Company NameExdon 4 Limited
Company StatusDissolved
Company Number06495661
CategoryPrivate Limited Company
Incorporation Date6 February 2008(16 years, 1 month ago)
Dissolution Date16 April 2023 (11 months, 2 weeks ago)
Previous NamesDmwsl 590 Limited and TGH Acquisitions Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameJonathan Paul Furniss
NationalityBritish
StatusClosed
Appointed04 September 2014(6 years, 7 months after company formation)
Appointment Duration8 years, 7 months (closed 16 April 2023)
RoleCompany Director
Correspondence AddressWhitley Lodge Whitley Bridge
Doncaster
Yorkshire
DN14 0HR
Director NameMr Gordon Sutherland
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2016(8 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 16 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCork Gully Llp 6 Snow Hill
London
EC1A 2AY
Director NameMr John Lee Robinson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2019(11 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 16 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCork Gully Llp 6 Snow Hill
London
EC1A 2AY
Director NameMr Jeremy Edward Greenhalgh
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(3 weeks, 2 days after company formation)
Appointment Duration1 month (resigned 03 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Lodge 4 West Side Common
Wimbledon
London
SW19 4TN
Director NameMr Giuseppe Prestia
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed29 February 2008(3 weeks, 2 days after company formation)
Appointment Duration1 month (resigned 03 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Iverna Court
London
W8 6TY
Director NameMr James Peter Buckley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 14 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollins The Park
Swanland
North Ferribly
East Yorkshire
HU14 3UL
Director NameMr Neil Anthony Duffy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWhitley Lodge Whitley Bridge
Doncaster
Yorkshire
DN14 0HR
Director NameStephen Joseph Sadler
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(1 month, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 03 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitley Lodge Whitley Bridge
Doncaster
Yorkshire
DN14 0HR
Secretary NameMr Neil Anthony Duffy
NationalityBritish
StatusResigned
Appointed03 April 2008(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 24 May 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWhitley Lodge Farm Doncaster Road
Whitley
Goole
North Humberside
DN14 0HR
Director NameMr Kevin Frederick Dyson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(2 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 26 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitley Lodge Whitley Bridge
Doncaster
Yorkshire
DN14 0HR
Director NameGil Talbot Baldwin
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(2 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitley Lodge Whitley Bridge
Doncaster
Yorkshire
DN14 0HR
Secretary NameKevin Frederick Dyson
NationalityBritish
StatusResigned
Appointed24 May 2011(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 February 2013)
RoleCompany Director
Correspondence AddressWhitley Lodge Whitley Bridge
Doncaster
Yorkshire
DN14 0HR
Director NameMr Richard Philip James Webster
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(5 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 February 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWhitley Lodge Whitley Bridge
Doncaster
Yorkshire
DN14 0HR
Secretary NameRichard Philip James Webster
NationalityBritish
StatusResigned
Appointed26 February 2013(5 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 February 2014)
RoleCompany Director
Correspondence AddressWhitley Lodge Whitley Bridge
Doncaster
Yorkshire
DN14 0HR
Director NameMr Paul Lancelot Stobart
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(5 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitley Lodge Doncaster Road
Whitley Bridge
Yorkshire
DN14 0HR
Director NameMr Shaun Parker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(6 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitley Lodge Whitley Bridge
Doncaster
DN14 0HR
Secretary NameShaun Parker
NationalityBritish
StatusResigned
Appointed10 February 2014(6 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 September 2014)
RoleCompany Director
Correspondence AddressWhitley Lodge Whitley Bridge
Doncaster
DN14 0HR
Director NameMiss Sheena Pattni
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(9 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 26 July 2018)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick Court Paternoster Square
