Aylesbury
Buckinghamshire
HP17 8LB
Director Name | Mr Christopher Jinks |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | English |
Status | Closed |
Appointed | 18 April 2016(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 18 August 2020) |
Role | None Supplied |
Country of Residence | England |
Correspondence Address | Haddenham Business Park Pegasus Way Aylesbury Buckinghamshire HP17 8LB |
Director Name | Mr Laird Everett Creighton |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 January 2017(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 18 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Andrew Hetzel |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 04 May 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Vetchfield Orton Brimbles Peterborough Cambridgeshire PE2 5FH |
Director Name | Ian Paul Keith James |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 February 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 31 John Clare Close Brackley Northamptonshire NN13 5GG |
Secretary Name | Mr Andrew Hetzel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 04 May 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Vetchfield Orton Brimbles Peterborough Cambridgeshire PE2 5FH |
Director Name | Jeremy Forskitt |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pyket Way Weston Favell Village Northampton NN3 3JU |
Director Name | Steven Falcon Joseph |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Close Oval Way Gerrards Cross Buckinghamshire SL9 8QB |
Director Name | Ian Kelland |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 2007) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Powell Lane Barton Seagrave Northamptonshire NN15 5PD |
Director Name | Merrick McKay |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 January 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 August 2004) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 54 Erpingham Road London SW15 1BG |
Director Name | Michael Ernest Pugh |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 2007) |
Role | Technical Director |
Correspondence Address | 1 Manor House Gardens Manor Street Raunds Northamptonshire NN9 6UD |
Secretary Name | Ian Paul Keith James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(6 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 August 2004) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 31 John Clare Close Brackley Northamptonshire NN13 5GG |
Director Name | Mr Richard Michael Howard |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2007) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 22 Cambourne Park Belfast County Antrim BT9 6RL Northern Ireland |
Director Name | Mr Joseph Sloan |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2007) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Sycamore 57 Ballymartin Road Templepatrick Ballyclare County Antrim BT39 0BS Northern Ireland |
Director Name | William Geofrey Manderson Salters |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fortlodge 9 Fort Road Helens Bay County Down BT19 1LD Northern Ireland |
Secretary Name | Mr Richard Michael Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2007) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 22 Cambourne Park Belfast County Antrim BT9 6RL Northern Ireland |
Director Name | Julie Hedley |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(2 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 28 February 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wake Way Northampton Northamptonshire NN4 5BG |
Director Name | Peter Brian Wiseman |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 February 2007(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 February 2015) |
Role | Manager |
Correspondence Address | 12 Highland Place Buderim Queensland 4556 Australia |
Director Name | Craig Barry Agnew |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 February 2007(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 November 2008) |
Role | Manager |
Correspondence Address | 28 Shurvell Road Hunchy Queensland 4555 Australia |
Director Name | Colin Laurens Kop |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 February 2007(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 April 2016) |
Role | Manager |
Correspondence Address | 23 Thorton Street Kew Victoria 3101 Australia |
Director Name | Nicholas White |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 November 2008(5 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 April 2016) |
Role | CEO |
Correspondence Address | 33 Pelican Street Peregian Beach Queensland 4573 |
