Company NameThe Insurance Partnership Holdings Limited
Company StatusDissolved
Company Number06765891
CategoryPrivate Limited Company
Incorporation Date4 December 2008(15 years, 4 months ago)
Dissolution Date8 April 2022 (2 years ago)

Business Activity

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

Directors

Secretary NameMrs Dawn Jeanette Hodges
StatusClosed
Appointed15 December 2015(7 years after company formation)
Appointment Duration6 years, 3 months (closed 08 April 2022)
RoleCompany Director
Correspondence Address1 Tower Place West
London
EC3R 5BU
Director NameMr James Michael Pickford
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2017(8 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 08 April 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
London
EC3R 5BU
Director NameMrs Caroline Wendy Godwin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2018(9 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 08 April 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMr Mark James Green
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(same day as company formation)
RoleChartered Loss Adjuster
Country of ResidenceUnited Kingdom
Correspondence Address35 Saint Bartholomews Way
Saltshouse Road
Hull
East Yorkshire
HU8 0FD
Director NameMr Ian Gordon Hakes
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address19 Humber Road
North Ferriby
North Humberside
HU14 3DN
Director NameMr Kenneth Lunn
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Stockbridge Park
Elloughton
Brough
North Humberside
HU15 1JQ
Director NameMr Leslie James Reveley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address733 Beverley Road
Hull
North Humberside
HU6 7ES
Director NameMr Robert Laurance Worrell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressPartnership House Henry Boot Way
Hull
HU4 7DY
Secretary NameMr Kenneth Lunn
NationalityBritish
StatusResigned
Appointed04 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Stockbridge Park
Elloughton
Brough
North Humberside
HU15 1JQ
Director NameMr Francis Alan Crayton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(6 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2011)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Bexton Lane
Knutsford
Cheshire
WA16 9BP
Director NameMr Richard Nigel Smaje
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(6 months, 4 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Hawthorne Rise
Hessle
North Humberside
HU13 0TD
Secretary NameMr Richard Nigel Smaje
StatusResigned
Appointed31 March 2011(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 September 2012)
RoleCompany Director
Correspondence AddressPartnership House Priory Park East
Hull
East Yorkshire
HU4 7DY
Director NameMr Paul Alfred Hodgson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(2 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Court Bowling Hill
Chipping Sodbury
Bristol
BS37 6JX
Director NameMr Duncan Alistair Rann
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside Court Bowling Hill
Chipping Sodbury
Bristol
BS37 6JX
Secretary NameMr Duncan Alistair Rann
StatusResigned
Appointed26 September 2012(3 years, 9 months after company formation)
Appointment Duration9 months (resigned 28 June 2013)
RoleCompany Director
Correspondence AddressHillside Court Bowling Hill
Chipping Sodbury
Bristol
BS37 6JX
Secretary NameMr John Trevor Harding
StatusResigned
Appointed28 June 2013(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2015)
RoleCompany Director
Correspondence AddressHillside Court Bowling Hill
Chipping Sodbury
Bristol
BS37 6JX
Director NameMr John Trevor Harding
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(6 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 November 2015)
RoleFinance And Operations Director
Country of ResidenceEngland
Correspondence AddressHillside Court Bowling Hill
Chipping Sodbury
Bristol
BS37 6JX
Director NameMr Paul Edward Barnes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(7 years after company formation)
Appointment Duration1 year (resigned 31 December 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Tower Place West
London
EC3R 5BU
Director NameMr Alexander Douglas Alway
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(7 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside Court Bowling Hill
Chipping Sodbury
Bristol
BS37 6JX
Director NameMr Paul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(7 years after company formation)
Appointment Duration2 years, 7 months (resigned 03 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
London
EC3R 5BU

Contact

Websitewww.jelfgroup-ir.com

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£5,777,773
Cash£692
Current Liabilities£762,780

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

28 June 2013Delivered on: 2 July 2013
Satisfied on: 27 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
2 March 2009Delivered on: 7 March 2009
Satisfied on: 6 July 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

