Company NameWest Park Trading Co.214 Limited
Company StatusDissolved
Company Number04729269
CategoryPrivate Limited Company
Incorporation Date10 April 2003(21 years ago)
Dissolution Date5 July 2018 (5 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Charles Richardson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2016(12 years, 9 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(12 years, 9 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(12 years, 9 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(13 years, 8 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(13 years, 8 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(13 years, 8 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 NameChristopher Graham Kershaw
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 20 May 2005)
RoleAccountant
Correspondence Address7 Evesham Grove
Idle
Bradford
BD10 8TN
Director NameMr William Simon Rigby
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(1 day after company formation)
Appointment Duration6 years, 10 months (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Secretary NameChristopher Graham Kershaw
NationalityBritish
StatusResigned
Appointed11 April 2003(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 20 May 2005)
RoleAccountant
Correspondence Address7 Evesham Grove
Idle
Bradford
BD10 8TN
Secretary NameMr Lee Johnstone
NationalityBritish
StatusResigned
Appointed20 May 2005(2 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 14 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Mulberry Way
Northowram
Halifax
West Yorkshire
HX3 7WJ
Director NameMr Andrew John Chadwick
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(2 years, 1 month after company formation)
Appointment Duration12 years (resigned 31 May 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address159 Huddersfield Road
Oldham
OL1 3PA
Director NameMr William Anthony Leach
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2005(2 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 29 February 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHighercroft 135 Turton Road
Tottington
Bury
Lancashire
BL8 4AJ
Director NameMr Oliver James Lightowlers
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(4 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 January 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Goldsborough Court
Church Street
Goldsborough
North Yorkshire
HG5 8AP
Secretary NameMrs Julia Alison Morton
NationalityBritish
StatusResigned
Appointed14 September 2009(6 years, 5 months 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 NameMs Wendy Tate
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(7 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellfield House
Victoria Road Morley
Leeds
West Yorkshire
LS27 7PA
Director NameMr Lee Johnstone
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(7 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertsmere House Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Secretary NameMr Lee Johnstone
StatusResigned
Appointed17 January 2011(7 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 December 2011)
RoleCompany Director
Correspondence AddressWellfield House Victoria Road
Morley
Leeds
LS27 7PA
Secretary NameLiam O'Sullivan
StatusResigned
Appointed01 December 2011(8 years, 7 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 William Owens
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(8 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertsmere House Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Director NameMr David Lee Cruddace
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(8 years, 8 months after company formation)
Appointment Duration4 years, 11 months (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(9 years, 6 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(10 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshwood Court Springwood Way
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameRawcliffe And Co. Company Services Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence AddressWest Park House
7/9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG
Secretary NameRawcliffe And Co. Formations Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence AddressWest Park House
7-9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG

Contact

Websiteenservegroup.com
Email address[email protected]

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

1 at £1Enserve Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,268,000
Current Liabilities£9,690,000

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryFull
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
21 January 2011Delivered 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 2006Delivered 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 2003Delivered 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 2003Delivered 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

