London
NW1 4QG
Director Name | Mr Ian Fisher |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2016(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 05 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rubicon 8-12 York Gate London NW1 4QG |
Director Name | Mr Andrew Olaf Fischer |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | German |
Status | Closed |
Appointed | 15 January 2016(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 05 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rubicon 8-12 York Gate London NW1 4QG |
Director Name | Mr Mark Perkins |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2016(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 05 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rubicon 8-12 York Gate London NW1 4QG |
Director Name | Mr Darrell Fox |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2016(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 05 July 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Rubicon 8-12 York Gate London NW1 4QG |
Secretary Name | Mr Darrell Fox |
---|---|
Status | Closed |
Appointed | 06 December 2016(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 05 July 2018) |
Role | Company Director |
Correspondence Address | C/O Rubicon 8-12 York Gate London NW1 4QG |
Director Name | Mr Stephen George Muscroft |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 September 2007) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Doncaster Road Braithwell Doncaster S66 7BB |
Director Name | Mr Alan George Carruthers |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 September 2007) |
Role | Training Consultant |
Correspondence Address | 6 Hillcote Close Sheffield South Yorkshire S10 3PT |
Director Name | Leslie Wilson |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 April 2010) |
Role | Business Executive |
Correspondence Address | Standhills Long Line Ringinglow Sheffield South Yorkshire S11 7TX |
Director Name | Andrew John MacDonald |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 April 2010) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Millbrook Cottage 1a Moorhouse Lane Whiston South Yorkshire S60 4NQ |
Secretary Name | Anthony James Weeds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 September 2007) |
Role | Company Director |
Correspondence Address | 5 Bramble Road Retford Nottinghamshire DN22 7EY |
Director Name | Leigh James Rixon |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 August 2005) |
Role | Marketing Director |
Correspondence Address | 7 Poppy Close Loughborough Leicestershire LE11 2FA |
Director Name | Mr William Simon Rigby |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Scotchman Lane Morley Leeds Yorkshire LS27 0NZ |
Director Name | Gerard Mark Lewis |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(5 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 25 September 2008) |
Role | Company Director |
Correspondence Address | 5 Fairfield Avenue Macclesfield Cheshire SK10 5LZ |
Director Name | Mr William Anthony Leach |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highercroft 135 Turton Road Tottington Bury Lancashire BL8 4AJ |
Secretary Name | Mr Lee Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Mulberry Way Northowram Halifax West Yorkshire HX3 7WJ |
Secretary Name | Mrs Julia Alison Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 November 2010) |
Role | Company Director |
Correspondence Address | 5 Kingsdown Close Wychwood Park Weston Cheshire CW2 5FX |
Director Name | Mr Andrew Phillip Catchpole |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(7 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA |
Secretary Name | Mr Lee Johnstone |
---|---|
Status | Resigned |
Appointed | 20 April 2010(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 2011) |
Role | Company Director |
Correspondence Address | Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Director Name | Ms Mandy Elizabeth Atkinson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(8 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA |
Director Name | Mr David William Owens |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(9 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Secretary Name | Liam O'Sullivan |
---|---|
Status | Resigned |
Appointed | 01 December 2011(9 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 October 2012) |
Role | Company Director |
Correspondence Address | Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Director Name | Mr David Lee Cruddace |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(9 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 06 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Secretary Name | Mr David Christopher Humphreys |
---|---|
Status | Resigned |
Appointed | 12 October 2012(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Mr David Christopher Humphreys |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 December 2016) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | WS (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ |
