Company NameRotherham Vocational Training Limited
Company StatusDissolved
Company Number04506498
CategoryPrivate Limited Company
Incorporation Date8 August 2002(21 years, 8 months ago)
Dissolution Date5 July 2018 (5 years, 9 months ago)
Previous NamesWakeco (206) Limited and Mechanical And Electrical Training Company Limited

Business Activity

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

Directors

Director NameMr Jonathan Charles Richardson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2016(13 years, 5 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 Ian Fisher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2016(13 years, 5 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 Andrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed15 January 2016(13 years, 5 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 Mark Perkins
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2016(14 years, 4 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(14 years, 4 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(14 years, 4 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 Stephen George Muscroft
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 25 September 2007)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Doncaster Road
Braithwell
Doncaster
S66 7BB
Director NameMr Alan George Carruthers
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 25 September 2007)
RoleTraining Consultant
Correspondence Address6 Hillcote Close
Sheffield
South Yorkshire
S10 3PT
Director NameLeslie Wilson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(2 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 20 April 2010)
RoleBusiness Executive
Correspondence AddressStandhills Long Line
Ringinglow
Sheffield
South Yorkshire
S11 7TX
Director NameAndrew John MacDonald
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(2 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 20 April 2010)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMillbrook Cottage
1a Moorhouse Lane
Whiston
South Yorkshire
S60 4NQ
Secretary NameAnthony James Weeds
NationalityBritish
StatusResigned
Appointed15 October 2002(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 25 September 2007)
RoleCompany Director
Correspondence Address5 Bramble Road
Retford
Nottinghamshire
DN22 7EY
Director NameLeigh James Rixon
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(4 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 09 August 2005)
RoleMarketing Director
Correspondence Address7 Poppy Close
Loughborough
Leicestershire
LE11 2FA
Director NameMr William Simon Rigby
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(5 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Director NameGerard Mark Lewis
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 25 September 2008)
RoleCompany Director
Correspondence Address5 Fairfield Avenue
Macclesfield
Cheshire
SK10 5LZ
Director NameMr William Anthony Leach
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighercroft 135 Turton Road
Tottington
Bury
Lancashire
BL8 4AJ
Secretary NameMr Lee Johnstone
NationalityBritish
StatusResigned
Appointed25 September 2007(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 14 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Mulberry Way
Northowram
Halifax
West Yorkshire
HX3 7WJ
Secretary NameMrs Julia Alison Morton
NationalityBritish
StatusResigned
Appointed14 September 2009(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 2010)
RoleCompany Director
Correspondence Address5 Kingsdown Close
Wychwood Park
Weston
Cheshire
CW2 5FX
Director NameMr Andrew Phillip Catchpole
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(7 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellfield House Victoria Road
Morley
Leeds
West Yorkshire
LS27 7PA
Secretary NameMr Lee Johnstone
StatusResigned
Appointed20 April 2010(7 years, 8 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 NameMs Mandy Elizabeth Atkinson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(8 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellfield House Victoria Road
Morley
Leeds
West Yorkshire
LS27 7PA
Director NameMr David William Owens
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(9 years after company formation)
Appointment Duration2 years, 2 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(9 years, 3 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(9 years, 3 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(10 years, 2 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
Appointed01 November 2013(11 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 December 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshwood Court Springwood Way
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameWS (Directors) Limited (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LJ
Secretary NameWS (Secretaries) Limited (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
S10 2LJ

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

17.2k at £1Enserve Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

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
31 January 2003Delivered on: 4 February 2003
Satisfied on: 23 October 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