London
EC4M 7DX
Director NameMr James Simon Edward Arnell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(9 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 17 September 2020)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressWarwick Court Paternoster Square
London
EC4M 7DX
Director NameMr Gunter Heinz Otto Dombrowe
Date of BirthDecember 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2017(9 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitley Lodge Whitley Bridge
Doncaster
Yorkshire
DN14 0HR
Director NameMr Lars Ernst Vilhelm Gatenbeck
Date of BirthJuly 1956 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed01 June 2017(9 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 September 2020)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressWhitley Lodge Whitley Bridge
Doncaster
Yorkshire
DN14 0HR
Director NameMr Gerard Christopher Loftus
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(9 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitley Lodge Whitley Bridge
Doncaster
Yorkshire
DN14 0HR
Director NameMr Craig Parsons
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(9 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitley Lodge Whitley Bridge
Doncaster
Yorkshire
DN14 0HR
Director NameMr Thomas Spencer Patrick
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2018(10 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitley Lodge Whitley Bridge
Doncaster
Yorkshire
DN14 0HR
Director Name25 Nominees Limited (Corporation)
StatusResigned
Appointed06 February 2008(same day as company formation)
Correspondence AddressRoyal London House
22-25 Finsbury Square
London
EC2A 1DX
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed06 February 2008(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websitewww.tunstall.co.uk
Email address[email protected]

Location

Registered AddressCork Gully Llp
6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2012
Net Worth-£110,252,000
Cash£164,000
Current Liabilities£103,995,000

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

4 March 2008Delivered on: 11 March 2008
Satisfied on: 2 October 2014
Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee for Itself and the Other Secured Parties (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

16 April 2023Final Gazette dissolved following liquidation (1 page)
16 January 2023Return of final meeting in a members' voluntary winding up (12 pages)
7 November 2022Liquidators' statement of receipts and payments to 29 September 2022 (13 pages)
22 November 2021Liquidators' statement of receipts and payments to 29 September 2021 (8 pages)
3 November 2020Registered office address changed from 6 Snow Hill London EC1A 2AY England to Cork Gully Llp 6 Snow Hill London EC1A 2AY on 3 November 2020 (2 pages)
27 October 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-30
(11 pages)
26 October 2020Appointment of a voluntary liquidator (3 pages)
26 October 2020Declaration of solvency (11 pages)
23 October 2020Termination of appointment of Thomas Spencer Patrick as a director on 8 October 2020 (1 page)
14 October 2020Registered office address changed from Whitley Lodge Whitley Bridge Doncaster Yorkshire DN14 0HR to 6 Snow Hill London EC1A 2AY on 14 October 2020 (1 page)
14 October 2020Company name changed tgh acquisitions LIMITED\certificate issued on 14/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-24
(3 pages)
17 September 2020Appointment of Mr Thomas Spencer Patrick as a director on 17 September 2020 (2 pages)
17 September 2020Termination of appointment of Lars Ernst Vilhelm Gatenbeck as a director on 15 September 2020 (1 page)
17 September 2020Termination of appointment of Gerard Christopher Loftus as a director on 17 September 2020 (1 page)
17 September 2020Termination of appointment of Gunter Heinz Otto Dombrowe as a director on 10 September 2020 (1 page)
17 September 2020Termination of appointment of James Simon Edward Arnell as a director on 17 September 2020 (1 page)
22 April 2020Termination of appointment of Thomas Spencer Patrick as a director on 22 April 2020 (1 page)
11 February 2020Confirmation statement made on 6 February 2020 with updates (19 pages)
25 June 2019Director's details changed for Mr John Lee Robinson on 17 June 2019 (2 pages)
17 June 2019Appointment of Mr John Lee Robinson as a director on 17 June 2019 (2 pages)
17 June 2019Termination of appointment of Craig Parsons as a director on 17 June 2019 (1 page)
12 March 2019Full accounts made up to 30 September 2018 (31 pages)
8 February 2019Confirmation statement made on 6 February 2019 with updates (20 pages)
