Company NameThe Homark Group Limited
Company StatusDissolved
Company Number00763384
CategoryPrivate Limited Company
Incorporation Date6 June 1963(60 years, 10 months ago)
Dissolution Date15 April 2014 (9 years, 11 months ago)
Previous NameHomark Associates Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMaurice Delon Jones
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed30 January 2009(45 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 15 April 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1650 Westbury Court
Manitowoc
Wisconsin 54220
United States
Director NameAdrian David Gray
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(46 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 15 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameMr Graham Philip Brisley Veal
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(47 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 15 April 2014)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressSt Anns Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusClosed
Appointed20 March 2009(45 years, 9 months after company formation)
Appointment Duration5 years (closed 15 April 2014)
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameTerence Harry Fitzgibbon Stewart
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(28 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 April 1994)
RoleManaging Director
Correspondence Address83 Canford Cliffs Road
Branksome Park
Poole
Dorset
BH13 7AH
Director NameMr David Crabb
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(28 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 February 1992)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Kings Road
Berkhamsted
Hertfordshire
HP4 3BJ
Secretary NameMichael David Hampson
NationalityBritish
StatusResigned
Appointed31 July 1991(28 years, 2 months after company formation)
Appointment Duration1 year (resigned 17 August 1992)
RoleCompany Director
Correspondence Address58 Chestnut Avenue
Esher
Surrey
KT10 8JF
Director NameDavid John Coldwell
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(28 years, 8 months after company formation)
Appointment Duration8 months (resigned 19 October 1992)
RoleChartered Accountant
Correspondence AddressOakleys Farmhouse Maiden Street
Weston
Hitchin
Hertfordshire
SG4 7DQ
Secretary NameNicola Jane Fenton
NationalityBritish
StatusResigned
Appointed17 August 1992(29 years, 2 months after company formation)
Appointment Duration2 months (resigned 19 October 1992)
RoleCompany Director
Correspondence AddressFlat 1
56 Rosslyn Hill
Hampstead
London
NW3 1ND
Director NameRussell Fairhurst
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(29 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 October 1992)
RoleSolicitor
Correspondence Address137 Colworth Road
Leytonstone
London
E11 1JE
Director NameMr Kim Hartley
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(29 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 February 1994)
RoleQuality Assurance Director
Correspondence Address48 Lulworth Avenue
Hamworthy
Poole
Dorset
BH15 4DJ
Director NameGeoffrey Ian Bell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(29 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 August 1995)
RoleDesign & Development Director
Correspondence Address10 Cellars Farm Road
Bournemouth
Dorset
BH6 4DL
Director NameMr Robert William Corbett
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(29 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 July 2000)
RoleSales And Marketing Director
Correspondence Address9 Jupiter Way
Corfe Mullen
Wimborne
Dorset
BH21 3XG
Secretary NameMr Alan Herbert Eldred
NationalityBritish
StatusResigned
Appointed19 October 1992(29 years, 4 months after company formation)
Appointment Duration1 week, 4 days (resigned 30 October 1992)
RoleProduction Director
Correspondence Address20 Broadway Gardens
Peterborough
Cambridgeshire
PE1 4DU
Director NameMr Julian Richard Wiseman
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(29 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 October 1997)
RoleFinance Director
Correspondence Address37 Elms Avenue
Lilliput
Poole
Dorset
BH14 8EE
Secretary NameMr Julian Richard Wiseman
NationalityBritish
StatusResigned
Appointed01 November 1992(29 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 October 1997)
RoleFinancial Controller
Correspondence Address37 Elms Avenue
Lilliput
Poole
Dorset
BH14 8EE
Director NameIeuan Davies
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1993(30 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 July 2000)
RoleCompany Director
Correspondence Address38b Vicarage Road
Verwood
Dorset
BH31 7DP
Secretary NameMr Graham Charles Wayman
NationalityBritish
StatusResigned
Appointed01 November 1997(34 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressRose Cottage
Newtown, Witchampton
Wimborne
Dorset
BH21 5AU
Director NameGraham Frederick Cook
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(34 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 July 2000)
RoleAccountant
Correspondence AddressGraythorn Pinley
Claverdon
Warwick
Warwickshire
CV35 8NA
Director NameMichael John De St Paer
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(34 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressHighway Farm
Great Staughton
St. Neots
Cambridgeshire
PE19 5BG
