
Director NameMr Jonathan Charles Richardson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2016(14 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 05 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rubicon 8-12 York Gate
London
NW1 4QG
Director NameMr Mark Perkins
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2016(15 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 05 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rubicon 8-12 York Gate
London
NW1 4QG
Director NameMr Darrell Fox
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2016(15 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 05 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Rubicon 8-12 York Gate
London
NW1 4QG
Secretary NameMr Darrell Fox
StatusClosed
Appointed06 December 2016(15 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 05 July 2018)
RoleCompany Director
Correspondence AddressC/O Rubicon 8-12 York Gate
London
NW1 4QG
Director NameMr William Simon Rigby
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(4 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Secretary NameChristopher Graham Kershaw
NationalityBritish
StatusResigned
Appointed31 October 2001(4 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 06 January 2003)
RoleCompany Director
Correspondence Address7 Evesham Grove
Idle
Bradford
BD10 8TN
Secretary NameOliver James Lightowlers
NationalityBritish
StatusResigned
Appointed06 January 2003(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 May 2005)
RoleCompany Director
Correspondence Address2 Leadhall Close
Harrogate
North Yorkshire
HG2 9PQ
Secretary NameMr Lee Johnstone
NationalityBritish
StatusResigned
Appointed20 May 2005(3 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Mulberry Way
Northowram
Halifax
West Yorkshire
HX3 7WJ
Director NameMr Lee Johnstone
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(6 years, 1 month after company formation)
Appointment Duration1 month (resigned 20 August 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Mulberry Way
Northowram
Halifax
West Yorkshire
HX3 7WJ
Secretary NameMrs Julia Alison Morton
NationalityBritish
StatusResigned
Appointed14 September 2009(8 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 2010)
RoleCompany Director
Correspondence Address5 Kingsdown Close
Weston
Crewe
Cheshire
CW2 5FX
Director NameMr Oliver James Lightowlers
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(8 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellfield House Victoria Road
Morley
Leeds
West Yorkshire
LS27 7PA
Secretary NameMr Lee Johnstone
StatusResigned
Appointed14 April 2010(8 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2011)
RoleCompany Director
Correspondence AddressHertsmere House Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Director NameMr David William Owens
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(9 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertsmere House Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Secretary NameLiam O'Sullivan
StatusResigned
Appointed01 December 2011(10 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 October 2012)
RoleCompany Director
Correspondence AddressHertsmere House Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Director NameMr David Lee Cruddace
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(10 years, 5 months after company formation)
Appointment Duration5 years (resigned 06 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Way
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Secretary NameMr David Christopher Humphreys
StatusResigned
Appointed12 October 2012(11 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 December 2016)
RoleCompany Director
Correspondence AddressAshwood Court Springwood Way
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr David Christopher Humphreys
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(11 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshwood Court Springwood Way
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameRawcliffe And Co. Company Services Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence AddressWest Park House
7/9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG
Secretary NameRawcliffe And Co. Formations Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence AddressWest Park House
7-9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG

Contact

Websiteenservegroup.com
Email address[email protected]
Telephone0845 1642020
Telephone regionUnknown

Location

Registered AddressC/O Rubicon
8-12 York Gate
London
NW1 4QG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

2 at £1Enserve Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,412,000
Cash£39,000
Current Liabilities£1,451,000

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

2 December 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2006Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2016Delivered 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

