Company NameWoodleigh Property (Dormant) Limited
Company StatusDissolved
Company Number02129731
CategoryPrivate Limited Company
Incorporation Date8 May 1987(36 years, 12 months ago)
Dissolution Date5 March 2013 (11 years, 1 month ago)
Previous NamesFringehaven Services Limited and Woodleigh Christian Nursing Home Limited

Business Activity

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

Directors

Director NameMr Stephen Jonathan Taylor
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2011(24 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 05 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr David Charles Lovett
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2012(25 years, 4 months after company formation)
Appointment Duration6 months (closed 05 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 The Grange
London
SW19 4PS
Director NameMrs Hazel Williams
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 November 1997)
RoleNursing Home Matron
Correspondence Address53 Skegby Lane
Mansfield
Nottinghamshire
NG19 6QS
Director NameDr Mervyn John Suffield
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 September 1995)
RoleDoctor
Correspondence AddressThe Cottage Winchester Road
Waltham Chase
Southampton
Hampshire
SO32 2LG
Director NameDr Edward Samuel Steiner
Date of BirthApril 1952 (Born 72 years ago)
NationalityEnglish/Swiss
StatusResigned
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 November 1997)
RoleGeneral Medical Practitioner
Correspondence AddressLane Corbiere
Cauldwell Drive
Mansfield
Nottinghamshire
Ng18
Director NameMr Gerald Stanley Hutson
Date of BirthJune 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 November 1997)
RoleCompany Director
Correspondence Address118 Mansfield Road
Skegby
Sutton In Ashfield
Nottinghamshire
NG17 3EF
Secretary NameDavid Bainbridge Malkin
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 November 1997)
RoleCompany Director
Correspondence Address16 Haddon Road
Mansfield
Nottinghamshire
NG19 7BS
Director NameMr Peter Anthony Curtis
Date of BirthOctober 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed08 July 1993(6 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 November 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Hallfields
Edwalton
Nottingham
Nottinghamshire
NG12 4AA
Director NameGeoffrey Thomas Parkinson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(6 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 November 1997)
RoleSolicitor
Correspondence Address17 Drummond Drive
Nuthall
Nottingham
NG16 1BJ
Director NameDr Mervyn John Suffield
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(10 years, 6 months after company formation)
Appointment Duration2 years (resigned 29 November 1999)
RoleCompany Director
Correspondence AddressThe Cottage Winchester Road
Waltham Chase
Southampton
Hampshire
SO32 2LG
Director NameMr Christopher John Goodall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(10 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 February 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Manor Court
Bramcote
Nottingham
Nottinghamshire
NG9 3DR
Director NameRandolph Paul Hill
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(10 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 February 2002)
RoleCompany Director
Correspondence Address40 Bridgetown Road
Stratford Upon Avon
Warwickshire
CV37 7JA
Secretary NameMr Christopher John Goodall
NationalityBritish
StatusResigned
Appointed18 November 1997(10 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 February 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Manor Court
Bramcote
Nottingham
Nottinghamshire
NG9 3DR
Director NameKevin McCabe Arthur
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(14 years, 9 months after company formation)
Appointment Duration6 months (resigned 15 August 2002)
RoleCompany Director
Correspondence AddressThe Landings
Beningbrough
York
YO30 1BY
Director NameAnthony David Thorne
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(14 years, 9 months after company formation)
Appointment Duration6 months (resigned 15 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Bartholomew Place
Warfield
Berkshire
RG42 3DQ
Director NameMr Philip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(14 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Newgate
Barnard Castle
County Durham
DL12 8NW
Director NameChristopher Rutter
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(14 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address15 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Director NameJohn Ernest Moreton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 February 2002(14 years, 9 months after company formation)
Appointment Duration6 months (resigned 15 August 2002)
RoleCompany Director
Correspondence AddressThe Old Farm
Winkfield Row
Reading
Berkshire
RG12 6NG
Director NameMr Larry Edward Mark
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 February 2002(14 years, 9 months after company formation)
Appointment Duration6 months (resigned 15 August 2002)
RoleCompany Director
Correspondence Address29 Cedar Drive
Sunningdale
Berkshire
SL5 0UA
Secretary NameChristopher Rutter
NationalityBritish
StatusResigned
Appointed14 February 2002(14 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 May 2006)
RoleCompany Director
Correspondence Address15 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Director NameMr Graham Kevin Sizer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(15 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 February 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Salutation Barn
Low Street Little Fencote
Northallerton
DL7 9LR
Director NameMr John Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(17 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lochend Road
Troon
KA10 6JJ
Scotland
Secretary NameMr William David McLeish
NationalityBritish
StatusResigned
Appointed25 May 2006(19 years after company formation)
Appointment Duration4 years, 9 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr William Colvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(20 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenang
Pyrford Woods Road
West Byfleet
Surrey
GU22 8QR
Director NameMr Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(20 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChessington House 32 Monkton Rise
Guisborough
TS14 6BG
Director NameMrs Kamma Foulkes
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(21 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Richard Neil Midmer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(21 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr William James Buchan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(21 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr David Andrew Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(22 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Secretary NameMr Francis Declan Finbar Tempany McCormack
StatusResigned
Appointed04 March 2011(23 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 October 2012)
RoleCompany Director
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Timothy James Bolot
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(24 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH

