Company NameMebag Limited
Company StatusDissolved
Company Number04775883
CategoryPrivate Limited Company
Incorporation Date23 May 2003(20 years, 11 months ago)
Dissolution Date8 June 2019 (4 years, 10 months ago)
Previous NameGabem Management Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Giles Edward Donald
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2012(9 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 08 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressResolve Partners Limited 22 York Buildings John Ad
London
WC2N 6JU
Director NameMs Emma Nicole Jamieson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2012(9 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 08 June 2019)
RoleNutritionist
Country of ResidenceEngland
Correspondence AddressResolve Partners Limited 22 York Buildings John Ad
London
WC2N 6JU
Secretary NameMrs Sheila Cooper
StatusClosed
Appointed20 January 2014(10 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 08 June 2019)
RoleCompany Director
Correspondence AddressResolve Partners Limited 22 York Buildings John Ad
London
WC2N 6JU
Director NameChristopher Samuel Andrew Jamieson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressOdongo Lodge 51-52 Windrush Lake
Spine Road South Cerney
Cirencester
Gloucester
GL7 5TG
Wales
Secretary NameNeil Jonathan Stokes
NationalityBritish
StatusResigned
Appointed23 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address9 Smithy Close
Holybourne
Hampshire
GU34 4EE
Secretary NameMrs Trudy Gordon
NationalityBritish
StatusResigned
Appointed16 June 2003(3 weeks, 3 days after company formation)
Appointment Duration10 years, 5 months (resigned 27 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiver View
The Street
Lodsworth
West Sussex
GU28 9BZ
Director NameRichard Blake
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 08 October 2008)
RoleCompany Director
Correspondence AddressGlade House
40 Winkfield Road
Windsor
Berkshire
SL4 4AF
Director NameMr Charles William Boehm
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(1 month, 1 week after company formation)
Appointment Duration9 years, 11 months (resigned 05 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 West Marden
Chichester
West Sussex
PO18 9ES
Director NameMrs Trudy Gordon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(1 month, 1 week after company formation)
Appointment Duration10 years, 4 months (resigned 02 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiver View
The Street
Lodsworth
West Sussex
GU28 9BZ
Director NameMr Charles Donald
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(2 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlow Green
Hartley Wespall
Hook
Hampshire
RG27 0AL
Director NameMr Charles Donald
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(2 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlow Green
Hartley Wespall
Hook
Hampshire
RG27 0AL
Director NameMr Robert Ernest Lambourne
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerry Gardens
Church Lane, Burley
Ringwood
Hampshire
BH24 4AP
Director NameMr Robert Ernest Lambourne
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerry Gardens
Church Lane, Burley
Ringwood
Hampshire
BH24 4AP
Director NameMr Duncan John McLean Pinkerton
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(2 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodmead
Park View Road
Woldingham
Surrey
CR3 7DN
Director NameMr Neil Jonathan Stokes
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 October 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuvikuja
Basingstoke Road
Spencers Wood
Hants
RG7 1PH
Director NameStephen Charles Richard Girdler
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(5 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 April 2009)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Blackborough Road
32 Blackborough Road 32 Blackborough Road
Reigate
RH2 7BT
Director NameMr Paul Alan Cottrell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Goldcrest Drive
Uckfield
East Sussex
TN22 5QG
Director NameMr Robert Ernest Lambourne
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2012(9 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside Halfway Bridge
Lodsworth
Petworth
West Sussex
GU28 9BP
Director NameMr Neil Hollister
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(11 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGabem House Heyshott
Midhurst
West Sussex
GU29 0DP

Contact

Websitegabem.com
Email address[email protected]
Telephone01253 603489
Telephone regionBlackpool

Location

Registered AddressResolve Partners Limited
22 York Buildings John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

62.5k at £1Emma Nicole Jamieson
25.00%
Ordinary
62.5k at £1Garbrielle Jamieson Kemp
25.00%
Ordinary
62.5k at £1Juliet Donald
25.00%
Ordinary
62.5k at £1Neil Hollister
25.00%
Ordinary

Financials

Year2014
Turnover£68,475,148
Gross Profit£1,615,751
Net Worth£184,732
Cash£4,062,732
Current Liabilities£5,158,290

