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(12 years, 9 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(12 years, 9 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(13 years, 8 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(13 years, 8 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(13 years, 8 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 | Christopher Graham Kershaw |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 May 2005) |
Role | Accountant |
Correspondence Address | 7 Evesham Grove Idle Bradford BD10 8TN |
Director Name | Mr William Simon Rigby |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(1 day after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Scotchman Lane Morley Leeds Yorkshire LS27 0NZ |
Secretary Name | Christopher Graham Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 May 2005) |
Role | Accountant |
Correspondence Address | 7 Evesham Grove Idle Bradford BD10 8TN |
Secretary Name | Mr Lee Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 September 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Mulberry Way Northowram Halifax West Yorkshire HX3 7WJ |
Director Name | Mr Andrew John Chadwick |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(2 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 31 May 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 159 Huddersfield Road Oldham OL1 3PA |
Director Name | Mr William Anthony Leach |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2005(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 February 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Highercroft 135 Turton Road Tottington Bury Lancashire BL8 4AJ |
Director Name | Mr Oliver James Lightowlers |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(4 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 January 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Goldsborough Court Church Street Goldsborough North Yorkshire HG5 8AP |
Secretary Name | Mrs Julia Alison Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(6 years, 5 months 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 | Ms Wendy Tate |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(7 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA |
Director Name | Mr Lee Johnstone |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Secretary Name | Mr Lee Johnstone |
---|---|
Status | Resigned |
Appointed | 17 January 2011(7 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 December 2011) |
Role | Company Director |
Correspondence Address | Wellfield House Victoria Road Morley Leeds LS27 7PA |
Secretary Name | Liam O'Sullivan |
---|---|
Status | Resigned |
Appointed | 01 December 2011(8 years, 7 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 William Owens |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | England |
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 | 21 December 2011(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (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(9 years, 6 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(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Rawcliffe And Co. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG |
Secretary Name | Rawcliffe And Co. Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG |
Website | enservegroup.com |
---|---|
Email address | [email protected] |
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 |
1 at £1 | Enserve Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,268,000 |
Current Liabilities | £9,690,000 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Full |
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 |
---|---|
21 January 2011 | Delivered on: 27 January 2011 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
12 October 2006 | Delivered on: 24 October 2006 Satisfied on: 18 April 2007 Persons entitled: Hsbc Bank PLC (Security Trustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from spice PLC and each of its subsidiaries from time to time to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 June 2003 | Delivered on: 5 June 2003 Satisfied on: 30 December 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as iveridge hall wakefield road oulton leeds t/n wyk 611215 and t/n wyk 611221. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
17 April 2003 | Delivered on: 22 April 2003 Satisfied on: 18 April 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
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 | Appointment of a voluntary liquidator (1 page) |
21 November 2017 | Resolutions
|
21 November 2017 | Resolutions
|
21 November 2017 | Declaration of solvency (5 pages) |
21 November 2017 | Declaration of solvency (5 pages) |
21 November 2017 | Appointment of a voluntary liquidator (1 page) |
31 October 2017 | Satisfaction of charge 047292690005 in full (1 page) |
31 October 2017 | Part of the property or undertaking has been released and no longer forms part of charge 047292690005 (1 page) |
31 October 2017 | Satisfaction of charge 047292690005 in full (1 page) |
