Honley
Holmfirth
HD9 6RE
Director Name | Mr Michael Edward Purtill |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 18 March 2003(2 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 06 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Froghall Barmby Moor Pocklington East Yorkshire YO42 4DA |
Secretary Name | Ian Don Goulding |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2003(2 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 06 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 St David's Court Scotgate Road Honley Holmfirth HD9 6RE |
Director Name | Martin Keith Bolland |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 23 November 2012) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley Square House Berkeley Square London W1J 6BD |
Director Name | Mr David James Taylor |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Spencers Way Harrogate North Yorkshire HG1 3DN |
Director Name | Vivien Benzie |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(5 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 January 2013) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 37 Chapman Lane Flackwell Heath Buckinghamshire HP10 9BD |
Director Name | Mr Nicholas George Oldham |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(7 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 February 2011) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Wellington House Cliffe Park Bruntcliffe Road Morley Leeds West Yorkshire LS27 0RY |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Website | www.qhotels.co.uk |
---|---|
Telephone | 0845 0345777 |
Telephone region | Unknown |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2.3m at £0.01 | Michael Purtill 47.03% Ordinary |
---|---|
2.2m at £0.01 | Ian Goulding 46.34% Ordinary |
52.3k at £0.01 | Michael Purtill 1.09% Ordinary B |
50.4k at £0.01 | Vivien Sirotkin 1.05% Ordinary |
50k at £0.01 | Ian Goulding 1.04% Ordinary B |
33.2k at £0.01 | David Taylor 0.69% Ordinary |
- | OTHER 0.51% - |
22.4k at £0.01 | Michael Magrane 0.47% Ordinary |
16.2k at £0.01 | Nichola Roskell 0.34% Ordinary |
13.6k at £0.01 | Joanne Barratt 0.28% Ordinary |
12.1k at £0.01 | David Kelly 0.25% Ordinary |
6k at £0.01 | Michael Knox Johnson 0.12% Ordinary |
5.8k at £0.01 | Tom Fromm 0.12% Ordinary |
5.2k at £0.01 | Andrew Tait 0.11% Ordinary |
4.7k at £0.01 | Martinus Louwerse 0.10% Ordinary |
4.3k at £0.01 | Deidre Billing 0.09% Ordinary |
4.3k at £0.01 | Ian Pollock 0.09% Ordinary |
4k at £0.01 | Harriet Flanagan 0.08% Ordinary |
3.7k at £0.01 | Sarah Harvey 0.08% Ordinary |
3.6k at £0.01 | Philip King 0.07% Ordinary |
3.1k at £0.01 | Keith Turnbull 0.06% Ordinary |
Year | 2014 |
---|---|
Turnover | £121,591,000 |
Gross Profit | £104,673,000 |
Net Worth | -£87,402,000 |
Cash | £6,776,000 |
Current Liabilities | £397,781,000 |
Latest Accounts | 30 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
6 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 October 2015 | Final Gazette dissolved following liquidation (1 page) |
6 October 2015 | Final Gazette dissolved following liquidation (1 page) |
6 July 2015 | Administrator's progress report to 29 April 2015 (20 pages) |
6 July 2015 | Notice of move from Administration to Dissolution on 29 April 2015 (16 pages) |
6 July 2015 | Administrator's progress report to 29 April 2015 (20 pages) |
6 July 2015 | Notice of move from Administration to Dissolution on 29 April 2015 (16 pages) |
6 January 2015 | Administrator's progress report to 30 November 2014 (13 pages) |
6 January 2015 | Administrator's progress report to 30 November 2014 (13 pages) |
7 November 2014 | Resolutions
|
30 October 2014 | Resolutions
|
30 October 2014 | Solvency Statement dated 29/10/14 (2 pages) |
30 October 2014 | Resolutions
|
30 October 2014 | Statement of capital on 30 October 2014
|
30 October 2014 | Solvency Statement dated 29/10/14 (2 pages) |
30 October 2014 | Statement by Directors (2 pages) |
30 October 2014 | Statement by Directors (2 pages) |
30 October 2014 | Statement of capital on 30 October 2014
|
4 July 2014 | Administrator's progress report to 31 May 2014 (11 pages) |
4 July 2014 | Notice of extension of period of Administration (1 page) |
4 July 2014 | Notice of extension of period of Administration (1 page) |
4 July 2014 | Administrator's progress report to 31 May 2014 (11 pages) |
