Company NameDerry's Cross Limited
Company StatusDissolved
Company Number04417539
CategoryPrivate Limited Company
Incorporation Date16 April 2002(22 years ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)
Previous NameRank Leisure (Plymouth) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Walcott
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(same day as company formation)
RoleFinanace Director
Correspondence AddressApartment 55
5 Ferry Lane, Brentford
Middlesex
TW8 0AT
Director NameMr David Boden
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(same day as company formation)
RoleManaging Director
Correspondence AddressHadham Heights Blackbridge Lane
Widford Road
Much Hadham
Hertfordshire
SG10 6AZ
Director NameCharles Bruce Arthur Cormick
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(same day as company formation)
RoleComapny Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
11 Pembridge Crescent
London
W11 3DT
Secretary NameClare Marianne Duffill
NationalityBritish
StatusResigned
Appointed16 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Lyncourt
The Orchard Blackheath
London
SE3 0QT
Director NameMr Mark Jonathan Lewin
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 06 April 2006)
RoleTrust Director
Country of ResidenceIsle Of Man
Correspondence AddressBallacowle Bungalow
Agneash
Lonan
Isle Of Man
IM4 7NP
Director NameStuart Marcus Gibson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 21 June 2006)
RoleTrust Manager
Country of ResidenceIsle Of Man
Correspondence Address12 Wentworth Close
Howstrake Heights
Onchan
Isle Of Man
IM3 2JU
Director NameJane Elicia Carty
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(1 year after company formation)
Appointment Duration4 years (resigned 12 June 2007)
RoleTrust Administrator
Correspondence Address5 Wallberry Mews
Farmhill
Douglas
Isle Of Man
IM2 2ND
Secretary NameMr Mark Jonathan Lewin
NationalityBritish
StatusResigned
Appointed15 May 2003(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 06 April 2006)
RoleTrust Director
Country of ResidenceIsle Of Man
Correspondence AddressBallacowle Bungalow
Agneash
Lonan
Isle Of Man
IM4 7NP
Director NameMark Richard Corlett
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(4 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 October 2006)
RoleAdministrator
Correspondence AddressGreenbank
Bride Road
Ramsey
Isle Of Man
IM8 3UN
Director NameStuart Marcus Gibson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 November 2007)
RoleSenior Administrator
Correspondence Address124 Fairways Drive
Mount Murray
Santon
Isle Of Man
IM4 2JB
Director NameMrs Mary Edel Gabrielle Campbell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(4 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 10 January 2007)
RoleSenior Adminstrator
Country of ResidenceIsle Of Man
Correspondence Address124 Fairways Drive
Mount Murray Santon
Isle Of Man
IM4 2JB
Director NameSteven Clague
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(4 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 September 2007)
RoleSenior Administrator
Correspondence Address24 Bowness Crescent
Onchan
Isle Of Man
IM3 2DH
Director NameVictoria Kim Dent
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 June 2009)
RoleSenior Trust Administrator
Country of ResidenceIsle Of Man
Correspondence Address35 Ashberry Avenue
Saddlestone
Braddan
Isle Of Man
IM2 1PY
Director NameMrs Mary Edel Gabrielle Campbell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(5 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 January 2014)
RoleTrust Manager
Country of ResidenceIsle Of Man
Correspondence Address124 Fairways Drive
Mount Murray Santon
Isle Of Man
IM4 2JB
Director NameMr Stuart David Divall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(6 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2010)
RoleTrust Director
Country of ResidenceIsle Of Man
Correspondence AddressBorswood Ballavitchel Road
Crosby
Isle Of Man
IM4 2DL
Director NameMrs Maxine Louise Cleverley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(8 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 May 2014)
RoleSenior Trust Administrator
Country of ResidenceIsle Of Man
Correspondence Address48a High Street
Edgware
Middlesex
HA8 7EQ
Secretary NameMrs Mary Edel Campbell
StatusResigned
Appointed01 April 2011(8 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2014)
RoleCompany Director
Correspondence Address124 Fairways Drive
Mount Murray
Santon
Isle Of Man
IM4 2JB
Secretary NameMr Andrew Richard Brindley
StatusResigned
Appointed01 April 2011(8 years, 11 months after company formation)
Appointment Duration7 months (resigned 31 October 2011)
RoleCompany Director
Correspondence AddressGlentruan Lhen Road
Bride
Isle Of Man
IM7 4BG
Secretary NameMiss Tanya Maria O'Carroll
StatusResigned
Appointed31 October 2011(9 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2014)
RoleCompany Director
Correspondence Address48a High Street
Edgware
Middlesex
HA8 7EQ
Director NameMr James Edmund Russell
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(11 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2018)
RoleChartered Secretary
Country of ResidenceIsle Of Man
Correspondence Address48a High Street
Edgware
Middlesex
HA8 7EQ
Secretary NameMr Christopher James Tushingham
StatusResigned
Appointed31 January 2014(11 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 October 2014)
RoleCompany Director
Correspondence Address48a High Street
Edgware
Middlesex
HA8 7EQ
Director NameMr Christopher James Tushingham
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(12 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 28 February 2022)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressSoalt Y Cottier The Dhoor