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 2017Appointment of a voluntary liquidator (1 page)
21 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-06
(1 page)
21 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-06
(1 page)
21 November 2017Declaration of solvency (5 pages)
21 November 2017Declaration of solvency (5 pages)
21 November 2017Appointment of a voluntary liquidator (1 page)
31 October 2017Satisfaction of charge 047292690005 in full (1 page)
31 October 2017Part of the property or undertaking has been released and no longer forms part of charge 047292690005 (1 page)
31 October 2017Satisfaction of charge 047292690005 in full (1 page)
31 October 2017Part of the property or undertaking has been released and no longer forms part of charge 047292690005 (1 page)
25 October 2017Statement of capital following an allotment of shares on 24 October 2017
  • GBP 7,806,612
(3 pages)
25 October 2017Statement of capital following an allotment of shares on 24 October 2017
  • GBP 7,806,612
(3 pages)
12 October 2017Full accounts made up to 30 April 2017 (17 pages)
12 October 2017Full accounts made up to 30 April 2017 (17 pages)
29 August 2017Change of details for Enserve Group Limited as a person with significant control on 7 April 2017 (2 pages)
29 August 2017Change of details for Enserve Group Limited as a person with significant control on 7 April 2017 (2 pages)
9 June 2017Registered 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 2017Registered 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 2017Termination of appointment of Andrew John Chadwick as a director on 31 May 2017 (1 page)
8 June 2017Termination of appointment of Andrew John Chadwick as a director on 31 May 2017 (1 page)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
7 April 2017Registered 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 2017Registered 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 2017Satisfaction of charge 4 in full (1 page)
21 March 2017Satisfaction of charge 4 in full (1 page)
22 February 2017Memorandum and Articles of Association (7 pages)
22 February 2017Memorandum and Articles of Association (7 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 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 secretary 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 2016Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages)
19 December 2016Appointment of Mr Darrell Fox 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 2016Termination of appointment of David Christopher Humphreys as a director 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 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 1,148,682
(4 pages)
7 December 2016Statement of capital following an allotment of shares on 9 November 2016
  • GBP 1,148,682
(4 pages)
27 September 2016Full accounts made up to 30 April 2016 (17 pages)
27 September 2016Full accounts made up to 30 April 2016 (17 pages)
6 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(6 pages)
6 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(6 pages)
4 February 2016Full accounts made up to 30 April 2015 (16 pages)
4 February 2016Full accounts made up to 30 April 2015 (16 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)
3 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 15/01/2016
(5 pages)
21 January 2016Registration of charge 047292690005, created on 15 January 2016 (26 pages)
21 January 2016Registration of charge 047292690005, created on 15 January 2016 (26 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 Ian Fisher 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 Ian Fisher as a director on 15 January 2016 (2 pages)
17 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
17 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
21 January 2015Full accounts made up to 30 April 2014 (15 pages)
21 January 2015Full accounts made up to 30 April 2014 (15 pages)
14 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(4 pages)
14 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(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)
6 December 2013Appointment of Mr David Christopher Humphreys as a director (2 pages)
6 December 2013Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 6 December 2013 (1 page)
6 December 2013Appointment of Mr David Christopher Humphreys as a director (2 pages)
6 December 2013Termination of appointment of David Owens as a director (1 page)
6 December 2013Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 6 December 2013 (1 page)
6 December 2013Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 6 December 2013 (1 page)
6 December 2013Termination of appointment of David Owens as a director (1 page)
30 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
19 February 2013Director's details changed for Mr Andrew John Chadwick on 19 February 2013 (2 pages)
19 February 2013Director's details changed for Mr Andrew John Chadwick on 19 February 2013 (2 pages)
5 February 2013Full accounts made up to 30 April 2012 (16 pages)
5 February 2013Full accounts made up to 30 April 2012 (16 pages)
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 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)
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
12 March 2012Termination of appointment of William Leach as a director (1 page)
12 March 2012Termination of appointment of William Leach as a director (1 page)
30 January 2012Full accounts made up to 30 April 2011 (15 pages)
30 January 2012Full accounts made up to 30 April 2011 (15 pages)
29 December 2011Appointment of Mr David Lee Cruddace as a director (2 pages)
29 December 2011Appointment of Liam O'sullivan as a secretary (1 page)
29 December 2011Termination of appointment of Lee Johnstone as a secretary (1 page)
