Company NameG.G. (Europe) Limited
Company StatusDissolved
Company Number04947817
CategoryPrivate Limited Company
Incorporation Date30 October 2003(20 years, 5 months ago)
Dissolution Date18 August 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Jeffery Darrell Schwartz
Date of BirthMay 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed18 April 2016(12 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 18 August 2020)
RoleNone Supplied
Country of ResidenceUnited States
Correspondence AddressHaddenham Business Park Pegasus Way
Aylesbury
Buckinghamshire
HP17 8LB
Director NameMr Christopher Jinks
Date of BirthJune 1961 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed18 April 2016(12 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 18 August 2020)
RoleNone Supplied
Country of ResidenceEngland
Correspondence AddressHaddenham Business Park Pegasus Way
Aylesbury
Buckinghamshire
HP17 8LB
Director NameMr Laird Everett Creighton
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 2017(13 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 18 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Andrew Hetzel
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(1 month, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 May 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Vetchfield
Orton Brimbles
Peterborough
Cambridgeshire
PE2 5FH
Director NameIan Paul Keith James
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address31 John Clare Close
Brackley
Northamptonshire
NN13 5GG
Secretary NameMr Andrew Hetzel
NationalityBritish
StatusResigned
Appointed10 December 2003(1 month, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 May 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Vetchfield
Orton Brimbles
Peterborough
Cambridgeshire
PE2 5FH
Director NameJeremy Forskitt
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(2 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pyket Way
Weston Favell Village
Northampton
NN3 3JU
Director NameSteven Falcon Joseph
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(2 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 27 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Close
Oval Way
Gerrards Cross
Buckinghamshire
SL9 8QB
Director NameIan Kelland
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(2 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2007)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Powell Lane
Barton
Seagrave
Northamptonshire
NN15 5PD
Director NameMerrick McKay
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed16 January 2004(2 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 27 August 2004)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address54 Erpingham Road
London
SW15 1BG
Director NameMichael Ernest Pugh
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(2 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2007)
RoleTechnical Director
Correspondence Address1 Manor House Gardens
Manor Street
Raunds
Northamptonshire
NN9 6UD
Secretary NameIan Paul Keith James
NationalityBritish
StatusResigned
Appointed05 May 2004(6 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 August 2004)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address31 John Clare Close
Brackley
Northamptonshire
NN13 5GG
Director NameMr Richard Michael Howard
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(10 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2007)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address22 Cambourne Park
Belfast
County Antrim
BT9 6RL
Northern Ireland
Director NameMr Joseph Sloan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(10 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2007)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressSycamore 57 Ballymartin Road
Templepatrick
Ballyclare
County Antrim
BT39 0BS
Northern Ireland
Director NameWilliam Geofrey Manderson Salters
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(10 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFortlodge 9 Fort Road
Helens Bay
County Down
BT19 1LD
Northern Ireland
Secretary NameMr Richard Michael Howard
NationalityBritish
StatusResigned
Appointed27 August 2004(10 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2007)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address22 Cambourne Park
Belfast
County Antrim
BT9 6RL
Northern Ireland
Director NameJulie Hedley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(2 years, 10 months after company formation)
Appointment Duration6 months (resigned 28 February 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wake Way
Northampton
Northamptonshire
NN4 5BG
Director NamePeter Brian Wiseman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed28 February 2007(3 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 February 2015)
RoleManager
Correspondence Address12 Highland Place
Buderim
