Doncaster
Yorkshire
DN14 0HR
Director Name | Mr Gordon Sutherland |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2016(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 16 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cork Gully Llp 6 Snow Hill London EC1A 2AY |
Director Name | Mr John Lee Robinson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2019(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 16 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cork Gully Llp 6 Snow Hill London EC1A 2AY |
Director Name | Mr Jeremy Edward Greenhalgh |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(3 weeks, 2 days after company formation) |
Appointment Duration | 1 month (resigned 03 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Lodge 4 West Side Common Wimbledon London SW19 4TN |
Director Name | Mr Giuseppe Prestia |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 February 2008(3 weeks, 2 days after company formation) |
Appointment Duration | 1 month (resigned 03 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Iverna Court London W8 6TY |
Director Name | Mr James Peter Buckley |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollins The Park Swanland North Ferribly East Yorkshire HU14 3UL |
Director Name | Mr Neil Anthony Duffy |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Whitley Lodge Whitley Bridge Doncaster Yorkshire DN14 0HR |
Director Name | Stephen Joseph Sadler |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitley Lodge Whitley Bridge Doncaster Yorkshire DN14 0HR |
Secretary Name | Mr Neil Anthony Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 May 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Whitley Lodge Farm Doncaster Road Whitley Goole North Humberside DN14 0HR |
Director Name | Mr Kevin Frederick Dyson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitley Lodge Whitley Bridge Doncaster Yorkshire DN14 0HR |
Director Name | Gil Talbot Baldwin |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitley Lodge Whitley Bridge Doncaster Yorkshire DN14 0HR |
Secretary Name | Kevin Frederick Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 February 2013) |
Role | Company Director |
Correspondence Address | Whitley Lodge Whitley Bridge Doncaster Yorkshire DN14 0HR |
Director Name | Mr Richard Philip James Webster |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(5 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 February 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Whitley Lodge Whitley Bridge Doncaster Yorkshire DN14 0HR |
Secretary Name | Richard Philip James Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(5 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 February 2014) |
Role | Company Director |
Correspondence Address | Whitley Lodge Whitley Bridge Doncaster Yorkshire DN14 0HR |
Director Name | Mr Paul Lancelot Stobart |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitley Lodge Doncaster Road Whitley Bridge Yorkshire DN14 0HR |
Director Name | Mr Shaun Parker |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(6 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitley Lodge Whitley Bridge Doncaster DN14 0HR |
Secretary Name | Shaun Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(6 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 September 2014) |
Role | Company Director |
Correspondence Address | Whitley Lodge Whitley Bridge Doncaster DN14 0HR |
Director Name | Miss Sheena Pattni |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2017(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 July 2018) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Warwick Court Paternoster Square London EC4M 7DX |
Director Name | Mr James Simon Edward Arnell |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2017(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 September 2020) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Warwick Court Paternoster Square London EC4M 7DX |
Director Name | Mr Gunter Heinz Otto Dombrowe |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 2017(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitley Lodge Whitley Bridge Doncaster Yorkshire DN14 0HR |
Director Name | Mr Lars Ernst Vilhelm Gatenbeck |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 June 2017(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 September 2020) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Whitley Lodge Whitley Bridge Doncaster Yorkshire DN14 0HR |
Director Name | Mr Gerard Christopher Loftus |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitley Lodge Whitley Bridge Doncaster Yorkshire DN14 0HR |
Director Name | Mr Craig Parsons |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitley Lodge Whitley Bridge Doncaster Yorkshire DN14 0HR |
Director Name | Mr Thomas Spencer Patrick |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2018(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitley Lodge Whitley Bridge Doncaster Yorkshire DN14 0HR |
Director Name | 25 Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Correspondence Address | Royal London House 22-25 Finsbury Square London EC2A 1DX |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | www.tunstall.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Cork Gully Llp 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£110,252,000 |