Filing History

5 July 2018Final Gazette dissolved following liquidation (1 page)
5 April 2018Return of final meeting in a members' voluntary winding up (7 pages)
21 November 2017Appointment of a voluntary liquidator (1 page)
21 November 2017Appointment of a voluntary liquidator (1 page)
21 November 2017Declaration of solvency (5 pages)
21 November 2017Declaration of solvency (5 pages)
21 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-06
(1 page)
21 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-06
(1 page)
31 October 2017Satisfaction of charge 042338480016 in full (1 page)
31 October 2017Satisfaction of charge 042338480016 in full (1 page)
24 October 2017Statement of capital following an allotment of shares on 24 October 2017
  • GBP 1,411,492
(3 pages)
24 October 2017Statement of capital following an allotment of shares on 24 October 2017
  • GBP 1,411,492
(3 pages)
7 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
7 April 2017Registered 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 2017Registered 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 2016Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 (1 page)
15 December 2016Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 (1 page)
15 December 2016Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages)
15 December 2016Appointment of Mr Darrell Fox as a director on 6 December 2016 (2 pages)
15 December 2016Termination of appointment of David Lee Cruddace as a director on 6 December 2016 (1 page)
15 December 2016Appointment of Mr Darrell Fox as a director on 6 December 2016 (2 pages)
15 December 2016Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 (1 page)
15 December 2016Appointment of Mr Mark Perkins as a director on 6 December 2016 (2 pages)
15 December 2016Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages)
15 December 2016Termination of appointment of David Lee Cruddace as a director on 6 December 2016 (1 page)
15 December 2016Appointment of Mr Mark Perkins as a director on 6 December 2016 (2 pages)
15 December 2016Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 (1 page)
28 September 2016Accounts for a dormant company made up to 30 April 2016 (8 pages)
28 September 2016Accounts for a dormant company made up to 30 April 2016 (8 pages)
21 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
21 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
4 February 2016Accounts for a dormant company made up to 30 April 2015 (8 pages)
4 February 2016Accounts for a dormant company made up to 30 April 2015 (8 pages)
3 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 15/01/2016
  • RES13 ‐ Company business 15/01/2016
(5 pages)
3 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 15/01/2016
(5 pages)
21 January 2016Registration of charge 042338480016, created on 15 January 2016 (26 pages)
21 January 2016Registration of charge 042338480016, created on 15 January 2016 (26 pages)
19 January 2016Appointment of Mr Jonathan Charles Richardson as a director on 15 January 2016 (2 pages)
19 January 2016Appointment of Mr Andrew Olaf Fischer as a director on 15 January 2016 (2 pages)
19 January 2016Appointment of Mr Ian Fisher as a director on 15 January 2016 (2 pages)
19 January 2016Appointment of Mr Jonathan Charles Richardson as a director on 15 January 2016 (2 pages)
19 January 2016Appointment of Mr Andrew Olaf Fischer as a director on 15 January 2016 (2 pages)
19 January 2016Appointment of Mr Ian Fisher as a director on 15 January 2016 (2 pages)
9 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
21 January 2015Full accounts made up to 30 April 2014 (16 pages)
21 January 2015Full accounts made up to 30 April 2014 (16 pages)
6 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
6 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
6 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
27 January 2014Full accounts made up to 30 April 2013 (15 pages)
27 January 2014Full accounts made up to 30 April 2013 (15 pages)
2 December 2013Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 2 December 2013 (1 page)
2 December 2013Termination of appointment of David Owens as a director (1 page)
2 December 2013Termination of appointment of David Owens as a director (1 page)
2 December 2013Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 2 December 2013 (1 page)
4 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
5 April 2013Appointment of Mr David Christopher Humphreys as a director (2 pages)
5 April 2013Appointment of Mr David Christopher Humphreys as a director (2 pages)
5 February 2013Full accounts made up to 30 April 2012 (17 pages)
5 February 2013Full accounts made up to 30 April 2012 (17 pages)
21 November 2012Appointment of Mr David Christopher Humphreys as a secretary (1 page)
21 November 2012Termination of appointment of Liam O'sullivan as a secretary (1 page)
21 November 2012Appointment of Mr David Christopher Humphreys as a secretary (1 page)
21 November 2012Termination of appointment of Liam O'sullivan as a secretary (1 page)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
30 January 2012Full accounts made up to 30 April 2011 (16 pages)
30 January 2012Full accounts made up to 30 April 2011 (16 pages)
20 January 2012Director's details changed for Mr David William Owens on 1 August 2011 (2 pages)
20 January 2012Director's details changed for Mr David William Owens on 1 August 2011 (2 pages)
20 January 2012Director's details changed for Mr David William Owens on 1 August 2011 (2 pages)
8 December 2011Appointment of Liam O'sullivan as a secretary (1 page)
8 December 2011Appointment of Liam O'sullivan as a secretary (1 page)
8 December 2011Termination of appointment of Lee Johnstone as a secretary (1 page)
8 December 2011Termination of appointment of Lee Johnstone as a secretary (1 page)
8 December 2011Appointment of Mr David Lee Cruddace as a director (2 pages)
8 December 2011Appointment of Mr David Lee Cruddace as a director (2 pages)
16 August 2011Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 (1 page)
16 August 2011Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 (1 page)
24 June 2011Appointment of Mr David William Owens as a director (2 pages)
24 June 2011Termination of appointment of Oliver Lightowlers as a director (1 page)
24 June 2011Termination of appointment of Oliver Lightowlers as a director (1 page)
24 June 2011Appointment of Mr David William Owens as a director (2 pages)
14 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
31 January 2011Full accounts made up to 30 April 2010 (17 pages)