Accounts

Latest Accounts1 April 2016 (8 years ago)
Accounts CategoryGroup
Accounts Year End05 April

Charges

22 April 2009Delivered on: 2 May 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 10318359 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
21 June 2005Delivered on: 22 June 2005
Satisfied on: 15 October 2008
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
20 November 2003Delivered on: 28 November 2003
Satisfied on: 11 October 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £1,600,000 credited to account designation 10114877 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied

Filing History

8 June 2019Final Gazette dissolved following liquidation (1 page)
8 March 2019Return of final meeting in a members' voluntary winding up (11 pages)
4 March 2019Appointment of a voluntary liquidator (3 pages)
4 March 2019Removal of liquidator by court order (11 pages)
21 February 2018Registered office address changed from 3a Penns Road Petersfield Hampshire GU32 2EW England to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 21 February 2018 (2 pages)
19 February 2018Appointment of a voluntary liquidator (3 pages)
19 February 2018Declaration of solvency (5 pages)
19 February 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-07
(4 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
8 December 2016Group of companies' accounts made up to 1 April 2016 (25 pages)
8 December 2016Group of companies' accounts made up to 1 April 2016 (25 pages)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 250,000
(4 pages)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 250,000
(4 pages)
9 May 2016Satisfaction of charge 3 in full (1 page)
9 May 2016Satisfaction of charge 3 in full (1 page)
7 January 2016Group of companies' accounts made up to 3 April 2015 (23 pages)
7 January 2016Group of companies' accounts made up to 3 April 2015 (23 pages)
17 December 2015Company name changed gabem management LIMITED\certificate issued on 17/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-16
(3 pages)
17 December 2015Company name changed gabem management LIMITED\certificate issued on 17/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-16
(3 pages)
8 December 2015Registered office address changed from Gabem House Heyshott Midhurst West Sussex GU29 0DP to 3a Penns Road Petersfield Hampshire GU32 2EW on 8 December 2015 (1 page)
8 December 2015Registered office address changed from Gabem House Heyshott Midhurst West Sussex GU29 0DP to 3a Penns Road Petersfield Hampshire GU32 2EW on 8 December 2015 (1 page)
27 November 2015Change of name notice (2 pages)
27 November 2015Change of name notice (2 pages)
21 October 2015Auditor's resignation (1 page)
21 October 2015Auditor's resignation (1 page)
15 October 2015Resignation of an auditor (2 pages)
15 October 2015Resignation of an auditor (2 pages)
15 October 2015Auditor's resignation (1 page)
15 October 2015Auditor's resignation (1 page)
28 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 250,000
(6 pages)
28 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 250,000
(6 pages)
21 April 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for neil hollister
(4 pages)
21 April 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for neil hollister
(4 pages)
9 April 2015Registered office address changed from Waterside Halfway Bridge Lodsworth Petworth West Sussex GU28 9BP United Kingdom to Gabem House Heyshott Midhurst West Sussex GU29 0DP on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Waterside Halfway Bridge Lodsworth Petworth West Sussex GU28 9BP United Kingdom to Gabem House Heyshott Midhurst West Sussex GU29 0DP on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Waterside Halfway Bridge Lodsworth Petworth West Sussex GU28 9BP United Kingdom to Gabem House Heyshott Midhurst West Sussex GU29 0DP on 9 April 2015 (1 page)
16 March 2015Termination of appointment of Neil Hollister as a director on 12 February 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 21/04/2015
(2 pages)
16 March 2015Termination of appointment of Neil Hollister as a director on 12 February 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 21/04/2015
(2 pages)
1 October 2014Full accounts made up to 4 April 2014 (21 pages)
1 October 2014Full accounts made up to 4 April 2014 (21 pages)
1 October 2014Full accounts made up to 4 April 2014 (21 pages)
29 August 2014Change of share class name or designation (2 pages)
29 August 2014Change of share class name or designation (2 pages)
14 August 2014Appointment of Mr Neil Hollister as a director on 24 July 2014 (2 pages)
14 August 2014Appointment of Mr Neil Hollister as a director on 24 July 2014 (2 pages)