21 March 2014 | Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page) |
21 March 2014 | Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages) |
21 March 2014 | Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages) |
21 March 2014 | Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page) |
14 January 2014 | Notice of extension of period of Administration (1 page) |
14 January 2014 | Notice of extension of period of Administration (1 page) |
14 January 2014 | Administrator's progress report to 15 December 2013 (12 pages) |
14 January 2014 | Administrator's progress report to 15 December 2013 (12 pages) |
16 October 2013 | Group of companies' accounts made up to 30 December 2012 (33 pages) |
16 October 2013 | Group of companies' accounts made up to 30 December 2012 (33 pages) |
20 August 2013 | Administrator's progress report to 15 July 2013 (11 pages) |
20 August 2013 | Administrator's progress report to 15 July 2013 (11 pages) |
2 April 2013 | Notice of deemed approval of proposals (1 page) |
2 April 2013 | Notice of deemed approval of proposals (1 page) |
12 March 2013 | Statement of administrator's proposal (21 pages) |
12 March 2013 | Statement of administrator's proposal (21 pages) |
13 February 2013 | Register inspection address has been changed from Wellington House Cliffe Park Way, Bruntcliffe Road Morley Leeds LS27 0RY England (1 page) |
13 February 2013 | Register inspection address has been changed from Wellington House Cliffe Park Way, Bruntcliffe Road Morley Leeds LS27 0RY England (1 page) |
13 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders Statement of capital on 2013-02-13
|
13 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders Statement of capital on 2013-02-13
|
8 February 2013 | Group of companies' accounts made up to 1 January 2012 (32 pages) |
8 February 2013 | Group of companies' accounts made up to 1 January 2012 (32 pages) |
8 February 2013 | Group of companies' accounts made up to 1 January 2012 (32 pages) |
7 February 2013 | Statement of affairs with form 2.14B (9 pages) |
7 February 2013 | Statement of affairs with form 2.14B (9 pages) |
6 February 2013 | Resolutions
|
6 February 2013 | Resolutions
|
31 January 2013 | Registered office address changed from Wellington House Cliffe Park Bruntcliffe Road Morley Leeds West Yorkshire LS27 0RY on 31 January 2013 (2 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
31 January 2013 | Registered office address changed from Wellington House Cliffe Park Bruntcliffe Road Morley Leeds West Yorkshire LS27 0RY on 31 January 2013 (2 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
25 January 2013 | Termination of appointment of Vivien Benzie as a director (1 page) |
25 January 2013 | Termination of appointment of Vivien Benzie as a director (1 page) |
25 January 2013 | Appointment of an administrator (1 page) |
25 January 2013 | Appointment of an administrator (1 page) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 December 2012 | Termination of appointment of Martin Bolland as a director (1 page) |
7 December 2012 | Termination of appointment of Martin Bolland as a director (1 page) |
30 August 2012 | Director's details changed for Ian Don Goulding on 30 August 2012 (2 pages) |
30 August 2012 | Secretary's details changed for Ian Don Goulding on 30 August 2012 (2 pages) |
30 August 2012 | Secretary's details changed for Ian Don Goulding on 30 August 2012 (2 pages) |
30 August 2012 | Director's details changed for Ian Don Goulding on 30 August 2012 (2 pages) |
5 March 2012 | Annual return made up to 14 January 2011 with a full list of shareholders (19 pages) |
5 March 2012 | Annual return made up to 14 January 2011 with a full list of shareholders (19 pages) |
5 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (17 pages) |
5 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (17 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
30 November 2011 | Group of companies' accounts made up to 2 January 2011 (34 pages) |
30 November 2011 | Group of companies' accounts made up to 2 January 2011 (34 pages) |
30 November 2011 | Group of companies' accounts made up to 2 January 2011 (34 pages) |
5 August 2011 | Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
5 August 2011 | Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
5 August 2011 | Termination of appointment of David Taylor as a director (1 page) |
