Newcastle Upon Tyne
NE12 8EW
Director Name | Norman William Crausay |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(7 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 07 September 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 144 Kings Hall Road Beckenham Kent BR3 1LN |
Director Name | Hon Michael John Samuel |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(7 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 07 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Connaught Square London W2 2HL |
Director Name | Mr Kim Stevens |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 February 1993) |
Role | Florist Sundriesman |
Correspondence Address | The Wilderness 33 Highdale Road Clevedon Avon BS21 7LR |
Director Name | Mr Kim Stevens |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 February 1993) |
Role | Florist Sundriesman |
Correspondence Address | The Wilderness 33 Highdale Road Clevedon Avon BS21 7LR |
Secretary Name | Norman William Crausay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(7 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 14 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 144 Kings Hall Road Beckenham Kent BR3 1LN |
Director Name | Richard May |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 July 1994) |
Role | Managing Director |
Correspondence Address | Glen Elgin Sandy Lane Leighton Buzzard Bedfordshire LU7 3BE |
Director Name | Mr Nicholas William Clegg |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The House At Hell Corner Cottage Hel Corner Melbury Bubb Dorchester Dorset DT2 0NQ |
Secretary Name | Mr Ian Michael Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Eynsford Rise Eynsford Kent DA4 0HS |
Director Name | Mr Ian Michael Hartley |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(15 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 07 September 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Eynsford Rise Eynsford Kent DA4 0HS |
Director Name | Mr Nishpank Rameshbabu Kankiwala |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(22 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 02 September 2011) |
Role | CEO |
Country of Residence | England |
Correspondence Address | One Tree Hill Sparrow Row Chobham Surrey GU24 8TA |
Director Name | Mr Mark Stanworth |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(22 years, 12 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tommee Tippee Northumberland Business Park West Cramlington Northumberland NE23 7RH |
Secretary Name | Mr Mark Stanworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(22 years, 12 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tommee Tippee Northumberland Business Park West Cramlington Northumberland NE23 7RH |
Director Name | Mr Mark Alan Stanley Hall |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 January 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mayborn Group Northumberland Business Park Wes Cramlington Northumberland NE23 7RH |
Secretary Name | Mr Mark Alan Stanley Hall |
---|---|
Status | Resigned |
Appointed | 30 April 2014(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 January 2017) |
Role | Company Director |
Correspondence Address | C/O Mayborn Group Northumberland Business Park Wes Cramlington Northumberland NE23 7RH |
Website | mayborngroup.com |
---|---|
Telephone | 0191 2501864 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Mayborn House Balliol Business Park Newcastle Upon Tyne NE12 8EW |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
550.1k at £1 | Mayborn Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 August 1997 | Delivered on: 12 August 1997 Satisfied on: 26 June 2010 Persons entitled: Lloyds 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
21 March 1991 | Delivered on: 10 April 1991 Satisfied on: 16 August 1997 Persons entitled: Bank Mess & Hope Nv Classification: Trade marks mortgage 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: All trade marks applications, names and other rights and interest (see doc M140 for full details). Fully Satisfied |
21 March 1991 | Delivered on: 10 April 1991 Satisfied on: 16 August 1997 Persons entitled: Bank Mees & Hope Nv Classification: Debenture & guarantee 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 April 1990 | Delivered on: 3 May 1990 Satisfied on: 9 June 1994 Persons entitled: Hill Samuel Bank Limited Classification: Trade marks mortgage 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: Trade marks listed & the second schedule to the deed (see from 395 ref m 326 for full details). Fully Satisfied |
20 April 1990 | Delivered on: 3 May 1990 Satisfied on: 16 August 1997 Persons entitled: Lloyds Bank PLC Classification: Trade marks mortgage 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: Trade marks listed in the second schedule to the deed (see from 395 ref m 319 for full details). Fully Satisfied |
20 April 1990 | Delivered on: 3 May 1990 Satisfied on: 16 August 1997 Persons entitled: Lloyds Bank PLC Classification: Debenture & guarantee. 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 as defined in this deed. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 April 1990 | Delivered on: 3 May 1990 Satisfied on: 9 June 1994 Persons entitled: Hill Samuel Bank Limited Classification: Debenture & guarantee 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 as defined in this deed. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 February 1988 | Delivered on: 16 February 1988 Satisfied on: 13 April 1990 Persons entitled: Lloyds Bank PLC Classification: 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 or being the chandos trading estate st. Phillips bristol tn bl 17239 together with all buildings & fixtures thereon goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 March 2005 | Delivered on: 24 March 2005 Satisfied on: 26 June 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 20TH august 2001 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