Secretary NameGraham Frederick Cook
NationalityBritish
StatusResigned
Appointed16 December 1997(34 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 July 2000)
RoleAccountant
Correspondence AddressGraythorn Pinley
Claverdon
Warwick
Warwickshire
CV35 8NA
Director NameRichard John Lee
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(37 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 14 November 2000)
RoleChartered Accountant
Correspondence AddressThe Gables
Ledbury Road, Eastnor
Ledbury
Herefordshire
HR8 1EL
Wales
Director NamePeter David Spencer
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(37 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 August 2001)
RoleManaging Director
Correspondence AddressThe White House
Broome Lane Blakedown
Kidderminster
Worcestershire
DY10 3LP
Secretary NameRosemary Anne Burrowes
NationalityBritish
StatusResigned
Appointed10 July 2000(37 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 January 2001)
RoleCompany Director
Correspondence Address108c Bramley Road
Oakwood
London
N14 4HT
Secretary NameRhonda Sneddon Syms
NationalityBritish
StatusResigned
Appointed31 January 2001(37 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 March 2009)
RoleCompany Director
Correspondence Address2 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LG
Director NameDavid Ross Hooper
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(44 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 January 2009)
RoleSecretary
Correspondence Address6 Millbank Mill Road
Marlow
Buckinghamshire
SL7 1UA
Director NameKevin Nicholas Blades
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(45 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHatch Farm
Bossingham Road
Stelling Minnis
Kent
CT4 6AQ
Director NameMr Thomas Doerr
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2009(45 years, 8 months after company formation)
Appointment Duration8 months (resigned 01 October 2009)
RoleSolicitor
Correspondence AddressNewleigh House Hillborow Road
Esher
Surrey
KT10 9UD
Director NameMichael James Kachmer
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2009(45 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 April 2013)
RoleCompany Director
Country of ResidenceUnited States Of America Illinois
Correspondence Address14 Marywood Trail
Wheaton
Illinois
60187
Director NameBerisford (Overseas) Limited (Corporation)
StatusResigned
Appointed10 July 2000(37 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 21 April 2008)
Correspondence AddressThe Place
175 High Holborn
London
WC1V 7AA
Director NameS & W Berisford Limited (Corporation)
StatusResigned
Appointed10 July 2000(37 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 30 January 2009)
Correspondence AddressThe Place
175 High Holborn
London
WC1V 7AA

Location

Registered AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

1.5m at £1Homark Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
19 December 2013Application to strike the company off the register (4 pages)
19 December 2013Application to strike the company off the register (4 pages)
15 October 2013Statement of capital on 15 October 2013
  • GBP 1
(4 pages)
15 October 2013Solvency statement dated 07/10/13 (2 pages)
15 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
15 October 2013Statement by Directors (3 pages)
15 October 2013Solvency Statement dated 07/10/13 (2 pages)
15 October 2013Statement by directors (3 pages)
15 October 2013Statement of capital on 15 October 2013
  • GBP 1
(4 pages)
15 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders (6 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders (6 pages)
23 April 2013Termination of appointment of Michael James Kachmer as a director on 3 April 2013 (1 page)
23 April 2013Termination of appointment of Michael Kachmer as a director (1 page)
17 April 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
17 April 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
9 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
9 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
11 April 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
11 April 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
11 October 2010Appointment of Graham Philip Brisley Veal as a director (3 pages)
11 October 2010Appointment of Graham Philip Brisley Veal as a director (3 pages)
6 October 2010Termination of appointment of Kevin Blades as a director (1 page)
6 October 2010Termination of appointment of Kevin Blades as a director (1 page)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
11 August 2010Secretary's details changed for Prima Secretary Limited on 31 July 2010 (2 pages)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
11 August 2010Secretary's details changed for Prima Secretary Limited on 31 July 2010 (2 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
20 October 2009Appointment of Adrian David Gray as a director (3 pages)
20 October 2009Appointment of Adrian David Gray as a director (3 pages)
19 October 2009Termination of appointment of Thomas Doerr as a director (1 page)
19 October 2009Termination of appointment of Thomas Doerr as a director (1 page)
4 August 2009Location of debenture register (1 page)
4 August 2009Return made up to 31/07/09; full list of members (4 pages)
4 August 2009Return made up to 31/07/09; full list of members (4 pages)