8 April 2022Final Gazette dissolved following liquidation (1 page)
8 January 2022Return of final meeting in a members' voluntary winding up (11 pages)
21 December 2021Liquidators' statement of receipts and payments to 20 October 2021 (11 pages)
24 August 2021Declaration of solvency (7 pages)
10 August 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-31
  • LRESSP ‐ Special resolution to wind up on 2020-10-21
(1 page)
9 December 2020Registered office address changed from Devonshire House, 60 Goswell Road, London Devonshire House 60 Goswell Road London EC1M 7AD England to Devonshire House 60 Goswell Road London EC1M 7AD on 9 December 2020 (2 pages)
3 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-31
(1 page)
3 December 2020Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU United Kingdom to Devonshire House, 60 Goswell Road, London Devonshire House 60 Goswell Road London EC1M 7AD on 3 December 2020 (1 page)
3 December 2020Appointment of a voluntary liquidator (3 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
11 February 2020Register inspection address has been changed from The St Botolph Building 138 Houndsditch London EC3A 7AW England to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page)
10 February 2020Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page)
9 January 2020Change of details for a person with significant control (2 pages)
8 January 2020Registered office address changed from Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX to 1 Tower Place West Tower Place London EC3R 5BU on 8 January 2020 (1 page)
25 September 2019Accounts for a small company made up to 31 December 2018 (23 pages)
23 July 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
12 December 2018Confirmation statement made on 4 December 2018 with updates (5 pages)
23 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 November 2018Statement of capital on 23 November 2018
  • GBP 1
(5 pages)
23 November 2018Statement by Directors (1 page)
23 November 2018Solvency Statement dated 15/11/18 (1 page)
21 August 2018Appointment of Mrs Caroline Wendy Godwin as a director on 3 August 2018 (2 pages)
10 August 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
10 August 2018Termination of appointment of Paul Francis Clayden as a director on 3 August 2018 (1 page)
18 December 2017Confirmation statement made on 4 December 2017 with updates (5 pages)
18 December 2017Confirmation statement made on 4 December 2017 with updates (5 pages)
20 October 2017Change of details for Jelf Group Plc as a person with significant control on 13 September 2017 (2 pages)
20 October 2017Change of details for Jelf Group Plc as a person with significant control on 13 September 2017 (2 pages)
4 September 2017Full accounts made up to 31 December 2016 (15 pages)
4 September 2017Full accounts made up to 31 December 2016 (15 pages)
17 May 2017Appointment of Mr James Michael Pickford as a director on 1 January 2017 (2 pages)
17 May 2017Appointment of Mr James Michael Pickford as a director on 1 January 2017 (2 pages)
13 January 2017Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page)
13 January 2017Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page)
13 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
5 August 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
5 August 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
18 May 2016Termination of appointment of Alexander Douglas Alway as a director on 7 April 2016 (1 page)
18 May 2016Termination of appointment of Alexander Douglas Alway as a director on 7 April 2016 (1 page)
27 April 2016Auditor's resignation (2 pages)
27 April 2016Auditor's resignation (2 pages)
13 April 2016Change of accounting reference date (3 pages)
13 April 2016Change of accounting reference date (3 pages)
1 February 2016Appointment of Mr Paul Francis Clayden as a director (2 pages)
1 February 2016Register inspection address has been changed to 1 Tower Place West London EC3R 5BU (1 page)
1 February 2016Appointment of Mrs Dawn Jeanette Hodges as a secretary (2 pages)
1 February 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 595,796
(4 pages)
1 February 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 595,796
(4 pages)
1 February 2016Appointment of Mr Paul Edward Barnes as a director (2 pages)
1 February 2016Appointment of Mrs Dawn Jeanette Hodges as a secretary (2 pages)
1 February 2016Appointment of Mr Paul Edward Barnes as a director (2 pages)
1 February 2016Register inspection address has been changed to 1 Tower Place West London EC3R 5BU (1 page)
1 February 2016Appointment of Mr Paul Francis Clayden as a director (2 pages)
27 January 2016Satisfaction of charge 067658910002 in full (4 pages)
27 January 2016Satisfaction of charge 067658910002 in full (4 pages)
15 January 2016Appointment of Mr Alexander Douglas Alway as a director on 15 December 2015 (2 pages)
15 January 2016Appointment of Mr Alexander Douglas Alway as a director on 15 December 2015 (2 pages)