5 August 2011 | Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
5 August 2011 | Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
5 August 2011 | Termination of appointment of David Taylor as a director (1 page) |
5 August 2011 | Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
9 February 2011 | Termination of appointment of Nicholas Oldham as a director (1 page) |
9 February 2011 | Termination of appointment of Nicholas Oldham as a director (1 page) |
30 November 2010 | Group of companies' accounts made up to 3 January 2010 (35 pages) |
30 November 2010 | Group of companies' accounts made up to 3 January 2010 (35 pages) |
30 November 2010 | Group of companies' accounts made up to 3 January 2010 (35 pages) |
22 November 2010 | Statement of capital following an allotment of shares on 8 November 2010
|
22 November 2010 | Statement of capital following an allotment of shares on 8 November 2010
|
22 November 2010 | Statement of capital following an allotment of shares on 8 November 2010
|
18 November 2010 | Resolutions
|
18 November 2010 | Statement of company's objects (2 pages) |
18 November 2010 | Memorandum and Articles of Association (21 pages) |
18 November 2010 | Memorandum and Articles of Association (21 pages) |
18 November 2010 | Resolutions
|
18 November 2010 | Statement of company's objects (2 pages) |
28 September 2010 | Purchase of own shares. (3 pages) |
28 September 2010 | Purchase of own shares. (3 pages) |
20 September 2010 | Cancellation of shares. Statement of capital on 20 September 2010
|
20 September 2010 | Cancellation of shares. Statement of capital on 20 September 2010
|
20 September 2010 | Resolutions
|
20 September 2010 | Resolutions
|
19 May 2010 | Purchase of own shares. (3 pages) |
19 May 2010 | Purchase of own shares. (3 pages) |
5 May 2010 | Cancellation of shares. Statement of capital on 5 May 2010
|
5 May 2010 | Cancellation of shares. Statement of capital on 5 May 2010
|
5 May 2010 | Resolutions
|
5 May 2010 | Cancellation of shares. Statement of capital on 5 May 2010
|
5 May 2010 | Resolutions
|
24 March 2010 | Appointment of Mr Nicholas George Oldham as a director (2 pages) |
24 March 2010 | Appointment of Mr Nicholas George Oldham as a director (2 pages) |
4 February 2010 | Director's details changed for Martin Keith Bolland on 14 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (10 pages) |
4 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (10 pages) |
4 February 2010 | Director's details changed for Martin Keith Bolland on 14 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Vivien Benzie on 14 January 2010 (2 pages) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Director's details changed for Vivien Benzie on 14 January 2010 (2 pages) |
3 February 2010 | Register inspection address has been changed (1 page) |
30 October 2009 | Group of companies' accounts made up to 28 December 2008 (33 pages) |
30 October 2009 | Group of companies' accounts made up to 28 December 2008 (33 pages) |
21 September 2009 | Resolutions
|
21 September 2009 | Resolutions
|
10 September 2009 | Gbp ic 23251.45/23225.65\28/08/09\gbp sr [email protected]=25.8\ (2 pages) |
10 September 2009 | Gbp ic 23251.45/23225.65\28/08/09\gbp sr [email protected]=25.8\ (2 pages) |
11 February 2009 | Return made up to 14/01/09; full list of members (8 pages) |
11 February 2009 | Return made up to 14/01/09; full list of members (8 pages) |
4 November 2008 | Resolutions
|
4 November 2008 | Resolutions
|
15 July 2008 | Particulars of a mortgage or charge / charge no: 9 (24 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 9 (24 pages) |
18 June 2008 | Director's change of particulars / martin bolland / 11/06/2008 (1 page) |
18 June 2008 | Director's change of particulars / martin bolland / 11/06/2008 (1 page) |
20 May 2008 | Group of companies' accounts made up to 30 December 2007 (32 pages) |
20 May 2008 | Group of companies' accounts made up to 30 December 2007 (32 pages) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | New director appointed (2 pages) |
5 February 2008 | Return made up to 14/01/08; full list of members (5 pages) |
5 February 2008 | Return made up to 14/01/08; full list of members (5 pages) |
12 June 2007 | Group of companies' accounts made up to 31 December 2006 (33 pages) |
12 June 2007 | Group of companies' accounts made up to 31 December 2006 (33 pages) |