Queensland 4556
Australia
Director NameCraig Barry Agnew
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 February 2007(3 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 November 2008)
RoleManager
Correspondence Address28 Shurvell Road
Hunchy
Queensland 4555
Australia
Director NameColin Laurens Kop
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed28 February 2007(3 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 April 2016)
RoleManager
Correspondence Address23 Thorton Street
Kew
Victoria 3101
Australia
Director NameNicholas White
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed17 November 2008(5 years after company formation)
Appointment Duration7 years, 5 months (resigned 18 April 2016)
RoleCEO
Correspondence Address33 Pelican Street
Peregian Beach
Queensland
4573
Director NameAndrew Charles Eves-Brown
Date of BirthMay 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed20 February 2015(11 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 April 2016)
RoleChief Operating Officer
Country of ResidenceAustralia
Correspondence AddressC/O Botanical Food Company Pty Ltd 80 Palmwoods-Mo
Palmwoods
Queensland 4555
Australia
Director NameMr Charles Noble
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(12 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 December 2016)
RoleNone Supplied
Country of ResidenceEngland
Correspondence AddressHaddenham Business Park Pegasus Way
Aylesbury
Buckinghamshire
HP17 8LB
Director NameHP Directors Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN
Secretary NameHP Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2007(3 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 03 January 2017)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1m at £1Botanical Food Company Pty LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£939,128
Cash£56,730
Current Liabilities£292,482

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 November

Charges

9 December 2013Delivered 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 2006Delivered 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 2004Delivered 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

Filing History

18 August 2020Final Gazette dissolved following liquidation (1 page)
18 May 2020Return of final meeting in a members' voluntary winding up (6 pages)
21 October 2019Liquidators' statement of receipts and payments to 20 August 2019 (6 pages)
17 September 2018Registered 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 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-21
(1 page)
13 September 2018Appointment of a voluntary liquidator (2 pages)
13 September 2018Declaration of solvency (5 pages)
7 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
31 October 2017Withdrawal of a person with significant control statement on 31 October 2017 (2 pages)
31 October 2017Notification of Mccormick (Uk) Limited as a person with significant control on 1 November 2016 (2 pages)
31 October 2017Withdrawal of a person with significant control statement on 31 October 2017 (2 pages)
31 October 2017Notification of Mccormick (Uk) Limited as a person with significant control on 1 November 2016 (2 pages)
5 April 2017Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page)
5 April 2017Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page)
11 January 2017Appointment of Mr Laird Everett Creighton as a director on 1 January 2017 (2 pages)
11 January 2017Appointment of Mr Laird Everett Creighton as a director on 1 January 2017 (2 pages)
6 January 2017Termination of appointment of Charles Noble as a director on 31 December 2016 (1 page)
6 January 2017Termination of appointment of Charles Noble as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Jordan Company Secretaries Limited as a secretary on 3 January 2017 (1 page)
3 January 2017Termination of appointment of Jordan Company Secretaries Limited as a secretary on 3 January 2017 (1 page)
20 December 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
16 December 2016Accounts for a small company made up to 30 June 2016 (9 pages)
16 December 2016Accounts for a small company made up to 30 June 2016 (9 pages)
11 May 2016Appointment of Mr Jeffery Darrell Schwartz as a director on 18 April 2016 (2 pages)
11 May 2016Appointment of Mr Jeffery Darrell Schwartz as a director on 18 April 2016 (2 pages)
10 May 2016Termination of appointment of Nicholas White as a director on 18 April 2016 (1 page)
10 May 2016Appointment of Mr Charles Noble as a director on 18 April 2016 (2 pages)
10 May 2016Termination of appointment of Andrew Charles Eves-Brown as a director on 18 April 2016 (1 page)
10 May 2016Termination of appointment of Nicholas White as a director on 18 April 2016 (1 page)
10 May 2016Appointment of Mr Charles Noble as a director on 18 April 2016 (2 pages)
10 May 2016Termination of appointment of Colin Laurens Kop as a director on 18 April 2016 (1 page)