Director Name | Andrew Charles Eves-Brown |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 February 2015(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 April 2016) |
Role | Chief Operating Officer |
Country of Residence | Australia |
Correspondence Address | C/O Botanical Food Company Pty Ltd 80 Palmwoods-Mo Palmwoods Queensland 4555 Australia |
Director Name | Mr Charles Noble |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(12 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 December 2016) |
Role | None Supplied |
Country of Residence | England |
Correspondence Address | Haddenham Business Park Pegasus Way Aylesbury Buckinghamshire HP17 8LB |
Director Name | HP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Secretary Name | HP Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2007(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 03 January 2017) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1m at £1 | Botanical Food Company Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£939,128 |
Cash | £56,730 |
Current Liabilities | £292,482 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
9 December 2013 | Delivered on: 19 December 2013 Persons entitled: Australia and New Zealand Banking Group Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
10 April 2006 | Delivered on: 13 April 2006 Satisfied on: 6 March 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All purchased debts being book debts floating charge all the undertaking and all the rights and assets. Fully Satisfied |
19 January 2004 | Delivered on: 20 January 2004 Satisfied on: 6 March 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All asset debenture deed Secured details: All monies due or to become due from the company to the chargee 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. Fully Satisfied |
18 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 May 2020 | Return of final meeting in a members' voluntary winding up (6 pages) |
21 October 2019 | Liquidators' statement of receipts and payments to 20 August 2019 (6 pages) |
17 September 2018 | Registered office address changed from Haddenham Business Park Pegasus Way Aylesbury Buckinghamshire HP17 8LB United Kingdom to 15 Canada Square London E14 5GL on 17 September 2018 (2 pages) |
13 September 2018 | Resolutions
|
13 September 2018 | Appointment of a voluntary liquidator (2 pages) |
13 September 2018 | Declaration of solvency (5 pages) |
7 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
31 October 2017 | Withdrawal of a person with significant control statement on 31 October 2017 (2 pages) |
31 October 2017 | Notification of Mccormick (Uk) Limited as a person with significant control on 1 November 2016 (2 pages) |
31 October 2017 | Withdrawal of a person with significant control statement on 31 October 2017 (2 pages) |
31 October 2017 | Notification of Mccormick (Uk) Limited as a person with significant control on 1 November 2016 (2 pages) |
5 April 2017 | Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page) |
5 April 2017 | Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page) |
11 January 2017 | Appointment of Mr Laird Everett Creighton as a director on 1 January 2017 (2 pages) |
11 January 2017 | Appointment of Mr Laird Everett Creighton as a director on 1 January 2017 (2 pages) |
6 January 2017 | Termination of appointment of Charles Noble as a director on 31 December 2016 (1 page) |
6 January 2017 | Termination of appointment of Charles Noble as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 3 January 2017 (1 page) |
3 January 2017 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 3 January 2017 (1 page) |
20 December 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
16 December 2016 | Accounts for a small company made up to 30 June 2016 (9 pages) |
16 December 2016 | Accounts for a small company made up to 30 June 2016 (9 pages) |
11 May 2016 | Appointment of Mr Jeffery Darrell Schwartz as a director on 18 April 2016 (2 pages) |
11 May 2016 | Appointment of Mr Jeffery Darrell Schwartz as a director on 18 April 2016 (2 pages) |
10 May 2016 | Termination of appointment of Nicholas White as a director on 18 April 2016 (1 page) |
10 May 2016 | Appointment of Mr Charles Noble as a director on 18 April 2016 (2 pages) |
10 May 2016 | Termination of appointment of Andrew Charles Eves-Brown as a director on 18 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Nicholas White as a director on 18 April 2016 (1 page) |
10 May 2016 | Appointment of Mr Charles Noble as a director on 18 April 2016 (2 pages) |
10 May 2016 | Termination of appointment of Colin Laurens Kop as a director on 18 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Colin Laurens Kop as a director on 18 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Andrew Charles Eves-Brown as a director on 18 April 2016 (1 page) |