Lezayre
IM7 4ED
Director NameMrs Melanie Jane Quayle
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(12 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 September 2015)
RoleTrust Manager
Country of ResidenceIsle Of Man
Correspondence AddressWhitefield Lower Dukes Road
Douglas
Isle Of Man
Director NameMr Mark Jonathan Lewin
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(16 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2022)
RoleTrust Practitioner
Country of ResidenceIsle Of Man
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF
Secretary NameChurch Street Nominees Limited (Corporation)
StatusResigned
Appointed06 April 2006(3 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 December 2010)
Correspondence AddressSt George's Court Upper Church Street
Douglas
Isle Of Man
IM1 1EE
Secretary NameClose Director Services Limited (Corporation)
StatusResigned
Appointed14 December 2010(8 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 April 2011)
Correspondence AddressSt George's Court Upper Church Street
Douglas
Isle Of Man
IM1 1EE
Secretary NameSummerhill Secretaries (Isle Of Man) Limited (Corporation)
StatusResigned
Appointed21 October 2014(12 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 February 2022)
Correspondence AddressFirst Names House Victoria Road
Douglas
Isle Of Man
IM2 4DF

Location

Registered Address4th Floor 22 Baker Street
London
W1U 3BW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

31 March 2006Delivered on: 13 April 2006
Persons entitled: Northern Rock PLC

Classification: Charge deed
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: The f/h land known as drakes house and being the former drakes cinema derry's cross plymouth t/n DN462484, and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 May 2003Delivered on: 23 May 2003
Satisfied on: 9 August 2006
Persons entitled: Bristol & West PLC

Classification: Third party mortgage deed
Secured details: All monies due or to become due from igp properties (plymouth) limited to the chargee on any account whatsoever.
Particulars: The property k/a drake cinema derrys cross plymouth t/n DN462484 together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Fully Satisfied
15 May 2003Delivered on: 23 May 2003
Satisfied on: 9 August 2006
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company formerly known as rank leisure (plymouth) limited to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2022First Gazette notice for voluntary strike-off (1 page)
28 February 2022Termination of appointment of Summerhill Secretaries (Isle of Man) Limited as a secretary on 28 February 2022 (1 page)
28 February 2022Termination of appointment of Christopher James Tushingham as a director on 28 February 2022 (1 page)
28 February 2022Termination of appointment of Mark Jonathan Lewin as a director on 28 February 2022 (1 page)
18 February 2022Application to strike the company off the register (3 pages)
14 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
28 October 2021Satisfaction of charge 3 in full (2 pages)
26 October 2021Compulsory strike-off action has been discontinued (1 page)
25 October 2021Micro company accounts made up to 31 December 2019 (3 pages)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
21 April 2021Compulsory strike-off action has been discontinued (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
16 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
22 April 2020Registered office address changed from 48a High Street Edgware Middlesex HA8 7EQ to 4th Floor 22 Baker Street London W1U 3BW on 22 April 2020 (1 page)
17 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
24 July 2019Compulsory strike-off action has been discontinued (1 page)
23 July 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
23 July 2019Appointment of Summerhill Secretaries (Isle of Man) Limited as a secretary on 21 October 2014 (2 pages)
23 July 2019Termination of appointment of Christopher James Tushingham as a secretary on 21 October 2014 (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
31 January 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
13 November 2018Appointment of Mr Mark Jonathan Lewin as a director on 31 October 2018 (2 pages)
13 November 2018Termination of appointment of James Edmund Russell as a director on 31 October 2018 (1 page)
20 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
14 June 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
6 November 2017Notice of ceasing to act as receiver or manager (4 pages)
6 November 2017Notice of ceasing to act as receiver or manager (4 pages)
13 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
13 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
8 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
8 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
25 September 2015Termination of appointment of Melanie Jane Quayle as a director on 25 September 2015 (1 page)
25 September 2015Termination of appointment of Melanie Jane Quayle as a director on 25 September 2015 (1 page)
30 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(5 pages)
30 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(5 pages)
6 March 2015Appointment of receiver or manager (4 pages)
6 March 2015Appointment of receiver or manager (4 pages)
17 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
17 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 July 2014Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 23 May 2014
  • ANNOTATION Rectified Form TM01 was removed from the public register on 16/07/2014 as it was factually inaccurate.