Location

Registered AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington

Shareholders

110.1k at £1Trinity Care LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
9 November 2012Application to strike the company off the register (3 pages)
9 November 2012Application to strike the company off the register (3 pages)
10 October 2012Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 9 October 2012 (1 page)
10 October 2012Termination of appointment of Francis Mccormack as a secretary (1 page)
9 October 2012Termination of appointment of Timothy Bolot as a director (1 page)
9 October 2012Termination of appointment of Timothy James Bolot as a director on 31 August 2012 (1 page)
9 October 2012Appointment of Mr David Charles Lovett as a director (2 pages)
9 October 2012Appointment of Mr David Charles Lovett as a director on 31 August 2012 (2 pages)
3 September 2012Notice of completion of voluntary arrangement (6 pages)
3 September 2012Notice of completion of voluntary arrangement (6 pages)
26 June 2012Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
26 June 2012Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
8 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-08
  • GBP 110,073
(3 pages)
8 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-08
  • GBP 110,073
(3 pages)
19 November 2011Termination of appointment of William Buchan as a director (1 page)
19 November 2011Termination of appointment of William James Buchan as a director on 15 November 2011 (1 page)
3 November 2011Termination of appointment of David Smith as a director (1 page)
3 November 2011Termination of appointment of David Andrew Smith as a director on 1 November 2011 (1 page)
1 November 2011Appointment of Mr Stephen Jonathan Taylor as a director on 26 October 2011 (2 pages)
1 November 2011Appointment of Mr Stephen Jonathan Taylor as a director (2 pages)
30 October 2011Appointment of Mr Timothy James Bolot as a director on 26 October 2011 (2 pages)
30 October 2011Appointment of Mr Timothy James Bolot as a director (2 pages)
13 September 2011Full accounts made up to 30 September 2010 (18 pages)
13 September 2011Full accounts made up to 30 September 2010 (18 pages)
20 March 2011Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
20 March 2011Termination of appointment of William Mcleish as a secretary (1 page)
20 March 2011Termination of appointment of William Mcleish as a secretary (1 page)
20 March 2011Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
4 February 2011Termination of appointment of Richard Midmer as a director (1 page)
4 February 2011Termination of appointment of Richard Midmer as a director (1 page)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
24 May 2010Resolutions
  • RES13 ‐ Company business 14/05/2010
(3 pages)
24 May 2010Resolutions
  • RES13 ‐ Appointed attorney for a director 14/05/2010
(3 pages)
24 May 2010Resolutions
  • RES13 ‐ Appointed attorney for a director 14/05/2010
(3 pages)
24 May 2010Resolutions
  • RES13 ‐ Company business 14/05/2010
(3 pages)
18 March 2010Full accounts made up to 27 September 2009 (15 pages)
18 March 2010Full accounts made up to 27 September 2009 (15 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Appointment of a director (2 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
7 January 2010Appointment of a director (2 pages)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
5 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
5 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
31 October 2009Director's details changed for William James Buchan on 27 October 2009 (2 pages)
31 October 2009Director's details changed for William James Buchan on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for William David Mcleish on 27 October 2009 (1 page)
27 October 2009Secretary's details changed for William David Mcleish on 27 October 2009 (1 page)
29 July 2009Full accounts made up to 28 September 2008 (16 pages)
29 July 2009Full accounts made up to 28 September 2008 (16 pages)
9 February 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
9 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 January 2009Director appointed william james buchan (1 page)
19 January 2009Director appointed william james buchan (1 page)
9 January 2009Return made up to 31/12/08; full list of members (3 pages)
9 January 2009Return made up to 31/12/08; full list of members (3 pages)
9 October 2008Appointment Terminated Director william colvin (1 page)