22 December 2015Appointment of Mr Paul Francis Clayden as a director on 15 December 2015 (2 pages)
22 December 2015Appointment of Mr Paul Francis Clayden as a director on 15 December 2015 (2 pages)
21 December 2015Appointment of Mr Paul Edward Barnes as a director on 15 December 2015 (2 pages)
21 December 2015Appointment of Mr Paul Edward Barnes as a director on 15 December 2015 (2 pages)
21 December 2015Termination of appointment of John Trevor Harding as a secretary on 30 November 2015 (1 page)
21 December 2015Appointment of Mrs Dawn Jeanette Hodges as a secretary on 15 December 2015 (2 pages)
21 December 2015Termination of appointment of John Trevor Harding as a director on 30 November 2015 (1 page)
21 December 2015Termination of appointment of John Trevor Harding as a secretary on 30 November 2015 (1 page)
21 December 2015Termination of appointment of Alexander Douglas Alway as a director on 15 December 2015 (1 page)
21 December 2015Appointment of Mrs Dawn Jeanette Hodges as a secretary on 15 December 2015 (2 pages)
21 December 2015Termination of appointment of John Trevor Harding as a director on 30 November 2015 (1 page)
21 December 2015Termination of appointment of Alexander Douglas Alway as a director on 15 December 2015 (1 page)
1 October 2015Termination of appointment of Robert Laurance Worrell as a director on 1 September 2015 (1 page)
1 October 2015Termination of appointment of Richard Nigel Smaje as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Robert Laurance Worrell as a director on 1 September 2015 (1 page)
1 October 2015Termination of appointment of Richard Nigel Smaje as a director on 1 October 2015 (1 page)
25 March 2015Full accounts made up to 30 September 2014 (14 pages)
25 March 2015Full accounts made up to 30 September 2014 (14 pages)
22 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 595,796
(6 pages)
22 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 595,796
(6 pages)
22 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 595,796
(6 pages)
11 December 2014Appointment of Mr John Trevor Harding as a director on 11 December 2014 (2 pages)
11 December 2014Appointment of Mr John Trevor Harding as a director on 11 December 2014 (2 pages)
9 December 2014Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
9 December 2014Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
3 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
3 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
23 June 2014Auditor's resignation (1 page)
23 June 2014Auditor's resignation (1 page)
25 March 2014Full accounts made up to 30 June 2013 (17 pages)
25 March 2014Full accounts made up to 30 June 2013 (17 pages)
13 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 595,796
(6 pages)
13 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 595,796
(6 pages)
13 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 595,796
(6 pages)
6 August 2013Director's details changed for Mr Robert Laurance Worrell on 28 June 2013 (2 pages)
6 August 2013Director's details changed for Mr Robert Laurance Worrell on 28 June 2013 (2 pages)
31 July 2013Appointment of Mr Alexander Douglas Alway as a director (2 pages)
31 July 2013Appointment of Mr Alexander Douglas Alway as a director (2 pages)
30 July 2013Appointment of Mr John Trevor Harding as a secretary (1 page)
30 July 2013Appointment of Mr John Trevor Harding as a secretary (1 page)
29 July 2013Termination of appointment of Leslie Reveley as a director (1 page)
29 July 2013Registered office address changed from Partnership House Priory Park East Hull East Yorkshire HU4 7DY England on 29 July 2013 (1 page)
29 July 2013Termination of appointment of Duncan Rann as a director (1 page)
29 July 2013Termination of appointment of Paul Hodgson as a director (1 page)
29 July 2013Termination of appointment of Duncan Rann as a director (1 page)
29 July 2013Termination of appointment of Leslie Reveley as a director (1 page)
29 July 2013Termination of appointment of Duncan Rann as a secretary (1 page)
29 July 2013Registered office address changed from Partnership House Priory Park East Hull East Yorkshire HU4 7DY England on 29 July 2013 (1 page)
29 July 2013Termination of appointment of Paul Hodgson as a director (1 page)
29 July 2013Termination of appointment of Ian Hakes as a director (1 page)
29 July 2013Termination of appointment of Duncan Rann as a secretary (1 page)
29 July 2013Termination of appointment of Ian Hakes as a director (1 page)
16 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 595,796
(4 pages)
16 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 595,796
(4 pages)
6 July 2013Satisfaction of charge 1 in full (6 pages)
6 July 2013Satisfaction of charge 1 in full (6 pages)
2 July 2013Registration of charge 067658910002 (32 pages)
2 July 2013Registration of charge 067658910002 (32 pages)
13 December 2012Group of companies' accounts made up to 30 June 2012 (26 pages)
13 December 2012Group of companies' accounts made up to 30 June 2012 (26 pages)