Filing History

5 July 2018Final Gazette dissolved following liquidation (1 page)
5 April 2018Return of final meeting in a members' voluntary winding up (8 pages)
21 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-06
(1 page)
21 November 2017Appointment of a voluntary liquidator (1 page)
21 November 2017Declaration of solvency (5 pages)
21 November 2017Appointment of a voluntary liquidator (1 page)
21 November 2017Declaration of solvency (5 pages)
21 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-06
(1 page)
31 October 2017Satisfaction of charge 045064980002 in full (1 page)
31 October 2017Satisfaction of charge 045064980002 in full (1 page)
25 October 2017Statement of capital following an allotment of shares on 24 October 2017
  • GBP 5,369,944
(3 pages)
25 October 2017Statement of capital following an allotment of shares on 24 October 2017
  • GBP 5,369,944
(3 pages)
9 August 2017Change of details for Enserve Group Limited as a person with significant control on 7 April 2017 (2 pages)
9 August 2017Change of details for Enserve Group Limited as a person with significant control on 7 April 2017 (2 pages)
9 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
24 July 2017Notification of Enserve Group Limited as a person with significant control on 6 April 2016 (1 page)
24 July 2017Notification of Enserve Group Limited as a person with significant control on 24 July 2017 (1 page)
24 July 2017Notification of Enserve Group Limited as a person with significant control on 24 July 2017 (1 page)
24 July 2017Notification of Enserve Group Limited as a person with significant control on 6 April 2016 (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)
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)
27 January 2017Memorandum and Articles of Association (10 pages)
27 January 2017Memorandum and Articles of Association (10 pages)
19 December 2016Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 (1 page)
19 December 2016Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 (1 page)
19 December 2016Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages)
19 December 2016Termination of appointment of David Lee Cruddace as a director on 6 December 2016 (1 page)
19 December 2016Appointment of Mr Mark Perkins as a director on 6 December 2016 (2 pages)
19 December 2016Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 (1 page)
19 December 2016Appointment of Mr Darrell Fox as a director on 6 December 2016 (2 pages)
19 December 2016Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 (1 page)
19 December 2016Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages)
19 December 2016Appointment of Mr Mark Perkins as a director on 6 December 2016 (2 pages)
19 December 2016Termination of appointment of David Lee Cruddace as a director on 6 December 2016 (1 page)
19 December 2016Appointment of Mr Darrell Fox as a director on 6 December 2016 (2 pages)
8 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 December 2016Statement of capital following an allotment of shares on 9 November 2016
  • GBP 2,766,724
(4 pages)
7 December 2016Statement of capital following an allotment of shares on 9 November 2016
  • GBP 2,766,724
(4 pages)
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)
12 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 8 August 2016 with updates (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
(5 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)
21 January 2016Registration of charge 045064980002, created on 15 January 2016 (26 pages)
21 January 2016Registration of charge 045064980002, created on 15 January 2016 (26 pages)
19 January 2016Appointment of Mr Ian Fisher 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 Andrew Olaf Fischer 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 Jonathan Charles Richardson as a director on 15 January 2016 (2 pages)
13 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 17,200
(4 pages)
13 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 17,200
(4 pages)
13 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 17,200
(4 pages)
21 January 2015Full accounts made up to 30 April 2014 (13 pages)
21 January 2015Full accounts made up to 30 April 2014 (13 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 17,200
(4 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 17,200
(4 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 17,200
(4 pages)
27 January 2014Full accounts made up to 30 April 2013 (16 pages)
27 January 2014Full accounts made up to 30 April 2013 (16 pages)
2 December 2013Termination of appointment of David Owens as a director (1 page)
2 December 2013Appointment of Mr David Christopher Humphreys as a director (2 pages)
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)
2 December 2013Appointment of Mr David Christopher Humphreys as a director (2 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)