31 October 2017 | Part of the property or undertaking has been released and no longer forms part of charge 047292690005 (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
|
12 October 2017 | Full accounts made up to 30 April 2017 (17 pages) |
12 October 2017 | Full accounts made up to 30 April 2017 (17 pages) |
29 August 2017 | Change of details for Enserve Group Limited as a person with significant control on 7 April 2017 (2 pages) |
29 August 2017 | Change of details for Enserve Group Limited as a person with significant control on 7 April 2017 (2 pages) |
9 June 2017 | Registered office address changed from 159 Huddersfield Road Oldham OL1 3PA England to C/O Rubicon 8-12 York Gate London NW1 4QG on 9 June 2017 (1 page) |
9 June 2017 | Registered office address changed from 159 Huddersfield Road Oldham OL1 3PA England to C/O Rubicon 8-12 York Gate London NW1 4QG on 9 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Andrew John Chadwick as a director on 31 May 2017 (1 page) |
8 June 2017 | Termination of appointment of Andrew John Chadwick as a director on 31 May 2017 (1 page) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
7 April 2017 | Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to 159 Huddersfield Road Oldham OL1 3PA 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 159 Huddersfield Road Oldham OL1 3PA on 7 April 2017 (1 page) |
21 March 2017 | Satisfaction of charge 4 in full (1 page) |
21 March 2017 | Satisfaction of charge 4 in full (1 page) |
22 February 2017 | Memorandum and Articles of Association (7 pages) |
22 February 2017 | Memorandum and Articles of Association (7 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 | 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 secretary 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 | Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages) |
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 Lee Cruddace as a director 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 | 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 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
|
27 September 2016 | Full accounts made up to 30 April 2016 (17 pages) |
27 September 2016 | Full accounts made up to 30 April 2016 (17 pages) |
6 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
4 February 2016 | Full accounts made up to 30 April 2015 (16 pages) |
4 February 2016 | Full accounts made up to 30 April 2015 (16 pages) |
3 February 2016 | Resolutions
|
3 February 2016 | Resolutions
|
21 January 2016 | Registration of charge 047292690005, created on 15 January 2016 (26 pages) |
21 January 2016 | Registration of charge 047292690005, created on 15 January 2016 (26 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 Ian Fisher 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 Ian Fisher as a director on 15 January 2016 (2 pages) |
17 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
21 January 2015 | Full accounts made up to 30 April 2014 (15 pages) |
21 January 2015 | Full accounts made up to 30 April 2014 (15 pages) |
14 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
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) |
6 December 2013 | Appointment of Mr David Christopher Humphreys as a director (2 pages) |
6 December 2013 | Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 6 December 2013 (1 page) |
6 December 2013 | Appointment of Mr David Christopher Humphreys as a director (2 pages) |
6 December 2013 | Termination of appointment of David Owens as a director (1 page) |
6 December 2013 | Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 6 December 2013 (1 page) |
6 December 2013 | Termination of appointment of David Owens as a director (1 page) |
30 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Director's details changed for Mr Andrew John Chadwick on 19 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Mr Andrew John Chadwick on 19 February 2013 (2 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (16 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (16 pages) |
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 | 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) |
10 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Termination of appointment of William Leach as a director (1 page) |
12 March 2012 | Termination of appointment of William Leach as a director (1 page) |
30 January 2012 | Full accounts made up to 30 April 2011 (15 pages) |
30 January 2012 | Full accounts made up to 30 April 2011 (15 pages) |
29 December 2011 | Appointment of Mr David Lee Cruddace as a director (2 pages) |
29 December 2011 | Appointment of Liam O'sullivan as a secretary (1 page) |
29 December 2011 | Termination of appointment of Lee Johnstone as a secretary (1 page) |
29 December 2011 | Appointment of Liam O'sullivan as a secretary (1 page) |
29 December 2011 | Termination of appointment of Lee Johnstone as a director (1 page) |
29 December 2011 | Appointment of Mr David Lee Cruddace as a director (2 pages) |
29 December 2011 | Termination of appointment of Lee Johnstone as a director (1 page) |
29 December 2011 | Appointment of Mr David William Owens as a director (2 pages) |
