Company NameBellway Homes (Anglia) Limited
Company StatusDissolved
Company Number00948809
CategoryPrivate Limited Company
Incorporation Date27 February 1969(55 years, 2 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)
Previous NamesD.F.W. Golding Limited and D.F.W. Golding (Anglia) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Keith Derek Adey
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(42 years, 11 months after company formation)
Appointment Duration9 years, 8 months (closed 12 October 2021)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressWoolsington House Woolsington
Newcastle Upon Tyne
NE13 8BF
Director NameMr Jason Michael Honeyman
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2018(49 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 12 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoolsington House Woolsington
Newcastle Upon Tyne
NE13 8BF
Secretary NameMr Simon Scougall
StatusClosed
Appointed30 April 2020(51 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 12 October 2021)
RoleCompany Director
Correspondence AddressWoolsington House Woolsington
Newcastle Upon Tyne
NE13 8BF
Director NameAshley Kenrick Bell
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(21 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 September 1999)
RoleCompany Director
Correspondence AddressHolywell House 25 Glastonbury Grove
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HB
Director NameDerek Warburton
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(21 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 September 1997)
RoleCompany Director
Correspondence AddressBrooklands Tye
7 John Raven Court, Feering
Colchester
Essex
CO5 9NB
Director NameAlan George Robson
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(21 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressSeaton Burn House Dudley Lane
Seaton Burn
Newcastle Upon Tyne
NE13 6BE
Director NameMr Keith Sydney Haddrell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(21 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvon
Peldon Road Abberton
Colchester
Essex
CO5 7PB
Director NameMr Howard Carlton Dawe
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(21 years, 11 months after company formation)
Appointment Duration17 years, 1 month (resigned 06 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFenham Grange Fenham Le Moor
Belford
Northumberland
NE70 7PN
Director NameKenneth Bell
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(21 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 May 1997)
RoleCompany Director
Correspondence AddressLough House
Espley
Morpeth
Northumberland
NE61 3DB
Secretary NameMr Peter John Stoker
NationalityBritish
StatusResigned
Appointed24 January 1991(21 years, 11 months after company formation)
Appointment Duration6 years (resigned 01 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Moor Crescent
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AQ
Secretary NameMr Gilbert Kevin Wrightson
NationalityBritish
StatusResigned
Appointed01 February 1997(27 years, 11 months after company formation)
Appointment Duration19 years (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Greystoke Park
Gosforth
Newcastle Upon Tyne
NE3 2DZ
Director NameMr John Knowlton Watson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(31 years, 11 months after company formation)
Appointment Duration17 years, 10 months (resigned 12 December 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSeaton Burn House
Dudley Lane
Seaton Burn
Newcastle Upon Tyne
NE13 6BE
Director NameMr Peter John Stoker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(33 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 July 2011)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address53 Moor Crescent
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AQ
Director NameMr Alistair McLeod Leitch
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(36 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House
Fairmoor
Morpeth
Northumberland
NE61 3JL
Director NameMr Edward Francis Ayres
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(42 years, 5 months after company formation)
Appointment Duration7 years (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeaton Burn House Dudley Lane
Seaton Burn
Newcastle Upon Tyne
NE13 6BE
Secretary NameMr Simon Scougall
StatusResigned
Appointed01 February 2016(46 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 December 2018)
RoleCompany Director
Correspondence AddressSeaton Burn House
Dudley Lane
Seaton Burn
Newcastle Upon Tyne
NE13 6BE
Secretary NameMrs Jayne Patricia Powell
StatusResigned
Appointed12 December 2018(49 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2020)
RoleCompany Director
Correspondence AddressSeaton Burn House
Dudley Lane
Seaton Burn
Newcastle Upon Tyne
NE13 6BE

Contact

Websitebellway.co.uk
Email address[email protected]
Telephone0191 2170717
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressWoolsington House
Woolsington
Newcastle Upon Tyne
NE13 8BF
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Dfw Golding LTD
99.99%
Ordinary
1 at £1Bellway PLC
0.01%
Ordinary

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

10 December 1982Delivered on: 16 December 1982
Satisfied on: 15 July 1988
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
10 February 1982Delivered on: 24 February 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at 41/5 bridge street witham essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 December 1981Delivered on: 17 December 1981
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the building agreement dated 9.4.81.
Particulars: F/H land at east street great coggeshall essex described in a conveyance dated 14.5.81. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 January 1981Delivered on: 22 January 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land adjoining oak cottage chelmsford road, felstead, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 February 1987Delivered on: 12 February 1987
Satisfied on: 15 July 1988
Persons entitled: Roger James Barnard.