11 January 2005 | Delivered on: 15 January 2005 Satisfied on: 26 June 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 20 august 2001 and Secured details: All monies due or to become due from the company or any one or more of the other parties to the chargee. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
16 July 2004 | Delivered on: 30 July 2004 Satisfied on: 26 June 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 20 august 2001 and 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: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
13 March 1984 | Delivered on: 15 March 1984 Satisfied on: 13 April 1990 Persons entitled: Lloyds 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2020 | Application to strike the company off the register (1 page) |
21 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
6 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
21 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
14 May 2019 | Change of details for Mayborn Group Limited as a person with significant control on 28 September 2018 (2 pages) |
5 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
28 September 2018 | Registered office address changed from C/O Mayborn Group Northumberland Business Park West Cramlington Northumberland NE23 7RH United Kingdom to Mayborn House Balliol Business Park Newcastle upon Tyne NE12 8EW on 28 September 2018 (1 page) |
22 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
9 February 2017 | Resolutions
|
9 February 2017 | Resolutions
|
19 January 2017 | Termination of appointment of Mark Alan Stanley Hall as a secretary on 19 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Mark Alan Stanley Hall as a director on 19 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Mark Alan Stanley Hall as a secretary on 19 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Mark Alan Stanley Hall as a director on 19 January 2017 (1 page) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
1 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
3 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Registered office address changed from C/O C/O Jackel International Limited Tommee Tippee Northumberland Business Park West Cramlington Northumberland NE23 7RH to C/O Mayborn Group Northumberland Business Park West Cramlington Northumberland NE23 7RH on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from C/O C/O Jackel International Limited Tommee Tippee Northumberland Business Park West Cramlington Northumberland NE23 7RH to C/O Mayborn Group Northumberland Business Park West Cramlington Northumberland NE23 7RH on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from C/O C/O Jackel International Limited Tommee Tippee Northumberland Business Park West Cramlington Northumberland NE23 7RH to C/O Mayborn Group Northumberland Business Park West Cramlington Northumberland NE23 7RH on 3 June 2015 (1 page) |
3 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
16 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
24 May 2014 | Appointment of Mr Mark Alan Stanley Hall as a secretary (2 pages) |
24 May 2014 | Termination of appointment of Mark Stanworth as a director (1 page) |
24 May 2014 | Termination of appointment of Mark Stanworth as a secretary (1 page) |
24 May 2014 | Appointment of Mr Mark Alan Stanley Hall as a director (2 pages) |
24 May 2014 | Appointment of Mr Mark Alan Stanley Hall as a secretary (2 pages) |
24 May 2014 | Termination of appointment of Mark Stanworth as a director (1 page) |
24 May 2014 | Termination of appointment of Mark Stanworth as a secretary (1 page) |
24 May 2014 | Appointment of Mr Mark Alan Stanley Hall as a director (2 pages) |
19 December 2013 | Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages) |
19 December 2013 | Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages) |
19 December 2013 | Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
10 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
11 July 2012 | Secretary's details changed for Mark Stanworth on 20 June 2012 (1 page) |
11 July 2012 | Director's details changed for Mark Stanworth on 20 June 2012 (2 pages) |
11 July 2012 | Director's details changed for Mark Stanworth on 20 June 2012 (2 pages) |
11 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Secretary's details changed for Mark Stanworth on 20 June 2012 (1 page) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
12 September 2011 | Termination of appointment of Nishpank Kankiwala as a director (2 pages) |
12 September 2011 | Appointment of Stephen William Parkin as a director (3 pages) |
12 September 2011 | Appointment of Stephen William Parkin as a director (3 pages) |
12 September 2011 | Termination of appointment of Nishpank Kankiwala as a director (2 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
14 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
26 July 2010 | Registered office address changed from C/O C/O, Jackel International Ltd Jackel International Ltd Busiiness Park West Cramlington Northumberland NE23 7RH England on 26 July 2010 (1 page) |
26 July 2010 | Registered office address changed from C/O C/O, Jackel International Ltd Jackel International Ltd Busiiness Park West Cramlington Northumberland NE23 7RH England on 26 July 2010 (1 page) |
26 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
30 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
30 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
30 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
30 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
30 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
27 July 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
27 July 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
24 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
24 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
16 December 2008 | Return made up to 21/06/08; full list of members (3 pages) |
16 December 2008 | Return made up to 21/06/08; full list of members (3 pages) |
10 December 2008 | Return made up to 21/06/07; full list of members (4 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from c/o jackel international LIMITED northumberland business park west cramlington northumberland NE23 7RH (1 page) |