10 May 2016 | Appointment of Mr Christopher Jinks as a director on 18 April 2016 (2 pages) |
10 May 2016 | Appointment of Mr Christopher Jinks as a director on 18 April 2016 (2 pages) |
9 May 2016 | Registered office address changed from Haddenham Business Park Pegasus Way Alyesbury Buckinghamshire HP17 8LB United Kingdom to Haddenham Business Park Pegasus Way Aylesbury Buckinghamshire HP17 8LB on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from Haddenham Business Park Pegasus Way Alyesbury Buckinghamshire HP17 8LB United Kingdom to Haddenham Business Park Pegasus Way Aylesbury Buckinghamshire HP17 8LB on 9 May 2016 (1 page) |
4 May 2016 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Haddenham Business Park Pegasus Way Alyesbury Buckinghamshire HP17 8LB on 4 May 2016 (1 page) |
4 May 2016 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Haddenham Business Park Pegasus Way Alyesbury Buckinghamshire HP17 8LB on 4 May 2016 (1 page) |
28 April 2016 | Satisfaction of charge 049478170003 in full (4 pages) |
28 April 2016 | Satisfaction of charge 049478170003 in full (4 pages) |
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
15 September 2015 | Accounts for a small company made up to 28 June 2015 (9 pages) |
15 September 2015 | Accounts for a small company made up to 28 June 2015 (9 pages) |
6 March 2015 | Appointment of Andrew Charles Eves-Brown as a director on 20 February 2015 (2 pages) |
6 March 2015 | Appointment of Andrew Charles Eves-Brown as a director on 20 February 2015 (2 pages) |
6 March 2015 | Termination of appointment of Peter Brian Wiseman as a director on 20 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Peter Brian Wiseman as a director on 20 February 2015 (1 page) |
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
24 September 2014 | Accounts for a small company made up to 30 June 2014 (9 pages) |
24 September 2014 | Accounts for a small company made up to 30 June 2014 (9 pages) |
7 February 2014 | Accounts for a small company made up to 30 June 2013 (9 pages) |
7 February 2014 | Accounts for a small company made up to 30 June 2013 (9 pages) |
19 December 2013 | Registration of charge 049478170003 (47 pages) |
19 December 2013 | Registration of charge 049478170003 (47 pages) |
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
5 September 2013 | Director's details changed for Nicholas White on 1 August 2013 (2 pages) |
5 September 2013 | Director's details changed for Nicholas White on 1 August 2013 (2 pages) |
5 September 2013 | Director's details changed for Nicholas White on 1 August 2013 (2 pages) |
1 March 2013 | Accounts for a small company made up to 30 June 2012 (9 pages) |
1 March 2013 | Accounts for a small company made up to 30 June 2012 (9 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Accounts for a small company made up to 30 June 2011 (9 pages) |
2 April 2012 | Accounts for a small company made up to 30 June 2011 (9 pages) |
1 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Accounts for a small company made up to 30 June 2010 (9 pages) |
17 March 2011 | Accounts for a small company made up to 30 June 2010 (9 pages) |
1 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Accounts for a small company made up to 30 June 2009 (9 pages) |
2 March 2010 | Accounts for a small company made up to 30 June 2009 (9 pages) |
30 October 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
15 June 2009 | Ad 28/05/09\gbp si 430000@1=430000\gbp ic 603221/1033221\ (2 pages) |
15 June 2009 | Ad 28/05/09\gbp si 430000@1=430000\gbp ic 603221/1033221\ (2 pages) |
9 June 2009 | Gbp nc 603221/1033221\28/05/09 (1 page) |
9 June 2009 | Resolutions
|
9 June 2009 | Gbp nc 603221/1033221\28/05/09 (1 page) |
9 June 2009 | Resolutions
|
23 February 2009 | Accounts for a small company made up to 30 June 2008 (9 pages) |
23 February 2009 | Accounts for a small company made up to 30 June 2008 (9 pages) |
22 January 2009 | Director appointed nicholas white (2 pages) |
22 January 2009 | Director appointed nicholas white (2 pages) |
19 January 2009 | Appointment terminated director craig agnew (1 page) |
19 January 2009 | Appointment terminated director craig agnew (1 page) |
13 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
13 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
19 June 2008 | Ad 10/06/08\gbp si 600000@1=600000\gbp ic 3220.08/603220.08\ (2 pages) |
19 June 2008 | Resolutions
|
19 June 2008 | Ad 10/06/08\gbp si 600000@1=600000\gbp ic 3220.08/603220.08\ (2 pages) |
19 June 2008 | Div (1 page) |
19 June 2008 | Particulars of contract relating to shares (2 pages) |