Classification: Legal charge
Secured details: £150,000.
Particulars: The dwellinghouse and garden k/a millfield house barnston great dunmow essex together with the garden thereof.
Fully Satisfied
6 February 1987Delivered on: 10 February 1987
Satisfied on: 4 June 1988
Persons entitled: Tcb Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and premises k/as millfield house chelmsford road and barnston road great dunmow essex. Floating charges over the undertaking and all property and assets present and future including goodwill bookdebts.
Fully Satisfied
7 February 1980Delivered on: 15 February 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at albert road, witham, essex as comprised in a conveyance dated 2/10/78.
Fully Satisfied
30 May 1986Delivered on: 6 June 1986
Satisfied on: 4 August 1990
Persons entitled: Tcb Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or D.F.W. golding (western) limited. To the chargee on any account whatsoever.
Particulars: Floating charge all of the company's undertaking & goodwill & its property assets & rights (see doc 50 for further details).
Fully Satisfied
28 February 1983Delivered on: 4 March 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a all that piece or parcel of land at one time part of warrens farm situate in the parish of feering essex and k/a village field or death croft.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 April 1982Delivered on: 20 April 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at the chase, kelvedon, essex.
Outstanding
17 August 1981Delivered on: 4 September 1981
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the building agreement dated 9.4.81.
Particulars: All the interest of the company in a building agreement dated 9.4.81 between basildon development corporation and the company relating to heathleigh, north housing area langdon hills basildon essex.
Outstanding
17 August 1981Delivered on: 4 September 1981
Persons entitled: Barclays Bank PLC

Classification: Assignments
Secured details: All monies due or to become due from the company to the chargee under the terms of the building agreement dated 9.4.81.
Particulars: All monies due or owing to the company under the building agreement dated 9.4.81 between the company and basildon development corporation and D.F.W. golding LTD relating to heathleigh north housing area langdon hills basildon essex.
Outstanding
27 April 1987Delivered on: 8 May 1987
Persons entitled: Bellway (Builders) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Millfield house, barnston in the county of essex.
Outstanding
25 November 1986Delivered on: 9 December 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & premises at the rear of 215/217 (odd nos. Only). High street kelvedon. Essex.
Outstanding
25 November 1986Delivered on: 26 November 1986
Persons entitled: Douglas Frederick Wyn Golding.

Classification: Mortgage
Secured details: £107,000.
Particulars: Land comprising part of the old omnibus depot at high street, kelvedon essex.
Outstanding
29 October 1986Delivered on: 18 November 1986
Persons entitled: Mercantile Credit Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land k/a site b, phase vi south woodham ferrers town centre title no:- ex 168296.
Outstanding
27 March 1986Delivered on: 9 April 1986
Persons entitled: First National Finance Corporation P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site at wickford avenue, pitsea, basildon, essex.
Outstanding
1 November 1985Delivered on: 8 November 1985
Persons entitled: First National Finance Corporation PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land at laindon, basildon in the county of essex forming part of langdon hills north 4TH housing areas (the badgers estate - phase 111).
Outstanding
13 June 1985Delivered on: 3 July 1985
Persons entitled: Lombard North Central PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate to the east of betterton road and lying to the south of frederick road, rainham, essex t/no s egl 23215, egl 27605, egl 27605, egl 78804, egl 140869 & egl 145140 together with unregistered land &. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
8 May 1985Delivered on: 15 May 1985
Persons entitled: Barclays Bank PLC

Classification: Charge on building agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Water tower estate, mill lane, kelvedon hatch, brentwood essex.
Outstanding
18 January 1984Delivered on: 26 January 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - land fronting the chase, great totham, essex.
Outstanding
31 October 1983Delivered on: 8 November 1983
Persons entitled: Barclays Bank PLC