10 May 2016Termination of appointment of Colin Laurens Kop as a director on 18 April 2016 (1 page)
10 May 2016Termination of appointment of Andrew Charles Eves-Brown as a director on 18 April 2016 (1 page)
10 May 2016Appointment of Mr Christopher Jinks as a director on 18 April 2016 (2 pages)
10 May 2016Appointment of Mr Christopher Jinks as a director on 18 April 2016 (2 pages)
9 May 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Satisfaction of charge 049478170003 in full (4 pages)
28 April 2016Satisfaction of charge 049478170003 in full (4 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,033,221
(6 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,033,221
(6 pages)
15 September 2015Accounts for a small company made up to 28 June 2015 (9 pages)
15 September 2015Accounts for a small company made up to 28 June 2015 (9 pages)
6 March 2015Appointment of Andrew Charles Eves-Brown as a director on 20 February 2015 (2 pages)
6 March 2015Appointment of Andrew Charles Eves-Brown as a director on 20 February 2015 (2 pages)
6 March 2015Termination of appointment of Peter Brian Wiseman as a director on 20 February 2015 (1 page)
6 March 2015Termination of appointment of Peter Brian Wiseman as a director on 20 February 2015 (1 page)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,033,221
(6 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,033,221
(6 pages)
24 September 2014Accounts for a small company made up to 30 June 2014 (9 pages)
24 September 2014Accounts for a small company made up to 30 June 2014 (9 pages)
7 February 2014Accounts for a small company made up to 30 June 2013 (9 pages)
7 February 2014Accounts for a small company made up to 30 June 2013 (9 pages)
19 December 2013Registration of charge 049478170003 (47 pages)
19 December 2013Registration of charge 049478170003 (47 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,033,221
(6 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,033,221
(6 pages)
5 September 2013Director's details changed for Nicholas White on 1 August 2013 (2 pages)
5 September 2013Director's details changed for Nicholas White on 1 August 2013 (2 pages)
5 September 2013Director's details changed for Nicholas White on 1 August 2013 (2 pages)
1 March 2013Accounts for a small company made up to 30 June 2012 (9 pages)
1 March 2013Accounts for a small company made up to 30 June 2012 (9 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (9 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (9 pages)
1 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
17 March 2011Accounts for a small company made up to 30 June 2010 (9 pages)
17 March 2011Accounts for a small company made up to 30 June 2010 (9 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
2 March 2010Accounts for a small company made up to 30 June 2009 (9 pages)
2 March 2010Accounts for a small company made up to 30 June 2009 (9 pages)
30 October 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
15 June 2009Ad 28/05/09\gbp si 430000@1=430000\gbp ic 603221/1033221\ (2 pages)
15 June 2009Ad 28/05/09\gbp si 430000@1=430000\gbp ic 603221/1033221\ (2 pages)
9 June 2009Gbp nc 603221/1033221\28/05/09 (1 page)
9 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 June 2009Gbp nc 603221/1033221\28/05/09 (1 page)
9 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 February 2009Accounts for a small company made up to 30 June 2008 (9 pages)
23 February 2009Accounts for a small company made up to 30 June 2008 (9 pages)
22 January 2009Director appointed nicholas white (2 pages)
22 January 2009Director appointed nicholas white (2 pages)
19 January 2009Appointment terminated director craig agnew (1 page)
19 January 2009Appointment terminated director craig agnew (1 page)
13 November 2008Return made up to 30/10/08; full list of members (4 pages)
13 November 2008Return made up to 30/10/08; full list of members (4 pages)
19 June 2008Ad 10/06/08\gbp si 600000@1=600000\gbp ic 3220.08/603220.08\ (2 pages)
19 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2008Ad 10/06/08\gbp si 600000@1=600000\gbp ic 3220.08/603220.08\ (2 pages)
19 June 2008Div (1 page)
19 June 2008Particulars of contract relating to shares (2 pages)
19 June 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Division 10/06/2008
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
19 June 2008Ad 10/06/08\gbp si [email protected]=0.08\gbp ic 3220/3220.08\ (2 pages)
19 June 2008Ad 10/06/08\gbp si [email protected]=0.08\gbp ic 3220/3220.08\ (2 pages)
19 June 2008Nc inc already adjusted 10/06/08 (1 page)
19 June 2008Nc inc already adjusted 10/06/08 (1 page)
19 June 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Division 10/06/2008
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
19 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2008Particulars of contract relating to shares (2 pages)