14 July 2014Registered office address changed from Waterside Halfway Bridge Lodsworth Petworth West Sussex GU28 9BP to Waterside Halfway Bridge Lodsworth Petworth West Sussex GU28 9BP on 14 July 2014 (1 page)
14 July 2014Appointment of Mrs Sheila Cooper as a secretary on 20 January 2014 (2 pages)
14 July 2014Appointment of Mrs Sheila Cooper as a secretary on 20 January 2014 (2 pages)
14 July 2014Registered office address changed from Waterside Halfway Bridge Lodsworth Petworth West Sussex GU28 9BP to Waterside Halfway Bridge Lodsworth Petworth West Sussex GU28 9BP on 14 July 2014 (1 page)
29 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 250,000
(5 pages)
29 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 250,000
(5 pages)
17 January 2014Full accounts made up to 5 April 2013 (21 pages)
17 January 2014Full accounts made up to 5 April 2013 (21 pages)
17 January 2014Full accounts made up to 5 April 2013 (21 pages)
8 January 2014Termination of appointment of Trudy Gordon as a secretary (1 page)
8 January 2014Termination of appointment of Trudy Gordon as a secretary (1 page)
6 January 2014Termination of appointment of Robert Lambourne as a director (1 page)
6 January 2014Termination of appointment of Robert Lambourne as a director (1 page)
12 November 2013Termination of appointment of Trudy Gordon as a director (1 page)
12 November 2013Termination of appointment of Trudy Gordon as a director (1 page)
12 November 2013Termination of appointment of Trudy Gordon as a director (1 page)
12 November 2013Termination of appointment of Trudy Gordon as a director (1 page)
19 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
19 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
11 June 2013Termination of appointment of Charles Boehm as a director (1 page)
11 June 2013Termination of appointment of Charles Boehm as a director (1 page)
24 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (9 pages)
24 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (9 pages)
7 March 2013Full accounts made up to 6 April 2012 (20 pages)
7 March 2013Full accounts made up to 6 April 2012 (20 pages)
7 March 2013Full accounts made up to 6 April 2012 (20 pages)
23 January 2013Appointment of Mrs Emma Nicole Jamieson as a director (2 pages)
23 January 2013Appointment of Mrs Emma Nicole Jamieson as a director (2 pages)
23 January 2013Appointment of Mr Giles Edward Donald as a director (2 pages)
23 January 2013Appointment of Mr Robert Ernest Lambourne as a director (2 pages)
23 January 2013Appointment of Mr Robert Ernest Lambourne as a director (2 pages)
23 January 2013Appointment of Mr Giles Edward Donald as a director (2 pages)
13 August 2012Termination of appointment of Duncan Pinkerton as a director (1 page)
13 August 2012Termination of appointment of Duncan Pinkerton as a director (1 page)
18 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (8 pages)
18 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (8 pages)
7 October 2011Full accounts made up to 1 April 2011 (21 pages)
7 October 2011Full accounts made up to 1 April 2011 (21 pages)
7 October 2011Full accounts made up to 1 April 2011 (21 pages)
15 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (8 pages)
15 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (8 pages)
22 March 2011Current accounting period extended from 31 March 2011 to 5 April 2011 (1 page)
22 March 2011Current accounting period extended from 31 March 2011 to 5 April 2011 (1 page)
22 March 2011Current accounting period extended from 31 March 2011 to 5 April 2011 (1 page)
11 January 2011Full accounts made up to 2 April 2010 (20 pages)
11 January 2011Full accounts made up to 2 April 2010 (20 pages)
11 January 2011Full accounts made up to 2 April 2010 (20 pages)
29 December 2010Termination of appointment of Charles Donald as a director (1 page)
29 December 2010Termination of appointment of Charles Donald as a director (1 page)
24 May 2010Termination of appointment of Paul Cottrell as a director (1 page)
24 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (8 pages)
24 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (8 pages)
24 May 2010Termination of appointment of Paul Cottrell as a director (1 page)
23 February 2010Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ on 23 February 2010 (1 page)
23 February 2010Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ on 23 February 2010 (1 page)
5 February 2010Full accounts made up to 27 March 2009 (20 pages)
5 February 2010Full accounts made up to 27 March 2009 (20 pages)
18 June 2009Return made up to 23/05/09; full list of members (6 pages)
18 June 2009Return made up to 23/05/09; full list of members (6 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 April 2009Appointment terminated director steve girdler (1 page)