10 December 2008 | Return made up to 21/06/07; full list of members (4 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from c/o jackel international LIMITED northumberland business park west cramlington northumberland NE23 7RH (1 page) |
14 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
14 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: dylon house worsley bridge road lower sydenham london SE26 5HD (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: dylon house worsley bridge road lower sydenham london SE26 5HD (1 page) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
20 September 2006 | New secretary appointed;new director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New secretary appointed;new director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
18 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
18 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
6 July 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
6 July 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
22 September 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
22 September 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
14 July 2005 | Return made up to 21/06/05; full list of members (3 pages) |
14 July 2005 | Return made up to 21/06/05; full list of members (3 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
15 January 2005 | Particulars of mortgage/charge (3 pages) |
15 January 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
5 October 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
30 July 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Particulars of mortgage/charge (3 pages) |
22 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
22 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
29 October 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
29 October 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
24 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
24 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
10 September 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
10 September 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
31 July 2002 | Return made up to 21/06/02; full list of members
|
31 July 2002 | Return made up to 21/06/02; full list of members
|
20 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
20 July 2001 | Resolutions
|
20 July 2001 | Return made up to 21/06/01; full list of members (7 pages) |
20 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
20 July 2001 | Resolutions
|
20 July 2001 | Return made up to 21/06/01; full list of members (7 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
18 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
18 July 2000 | Return made up to 21/06/00; full list of members
|
18 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
18 July 2000 | Return made up to 21/06/00; full list of members
|
22 October 1999 | Company name changed sfpc LIMITED\certificate issued on 25/10/99 (2 pages) |
22 October 1999 | Company name changed sfpc LIMITED\certificate issued on 25/10/99 (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
21 July 1999 | Return made up to 21/06/99; change of members (6 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
21 July 1999 | Return made up to 21/06/99; change of members (6 pages) |
19 May 1999 | Ad 03/03/99--------- £ si 200000@1=200000 £ ic 350100/550100 (2 pages) |
19 May 1999 | Resolutions
|
19 May 1999 | £ nc 360000/560000 03/03/99 (1 page) |
19 May 1999 | Ad 03/03/99--------- £ si 200000@1=200000 £ ic 350100/550100 (2 pages) |
19 May 1999 | Resolutions
|
19 May 1999 | £ nc 360000/560000 03/03/99 (1 page) |
16 July 1998 | Return made up to 21/06/98; full list of members (6 pages) |
16 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
16 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
16 July 1998 | Return made up to 21/06/98; full list of members (6 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
16 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1997 | Particulars of mortgage/charge (6 pages) |
12 August 1997 | Particulars of mortgage/charge (6 pages) |
20 July 1997 | New secretary appointed (2 pages) |
20 July 1997 | New secretary appointed (2 pages) |
20 July 1997 | Return made up to 21/06/97; no change of members
|
20 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
20 July 1997 | Return made up to 21/06/97; no change of members
|
20 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
6 March 1997 | £ nc 210000/360000 19/12/96 (1 page) |
6 March 1997 | Ad 19/12/96--------- £ si 150000@1=150000 £ ic 200100/350100 (2 pages) |
6 March 1997 | £ nc 210000/360000 19/12/96 (1 page) |
6 March 1997 | Ad 19/12/96--------- £ si 150000@1=150000 £ ic 200100/350100 (2 pages) |
16 July 1996 | Return made up to 21/06/96; no change of members (4 pages) |
16 July 1996 | Return made up to 21/06/96; no change of members (4 pages) |
16 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
16 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | New director appointed (2 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
20 July 1995 | Return made up to 21/06/95; full list of members
|
20 July 1995 | Return made up to 21/06/95; full list of members
|
20 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
23 January 1995 | Resolutions
|
23 January 1995 | Ad 22/12/94--------- £ si 200000@1=200000 £ ic 100/200100 (2 pages) |
23 January 1995 | Resolutions
|
23 January 1995 | Ad 22/12/94--------- £ si 200000@1=200000 £ ic 100/200100 (2 pages) |
21 July 1988 | Misc (3 pages) |
21 July 1988 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
21 July 1988 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
21 July 1988 | Misc (3 pages) |
22 October 1987 | Secretary resigned;new secretary appointed (2 pages) |
22 October 1987 | Secretary resigned;new secretary appointed (2 pages) |
22 September 1987 | Director resigned (2 pages) |
22 September 1987 | Director resigned (2 pages) |