19 June 2008Div (1 page)
27 November 2007Return made up to 30/10/07; full list of members (3 pages)
27 November 2007Return made up to 30/10/07; full list of members (3 pages)
25 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
25 October 2007Accounts for a small company made up to 30 June 2007 (8 pages)
25 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
25 October 2007Accounts for a small company made up to 30 June 2007 (8 pages)
31 May 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
31 May 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
25 March 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
14 March 2007New secretary appointed (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Registered office changed on 14/03/07 from: farmlea house 2 and 3 oriel villas oriel road cheltenham gloucester GL50 1XN (1 page)
14 March 2007Secretary resigned;director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Secretary resigned;director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007New secretary appointed (1 page)
14 March 2007Registered office changed on 14/03/07 from: farmlea house 2 and 3 oriel villas oriel road cheltenham gloucester GL50 1XN (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
6 March 2007Declaration of satisfaction of mortgage/charge (1 page)
6 March 2007Declaration of satisfaction of mortgage/charge (1 page)
6 March 2007Declaration of satisfaction of mortgage/charge (1 page)
6 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 November 2006Return made up to 30/10/06; full list of members (11 pages)
14 November 2006Return made up to 30/10/06; full list of members (11 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
26 September 2006New director appointed (1 page)
26 September 2006New director appointed (1 page)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
22 November 2005Return made up to 30/10/05; full list of members (10 pages)
22 November 2005Return made up to 30/10/05; full list of members (10 pages)
19 August 2005Accounting reference date extended from 31/12/04 to 31/12/05 (1 page)
19 August 2005Accounting reference date extended from 31/12/04 to 31/12/05 (1 page)
7 January 2005Return made up to 30/10/04; full list of members (11 pages)
7 January 2005Return made up to 30/10/04; full list of members (11 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
8 December 2004Full accounts made up to 30 June 2004 (14 pages)
8 December 2004Full accounts made up to 30 June 2004 (14 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New secretary appointed (2 pages)
7 December 2004New secretary appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
28 September 2004Registered office changed on 28/09/04 from: oxford house cliftonville northampton northamptonshire NN1 5PN (1 page)
28 September 2004Secretary resigned (1 page)
28 September 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 September 2004Director resigned (1 page)
28 September 2004Registered office changed on 28/09/04 from: oxford house cliftonville northampton northamptonshire NN1 5PN (1 page)
28 September 2004Secretary resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
28 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
12 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 June 2004Secretary 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 2004Secretary resigned;director resigned (1 page)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
17 May 2004Secretary resigned;director resigned (1 page)
17 May 2004New secretary appointed (2 pages)
17 May 2004Secretary resigned;director resigned (1 page)
17 May 2004New secretary appointed (2 pages)
12 March 2004Particulars of contract relating to shares (4 pages)
12 March 2004Particulars of contract relating to shares (4 pages)
12 March 2004Ad 16/01/04--------- £ si [email protected]=3419 £ ic 1/3420 (4 pages)
12 March 2004Ad 16/01/04--------- £ si [email protected]=3419 £ ic 1/3420 (4 pages)
26 January 2004New director appointed (2 pages)
26 January 2004Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
26 January 2004S-div 31/12/03 (1 page)
26 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
26 January 2004New director appointed (2 pages)
26 January 2004Secretary resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
26 January 2004Secretary resigned (1 page)
26 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
26 January 2004S-div 31/12/03 (1 page)
20 January 2004Particulars of mortgage/charge (3 pages)
20 January 2004Particulars of mortgage/charge (3 pages)
16 December 2003New director appointed (2 pages)
16 December 2003New director appointed (2 pages)
16 December 2003New secretary appointed;new director appointed (2 pages)
16 December 2003New secretary appointed;new director appointed (2 pages)
30 October 2003Incorporation (39 pages)
30 October 2003Incorporation (39 pages)