29 December 2011Appointment of Liam O'sullivan as a secretary (1 page)
29 December 2011Termination of appointment of Lee Johnstone as a director (1 page)
29 December 2011Appointment of Mr David Lee Cruddace as a director (2 pages)
29 December 2011Termination of appointment of Lee Johnstone as a director (1 page)
29 December 2011Appointment of Mr David William Owens as a director (2 pages)
29 December 2011Termination of appointment of Lee Johnstone as a secretary (1 page)
29 December 2011Appointment of Mr David William Owens as a director (2 pages)
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)
29 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
8 March 2011Termination of appointment of Wendy Tate as a director (1 page)
8 March 2011Termination of appointment of Wendy Tate as a director (1 page)
31 January 2011Accounts made up to 30 April 2010 (15 pages)
31 January 2011Accounts made up to 30 April 2010 (15 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
18 January 2011Appointment of Mr Lee Johnstone as a secretary (2 pages)
18 January 2011Appointment of Mr Lee Johnstone as a secretary (2 pages)
12 November 2010Termination of appointment of Julia Morton as a secretary (1 page)
12 November 2010Termination of appointment of Julia Morton as a secretary (1 page)
22 September 2010Appointment of Mr Lee Johnstone as a director (2 pages)
22 September 2010Appointment of Wendy Tate as a director (2 pages)
22 September 2010Appointment of Wendy Tate as a director (2 pages)
22 September 2010Appointment of Mr Lee Johnstone as a director (2 pages)
10 May 2010Termination of appointment of William Rigby as a director (1 page)
10 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
10 May 2010Termination of appointment of William Rigby as a director (1 page)
10 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
30 January 2010Full accounts made up to 1 May 2009 (15 pages)
30 January 2010Full accounts made up to 1 May 2009 (15 pages)
30 January 2010Full accounts made up to 1 May 2009 (15 pages)
2 October 2009Appointment terminated secretary lee johnstone (1 page)
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)
11 May 2009Return made up to 10/04/09; full list of members (4 pages)
11 May 2009Return made up to 10/04/09; full list of members (4 pages)
3 March 2009Full accounts made up to 30 April 2008 (14 pages)
3 March 2009Full accounts made up to 30 April 2008 (14 pages)
29 August 2008Return made up to 10/04/08; full list of members (4 pages)
29 August 2008Return made up to 10/04/08; full list of members (4 pages)
28 August 2008Location of register of members (1 page)
28 August 2008Location of register of members (1 page)
27 February 2008Full accounts made up to 29 April 2007 (14 pages)
27 February 2008Full accounts made up to 29 April 2007 (14 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
28 December 2007New director appointed (2 pages)
28 December 2007New director appointed (2 pages)
4 July 2007Return made up to 10/04/07; full list of members (2 pages)
4 July 2007Return made up to 10/04/07; full list of members (2 pages)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
5 March 2007Accounts made up to 30 April 2006 (14 pages)
5 March 2007Accounts made up to 30 April 2006 (14 pages)
7 January 2007Registered office changed on 07/01/07 from: freedom house bradford road tingley wakefield west yorkshire WF3 1SD (1 page)
7 January 2007Registered office changed on 07/01/07 from: freedom house bradford road tingley wakefield west yorkshire WF3 1SD (1 page)
24 October 2006Particulars of mortgage/charge (11 pages)
24 October 2006Particulars of mortgage/charge (11 pages)
15 May 2006Return made up to 10/04/06; full list of members (2 pages)
15 May 2006Return made up to 10/04/06; full list of members (2 pages)
28 February 2006Accounts made up to 30 April 2005 (14 pages)
28 February 2006Accounts made up to 30 April 2005 (14 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (1 page)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (1 page)
3 June 2005Secretary resigned;director resigned (1 page)
3 June 2005New secretary appointed (1 page)
3 June 2005Secretary resigned;director resigned (1 page)
3 June 2005New secretary appointed (1 page)
25 May 2005Return made up to 10/04/05; full list of members (2 pages)
25 May 2005Return made up to 10/04/05; full list of members (2 pages)
9 August 2004Accounts made up to 30 April 2004 (15 pages)
9 August 2004Accounts made up to 30 April 2004 (15 pages)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Secretary resigned (1 page)
18 June 2004Secretary resigned (1 page)
23 April 2004Director resigned (1 page)
23 April 2004Secretary resigned (1 page)
23 April 2004Return made up to 10/04/04; full list of members (5 pages)
23 April 2004Secretary resigned (1 page)
23 April 2004Return made up to 10/04/04; full list of members (5 pages)
23 April 2004Director resigned (1 page)
19 April 2004Registered office changed on 19/04/04 from: west park house 7-9 wilkinson avenue, blackpool lancashire FY3 9XG (1 page)
19 April 2004Registered office changed on 19/04/04 from: west park house 7-9 wilkinson avenue, blackpool lancashire FY3 9XG (1 page)
30 December 2003Declaration of satisfaction of mortgage/charge (1 page)
30 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 June 2003Particulars of mortgage/charge (3 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
22 April 2003New secretary appointed;new director appointed (2 pages)
22 April 2003New secretary appointed;new director appointed (2 pages)
22 April 2003Particulars of mortgage/charge (3 pages)
22 April 2003Particulars of mortgage/charge (3 pages)
18 April 2003New director appointed (5 pages)
18 April 2003New director appointed (5 pages)
10 April 2003Incorporation (33 pages)
10 April 2003Incorporation (33 pages)