  • ANNOTATION Rectified Form TM01 was removed from the public register on 16/07/2014 as it was factually inaccurate.
(1 page)
16 July 2014Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 23 May 2014
  • ANNOTATION Rectified Form TM01 was removed from the public register on 16/07/2014 as it was factually inaccurate.
  • ANNOTATION Rectified Form TM01 was removed from the public register on 16/07/2014 as it was factually inaccurate.
(1 page)
9 July 2014Appointment of Mrs Melanie Jane Quayle as a director (2 pages)
9 July 2014Appointment of Mrs Melanie Jane Quayle as a director (2 pages)
28 May 2014Termination of appointment of Maxine Cleverley as a director (1 page)
28 May 2014Termination of appointment of Maxine Cleverley as a director (1 page)
28 May 2014Appointment of Mr Christopher James Tushingham as a director (2 pages)
28 May 2014Appointment of Mr Christopher James Tushingham as a director (2 pages)
16 April 2014Appointment of Mr Christopher James Tushingham as a secretary (2 pages)
16 April 2014Appointment of Mr James Edmund Russell as a director (2 pages)
16 April 2014Termination of appointment of Tanya O'carroll as a secretary (1 page)
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
16 April 2014Termination of appointment of Mary Campbell as a secretary (1 page)
16 April 2014Appointment of Mr James Edmund Russell as a director (2 pages)
16 April 2014Appointment of Mr Christopher James Tushingham as a secretary (2 pages)
16 April 2014Termination of appointment of Mary Campbell as a director (1 page)
16 April 2014Termination of appointment of Tanya O'carroll as a secretary (1 page)
16 April 2014Termination of appointment of Mary Campbell as a secretary (1 page)
16 April 2014Termination of appointment of Mary Campbell as a director (1 page)
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
16 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
14 March 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
14 March 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
27 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
27 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
8 November 2011Appointment of Miss Tanya Maria O'carroll as a secretary (1 page)
8 November 2011Termination of appointment of Andrew Brindley as a secretary (1 page)
8 November 2011Appointment of Miss Tanya Maria O'carroll as a secretary (1 page)
8 November 2011Termination of appointment of Andrew Brindley as a secretary (1 page)
5 May 2011Termination of appointment of Close Director Services Limited as a secretary (1 page)
5 May 2011Registered office address changed from 48 High Street Edgware Middlesex HA8 7EQ on 5 May 2011 (1 page)
5 May 2011Appointment of Mr Andrew Richard Brindley as a secretary (2 pages)
5 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
5 May 2011Termination of appointment of Close Director Services Limited as a secretary (1 page)
5 May 2011Appointment of Mrs Mary Edel Campbell as a secretary (2 pages)
5 May 2011Appointment of Mr Andrew Richard Brindley as a secretary (2 pages)
5 May 2011Registered office address changed from 48 High Street Edgware Middlesex HA8 7EQ on 5 May 2011 (1 page)
5 May 2011Appointment of Mrs Mary Edel Campbell as a secretary (2 pages)
5 May 2011Registered office address changed from 48 High Street Edgware Middlesex HA8 7EQ on 5 May 2011 (1 page)
5 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
10 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
10 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 January 2011Appointment of Mrs Maxine Louise Cleverley as a director (2 pages)
4 January 2011Appointment of Mrs Maxine Louise Cleverley as a director (2 pages)
4 January 2011Termination of appointment of Stuart Divall as a director (1 page)
4 January 2011Appointment of Close Director Services Limited as a secretary (2 pages)
4 January 2011Termination of appointment of Stuart Divall as a director (1 page)
4 January 2011Appointment of Close Director Services Limited as a secretary (2 pages)
4 January 2011Termination of appointment of Church Street Nominees Limited as a secretary (1 page)
4 January 2011Termination of appointment of Church Street Nominees Limited as a secretary (1 page)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 April 2010Secretary's details changed for Church Street Nominees Limited on 16 April 2010 (2 pages)
27 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
27 April 2010Secretary's details changed for Church Street Nominees Limited on 16 April 2010 (2 pages)
27 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 June 2009Appointment terminated director victoria dent (1 page)
16 June 2009Appointment terminated director victoria dent (1 page)
17 April 2009Return made up to 16/04/09; full list of members (4 pages)