Secretary Name | WS (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | 68 Clarkehouse Road Sheffield S10 2LJ |
Website | enservegroup.com |
---|---|
Email address | [email protected] |
Telephone | 0845 1642020 |
Telephone region | Unknown |
Registered Address | C/O Rubicon 8-12 York Gate London NW1 4QG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
17.2k at £1 | Enserve Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
15 January 2016 | Delivered on: 21 January 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Particulars: This accession relates to a debenture dated 30.12.2015 between (1) schultz parent limited, (2) schultz bidco limited and (3) hsbc corporate trustee company (UK) limited as security agent. Outstanding |
---|---|
31 January 2003 | Delivered 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 |
5 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2018 | Return of final meeting in a members' voluntary winding up (8 pages) |
21 November 2017 | Resolutions
|
21 November 2017 | Appointment of a voluntary liquidator (1 page) |
21 November 2017 | Declaration of solvency (5 pages) |
21 November 2017 | Appointment of a voluntary liquidator (1 page) |
21 November 2017 | Declaration of solvency (5 pages) |
21 November 2017 | Resolutions
|
31 October 2017 | Satisfaction of charge 045064980002 in full (1 page) |
31 October 2017 | Satisfaction of charge 045064980002 in full (1 page) |
25 October 2017 | Statement of capital following an allotment of shares on 24 October 2017
|
25 October 2017 | Statement of capital following an allotment of shares on 24 October 2017
|
9 August 2017 | Change of details for Enserve Group Limited as a person with significant control on 7 April 2017 (2 pages) |
9 August 2017 | Change of details for Enserve Group Limited as a person with significant control on 7 April 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
24 July 2017 | Notification of Enserve Group Limited as a person with significant control on 6 April 2016 (1 page) |
24 July 2017 | Notification of Enserve Group Limited as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Notification of Enserve Group Limited as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Notification of Enserve Group Limited as a person with significant control on 6 April 2016 (1 page) |
7 April 2017 | Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to C/O Rubicon 8-12 York Gate London NW1 4QG on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to C/O Rubicon 8-12 York Gate London NW1 4QG on 7 April 2017 (1 page) |
27 January 2017 | Memorandum and Articles of Association (10 pages) |
27 January 2017 | Memorandum and Articles of Association (10 pages) |
19 December 2016 | Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 (1 page) |
19 December 2016 | Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of David Lee Cruddace as a director on 6 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Mark Perkins as a director on 6 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Darrell Fox as a director on 6 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Mark Perkins as a director on 6 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of David Lee Cruddace as a director on 6 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Darrell Fox as a director on 6 December 2016 (2 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
7 December 2016 | Statement of capital following an allotment of shares on 9 November 2016
|
7 December 2016 | Statement of capital following an allotment of shares on 9 November 2016
|
28 September 2016 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
28 September 2016 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
12 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
4 February 2016 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
4 February 2016 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
3 February 2016 | Resolutions
|
3 February 2016 | Resolutions
|
21 January 2016 | Registration of charge 045064980002, created on 15 January 2016 (26 pages) |
21 January 2016 | Registration of charge 045064980002, created on 15 January 2016 (26 pages) |
19 January 2016 | Appointment of Mr Ian Fisher as a director on 15 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Ian Fisher as a director on 15 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Andrew Olaf Fischer as a director on 15 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Jonathan Charles Richardson as a director on 15 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Andrew Olaf Fischer as a director on 15 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Jonathan Charles Richardson as a director on 15 January 2016 (2 pages) |
13 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
21 January 2015 | Full accounts made up to 30 April 2014 (13 pages) |