19 December 2018Statement of capital following an allotment of shares on 18 December 2018
  • GBP 177.82433
(4 pages)
24 September 2018Appointment of Mr Thomas Spencer Patrick as a director on 19 September 2018 (2 pages)
4 September 2018Statement of capital following an allotment of shares on 15 August 2018
  • GBP 175.71257
(4 pages)
13 August 2018Termination of appointment of Sheena Pattni as a director on 26 July 2018 (1 page)
13 March 2018Confirmation statement made on 6 February 2018 with updates (15 pages)
13 March 2018Full accounts made up to 30 September 2017 (29 pages)
5 December 2017Statement of capital following an allotment of shares on 13 November 2017
  • GBP 173.87624
(4 pages)
5 December 2017Statement of capital following an allotment of shares on 13 November 2017
  • GBP 173.87624
(4 pages)
17 August 2017Appointment of Mr Craig Parsons as a director on 15 August 2017 (2 pages)
17 August 2017Appointment of Mr Craig Parsons as a director on 15 August 2017 (2 pages)
12 July 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 161.14174
(4 pages)
12 July 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 161.14174
(4 pages)
22 June 2017Appointment of Mr Gerard Christopher Loftus as a director on 1 June 2017 (2 pages)
22 June 2017Appointment of Mr Gerard Christopher Loftus as a director on 1 June 2017 (2 pages)
21 June 2017Appointment of Mr Gunter Heinz Otto Dombrowe as a director on 1 June 2017 (2 pages)
21 June 2017Appointment of Mr Gunter Heinz Otto Dombrowe as a director on 1 June 2017 (2 pages)
21 June 2017Appointment of Mr Lars Ernst Vilhelm Gatenbeck as a director on 1 June 2017 (2 pages)
21 June 2017Appointment of Mr Lars Ernst Vilhelm Gatenbeck as a director on 1 June 2017 (2 pages)
10 May 2017Sub-division of shares on 24 March 2017 (4 pages)
10 May 2017Sub-division of shares on 24 March 2017 (4 pages)
9 May 2017Second filing for the appointment of Sheena Pattni as a director (6 pages)
9 May 2017Second filing for the appointment of James Simon Edward Arnell as a director (6 pages)
9 May 2017Second filing for the appointment of Sheena Pattni as a director (6 pages)
9 May 2017Second filing for the appointment of James Simon Edward Arnell as a director (6 pages)
8 May 2017Particulars of variation of rights attached to shares (2 pages)
8 May 2017Particulars of variation of rights attached to shares (2 pages)
8 May 2017Statement of company's objects (2 pages)
8 May 2017Change of share class name or designation (2 pages)
8 May 2017Statement of company's objects (2 pages)
8 May 2017Change of share class name or designation (2 pages)
24 April 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 121.13767
(5 pages)
24 April 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 121.13767
(5 pages)
24 April 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 102.99401
(3 pages)
24 April 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 102.99401
(3 pages)
5 April 2017Full accounts made up to 30 September 2016 (26 pages)
5 April 2017Full accounts made up to 30 September 2016 (26 pages)
3 April 2017Resolutions
  • RES13 ‐ Sub division 24/03/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
3 April 2017Resolutions
  • RES13 ‐ Sub division 24/03/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
21 March 2017Appointment of Mr James Simon Edward Arnell as a director on 17 March 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 09/05/2017
(3 pages)
21 March 2017Appointment of Miss Sheena Pattni as a director on 17 March 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 09/05/2017
(3 pages)
21 March 2017Appointment of Mr James Simon Edward Arnell as a director on 17 March 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 09/05/2017
(3 pages)
21 March 2017Director's details changed for Miss Sheena Pattni on 17 March 2017 (2 pages)
21 March 2017Director's details changed for Miss Sheena Pattni on 17 March 2017 (2 pages)
21 March 2017Appointment of Miss Sheena Pattni as a director on 17 March 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 09/05/2017
(3 pages)
17 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
5 January 2017Termination of appointment of Shaun Parker as a director on 31 December 2016 (1 page)
5 January 2017Termination of appointment of Shaun Parker as a director on 31 December 2016 (1 page)
3 November 2016Termination of appointment of Stephen Joseph Sadler as a director on 3 November 2016 (1 page)
3 November 2016Termination of appointment of Stephen Joseph Sadler as a director on 3 November 2016 (1 page)
12 September 2016Appointment of Mr Gordon Sutherland as a director on 5 September 2016 (2 pages)