15 March 2007 | Return made up to 14/01/07; full list of members (12 pages) |
15 March 2007 | Return made up to 14/01/07; full list of members (12 pages) |
12 March 2007 | Ad 30/06/06--------- £ si [email protected]=478 £ ic 22770/23248 (2 pages) |
12 March 2007 | Ad 30/06/06--------- £ si [email protected]=478 £ ic 22770/23248 (2 pages) |
6 December 2006 | Nc inc already adjusted 13/11/06 (2 pages) |
6 December 2006 | Ad 13/11/06--------- £ si [email protected]=3270 £ ic 19500/22770 (2 pages) |
6 December 2006 | Resolutions
|
6 December 2006 | Nc inc already adjusted 13/11/06 (2 pages) |
6 December 2006 | Ad 13/11/06--------- £ si [email protected]=3270 £ ic 19500/22770 (2 pages) |
6 December 2006 | Resolutions
|
1 December 2006 | Particulars of mortgage/charge (11 pages) |
1 December 2006 | Particulars of mortgage/charge (11 pages) |
27 November 2006 | Particulars of mortgage/charge (5 pages) |
27 November 2006 | Particulars of mortgage/charge (5 pages) |
22 August 2006 | Ad 14/08/06--------- £ si [email protected]=210 £ ic 19290/19500 (4 pages) |
22 August 2006 | Ad 14/08/06--------- £ si [email protected]=210 £ ic 19290/19500 (4 pages) |
29 March 2006 | Group of companies' accounts made up to 1 January 2006 (30 pages) |
29 March 2006 | Group of companies' accounts made up to 1 January 2006 (30 pages) |
29 March 2006 | Group of companies' accounts made up to 1 January 2006 (30 pages) |
10 March 2006 | Return made up to 14/01/06; full list of members (12 pages) |
10 March 2006 | Return made up to 14/01/06; full list of members (12 pages) |
28 February 2006 | Ad 17/02/06--------- £ si [email protected]=561 £ ic 18729/19290 (2 pages) |
28 February 2006 | Nc inc already adjusted 17/02/06 (2 pages) |
28 February 2006 | Resolutions
|
28 February 2006 | Resolutions
|
28 February 2006 | Nc inc already adjusted 17/02/06 (2 pages) |
28 February 2006 | Ad 17/02/06--------- £ si [email protected]=561 £ ic 18729/19290 (2 pages) |
25 January 2006 | Resolutions
|
25 January 2006 | Resolutions
|
25 January 2006 | Ad 16/01/05--------- £ si [email protected]=356 £ ic 18373/18729 (2 pages) |
25 January 2006 | Resolutions
|
25 January 2006 | Resolutions
|
25 January 2006 | Ad 16/01/05--------- £ si [email protected]=356 £ ic 18373/18729 (2 pages) |
25 January 2006 | Resolutions
|
25 January 2006 | Nc inc already adjusted 10/01/06 (2 pages) |
25 January 2006 | Nc inc already adjusted 10/01/06 (2 pages) |
25 January 2006 | Resolutions
|
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
20 October 2005 | Ad 03/10/05--------- £ si [email protected]=306 £ ic 18067/18373 (4 pages) |
20 October 2005 | Ad 03/10/05--------- £ si [email protected]=306 £ ic 18067/18373 (4 pages) |
1 July 2005 | Nc inc already adjusted 10/06/05 (1 page) |
1 July 2005 | Nc inc already adjusted 10/06/05 (1 page) |
1 July 2005 | Resolutions
|
1 July 2005 | Resolutions
|
1 July 2005 | Ad 10/06/05--------- £ si [email protected]=2062 £ ic 16005/18067 (2 pages) |
1 July 2005 | Ad 10/06/05--------- £ si [email protected]=2062 £ ic 16005/18067 (2 pages) |
26 May 2005 | Company name changed quintessential hotels group limi ted\certificate issued on 26/05/05 (8 pages) |
26 May 2005 | Company name changed quintessential hotels group limi ted\certificate issued on 26/05/05 (8 pages) |
31 March 2005 | Group of companies' accounts made up to 2 January 2005 (26 pages) |
31 March 2005 | Group of companies' accounts made up to 2 January 2005 (26 pages) |
31 March 2005 | Group of companies' accounts made up to 2 January 2005 (26 pages) |
10 March 2005 | Ad 04/02/05--------- £ si [email protected]=127 £ ic 15878/16005 (2 pages) |
10 March 2005 | Ad 04/02/05--------- £ si [email protected]=127 £ ic 15878/16005 (2 pages) |
3 March 2005 | Particulars of mortgage/charge (15 pages) |
3 March 2005 | Particulars of mortgage/charge (9 pages) |
3 March 2005 | Particulars of mortgage/charge (15 pages) |
3 March 2005 | Particulars of mortgage/charge (9 pages) |
23 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2005 | Return made up to 14/01/05; full list of members (9 pages) |
16 February 2005 | Return made up to 14/01/05; full list of members (9 pages) |
28 January 2005 | Ad 24/02/04--------- £ si [email protected] (2 pages) |
28 January 2005 | Ad 24/02/04--------- £ si [email protected] (2 pages) |
19 October 2004 | Resolutions
|