30 April 2009Appointment terminated director steve girdler (1 page)
5 February 2009Full accounts made up to 28 March 2008 (16 pages)
5 February 2009Full accounts made up to 28 March 2008 (16 pages)
15 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
15 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
13 October 2008Appointment terminated director richard blake (1 page)
13 October 2008Director appointed paul alan cottrell (2 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
13 October 2008Appointment terminated director richard blake (1 page)
13 October 2008Director appointed steve charles richard girdler (2 pages)
13 October 2008Director appointed steve charles richard girdler (2 pages)
13 October 2008Director appointed paul alan cottrell (2 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
2 June 2008Return made up to 23/05/08; full list of members (4 pages)
2 June 2008Return made up to 23/05/08; full list of members (4 pages)
11 March 2008Appointment terminated director robert lambourne (1 page)
11 March 2008Appointment terminated director robert lambourne (1 page)
31 January 2008Full accounts made up to 30 March 2007 (16 pages)
31 January 2008Full accounts made up to 30 March 2007 (16 pages)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
29 May 2007Return made up to 23/05/07; full list of members (3 pages)
29 May 2007Return made up to 23/05/07; full list of members (3 pages)
3 May 2007Auditor's resignation (1 page)
3 May 2007Auditor's resignation (1 page)
24 October 2006Full accounts made up to 31 March 2006 (16 pages)
24 October 2006Full accounts made up to 31 March 2006 (16 pages)
23 May 2006Return made up to 23/05/06; full list of members (3 pages)
23 May 2006Return made up to 23/05/06; full list of members (3 pages)
9 February 2006Registered office changed on 09/02/06 from: waterside halfway bridge lodsworth west sussex GU28 9BP (1 page)
9 February 2006Registered office changed on 09/02/06 from: waterside halfway bridge lodsworth west sussex GU28 9BP (1 page)
25 January 2006Full accounts made up to 1 April 2005 (15 pages)
25 January 2006Full accounts made up to 1 April 2005 (15 pages)
25 January 2006Full accounts made up to 1 April 2005 (15 pages)
15 December 2005New director appointed (3 pages)
15 December 2005New director appointed (3 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
26 September 2005Return made up to 23/05/05; full list of members; amend (6 pages)
26 September 2005Return made up to 23/05/05; full list of members; amend (6 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
25 May 2005Return made up to 23/05/05; full list of members (3 pages)
25 May 2005Return made up to 23/05/05; full list of members (3 pages)
21 March 2005Ad 04/11/04--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
21 March 2005Ad 04/11/04--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005Nc inc already adjusted 04/11/04 (2 pages)
21 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Nc inc already adjusted 04/11/04 (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 November 2004Full accounts made up to 2 April 2004 (14 pages)
26 November 2004Full accounts made up to 2 April 2004 (14 pages)
26 November 2004Full accounts made up to 2 April 2004 (14 pages)
19 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
28 May 2004Return made up to 23/05/04; full list of members (3 pages)
28 May 2004Return made up to 23/05/04; full list of members (3 pages)
28 November 2003Particulars of mortgage/charge (3 pages)
28 November 2003Particulars of mortgage/charge (3 pages)
4 October 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
4 October 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
22 August 2003Resolutions
  • ELRES ‐ Elective resolution
(7 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003Resolutions
  • ELRES ‐ Elective resolution
(7 pages)
22 August 2003Resolutions
  • ELRES ‐ Elective resolution
(7 pages)
22 August 2003Resolutions
  • ELRES ‐ Elective resolution
(7 pages)
22 August 2003New director appointed (15 pages)
22 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 August 2003New director appointed (2 pages)
22 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 August 2003New director appointed (15 pages)
2 July 2003Secretary resigned (1 page)
2 July 2003New secretary appointed (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003New secretary appointed (1 page)
1 July 2003Registered office changed on 01/07/03 from: gabem group waterside petworth west sussex GU28 9BP (1 page)
1 July 2003Registered office changed on 01/07/03 from: gabem group waterside petworth west sussex GU28 9BP (1 page)
23 May 2003Incorporation (24 pages)
23 May 2003Incorporation (24 pages)