19 June 2008 | Resolutions
|
19 June 2008 | Ad 10/06/08\gbp si [email protected]=0.08\gbp ic 3220/3220.08\ (2 pages) |
19 June 2008 | Ad 10/06/08\gbp si [email protected]=0.08\gbp ic 3220/3220.08\ (2 pages) |
19 June 2008 | Nc inc already adjusted 10/06/08 (1 page) |
19 June 2008 | Nc inc already adjusted 10/06/08 (1 page) |
19 June 2008 | Resolutions
|
19 June 2008 | Resolutions
|
19 June 2008 | Particulars of contract relating to shares (2 pages) |
19 June 2008 | Div (1 page) |
27 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
27 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
25 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
25 October 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
25 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
25 October 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
31 May 2007 | Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page) |
31 May 2007 | Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
14 March 2007 | New secretary appointed (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: farmlea house 2 and 3 oriel villas oriel road cheltenham gloucester GL50 1XN (1 page) |
14 March 2007 | Secretary resigned;director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Secretary resigned;director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | New secretary appointed (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: farmlea house 2 and 3 oriel villas oriel road cheltenham gloucester GL50 1XN (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
6 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2006 | Return made up to 30/10/06; full list of members (11 pages) |
14 November 2006 | Return made up to 30/10/06; full list of members (11 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
26 September 2006 | New director appointed (1 page) |
26 September 2006 | New director appointed (1 page) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Return made up to 30/10/05; full list of members (10 pages) |
22 November 2005 | Return made up to 30/10/05; full list of members (10 pages) |
19 August 2005 | Accounting reference date extended from 31/12/04 to 31/12/05 (1 page) |
19 August 2005 | Accounting reference date extended from 31/12/04 to 31/12/05 (1 page) |
7 January 2005 | Return made up to 30/10/04; full list of members (11 pages) |
7 January 2005 | Return made up to 30/10/04; full list of members (11 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
8 December 2004 | Full accounts made up to 30 June 2004 (14 pages) |
8 December 2004 | Full accounts made up to 30 June 2004 (14 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
28 September 2004 | Registered office changed on 28/09/04 from: oxford house cliftonville northampton northamptonshire NN1 5PN (1 page) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Resolutions
|
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: oxford house cliftonville northampton northamptonshire NN1 5PN (1 page) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
28 September 2004 | Resolutions
|
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
12 July 2004 | Resolutions
|
12 July 2004 | Resolutions
|
16 June 2004 | Secretary resigned;director resigned (1 page) |
16 June 2004 | £ ic 3420/3220 03/06/04 £ sr [email protected]=200 (1 page) |
16 June 2004 | £ ic 3420/3220 03/06/04 £ sr [email protected]=200 (1 page) |
16 June 2004 | Secretary resigned;director resigned (1 page) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
17 May 2004 | Secretary resigned;director resigned (1 page) |
17 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | Secretary resigned;director resigned (1 page) |
17 May 2004 | New secretary appointed (2 pages) |
12 March 2004 | Particulars of contract relating to shares (4 pages) |
12 March 2004 | Particulars of contract relating to shares (4 pages) |
12 March 2004 | Ad 16/01/04--------- £ si [email protected]=3419 £ ic 1/3420 (4 pages) |
12 March 2004 | Ad 16/01/04--------- £ si [email protected]=3419 £ ic 1/3420 (4 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page) |
26 January 2004 | S-div 31/12/03 (1 page) |
26 January 2004 | Resolutions
|
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | Resolutions
|
26 January 2004 | S-div 31/12/03 (1 page) |
20 January 2004 | Particulars of mortgage/charge (3 pages) |
20 January 2004 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | New secretary appointed;new director appointed (2 pages) |
16 December 2003 | New secretary appointed;new director appointed (2 pages) |
30 October 2003 | Incorporation (39 pages) |
30 October 2003 | Incorporation (39 pages) |