Classification: Charge on building agreement and licence
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the interest of the company in and all moneys due or owing or from time to time becoming due or owing to the company (see doc M42 for full details).
Outstanding
5 July 1983Delivered on: 11 July 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at the chase, great totham, essex.
Outstanding
8 March 1983Delivered on: 17 March 1983
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the interest of the company in, and all moneys due or owing or from time to time becoming due or owing to the company under or by virtue of the agreement and licence dated 20 dec 1982 (for full details see doc no M40).
Outstanding
29 December 1979Delivered on: 17 January 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as coach and bus depot, high street, kelvedon, as described in a conveyance dated 19-12-79.
Outstanding

Filing History

25 August 2020Registered office address changed from Seaton Burn House Dudley Lane Seaton Burn Newcastle upon Tyne NE13 6BE to Woolsington House Woolsington Newcastle upon Tyne NE13 8BF on 25 August 2020 (1 page)
30 April 2020Termination of appointment of Jayne Patricia Powell as a secretary on 30 April 2020 (1 page)
30 April 2020Appointment of Mr Simon Scougall as a secretary on 30 April 2020 (2 pages)
19 March 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
17 January 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 January 2020Statement by Directors (1 page)
17 January 2020Statement of capital on 17 January 2020
  • GBP 1.00
(3 pages)
17 January 2020Solvency Statement dated 14/01/20 (1 page)
10 December 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
13 June 2019Satisfaction of charge 16 in full (2 pages)
13 June 2019Satisfaction of charge 25 in full (1 page)
13 June 2019Satisfaction of charge 22 in full (1 page)
13 June 2019Satisfaction of charge 20 in full (1 page)
13 June 2019Satisfaction of charge 15 in full (1 page)
13 June 2019Satisfaction of charge 12 in full (1 page)
13 June 2019Satisfaction of charge 21 in full (1 page)
13 June 2019Satisfaction of charge 18 in full (1 page)
13 June 2019Satisfaction of charge 5 in full (1 page)
13 June 2019Satisfaction of charge 4 in full (2 pages)
13 June 2019Satisfaction of charge 11 in full (1 page)
13 June 2019Satisfaction of charge 1 in full (1 page)
13 June 2019Satisfaction of charge 8 in full (1 page)
13 June 2019Satisfaction of charge 13 in full (1 page)
13 June 2019Satisfaction of charge 17 in full (1 page)
13 June 2019Satisfaction of charge 14 in full (1 page)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
14 December 2018Appointment of Mrs Jayne Patricia Powell as a secretary on 12 December 2018 (2 pages)
14 December 2018Termination of appointment of Simon Scougall as a secretary on 12 December 2018 (1 page)
14 December 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
12 December 2018Termination of appointment of John Knowlton Watson as a director on 12 December 2018 (1 page)
12 December 2018Appointment of Mr Jason Michael Honeyman as a director on 12 December 2018 (2 pages)
1 August 2018Termination of appointment of Edward Francis Ayres as a director on 31 July 2018 (1 page)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
13 February 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
5 May 2017Director's details changed for Mr Edward Francis Ayres on 5 May 2017 (2 pages)
5 May 2017Director's details changed for Mr Edward Francis Ayres on 5 May 2017 (2 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
14 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
14 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
15 March 2016Director's details changed for Mr Edward Francis Ayres on 14 March 2016 (2 pages)
15 March 2016Director's details changed for Mr Edward Francis Ayres on 14 March 2016 (2 pages)
14 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
14 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
10 February 2016Appointment of Mr Simon Scougall as a secretary on 1 February 2016 (2 pages)
10 February 2016Appointment of Mr Simon Scougall as a secretary on 1 February 2016 (2 pages)
10 February 2016Termination of appointment of Gilbert Kevin Wrightson as a secretary on 31 January 2016 (1 page)
10 February 2016Termination of appointment of Gilbert Kevin Wrightson as a secretary on 31 January 2016 (1 page)
5 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10,000
(5 pages)
5 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10,000
(5 pages)
28 July 2015Director's details changed for Mr Keith Derek Adey on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Keith Derek Adey on 28 July 2015 (2 pages)
30 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
2 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000
(5 pages)
2 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000
(5 pages)
17 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
17 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
19 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10,000
(5 pages)
19 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10,000
(5 pages)
25 November 2013Director's details changed for Mr John Knowlton Watson on 6 November 2013 (2 pages)
25 November 2013Director's details changed for Mr John Knowlton Watson on 6 November 2013 (2 pages)
25 November 2013Director's details changed for Mr John Knowlton Watson on 6 November 2013 (2 pages)
21 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
21 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
6 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