31 January 2011Full accounts made up to 30 April 2010 (17 pages)
9 November 2010Termination of appointment of Julia Morton as a secretary (1 page)
9 November 2010Termination of appointment of Julia Morton as a secretary (1 page)
8 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
14 April 2010Appointment of Mr Oliver James Lightowlers as a director (2 pages)
14 April 2010Termination of appointment of William Rigby as a director (1 page)
14 April 2010Termination of appointment of William Rigby as a director (1 page)
14 April 2010Appointment of Mr Lee Johnstone as a secretary (1 page)
14 April 2010Appointment of Mr Lee Johnstone as a secretary (1 page)
14 April 2010Appointment of Mr Oliver James Lightowlers as a director (2 pages)
30 January 2010Full accounts made up to 1 May 2009 (17 pages)
30 January 2010Full accounts made up to 1 May 2009 (17 pages)
30 January 2010Full accounts made up to 1 May 2009 (17 pages)
2 October 2009Secretary appointed julia alison morton (1 page)
2 October 2009Secretary appointed julia alison morton (1 page)
2 October 2009Appointment terminated secretary lee johnstone (1 page)
2 October 2009Appointment terminated secretary lee johnstone (1 page)
15 June 2009Return made up to 03/06/09; full list of members (3 pages)
15 June 2009Return made up to 03/06/09; full list of members (3 pages)
3 March 2009Full accounts made up to 30 April 2008 (20 pages)
3 March 2009Full accounts made up to 30 April 2008 (20 pages)
2 December 2008Return made up to 03/06/08; full list of members (3 pages)
2 December 2008Return made up to 03/06/08; full list of members (3 pages)
1 December 2008Location of register of members (1 page)
1 December 2008Location of register of members (1 page)
27 February 2008Full accounts made up to 29 April 2007 (17 pages)
27 February 2008Full accounts made up to 29 April 2007 (17 pages)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
17 July 2007New director appointed (1 page)
17 July 2007New director appointed (1 page)
10 July 2007Return made up to 03/06/07; full list of members (2 pages)
10 July 2007Return made up to 03/06/07; full list of members (2 pages)
18 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
5 March 2007Full accounts made up to 30 April 2006 (17 pages)
5 March 2007Full accounts made up to 30 April 2006 (17 pages)
7 January 2007Registered office changed on 07/01/07 from: 111 bradford road tingley wakefield yorkshire WF3 1SD (1 page)
7 January 2007Registered office changed on 07/01/07 from: 111 bradford road tingley wakefield yorkshire WF3 1SD (1 page)
24 October 2006Particulars of mortgage/charge (12 pages)
24 October 2006Particulars of mortgage/charge (12 pages)
28 July 2006Return made up to 03/06/06; full list of members (2 pages)
28 July 2006Return made up to 03/06/06; full list of members (2 pages)
28 February 2006Full accounts made up to 30 April 2005 (17 pages)
28 February 2006Full accounts made up to 30 April 2005 (17 pages)
8 September 2005Declaration of satisfaction of mortgage/charge (1 page)
8 September 2005Declaration of satisfaction of mortgage/charge (1 page)
3 June 2005Secretary resigned (1 page)
3 June 2005Return made up to 03/06/05; full list of members (2 pages)
3 June 2005Return made up to 03/06/05; full list of members (2 pages)
3 June 2005New secretary appointed (1 page)
3 June 2005Secretary resigned (1 page)
3 June 2005New secretary appointed (1 page)
14 April 2005Declaration of satisfaction of mortgage/charge (1 page)
14 April 2005Declaration of satisfaction of mortgage/charge (1 page)
15 January 2005Declaration of satisfaction of mortgage/charge (1 page)
15 January 2005Declaration of satisfaction of mortgage/charge (1 page)
13 January 2005Declaration of satisfaction of mortgage/charge (1 page)
13 January 2005Declaration of satisfaction of mortgage/charge (1 page)
9 August 2004Full accounts made up to 30 April 2004 (17 pages)
9 August 2004Full accounts made up to 30 April 2004 (17 pages)
18 June 2004Return made up to 13/06/04; full list of members (6 pages)
18 June 2004Return made up to 13/06/04; full list of members (6 pages)
26 May 2004Declaration of satisfaction of mortgage/charge (1 page)
26 May 2004Declaration of satisfaction of mortgage/charge (1 page)
15 May 2004Declaration of satisfaction of mortgage/charge (1 page)
15 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 November 2003Particulars of mortgage/charge (2 pages)
29 November 2003Particulars of mortgage/charge (2 pages)
29 October 2003Full accounts made up to 30 April 2003 (17 pages)
29 October 2003Full accounts made up to 30 April 2003 (17 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (1 page)
25 September 2003Declaration of satisfaction of mortgage/charge (1 page)
16 September 2003Return made up to 13/06/03; full list of members (6 pages)
16 September 2003Return made up to 13/06/03; full list of members (6 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
8 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
8 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
15 January 2003Particulars of mortgage/charge (3 pages)
15 January 2003Particulars of mortgage/charge (3 pages)
14 January 2003New secretary appointed (2 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003New secretary appointed (2 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
21 June 2002Return made up to 13/06/02; full list of members (5 pages)
21 June 2002Return made up to 13/06/02; full list of members (5 pages)
8 May 2002Particulars of mortgage/charge (3 pages)
8 May 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
5 April 2002Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
26 January 2002New secretary appointed (2 pages)
26 January 2002New director appointed (4 pages)
26 January 2002Secretary resigned (1 page)
26 January 2002Director resigned (1 page)
26 January 2002New director appointed (4 pages)
26 January 2002Director resigned (1 page)
26 January 2002New secretary appointed (2 pages)
26 January 2002Secretary resigned (1 page)
10 January 2002Particulars of mortgage/charge (3 pages)
10 January 2002Particulars of mortgage/charge (3 pages)
10 January 2002Particulars of mortgage/charge (3 pages)
10 January 2002Particulars of mortgage/charge (3 pages)
2 October 2001Registered office changed on 02/10/01 from: west park house 7-9 wilkinson avenue blackpool lancashire FY3 9XG (1 page)
2 October 2001Registered office changed on 02/10/01 from: west park house 7-9 wilkinson avenue blackpool lancashire FY3 9XG (1 page)
13 June 2001Incorporation (32 pages)
13 June 2001Incorporation (32 pages)