12 September 2016Appointment of Mr Gordon Sutherland as a director on 5 September 2016 (2 pages)
12 September 2016Termination of appointment of Paul Lancelot Stobart as a director on 5 September 2016 (1 page)
12 September 2016Termination of appointment of Paul Lancelot Stobart as a director on 5 September 2016 (1 page)
12 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(6 pages)
12 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(6 pages)
4 December 2015Full accounts made up to 30 September 2015 (18 pages)
4 December 2015Full accounts made up to 30 September 2015 (18 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(6 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(6 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(6 pages)
9 January 2015Full accounts made up to 30 September 2014 (16 pages)
9 January 2015Full accounts made up to 30 September 2014 (16 pages)
2 October 2014Satisfaction of charge 1 in full (4 pages)
2 October 2014Satisfaction of charge 1 in full (4 pages)
22 September 2014Appointment of Jonathan Paul Furniss as a secretary on 4 September 2014 (2 pages)
22 September 2014Termination of appointment of Shaun Parker as a secretary on 4 September 2014 (2 pages)
22 September 2014Termination of appointment of Shaun Parker as a secretary on 4 September 2014 (2 pages)
22 September 2014Termination of appointment of Shaun Parker as a secretary on 4 September 2014 (2 pages)
22 September 2014Appointment of Jonathan Paul Furniss as a secretary on 4 September 2014 (2 pages)
22 September 2014Appointment of Jonathan Paul Furniss as a secretary on 4 September 2014 (2 pages)
1 July 2014Full accounts made up to 30 September 2013 (14 pages)
1 July 2014Full accounts made up to 30 September 2013 (14 pages)
15 February 2014Appointment of Mr Shaun Parker as a director (3 pages)
15 February 2014Appointment of Mr Shaun Parker as a director (3 pages)
14 February 2014Termination of appointment of Richard Webster as a director (2 pages)
14 February 2014Termination of appointment of Richard Webster as a secretary (2 pages)
14 February 2014Appointment of Shaun Parker as a secretary (3 pages)
14 February 2014Termination of appointment of Richard Webster as a director (2 pages)
14 February 2014Appointment of Shaun Parker as a secretary (3 pages)
14 February 2014Termination of appointment of Richard Webster as a secretary (2 pages)
11 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
11 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
11 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
13 December 2013Appointment of Paul Lancelot Stobart as a director (3 pages)
13 December 2013Appointment of Paul Lancelot Stobart as a director (3 pages)
11 November 2013Termination of appointment of Gil Baldwin as a director (2 pages)
11 November 2013Termination of appointment of Gil Baldwin as a director (2 pages)
3 July 2013Full accounts made up to 30 September 2012 (14 pages)
3 July 2013Full accounts made up to 30 September 2012 (14 pages)
18 March 2013Termination of appointment of Kevin Dyson as a director (2 pages)
18 March 2013Termination of appointment of Kevin Dyson as a secretary (2 pages)
18 March 2013Termination of appointment of Kevin Dyson as a director (2 pages)
18 March 2013Termination of appointment of Kevin Dyson as a secretary (2 pages)
14 March 2013Appointment of Richard Philip James Webster as a secretary (2 pages)
14 March 2013Appointment of Richard Philip James Webster as a director (3 pages)
14 March 2013Appointment of Richard Philip James Webster as a director (3 pages)
14 March 2013Appointment of Richard Philip James Webster as a secretary (2 pages)
22 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
18 June 2012Full accounts made up to 30 September 2011 (14 pages)
18 June 2012Full accounts made up to 30 September 2011 (14 pages)
23 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
8 June 2011Termination of appointment of Neil Duffy as a director (2 pages)
8 June 2011Termination of appointment of Neil Duffy as a director (2 pages)
2 June 2011Termination of appointment of Neil Duffy as a secretary (2 pages)
2 June 2011Appointment of Kevin Frederick Dyson as a secretary (3 pages)
2 June 2011Appointment of Kevin Frederick Dyson as a secretary (3 pages)
2 June 2011Termination of appointment of Neil Duffy as a secretary (2 pages)
9 March 2011Full accounts made up to 30 September 2010 (14 pages)
9 March 2011Full accounts made up to 30 September 2010 (14 pages)
2 March 2011Registered office address changed from Whitley Lodge Farm Doncaster Road Whitley Goole North Humberside DN14 0HR on 2 March 2011 (1 page)