17 April 2009Return made up to 16/04/09; full list of members (4 pages)
5 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 September 2008Director appointed stuart david divall (2 pages)
29 September 2008Director appointed stuart david divall (2 pages)
29 April 2008Return made up to 16/04/08; full list of members (3 pages)
29 April 2008Return made up to 16/04/08; full list of members (3 pages)
3 January 2008Total exemption full accounts made up to 31 December 2006 (5 pages)
3 January 2008Total exemption full accounts made up to 31 December 2006 (5 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007New director appointed (1 page)
6 December 2007New director appointed (1 page)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007New director appointed (1 page)
5 June 2007Return made up to 16/04/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
5 June 2007Director resigned (1 page)
5 June 2007Return made up to 16/04/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
5 June 2007New director appointed (1 page)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
13 November 2006New director appointed (2 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006New director appointed (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (1 page)
9 August 2006Declaration of satisfaction of mortgage/charge (1 page)
9 August 2006Declaration of satisfaction of mortgage/charge (1 page)
9 August 2006Declaration of satisfaction of mortgage/charge (1 page)
10 July 2006New director appointed (2 pages)
10 July 2006Director resigned (1 page)
10 July 2006New director appointed (2 pages)
10 July 2006Director resigned (1 page)
28 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2006Return made up to 16/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 May 2006Return made up to 16/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 May 2006New secretary appointed (2 pages)
17 May 2006New secretary appointed (2 pages)
3 May 2006Secretary resigned (1 page)
3 May 2006Secretary resigned (1 page)
13 April 2006Particulars of mortgage/charge (7 pages)
13 April 2006Particulars of mortgage/charge (7 pages)
28 March 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
28 March 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
13 May 2005Return made up to 16/04/05; full list of members (7 pages)
13 May 2005Return made up to 16/04/05; full list of members (7 pages)
9 February 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
9 February 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
23 September 2004Secretary's particulars changed;director's particulars changed (1 page)
23 September 2004Secretary's particulars changed;director's particulars changed (1 page)
18 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 April 2004Return made up to 16/04/04; full list of members (7 pages)
22 April 2004Return made up to 16/04/04; full list of members (7 pages)
3 July 2003Registered office changed on 03/07/03 from: 6 connaught place london W2 2EZ (1 page)
3 July 2003Registered office changed on 03/07/03 from: 6 connaught place london W2 2EZ (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
23 May 2003New director appointed (3 pages)
23 May 2003New director appointed (3 pages)
23 May 2003Director resigned (1 page)
23 May 2003New secretary appointed;new director appointed (3 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003Director resigned (1 page)
23 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003Secretary resigned (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
23 May 2003New director appointed (3 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003New secretary appointed;new director appointed (3 pages)
23 May 2003New director appointed (3 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
15 May 2003Company name changed rank leisure (plymouth) LIMITED\certificate issued on 15/05/03 (2 pages)
15 May 2003Company name changed rank leisure (plymouth) LIMITED\certificate issued on 15/05/03 (2 pages)
30 April 2003Return made up to 16/04/03; full list of members (2 pages)
30 April 2003Return made up to 16/04/03; full list of members (2 pages)
16 April 2003Full accounts made up to 31 December 2002 (10 pages)
16 April 2003Full accounts made up to 31 December 2002 (10 pages)
24 February 2003Auditor's resignation (3 pages)
24 February 2003Auditor's resignation (3 pages)
3 February 2003Director's particulars changed (1 page)
3 February 2003Director's particulars changed (1 page)
12 November 2002Director's particulars changed (1 page)
12 November 2002Director's particulars changed (1 page)
7 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
7 June 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
7 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 2002Incorporation (25 pages)
16 April 2002Incorporation (25 pages)