4 August 2009Location of debenture register (1 page)
3 August 2009Director's change of particulars / maurice jones / 30/01/2009 (1 page)
3 August 2009Director's Change of Particulars / maurice jones / 30/01/2009 / (1 page)
3 August 2009Location of register of members (1 page)
3 August 2009Location of register of members (1 page)
16 May 2009Director appointed thomas doerr (3 pages)
16 May 2009Director appointed thomas doerr (3 pages)
8 May 2009Registered office changed on 08/05/2009 from c/o whitlenge drink equip LTD chancel way halesowen ind park halesowen west midlands B62 8SE (1 page)
8 May 2009Registered office changed on 08/05/2009 from c/o whitlenge drink equip LTD chancel way halesowen ind park halesowen west midlands B62 8SE (1 page)
30 March 2009Appointment terminated secretary rhonda syms (1 page)
30 March 2009Secretary appointed prima secretary LIMITED (1 page)
30 March 2009Appointment Terminated Secretary rhonda syms (1 page)
30 March 2009Secretary appointed prima secretary LIMITED (1 page)
4 March 2009Director appointed maurice delon jones (1 page)
4 March 2009Director appointed maurice delon jones (1 page)
26 February 2009Appointment Terminated Director david hooper (1 page)
26 February 2009Appointment Terminated Director s & w berisford LIMITED (1 page)
26 February 2009Appointment terminated director david hooper (1 page)
26 February 2009Appointment terminated director s & w berisford LIMITED (1 page)
25 February 2009Director appointed michael james kachmer (3 pages)
25 February 2009Director appointed michael james kachmer (3 pages)
24 February 2009Director appointed kevin nicholas blades (1 page)
24 February 2009Director appointed kevin nicholas blades (1 page)
6 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
6 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
30 October 2008Director's change of particulars / david hooper / 27/10/2008 (1 page)
30 October 2008Director's Change of Particulars / david hooper / 27/10/2008 / HouseName/Number was: , now: 6 millbank; Street was: long mynd burchetts green lane, now: mill road; Area was: burchetts green, now: ; Post Town was: maidenhead, now: marlow; Region was: berkshire, now: buckinghamshire; Post Code was: SL6 3QW, now: SL7 1UA (1 page)
5 August 2008Return made up to 31/07/08; full list of members (3 pages)
5 August 2008Location of register of members (1 page)
5 August 2008Return made up to 31/07/08; full list of members (3 pages)
5 August 2008Location of register of members (1 page)
31 July 2008Accounts made up to 29 September 2007 (10 pages)
31 July 2008Accounts for a dormant company made up to 29 September 2007 (10 pages)
28 April 2008Director appointed david ross hooper (1 page)
28 April 2008Appointment Terminated Director berisford (overseas) LIMITED (1 page)
28 April 2008Appointment terminated director berisford (overseas) LIMITED (1 page)
28 April 2008Director appointed david ross hooper (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
1 August 2007Return made up to 31/07/07; full list of members (2 pages)
1 August 2007Return made up to 31/07/07; full list of members (2 pages)
23 July 2007Accounts for a dormant company made up to 30 September 2006 (10 pages)
23 July 2007Accounts made up to 30 September 2006 (10 pages)
31 July 2006Return made up to 31/07/06; full list of members (2 pages)
31 July 2006Return made up to 31/07/06; full list of members (2 pages)
3 July 2006Accounts made up to 30 September 2005 (10 pages)
3 July 2006Accounts for a dormant company made up to 30 September 2005 (10 pages)
8 August 2005Return made up to 31/07/05; full list of members (2 pages)
8 August 2005Return made up to 31/07/05; full list of members (2 pages)
4 August 2005Accounts made up to 2 October 2004 (10 pages)
4 August 2005Accounts for a dormant company made up to 2 October 2004 (10 pages)
4 August 2005Accounts for a dormant company made up to 2 October 2004 (10 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (4 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (4 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (4 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (4 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (4 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (4 pages)
31 August 2004Return made up to 31/07/04; full list of members (5 pages)
31 August 2004Return made up to 31/07/04; full list of members (5 pages)
23 July 2004Accounts made up to 27 September 2003 (11 pages)
23 July 2004Accounts for a dormant company made up to 27 September 2003 (11 pages)
6 August 2003Return made up to 31/07/03; no change of members (5 pages)
6 August 2003Return made up to 31/07/03; no change of members (5 pages)
4 August 2003Full accounts made up to 28 September 2002 (13 pages)
4 August 2003Full accounts made up to 28 September 2002 (13 pages)
10 August 2002Return made up to 31/07/02; full list of members (5 pages)
10 August 2002Return made up to 31/07/02; full list of members (5 pages)
2 August 2002Full accounts made up to 29 September 2001 (15 pages)
2 August 2002Full accounts made up to 29 September 2001 (15 pages)
25 April 2002Particulars of mortgage/charge (25 pages)
25 April 2002Particulars of mortgage/charge (25 pages)
8 March 2002Particulars of mortgage/charge (25 pages)
8 March 2002Particulars of mortgage/charge (25 pages)
30 November 2001Particulars of mortgage/charge (11 pages)