28 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 17,200
(4 pages)
28 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 17,200
(4 pages)
28 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 17,200
(4 pages)
5 February 2013Full accounts made up to 30 April 2012 (19 pages)
5 February 2013Full accounts made up to 30 April 2012 (19 pages)
21 November 2012Termination of appointment of Liam O'sullivan 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 2012Appointment of Mr David Christopher Humphreys as a secretary (1 page)
2 November 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
16 May 2012Company name changed mechanical and electrical training company LIMITED\certificate issued on 16/05/12
  • CONNOT ‐
(3 pages)
16 May 2012Company name changed mechanical and electrical training company LIMITED\certificate issued on 16/05/12
  • CONNOT ‐
(3 pages)
15 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-26
(2 pages)
15 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-26
(2 pages)
31 January 2012Full accounts made up to 30 April 2011 (19 pages)
31 January 2012Full accounts made up to 30 April 2011 (19 pages)
19 January 2012Director's details changed for Mr David William Owens on 8 August 2011 (2 pages)
19 January 2012Director's details changed for Mr David William Owens on 8 August 2011 (2 pages)
19 January 2012Director's details changed for Mr David William Owens on 8 August 2011 (2 pages)
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)
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 Liam O'sullivan as a secretary (1 page)
8 December 2011Appointment of Liam O'sullivan as a secretary (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)
16 August 2011Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 (1 page)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
10 August 2011Appointment of Mr David William Owens as a director (2 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
10 August 2011Appointment of Mr David William Owens as a director (2 pages)
10 August 2011Director's details changed for Mr David William Owens on 10 August 2011 (2 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
10 August 2011Termination of appointment of Mandy Atkinson as a director (1 page)
10 August 2011Termination of appointment of Andrew Catchpole as a director (1 page)
10 August 2011Director's details changed for Mr David William Owens on 10 August 2011 (2 pages)
10 August 2011Termination of appointment of Mandy Atkinson as a director (1 page)
10 August 2011Termination of appointment of Andrew Catchpole as a director (1 page)
31 January 2011Full accounts made up to 30 April 2010 (19 pages)
31 January 2011Full accounts made up to 30 April 2010 (19 pages)
21 January 2011Appointment of Ms Mandy Elizabeth Atkinson as a director (2 pages)
21 January 2011Appointment of Ms Mandy Elizabeth Atkinson as a director (2 pages)
10 November 2010Termination of appointment of Julia Morton as a secretary (1 page)
10 November 2010Termination of appointment of Julia Morton as a secretary (1 page)
9 November 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
27 April 2010Termination of appointment of Andrew Macdonald as a director (1 page)
27 April 2010Termination of appointment of Gerard Lewis as a director (1 page)
27 April 2010Termination of appointment of Leslie Wilson as a director (1 page)
27 April 2010Termination of appointment of Andrew Macdonald as a director (1 page)
27 April 2010Appointment of Mr Lee Johnstone as a secretary (1 page)
27 April 2010Appointment of Mr Andrew Phillip Catchpole as a director (2 pages)
27 April 2010Appointment of Mr Lee Johnstone as a secretary (1 page)
27 April 2010Termination of appointment of Leslie Wilson as a director (1 page)
27 April 2010Termination of appointment of Gerard Lewis as a director (1 page)
27 April 2010Termination of appointment of William Rigby as a director (1 page)
27 April 2010Termination of appointment of William Rigby as a director (1 page)
27 April 2010Appointment of Mr Andrew Phillip Catchpole as a director (2 pages)
30 January 2010Full accounts made up to 30 April 2009 (19 pages)
30 January 2010Full accounts made up to 30 April 2009 (19 pages)
3 November 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
2 October 2009Appointment terminated secretary lee johnstone (1 page)
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)
27 August 2009Appointment terminated director william leach (1 page)
27 August 2009Appointment terminated director william leach (1 page)
3 March 2009Full accounts made up to 30 April 2008 (18 pages)
3 March 2009Full accounts made up to 30 April 2008 (18 pages)
18 December 2008Return made up to 08/08/08; full list of members (8 pages)