10 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (7 pages)
10 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (7 pages)
10 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (7 pages)
27 September 2012Termination of appointment of Richard Smaje as a secretary (1 page)
27 September 2012Appointment of Mr Duncan Alistair Rann as a secretary (1 page)
27 September 2012Termination of appointment of Richard Smaje as a secretary (1 page)
27 September 2012Appointment of Mr Duncan Alistair Rann as a secretary (1 page)
1 June 2012Appointment of Mr Duncan Alistair Rann as a director (2 pages)
1 June 2012Appointment of Mr Duncan Alistair Rann as a director (2 pages)
20 March 2012Group of companies' accounts made up to 30 June 2011 (27 pages)
20 March 2012Group of companies' accounts made up to 30 June 2011 (27 pages)
21 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (7 pages)
21 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (7 pages)
21 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (7 pages)
8 September 2011Appointment of Mr Richard Nigel Smaje as a secretary (1 page)
8 September 2011Appointment of Mr Richard Nigel Smaje as a secretary (1 page)
23 August 2011Appointment of Mr Paul Alfred Hodgson as a director (2 pages)
23 August 2011Appointment of Mr Paul Alfred Hodgson as a director (2 pages)
26 May 2011Termination of appointment of Mark Green as a director (1 page)
26 May 2011Termination of appointment of Mark Green as a director (1 page)
1 April 2011Termination of appointment of Kenneth Lunn as a director (1 page)
1 April 2011Termination of appointment of Kenneth Lunn as a secretary (1 page)
1 April 2011Termination of appointment of Kenneth Lunn as a secretary (1 page)
1 April 2011Termination of appointment of Kenneth Lunn as a director (1 page)
28 February 2011Termination of appointment of Francis Crayton as a director (1 page)
28 February 2011Termination of appointment of Francis Crayton as a director (1 page)
17 February 2011Group of companies' accounts made up to 30 June 2010 (26 pages)
17 February 2011Group of companies' accounts made up to 30 June 2010 (26 pages)
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (10 pages)
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (10 pages)
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (10 pages)
23 March 2010Group of companies' accounts made up to 30 June 2009 (27 pages)
23 March 2010Group of companies' accounts made up to 30 June 2009 (27 pages)
2 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (7 pages)
2 January 2010Registered office address changed from Partnership House, Layerthorpe Road Henry Boot Way Priory Park East Hull HU4 7DY Uk on 2 January 2010 (1 page)
2 January 2010Registered office address changed from Partnership House, Layerthorpe Road Henry Boot Way Priory Park East Hull HU4 7DY Uk on 2 January 2010 (1 page)
2 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (7 pages)
2 January 2010Registered office address changed from Partnership House, Layerthorpe Road Henry Boot Way Priory Park East Hull HU4 7DY Uk on 2 January 2010 (1 page)
2 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (7 pages)
1 January 2010Director's details changed for Mr Robert Laurance Worrell on 4 December 2009 (2 pages)
1 January 2010Director's details changed for Mark James Green on 4 December 2009 (2 pages)
1 January 2010Director's details changed for Mark James Green on 4 December 2009 (2 pages)
1 January 2010Director's details changed for Mr Richard Nigel Smaje on 4 December 2009 (2 pages)
1 January 2010Director's details changed for Mr Richard Nigel Smaje on 4 December 2009 (2 pages)
1 January 2010Director's details changed for Mark James Green on 4 December 2009 (2 pages)
1 January 2010Director's details changed for Mr Robert Laurance Worrell on 4 December 2009 (2 pages)
1 January 2010Director's details changed for Mr Robert Laurance Worrell on 4 December 2009 (2 pages)
1 January 2010Director's details changed for Mr Richard Nigel Smaje on 4 December 2009 (2 pages)
10 July 2009Director appointed mr francis alan crayton (2 pages)
10 July 2009Director appointed mr francis alan crayton (2 pages)
10 July 2009Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page)
10 July 2009Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page)
3 July 2009Director appointed mr richard nigel smaje (1 page)
3 July 2009Director appointed mr richard nigel smaje (1 page)
9 April 2009Ad 30/03/09\gbp si 488839@1=488839\gbp ic 1/488840\ (3 pages)
9 April 2009Statement of affairs (8 pages)
9 April 2009Statement of affairs (8 pages)
9 April 2009Ad 30/03/09\gbp si 488839@1=488839\gbp ic 1/488840\ (3 pages)
8 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
8 April 2009Nc inc already adjusted 28/03/09 (2 pages)
8 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
8 April 2009Nc inc already adjusted 28/03/09 (2 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
4 December 2008Incorporation (15 pages)
4 December 2008Incorporation (15 pages)