Cash | £164,000 |
Current Liabilities | £103,995,000 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
4 March 2008 | Delivered 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 |
---|
16 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 January 2023 | Return of final meeting in a members' voluntary winding up (12 pages) |
7 November 2022 | Liquidators' statement of receipts and payments to 29 September 2022 (13 pages) |
22 November 2021 | Liquidators' statement of receipts and payments to 29 September 2021 (8 pages) |
3 November 2020 | Registered 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 2020 | Resolutions
|
26 October 2020 | Appointment of a voluntary liquidator (3 pages) |
26 October 2020 | Declaration of solvency (11 pages) |
23 October 2020 | Termination of appointment of Thomas Spencer Patrick as a director on 8 October 2020 (1 page) |
14 October 2020 | Registered 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 2020 | Company name changed tgh acquisitions LIMITED\certificate issued on 14/10/20
|
17 September 2020 | Appointment of Mr Thomas Spencer Patrick as a director on 17 September 2020 (2 pages) |
17 September 2020 | Termination of appointment of Lars Ernst Vilhelm Gatenbeck as a director on 15 September 2020 (1 page) |
17 September 2020 | Termination of appointment of Gerard Christopher Loftus as a director on 17 September 2020 (1 page) |
17 September 2020 | Termination of appointment of Gunter Heinz Otto Dombrowe as a director on 10 September 2020 (1 page) |
17 September 2020 | Termination of appointment of James Simon Edward Arnell as a director on 17 September 2020 (1 page) |
22 April 2020 | Termination of appointment of Thomas Spencer Patrick as a director on 22 April 2020 (1 page) |
11 February 2020 | Confirmation statement made on 6 February 2020 with updates (19 pages) |
25 June 2019 | Director's details changed for Mr John Lee Robinson on 17 June 2019 (2 pages) |
17 June 2019 | Appointment of Mr John Lee Robinson as a director on 17 June 2019 (2 pages) |
17 June 2019 | Termination of appointment of Craig Parsons as a director on 17 June 2019 (1 page) |
12 March 2019 | Full accounts made up to 30 September 2018 (31 pages) |
8 February 2019 | Confirmation statement made on 6 February 2019 with updates (20 pages) |
19 December 2018 | Statement of capital following an allotment of shares on 18 December 2018
|
24 September 2018 | Appointment of Mr Thomas Spencer Patrick as a director on 19 September 2018 (2 pages) |
4 September 2018 | Statement of capital following an allotment of shares on 15 August 2018
|
13 August 2018 | Termination of appointment of Sheena Pattni as a director on 26 July 2018 (1 page) |
13 March 2018 | Confirmation statement made on 6 February 2018 with updates (15 pages) |
13 March 2018 | Full accounts made up to 30 September 2017 (29 pages) |
5 December 2017 | Statement of capital following an allotment of shares on 13 November 2017
|
5 December 2017 | Statement of capital following an allotment of shares on 13 November 2017
|
17 August 2017 | Appointment of Mr Craig Parsons as a director on 15 August 2017 (2 pages) |
17 August 2017 | Appointment of Mr Craig Parsons as a director on 15 August 2017 (2 pages) |
12 July 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
12 July 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
22 June 2017 | Appointment of Mr Gerard Christopher Loftus as a director on 1 June 2017 (2 pages) |
22 June 2017 | Appointment of Mr Gerard Christopher Loftus as a director on 1 June 2017 (2 pages) |
21 June 2017 | Appointment of Mr Gunter Heinz Otto Dombrowe as a director on 1 June 2017 (2 pages) |
21 June 2017 | Appointment of Mr Gunter Heinz Otto Dombrowe as a director on 1 June 2017 (2 pages) |
21 June 2017 | Appointment of Mr Lars Ernst Vilhelm Gatenbeck as a director on 1 June 2017 (2 pages) |
21 June 2017 | Appointment of Mr Lars Ernst Vilhelm Gatenbeck as a director on 1 June 2017 (2 pages) |
10 May 2017 | Sub-division of shares on 24 March 2017 (4 pages) |
10 May 2017 | Sub-division of shares on 24 March 2017 (4 pages) |
9 May 2017 | Second filing for the appointment of Sheena Pattni as a director (6 pages) |
9 May 2017 | Second filing for the appointment of James Simon Edward Arnell as a director (6 pages) |
9 May 2017 | Second filing for the appointment of Sheena Pattni as a director (6 pages) |
9 May 2017 | Second filing for the appointment of James Simon Edward Arnell as a director (6 pages) |
8 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
8 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
8 May 2017 | Statement of company's objects (2 pages) |
8 May 2017 | Change of share class name or designation (2 pages) |
8 May 2017 | Statement of company's objects (2 pages) |
8 May 2017 | Change of share class name or designation (2 pages) |
24 April 2017 | Statement of capital following an allotment of shares on 24 March 2017
|
24 April 2017 | Statement of capital following an allotment of shares on 24 March 2017
|
24 April 2017 | Statement of capital following an allotment of shares on 24 March 2017
|