2 March 2011Registered office address changed from Whitley Lodge Farm Doncaster Road Whitley Goole North Humberside DN14 0HR on 2 March 2011 (1 page)
2 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
2 March 2011Registered office address changed from Whitley Lodge Farm Doncaster Road Whitley Goole North Humberside DN14 0HR on 2 March 2011 (1 page)
2 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
1 March 2011Secretary's details changed for Neil Duffy on 1 February 2011 (1 page)
1 March 2011Secretary's details changed for Neil Duffy on 1 February 2011 (1 page)
1 March 2011Secretary's details changed for Neil Duffy on 1 February 2011 (1 page)
14 June 2010Full accounts made up to 30 September 2009 (14 pages)
14 June 2010Full accounts made up to 30 September 2009 (14 pages)
15 April 2010Appointment of Gil Talbot Baldwin as a director (3 pages)
15 April 2010Appointment of Gil Talbot Baldwin as a director (3 pages)
31 March 2010Appointment of Kevin Frederick Dyson as a director (3 pages)
31 March 2010Appointment of Kevin Frederick Dyson as a director (3 pages)
25 February 2010Director's details changed for Neil Duffy on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Stephen Joseph Sadler on 1 February 2010 (2 pages)
25 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Neil Duffy on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Stephen Joseph Sadler on 1 February 2010 (2 pages)
25 February 2010Secretary's details changed for Neil Duffy on 1 February 2010 (1 page)
25 February 2010Secretary's details changed for Neil Duffy on 1 February 2010 (1 page)
25 February 2010Secretary's details changed for Neil Duffy on 1 February 2010 (1 page)
25 February 2010Director's details changed for Stephen Joseph Sadler on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Neil Duffy on 1 February 2010 (2 pages)
25 January 2010Termination of appointment of James Buckley as a director (2 pages)
25 January 2010Termination of appointment of James Buckley as a director (2 pages)
18 June 2009Full accounts made up to 30 September 2008 (13 pages)
18 June 2009Full accounts made up to 30 September 2008 (13 pages)
19 February 2009Director's change of particulars / james buckley / 04/04/2008 (1 page)
19 February 2009Return made up to 06/02/09; full list of members (4 pages)
19 February 2009Return made up to 06/02/09; full list of members (4 pages)
19 February 2009Director's change of particulars / james buckley / 04/04/2008 (1 page)
18 April 2008Secretary appointed neil duffy (2 pages)
18 April 2008Secretary appointed neil duffy (2 pages)
14 April 2008Appointment terminated secretary dm company services LIMITED (1 page)
14 April 2008Appointment terminated secretary dm company services LIMITED (1 page)
11 April 2008Appointment terminated director jeremy greenhalgh (1 page)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 April 2008Director appointed neil duffy (3 pages)
11 April 2008Registered office changed on 11/04/2008 from royal london house 22-25 finsbury square london EC2A 1DX (1 page)
11 April 2008Director appointed james peter buckley (3 pages)
11 April 2008Director appointed james peter buckley (3 pages)
11 April 2008Director appointed stephen joseph sadler (2 pages)
11 April 2008Registered office changed on 11/04/2008 from royal london house 22-25 finsbury square london EC2A 1DX (1 page)
11 April 2008Director appointed stephen joseph sadler (2 pages)
11 April 2008Ad 03/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 April 2008Appointment terminated director giuseppe prestia (1 page)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 April 2008Director appointed neil duffy (3 pages)
11 April 2008Appointment terminated director jeremy greenhalgh (1 page)
11 April 2008Ad 03/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 April 2008Appointment terminated director giuseppe prestia (1 page)
7 April 2008Company name changed dmwsl 590 LIMITED\certificate issued on 07/04/08 (2 pages)
7 April 2008Company name changed dmwsl 590 LIMITED\certificate issued on 07/04/08 (2 pages)
17 March 2008Appointment terminated director 25 nominees LIMITED (1 page)
17 March 2008Appointment terminated director 25 nominees LIMITED (1 page)
11 March 2008Director appointed giuseppe prestia (2 pages)
11 March 2008Director appointed giuseppe prestia (2 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
11 March 2008Curr sho from 28/02/2009 to 30/09/2008 (1 page)
11 March 2008Curr sho from 28/02/2009 to 30/09/2008 (1 page)
11 March 2008Director appointed jeremy edward greenhalgh (3 pages)
11 March 2008Director appointed jeremy edward greenhalgh (3 pages)
6 February 2008Incorporation (32 pages)
6 February 2008Incorporation (32 pages)