19 October 2004 | Registered office changed on 19/10/04 from: fountain court bruntlciffe way morley leeds west yorkshire LS7 0JG (1 page) |
19 October 2004 | Resolutions
|
19 October 2004 | Registered office changed on 19/10/04 from: fountain court bruntlciffe way morley leeds west yorkshire LS7 0JG (1 page) |
16 September 2004 | Resolutions
|
16 September 2004 | Resolutions
|
16 September 2004 | Ad 24/02/04--------- £ si [email protected]=5878 £ ic 10000/15878 (2 pages) |
16 September 2004 | Resolutions
|
16 September 2004 | Ad 24/02/04--------- £ si [email protected]=5878 £ ic 10000/15878 (2 pages) |
16 September 2004 | £ nc 10323/16441 23/02/04 (1 page) |
16 September 2004 | £ nc 10323/16441 23/02/04 (1 page) |
16 September 2004 | Resolutions
|
16 September 2004 | Resolutions
|
16 September 2004 | Resolutions
|
12 August 2004 | Amending 88(2) dated 27/03/2003 (2 pages) |
12 August 2004 | Amending 88(2) dated 02/07/2003 (2 pages) |
12 August 2004 | Amending 88(2) dated 02/07/2003 (2 pages) |
12 August 2004 | Amending 88(2) dated 27/03/2003 (2 pages) |
23 July 2004 | Resolutions
|
23 July 2004 | Resolutions
|
6 May 2004 | Return made up to 14/01/04; full list of members (9 pages) |
6 May 2004 | Return made up to 14/01/04; full list of members (9 pages) |
8 April 2004 | Group of companies' accounts made up to 28 December 2003 (26 pages) |
8 April 2004 | Group of companies' accounts made up to 28 December 2003 (26 pages) |
26 March 2004 | Amending 88(2) dated 27/03/2003 (2 pages) |
26 March 2004 | Ad 02/07/03--------- £ si [email protected]=156 £ ic 9844/10000 (2 pages) |
26 March 2004 | Amending 88(2) dated 27/03/2003 (2 pages) |
26 March 2004 | Ad 02/07/03--------- £ si [email protected]=156 £ ic 9844/10000 (2 pages) |
11 March 2004 | Particulars of mortgage/charge (9 pages) |
11 March 2004 | Particulars of mortgage/charge (9 pages) |
1 March 2004 | Particulars of mortgage/charge (14 pages) |
1 March 2004 | Particulars of mortgage/charge (14 pages) |
18 February 2004 | New director appointed (3 pages) |
18 February 2004 | New director appointed (3 pages) |
7 May 2003 | Resolutions
|
7 May 2003 | Resolutions
|
7 May 2003 | Nc inc already adjusted 28/03/03 (1 page) |
7 May 2003 | Ad 27/03/03--------- £ si [email protected]=8700 £ ic 1/8701 (2 pages) |
7 May 2003 | Ad 27/03/03--------- £ si [email protected]=1143 £ ic 8701/9844 (2 pages) |
7 May 2003 | Ad 27/03/03--------- £ si [email protected]=1143 £ ic 8701/9844 (2 pages) |
7 May 2003 | Nc inc already adjusted 28/03/03 (1 page) |
7 May 2003 | Ad 27/03/03--------- £ si [email protected]=8700 £ ic 1/8701 (2 pages) |
11 April 2003 | Nc inc already adjusted 27/03/03 (1 page) |
11 April 2003 | Resolutions
|
11 April 2003 | Resolutions
|
11 April 2003 | Nc inc already adjusted 27/03/03 (1 page) |
11 April 2003 | New secretary appointed;new director appointed (3 pages) |
11 April 2003 | New director appointed (3 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | Resolutions
|
11 April 2003 | S-div 27/03/03 (1 page) |
11 April 2003 | Resolutions
|
11 April 2003 | Resolutions
|
11 April 2003 | New director appointed (3 pages) |
11 April 2003 | Resolutions
|
11 April 2003 | S-div 27/03/03 (1 page) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | Resolutions
|
11 April 2003 | New secretary appointed;new director appointed (3 pages) |
11 April 2003 | Resolutions
|
7 April 2003 | Particulars of mortgage/charge (12 pages) |
7 April 2003 | Particulars of mortgage/charge (12 pages) |
4 April 2003 | Particulars of mortgage/charge (12 pages) |
4 April 2003 | Particulars of mortgage/charge (12 pages) |
26 March 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Secretary resigned;director resigned (1 page) |
26 March 2003 | Secretary resigned;director resigned (1 page) |
26 March 2003 | Registered office changed on 26/03/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
26 March 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
26 March 2003 | Registered office changed on 26/03/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
26 March 2003 | Director resigned (1 page) |
19 March 2003 | Company name changed broomco (3118) LIMITED\certificate issued on 19/03/03 (2 pages) |
19 March 2003 | Company name changed broomco (3118) LIMITED\certificate issued on 19/03/03 (2 pages) |
14 January 2003 | Incorporation (19 pages) |
14 January 2003 | Incorporation (19 pages) |