30 November 2001Particulars of mortgage/charge (11 pages)
28 November 2001Full accounts made up to 30 September 2000 (17 pages)
28 November 2001Full accounts made up to 30 September 2000 (17 pages)
28 September 2001Declaration of satisfaction of mortgage/charge (1 page)
28 September 2001Declaration of satisfaction of mortgage/charge (1 page)
28 September 2001Declaration of satisfaction of mortgage/charge (1 page)
28 September 2001Declaration of satisfaction of mortgage/charge (1 page)
28 September 2001Declaration of satisfaction of mortgage/charge (1 page)
28 September 2001Declaration of satisfaction of mortgage/charge (1 page)
28 September 2001Declaration of satisfaction of mortgage/charge (1 page)
28 September 2001Declaration of satisfaction of mortgage/charge (1 page)
5 September 2001Return made up to 31/07/01; no change of members (5 pages)
5 September 2001Director's particulars changed (1 page)
5 September 2001Location of register of members (1 page)
5 September 2001Location of register of members (1 page)
5 September 2001Director's particulars changed (1 page)
5 September 2001Return made up to 31/07/01; no change of members (5 pages)
5 September 2001Director's particulars changed (1 page)
5 September 2001Director's particulars changed (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
12 February 2001Secretary resigned (1 page)
12 February 2001Secretary resigned (1 page)
12 February 2001New secretary appointed (2 pages)
12 February 2001New secretary appointed (2 pages)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
31 October 2000Full accounts made up to 2 October 1999 (15 pages)
31 October 2000Full accounts made up to 2 October 1999 (15 pages)
31 October 2000Full accounts made up to 2 October 1999 (15 pages)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
24 August 2000Return made up to 31/07/00; full list of members (13 pages)
24 August 2000Director's particulars changed (1 page)
24 August 2000Return made up to 31/07/00; full list of members (13 pages)
24 August 2000Director's particulars changed (1 page)
16 August 2000Director's particulars changed (1 page)
16 August 2000Director's particulars changed (1 page)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000Director resigned (1 page)
17 July 2000New secretary appointed (2 pages)
17 July 2000Director resigned (1 page)
17 July 2000New director appointed (4 pages)
17 July 2000New director appointed (4 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000New director appointed (4 pages)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000New director appointed (4 pages)
17 July 2000Secretary resigned (1 page)
1 November 1999Full accounts made up to 31 December 1998 (16 pages)
1 November 1999Full accounts made up to 31 December 1998 (16 pages)
16 September 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
16 September 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
15 September 1999Return made up to 31/07/99; no change of members (6 pages)
15 September 1999Return made up to 31/07/99; no change of members (6 pages)
1 February 1999Full accounts made up to 28 February 1998 (15 pages)
1 February 1999Full accounts made up to 28 February 1998 (15 pages)
17 December 1998Accounting reference date shortened from 01/03/99 to 31/12/98 (1 page)
17 December 1998Accounting reference date shortened from 01/03/99 to 31/12/98 (1 page)
28 August 1998Return made up to 31/07/98; full list of members (6 pages)
28 August 1998Return made up to 31/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 February 1998Registered office changed on 13/02/98 from: pottery road parkstone poole dorset BH14 8RB (1 page)
13 February 1998Registered office changed on 13/02/98 from: pottery road parkstone poole dorset BH14 8RB (1 page)
6 January 1998Full accounts made up to 1 March 1997 (20 pages)
6 January 1998Full accounts made up to 1 March 1997 (20 pages)
6 January 1998Full accounts made up to 1 March 1997 (20 pages)
23 December 1997New secretary appointed;new director appointed (2 pages)
23 December 1997Secretary resigned (1 page)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New secretary appointed;new director appointed (2 pages)
23 December 1997Secretary resigned (1 page)
8 December 1997Auditor's resignation (1 page)
8 December 1997Auditor's resignation (1 page)
8 December 1997Auditor's resignation (1 page)
8 December 1997Auditor's resignation (1 page)
26 November 1997New secretary appointed (2 pages)
26 November 1997Secretary resigned;director resigned (1 page)
26 November 1997Secretary resigned;director resigned (1 page)
26 November 1997New secretary appointed (2 pages)
31 October 1997Return made up to 31/07/97; no change of members (4 pages)
31 October 1997Return made up to 31/07/97; no change of members (4 pages)
25 March 1997Return made up to 31/07/96; no change of members (4 pages)
25 March 1997Return made up to 31/07/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 January 1997Full accounts made up to 2 March 1996 (15 pages)
2 January 1997Full accounts made up to 2 March 1996 (15 pages)
2 January 1997Full accounts made up to 2 March 1996 (15 pages)
19 December 1995Full accounts made up to 25 February 1995 (15 pages)
19 December 1995Full accounts made up to 25 February 1995 (15 pages)
19 July 1995Return made up to 31/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)