21 January 2015 | Full accounts made up to 30 April 2014 (13 pages) |
18 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
27 January 2014 | Full accounts made up to 30 April 2013 (16 pages) |
27 January 2014 | Full accounts made up to 30 April 2013 (16 pages) |
2 December 2013 | Termination of appointment of David Owens as a director (1 page) |
2 December 2013 | Appointment of Mr David Christopher Humphreys as a director (2 pages) |
2 December 2013 | Termination of appointment of David Owens as a director (1 page) |
2 December 2013 | Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Appointment of Mr David Christopher Humphreys as a director (2 pages) |
2 December 2013 | Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 2 December 2013 (1 page) |
28 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
5 February 2013 | Full accounts made up to 30 April 2012 (19 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (19 pages) |
21 November 2012 | Termination of appointment of Liam O'sullivan as a secretary (1 page) |
21 November 2012 | Termination of appointment of Liam O'sullivan as a secretary (1 page) |
21 November 2012 | Appointment of Mr David Christopher Humphreys as a secretary (1 page) |
21 November 2012 | Appointment of Mr David Christopher Humphreys as a secretary (1 page) |
2 November 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Company name changed mechanical and electrical training company LIMITED\certificate issued on 16/05/12
|
16 May 2012 | Company name changed mechanical and electrical training company LIMITED\certificate issued on 16/05/12
|
15 May 2012 | Resolutions
|
15 May 2012 | Resolutions
|
31 January 2012 | Full accounts made up to 30 April 2011 (19 pages) |
31 January 2012 | Full accounts made up to 30 April 2011 (19 pages) |
19 January 2012 | Director's details changed for Mr David William Owens on 8 August 2011 (2 pages) |
19 January 2012 | Director's details changed for Mr David William Owens on 8 August 2011 (2 pages) |
19 January 2012 | Director's details changed for Mr David William Owens on 8 August 2011 (2 pages) |
8 December 2011 | Appointment of Mr David Lee Cruddace as a director (2 pages) |
8 December 2011 | Appointment of Mr David Lee Cruddace as a director (2 pages) |
8 December 2011 | Termination of appointment of Lee Johnstone as a secretary (1 page) |
8 December 2011 | Termination of appointment of Lee Johnstone as a secretary (1 page) |
8 December 2011 | Appointment of Liam O'sullivan as a secretary (1 page) |
8 December 2011 | Appointment of Liam O'sullivan as a secretary (1 page) |
16 August 2011 | Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 (1 page) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Appointment of Mr David William Owens as a director (2 pages) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Appointment of Mr David William Owens as a director (2 pages) |
10 August 2011 | Director's details changed for Mr David William Owens on 10 August 2011 (2 pages) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Termination of appointment of Mandy Atkinson as a director (1 page) |
10 August 2011 | Termination of appointment of Andrew Catchpole as a director (1 page) |
10 August 2011 | Director's details changed for Mr David William Owens on 10 August 2011 (2 pages) |
10 August 2011 | Termination of appointment of Mandy Atkinson as a director (1 page) |
10 August 2011 | Termination of appointment of Andrew Catchpole as a director (1 page) |
31 January 2011 | Full accounts made up to 30 April 2010 (19 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (19 pages) |
21 January 2011 | Appointment of Ms Mandy Elizabeth Atkinson as a director (2 pages) |
21 January 2011 | Appointment of Ms Mandy Elizabeth Atkinson as a director (2 pages) |
10 November 2010 | Termination of appointment of Julia Morton as a secretary (1 page) |
10 November 2010 | Termination of appointment of Julia Morton as a secretary (1 page) |
9 November 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
9 November 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
9 November 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
27 April 2010 | Termination of appointment of Andrew Macdonald as a director (1 page) |
27 April 2010 | Termination of appointment of Gerard Lewis as a director (1 page) |
27 April 2010 | Termination of appointment of Leslie Wilson as a director (1 page) |
27 April 2010 | Termination of appointment of Andrew Macdonald as a director (1 page) |
27 April 2010 | Appointment of Mr Lee Johnstone as a secretary (1 page) |
27 April 2010 | Appointment of Mr Andrew Phillip Catchpole as a director (2 pages) |
27 April 2010 | Appointment of Mr Lee Johnstone as a secretary (1 page) |
27 April 2010 | Termination of appointment of Leslie Wilson as a director (1 page) |
27 April 2010 | Termination of appointment of Gerard Lewis as a director (1 page) |
27 April 2010 | Termination of appointment of William Rigby as a director (1 page) |