24 April 2017 | Statement of capital following an allotment of shares on 24 March 2017
|
5 April 2017 | Full accounts made up to 30 September 2016 (26 pages) |
5 April 2017 | Full accounts made up to 30 September 2016 (26 pages) |
3 April 2017 | Resolutions
|
3 April 2017 | Resolutions
|
21 March 2017 | Appointment of Mr James Simon Edward Arnell as a director on 17 March 2017
|
21 March 2017 | Appointment of Miss Sheena Pattni as a director on 17 March 2017
|
21 March 2017 | Appointment of Mr James Simon Edward Arnell as a director on 17 March 2017
|
21 March 2017 | Director's details changed for Miss Sheena Pattni on 17 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Miss Sheena Pattni on 17 March 2017 (2 pages) |
21 March 2017 | Appointment of Miss Sheena Pattni as a director on 17 March 2017
|
17 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
5 January 2017 | Termination of appointment of Shaun Parker as a director on 31 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Shaun Parker as a director on 31 December 2016 (1 page) |
3 November 2016 | Termination of appointment of Stephen Joseph Sadler as a director on 3 November 2016 (1 page) |
3 November 2016 | Termination of appointment of Stephen Joseph Sadler as a director on 3 November 2016 (1 page) |
12 September 2016 | Appointment of Mr Gordon Sutherland as a director on 5 September 2016 (2 pages) |
12 September 2016 | Appointment of Mr Gordon Sutherland as a director on 5 September 2016 (2 pages) |
12 September 2016 | Termination of appointment of Paul Lancelot Stobart as a director on 5 September 2016 (1 page) |
12 September 2016 | Termination of appointment of Paul Lancelot Stobart as a director on 5 September 2016 (1 page) |
12 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
4 December 2015 | Full accounts made up to 30 September 2015 (18 pages) |
4 December 2015 | Full accounts made up to 30 September 2015 (18 pages) |
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 January 2015 | Full accounts made up to 30 September 2014 (16 pages) |
9 January 2015 | Full accounts made up to 30 September 2014 (16 pages) |
2 October 2014 | Satisfaction of charge 1 in full (4 pages) |
2 October 2014 | Satisfaction of charge 1 in full (4 pages) |
22 September 2014 | Appointment of Jonathan Paul Furniss as a secretary on 4 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of Shaun Parker as a secretary on 4 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of Shaun Parker as a secretary on 4 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of Shaun Parker as a secretary on 4 September 2014 (2 pages) |
22 September 2014 | Appointment of Jonathan Paul Furniss as a secretary on 4 September 2014 (2 pages) |
22 September 2014 | Appointment of Jonathan Paul Furniss as a secretary on 4 September 2014 (2 pages) |
1 July 2014 | Full accounts made up to 30 September 2013 (14 pages) |
1 July 2014 | Full accounts made up to 30 September 2013 (14 pages) |
15 February 2014 | Appointment of Mr Shaun Parker as a director (3 pages) |
15 February 2014 | Appointment of Mr Shaun Parker as a director (3 pages) |
14 February 2014 | Termination of appointment of Richard Webster as a director (2 pages) |
14 February 2014 | Termination of appointment of Richard Webster as a secretary (2 pages) |
14 February 2014 | Appointment of Shaun Parker as a secretary (3 pages) |
14 February 2014 | Termination of appointment of Richard Webster as a director (2 pages) |
14 February 2014 | Appointment of Shaun Parker as a secretary (3 pages) |
14 February 2014 | Termination of appointment of Richard Webster as a secretary (2 pages) |
11 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
13 December 2013 | Appointment of Paul Lancelot Stobart as a director (3 pages) |
13 December 2013 | Appointment of Paul Lancelot Stobart as a director (3 pages) |
11 November 2013 | Termination of appointment of Gil Baldwin as a director (2 pages) |
11 November 2013 | Termination of appointment of Gil Baldwin as a director (2 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
18 March 2013 | Termination of appointment of Kevin Dyson as a director (2 pages) |
18 March 2013 | Termination of appointment of Kevin Dyson as a secretary (2 pages) |
18 March 2013 | Termination of appointment of Kevin Dyson as a director (2 pages) |
18 March 2013 | Termination of appointment of Kevin Dyson as a secretary (2 pages) |
14 March 2013 | Appointment of Richard Philip James Webster as a secretary (2 pages) |
14 March 2013 | Appointment of Richard Philip James Webster as a director (3 pages) |
14 March 2013 | Appointment of Richard Philip James Webster as a director (3 pages) |
14 March 2013 | Appointment of Richard Philip James Webster as a secretary (2 pages) |
22 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
18 June 2012 | Full accounts made up to 30 September 2011 (14 pages) |
18 June 2012 | Full accounts made up to 30 September 2011 (14 pages) |
23 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
8 June 2011 | Termination of appointment of Neil Duffy as a director (2 pages) |
8 June 2011 | Termination of appointment of Neil Duffy as a director (2 pages) |
2 June 2011 | Termination of appointment of Neil Duffy as a secretary (2 pages) |