29 December 2011 | Termination of appointment of Lee Johnstone as a secretary (1 page) |
29 December 2011 | Appointment of Mr David William Owens as a director (2 pages) |
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) |
29 June 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Termination of appointment of Wendy Tate as a director (1 page) |
8 March 2011 | Termination of appointment of Wendy Tate as a director (1 page) |
31 January 2011 | Accounts made up to 30 April 2010 (15 pages) |
31 January 2011 | Accounts made up to 30 April 2010 (15 pages) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
18 January 2011 | Appointment of Mr Lee Johnstone as a secretary (2 pages) |
18 January 2011 | Appointment of Mr Lee Johnstone as a secretary (2 pages) |
12 November 2010 | Termination of appointment of Julia Morton as a secretary (1 page) |
12 November 2010 | Termination of appointment of Julia Morton as a secretary (1 page) |
22 September 2010 | Appointment of Mr Lee Johnstone as a director (2 pages) |
22 September 2010 | Appointment of Wendy Tate as a director (2 pages) |
22 September 2010 | Appointment of Wendy Tate as a director (2 pages) |
22 September 2010 | Appointment of Mr Lee Johnstone as a director (2 pages) |
10 May 2010 | Termination of appointment of William Rigby as a director (1 page) |
10 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Termination of appointment of William Rigby as a director (1 page) |
10 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Full accounts made up to 1 May 2009 (15 pages) |
30 January 2010 | Full accounts made up to 1 May 2009 (15 pages) |
30 January 2010 | Full accounts made up to 1 May 2009 (15 pages) |
2 October 2009 | Appointment terminated secretary lee johnstone (1 page) |
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) |
11 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (14 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (14 pages) |
29 August 2008 | Return made up to 10/04/08; full list of members (4 pages) |
29 August 2008 | Return made up to 10/04/08; full list of members (4 pages) |
28 August 2008 | Location of register of members (1 page) |
28 August 2008 | Location of register of members (1 page) |
27 February 2008 | Full accounts made up to 29 April 2007 (14 pages) |
27 February 2008 | Full accounts made up to 29 April 2007 (14 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | New director appointed (2 pages) |
4 July 2007 | Return made up to 10/04/07; full list of members (2 pages) |
4 July 2007 | Return made up to 10/04/07; full list of members (2 pages) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2007 | Accounts made up to 30 April 2006 (14 pages) |
5 March 2007 | Accounts made up to 30 April 2006 (14 pages) |
7 January 2007 | Registered office changed on 07/01/07 from: freedom house bradford road tingley wakefield west yorkshire WF3 1SD (1 page) |
7 January 2007 | Registered office changed on 07/01/07 from: freedom house bradford road tingley wakefield west yorkshire WF3 1SD (1 page) |
24 October 2006 | Particulars of mortgage/charge (11 pages) |
24 October 2006 | Particulars of mortgage/charge (11 pages) |
15 May 2006 | Return made up to 10/04/06; full list of members (2 pages) |
15 May 2006 | Return made up to 10/04/06; full list of members (2 pages) |
28 February 2006 | Accounts made up to 30 April 2005 (14 pages) |
28 February 2006 | Accounts made up to 30 April 2005 (14 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (1 page) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (1 page) |
3 June 2005 | Secretary resigned;director resigned (1 page) |
3 June 2005 | New secretary appointed (1 page) |
3 June 2005 | Secretary resigned;director resigned (1 page) |
3 June 2005 | New secretary appointed (1 page) |
25 May 2005 | Return made up to 10/04/05; full list of members (2 pages) |
25 May 2005 | Return made up to 10/04/05; full list of members (2 pages) |
9 August 2004 | Accounts made up to 30 April 2004 (15 pages) |
9 August 2004 | Accounts made up to 30 April 2004 (15 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | Secretary resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Return made up to 10/04/04; full list of members (5 pages) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Return made up to 10/04/04; full list of members (5 pages) |
23 April 2004 | Director resigned (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: west park house 7-9 wilkinson avenue, blackpool lancashire FY3 9XG (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: west park house 7-9 wilkinson avenue, blackpool lancashire FY3 9XG (1 page) |
30 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
22 April 2003 | New secretary appointed;new director appointed (2 pages) |
22 April 2003 | New secretary appointed;new director appointed (2 pages) |
22 April 2003 | Particulars of mortgage/charge (3 pages) |
22 April 2003 | Particulars of mortgage/charge (3 pages) |
18 April 2003 | New director appointed (5 pages) |
18 April 2003 | New director appointed (5 pages) |
10 April 2003 | Incorporation (33 pages) |
10 April 2003 | Incorporation (33 pages) |