27 April 2010 | Termination of appointment of William Rigby as a director (1 page) |
27 April 2010 | Appointment of Mr Andrew Phillip Catchpole as a director (2 pages) |
30 January 2010 | Full accounts made up to 30 April 2009 (19 pages) |
30 January 2010 | Full accounts made up to 30 April 2009 (19 pages) |
3 November 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
2 October 2009 | Appointment terminated secretary lee johnstone (1 page) |
2 October 2009 | Secretary appointed julia alison morton (1 page) |
2 October 2009 | Secretary appointed julia alison morton (1 page) |
2 October 2009 | Appointment terminated secretary lee johnstone (1 page) |
27 August 2009 | Appointment terminated director william leach (1 page) |
27 August 2009 | Appointment terminated director william leach (1 page) |
3 March 2009 | Full accounts made up to 30 April 2008 (18 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (18 pages) |
18 December 2008 | Return made up to 08/08/08; full list of members (8 pages) |
18 December 2008 | Return made up to 08/08/08; full list of members (8 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2007 | Accounting reference date extended from 31/01/08 to 30/04/08 (1 page) |
23 October 2007 | Accounting reference date extended from 31/01/08 to 30/04/08 (1 page) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 2007 | Resolutions
|
16 October 2007 | Resolutions
|
9 October 2007 | New director appointed (5 pages) |
9 October 2007 | New director appointed (5 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 January 2007 (9 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 January 2007 (9 pages) |
4 October 2007 | New director appointed (3 pages) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: unit 1 eden close hellaby industrial estate rotherham south yorkshire S66 8RW (1 page) |
4 October 2007 | New secretary appointed (2 pages) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | New secretary appointed (2 pages) |
4 October 2007 | Resolutions
|
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: unit 1 eden close hellaby industrial estate rotherham south yorkshire S66 8RW (1 page) |
4 October 2007 | Resolutions
|
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | New director appointed (3 pages) |
7 September 2007 | Return made up to 08/08/07; full list of members (7 pages) |
7 September 2007 | Return made up to 08/08/07; full list of members (7 pages) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
12 February 2007 | Return made up to 08/08/06; full list of members (7 pages) |
12 February 2007 | Return made up to 08/08/06; full list of members (7 pages) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Ad 12/01/06--------- £ si 1200@1=1200 £ si 29000@1=29000 £ ic 376000/406200 (2 pages) |
6 February 2007 | Ad 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 2006 | Total exemption small company accounts made up to 31 January 2006 (9 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 January 2006 (9 pages) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
22 September 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
31 August 2005 | Return made up to 08/08/05; full list of members (10 pages) |
31 August 2005 | Return made up to 08/08/05; full list of members (10 pages) |
18 June 2005 | Ad 26/05/05--------- £ si 375999@1=375999 £ ic 1/376000 (4 pages) |
18 June 2005 | Ad 26/05/05--------- £ si 375999@1=375999 £ ic 1/376000 (4 pages) |
3 June 2005 | Resolutions
|
3 June 2005 | Nc inc already adjusted 26/05/05 (1 page) |
3 June 2005 | Nc inc already adjusted 26/05/05 (1 page) |
3 June 2005 | Resolutions
|
25 November 2004 | Return made up to 08/08/04; full list of members (8 pages) |
25 November 2004 | Return made up to 08/08/04; full list of members (8 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
31 October 2003 | Return made up to 08/08/03; full list of members
|
31 October 2003 | Return made up to 08/08/03; full list of members
|
21 October 2003 | Accounting reference date extended from 31/08/03 to 31/01/04 (1 page) |
21 October 2003 | Accounting reference date extended from 31/08/03 to 31/01/04 (1 page) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
14 January 2003 | New director appointed (1 page) |
14 January 2003 | New director appointed (1 page) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (1 page) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page) |
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | New secretary appointed (2 pages) |
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | New secretary appointed (2 pages) |
27 November 2002 | Director resigned (1 page) |
17 October 2002 | Company name changed wakeco (206) LIMITED\certificate issued on 17/10/02 (2 pages) |
17 October 2002 | Company name changed wakeco (206) LIMITED\certificate issued on 17/10/02 (2 pages) |
8 August 2002 | Incorporation (17 pages) |
8 August 2002 | Incorporation (17 pages) |