18 December 2008Return made up to 08/08/08; full list of members (8 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2007Accounting reference date extended from 31/01/08 to 30/04/08 (1 page)
23 October 2007Accounting reference date extended from 31/01/08 to 30/04/08 (1 page)
23 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2007Resolutions
  • RES13 ‐ Section 320 31/07/07
(3 pages)
16 October 2007Resolutions
  • RES13 ‐ Section 320 31/07/07
(3 pages)
9 October 2007New director appointed (5 pages)
9 October 2007New director appointed (5 pages)
4 October 2007Total exemption small company accounts made up to 31 January 2007 (9 pages)
4 October 2007Total exemption small company accounts made up to 31 January 2007 (9 pages)
4 October 2007New director appointed (3 pages)
4 October 2007Director resigned (1 page)
4 October 2007Registered office changed on 04/10/07 from: unit 1 eden close hellaby industrial estate rotherham south yorkshire S66 8RW (1 page)
4 October 2007New secretary appointed (2 pages)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Secretary resigned (1 page)
4 October 2007New secretary appointed (2 pages)
4 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 October 2007Secretary resigned (1 page)
4 October 2007New director appointed (2 pages)
4 October 2007Director resigned (1 page)
4 October 2007Registered office changed on 04/10/07 from: unit 1 eden close hellaby industrial estate rotherham south yorkshire S66 8RW (1 page)
4 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (3 pages)
7 September 2007Return made up to 08/08/07; full list of members (7 pages)
7 September 2007Return made up to 08/08/07; full list of members (7 pages)
10 August 2007Director's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
12 February 2007Return made up to 08/08/06; full list of members (7 pages)
12 February 2007Return made up to 08/08/06; full list of members (7 pages)
12 February 2007Director's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
6 February 2007Ad 12/01/06--------- £ si 1200@1=1200 £ si 29000@1=29000 £ ic 376000/406200 (2 pages)
6 February 2007Ad 12/01/06--------- £ si 1200@1=1200 £ si 29000@1=29000 £ ic 376000/406200 (2 pages)
6 February 2007£ nc 376000/431200 22/11/05 (2 pages)
6 February 2007£ nc 376000/431200 22/11/05 (2 pages)
7 August 2006Total exemption small company accounts made up to 31 January 2006 (9 pages)
7 August 2006Total exemption small company accounts made up to 31 January 2006 (9 pages)
18 April 2006Director's particulars changed (1 page)
18 April 2006Director's particulars changed (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
22 September 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
22 September 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
31 August 2005Return made up to 08/08/05; full list of members (10 pages)
31 August 2005Return made up to 08/08/05; full list of members (10 pages)
18 June 2005Ad 26/05/05--------- £ si 375999@1=375999 £ ic 1/376000 (4 pages)
18 June 2005Ad 26/05/05--------- £ si 375999@1=375999 £ ic 1/376000 (4 pages)
3 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 June 2005Nc inc already adjusted 26/05/05 (1 page)
3 June 2005Nc inc already adjusted 26/05/05 (1 page)
3 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 November 2004Return made up to 08/08/04; full list of members (8 pages)
25 November 2004Return made up to 08/08/04; full list of members (8 pages)
23 November 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
23 November 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
31 October 2003Return made up to 08/08/03; full list of members
  • 363(287) ‐ Registered office changed on 31/10/03
(8 pages)
31 October 2003Return made up to 08/08/03; full list of members
  • 363(287) ‐ Registered office changed on 31/10/03
(8 pages)
21 October 2003Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
21 October 2003Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
14 January 2003New director appointed (1 page)
14 January 2003New director appointed (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (1 page)
10 December 2002Registered office changed on 10/12/02 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
10 December 2002Registered office changed on 10/12/02 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
27 November 2002Secretary resigned (1 page)
27 November 2002Director resigned (1 page)
27 November 2002New secretary appointed (2 pages)
27 November 2002Secretary resigned (1 page)
27 November 2002New secretary appointed (2 pages)
27 November 2002Director resigned (1 page)
17 October 2002Company name changed wakeco (206) LIMITED\certificate issued on 17/10/02 (2 pages)
17 October 2002Company name changed wakeco (206) LIMITED\certificate issued on 17/10/02 (2 pages)
8 August 2002Incorporation (17 pages)
8 August 2002Incorporation (17 pages)