2 June 2011 | Appointment of Kevin Frederick Dyson as a secretary (3 pages) |
2 June 2011 | Appointment of Kevin Frederick Dyson as a secretary (3 pages) |
2 June 2011 | Termination of appointment of Neil Duffy as a secretary (2 pages) |
9 March 2011 | Full accounts made up to 30 September 2010 (14 pages) |
9 March 2011 | Full accounts made up to 30 September 2010 (14 pages) |
2 March 2011 | Registered office address changed from Whitley Lodge Farm Doncaster Road Whitley Goole North Humberside DN14 0HR on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from Whitley Lodge Farm Doncaster Road Whitley Goole North Humberside DN14 0HR on 2 March 2011 (1 page) |
2 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Registered office address changed from Whitley Lodge Farm Doncaster Road Whitley Goole North Humberside DN14 0HR on 2 March 2011 (1 page) |
2 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Secretary's details changed for Neil Duffy on 1 February 2011 (1 page) |
1 March 2011 | Secretary's details changed for Neil Duffy on 1 February 2011 (1 page) |
1 March 2011 | Secretary's details changed for Neil Duffy on 1 February 2011 (1 page) |
14 June 2010 | Full accounts made up to 30 September 2009 (14 pages) |
14 June 2010 | Full accounts made up to 30 September 2009 (14 pages) |
15 April 2010 | Appointment of Gil Talbot Baldwin as a director (3 pages) |
15 April 2010 | Appointment of Gil Talbot Baldwin as a director (3 pages) |
31 March 2010 | Appointment of Kevin Frederick Dyson as a director (3 pages) |
31 March 2010 | Appointment of Kevin Frederick Dyson as a director (3 pages) |
25 February 2010 | Director's details changed for Neil Duffy on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Stephen Joseph Sadler on 1 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Neil Duffy on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Stephen Joseph Sadler on 1 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Neil Duffy on 1 February 2010 (1 page) |
25 February 2010 | Secretary's details changed for Neil Duffy on 1 February 2010 (1 page) |
25 February 2010 | Secretary's details changed for Neil Duffy on 1 February 2010 (1 page) |
25 February 2010 | Director's details changed for Stephen Joseph Sadler on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Neil Duffy on 1 February 2010 (2 pages) |
25 January 2010 | Termination of appointment of James Buckley as a director (2 pages) |
25 January 2010 | Termination of appointment of James Buckley as a director (2 pages) |
18 June 2009 | Full accounts made up to 30 September 2008 (13 pages) |
18 June 2009 | Full accounts made up to 30 September 2008 (13 pages) |
19 February 2009 | Director's change of particulars / james buckley / 04/04/2008 (1 page) |
19 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
19 February 2009 | Director's change of particulars / james buckley / 04/04/2008 (1 page) |
18 April 2008 | Secretary appointed neil duffy (2 pages) |
18 April 2008 | Secretary appointed neil duffy (2 pages) |
14 April 2008 | Appointment terminated secretary dm company services LIMITED (1 page) |
14 April 2008 | Appointment terminated secretary dm company services LIMITED (1 page) |
11 April 2008 | Appointment terminated director jeremy greenhalgh (1 page) |
11 April 2008 | Resolutions
|
11 April 2008 | Director appointed neil duffy (3 pages) |
11 April 2008 | Registered office changed on 11/04/2008 from royal london house 22-25 finsbury square london EC2A 1DX (1 page) |
11 April 2008 | Director appointed james peter buckley (3 pages) |
11 April 2008 | Director appointed james peter buckley (3 pages) |
11 April 2008 | Director appointed stephen joseph sadler (2 pages) |
11 April 2008 | Registered office changed on 11/04/2008 from royal london house 22-25 finsbury square london EC2A 1DX (1 page) |
11 April 2008 | Director appointed stephen joseph sadler (2 pages) |
11 April 2008 | Ad 03/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 April 2008 | Appointment terminated director giuseppe prestia (1 page) |
11 April 2008 | Resolutions
|
11 April 2008 | Director appointed neil duffy (3 pages) |
11 April 2008 | Appointment terminated director jeremy greenhalgh (1 page) |
11 April 2008 | Ad 03/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 April 2008 | Appointment terminated director giuseppe prestia (1 page) |
7 April 2008 | Company name changed dmwsl 590 LIMITED\certificate issued on 07/04/08 (2 pages) |
7 April 2008 | Company name changed dmwsl 590 LIMITED\certificate issued on 07/04/08 (2 pages) |
17 March 2008 | Appointment terminated director 25 nominees LIMITED (1 page) |
17 March 2008 | Appointment terminated director 25 nominees LIMITED (1 page) |
11 March 2008 | Director appointed giuseppe prestia (2 pages) |
11 March 2008 | Director appointed giuseppe prestia (2 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
11 March 2008 | Curr sho from 28/02/2009 to 30/09/2008 (1 page) |
11 March 2008 | Curr sho from 28/02/2009 to 30/09/2008 (1 page) |
11 March 2008 | Director appointed jeremy edward greenhalgh (3 pages) |
11 March 2008 | Director appointed jeremy edward greenhalgh (3 pages) |
6 February 2008 | Incorporation (32 pages) |
6 February 2008 | Incorporation (32 pages) |