3 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
3 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
8 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
6 February 2012Appointment of Keith Derek Adey as a director (3 pages)
6 February 2012Appointment of Keith Derek Adey as a director (3 pages)
2 February 2012Termination of appointment of Alistair Leitch as a director (1 page)
2 February 2012Termination of appointment of Alistair Leitch as a director (1 page)
9 August 2011Appointment of Mr Edward Francis Ayres as a director (3 pages)
9 August 2011Appointment of Mr Edward Francis Ayres as a director (3 pages)
1 August 2011Termination of appointment of Peter Stoker as a director (1 page)
1 August 2011Termination of appointment of Peter Stoker as a director (1 page)
1 March 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
1 March 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
31 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
17 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
27 May 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
27 May 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
11 February 2009Return made up to 28/01/09; full list of members (4 pages)
11 February 2009Return made up to 28/01/09; full list of members (4 pages)
22 May 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
22 May 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
18 March 2008Appointment terminated director howard dawe (1 page)
18 March 2008Appointment terminated director howard dawe (1 page)
6 March 2008Return made up to 28/01/08; full list of members (4 pages)
6 March 2008Return made up to 28/01/08; full list of members (4 pages)
30 January 2008Secretary's particulars changed (1 page)
30 January 2008Secretary's particulars changed (1 page)
2 June 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
2 June 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
5 March 2007Return made up to 28/01/07; full list of members (8 pages)
5 March 2007Return made up to 28/01/07; full list of members (8 pages)
2 June 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
2 June 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
28 February 2006Return made up to 28/01/06; full list of members (8 pages)
28 February 2006Return made up to 28/01/06; full list of members (8 pages)
3 June 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
3 June 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
7 March 2005Return made up to 28/01/05; full list of members (7 pages)
7 March 2005Return made up to 28/01/05; full list of members (7 pages)
2 June 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
2 June 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
16 February 2004Return made up to 28/01/04; full list of members (7 pages)
16 February 2004Return made up to 28/01/04; full list of members (7 pages)
2 June 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
2 June 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
4 March 2003Return made up to 28/01/03; full list of members (7 pages)
4 March 2003Return made up to 28/01/03; full list of members (7 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
5 June 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
5 June 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
27 February 2002Return made up to 28/01/02; full list of members (7 pages)
27 February 2002Return made up to 28/01/02; full list of members (7 pages)
25 May 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
25 May 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
12 March 2001Return made up to 28/01/01; full list of members (9 pages)
12 March 2001Return made up to 28/01/01; full list of members (9 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
1 June 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
1 June 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
1 March 2000Return made up to 28/01/00; full list of members (11 pages)
1 March 2000Return made up to 28/01/00; full list of members (11 pages)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
25 May 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
25 May 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
1 March 1999Return made up to 28/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
1 March 1999Return made up to 28/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
29 May 1998Accounts for a dormant company made up to 31 July 1997 (5 pages)
29 May 1998Accounts for a dormant company made up to 31 July 1997 (5 pages)
5 March 1998Return made up to 28/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
5 March 1998Return made up to 28/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
3 June 1997Accounts for a dormant company made up to 31 July 1996 (5 pages)
3 June 1997Accounts for a dormant company made up to 31 July 1996 (5 pages)
3 March 1997Return made up to 28/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
3 March 1997Return made up to 28/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997New secretary appointed (2 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997New secretary appointed (2 pages)
4 June 1996Accounts for a dormant company made up to 31 July 1995 (5 pages)
4 June 1996Accounts for a dormant company made up to 31 July 1995 (5 pages)
15 March 1996Return made up to 28/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
15 March 1996Return made up to 28/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
19 May 1995Accounts for a dormant company made up to 31 July 1994 (5 pages)
19 May 1995Accounts for a dormant company made up to 31 July 1994 (5 pages)