9 October 2008Appointment terminated director william colvin (1 page)
2 October 2008Appointment Terminated Director john murphy (1 page)
2 October 2008Appointment terminated director john murphy (1 page)
8 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 21/08/2008
(4 pages)
8 September 2008Resolutions
  • RES13 ‐ Facilities agreement 21/08/2008
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 8 (10 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 8 (10 pages)
22 August 2008Director appointed richard neil midmer (1 page)
22 August 2008Director appointed richard neil midmer (1 page)
30 July 2008Director appointed kamma foulkes (1 page)
30 July 2008Director appointed kamma foulkes (1 page)
30 June 2008Appointment terminated director jason lock (1 page)
30 June 2008Appointment Terminated Director jason lock (1 page)
6 May 2008Full accounts made up to 30 September 2007 (12 pages)
6 May 2008Full accounts made up to 30 September 2007 (12 pages)
5 March 2008Director appointed mr jason lock (1 page)
5 March 2008Director appointed mr jason lock (1 page)
4 March 2008Appointment Terminated Director graham sizer (1 page)
4 March 2008Appointment terminated director graham sizer (1 page)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
4 December 2007Director's particulars changed (1 page)
4 December 2007Director's particulars changed (1 page)
23 May 2007Full accounts made up to 1 October 2006 (13 pages)
23 May 2007Full accounts made up to 1 October 2006 (13 pages)
23 May 2007Full accounts made up to 1 October 2006 (13 pages)
12 January 2007Return made up to 31/12/06; full list of members (3 pages)
12 January 2007Location of debenture register (1 page)
12 January 2007Location of register of members (1 page)
12 January 2007Location of register of members (1 page)
12 January 2007Return made up to 31/12/06; full list of members (3 pages)
12 January 2007Location of debenture register (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (1 page)
25 May 2006New secretary appointed (1 page)
25 May 2006Secretary resigned (1 page)
4 April 2006Registered office changed on 04/04/06 from: unit 2G 1ST floor enterprise house, valley street north, darlington county durham DL1 1GY (1 page)
4 April 2006Registered office changed on 04/04/06 from: unit 2G 1ST floor enterprise house, valley street north, darlington county durham DL1 1GY (1 page)
29 March 2006Full accounts made up to 2 October 2005 (18 pages)
29 March 2006Full accounts made up to 2 October 2005 (18 pages)
29 March 2006Full accounts made up to 2 October 2005 (18 pages)
27 January 2006Return made up to 31/12/05; full list of members (3 pages)
27 January 2006Return made up to 31/12/05; full list of members (3 pages)
9 March 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 August 2004Full accounts made up to 27 March 2004 (14 pages)
18 August 2004Full accounts made up to 27 March 2004 (14 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director's particulars changed (1 page)
20 April 2004Director's particulars changed (1 page)
20 April 2004Director resigned (1 page)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 November 2003Full accounts made up to 29 March 2003 (15 pages)
27 November 2003Full accounts made up to 29 March 2003 (15 pages)
12 September 2003Director's particulars changed (1 page)
12 September 2003Director's particulars changed (1 page)
7 March 2003Company name changed woodleigh christian nursing home LIMITED\certificate issued on 07/03/03 (2 pages)
7 March 2003Company name changed woodleigh christian nursing home LIMITED\certificate issued on 07/03/03 (2 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
3 December 2002Director's particulars changed (1 page)
3 December 2002Director's particulars changed (1 page)
10 September 2002Auditor's resignation (1 page)
10 September 2002Auditor's resignation (1 page)
3 September 2002Particulars of mortgage/charge (12 pages)
3 September 2002Particulars of mortgage/charge (12 pages)
28 August 2002Resolutions
  • RES13 ‐ Debenture facility agre 15/08/02
(2 pages)
28 August 2002Resolutions
  • RES13 ‐ Debenture facility agre 15/08/02
(2 pages)
28 August 2002Declaration of assistance for shares acquisition (11 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Registered office changed on 28/08/02 from: park house 11 sheet street windsor berkshire SL4 1BN (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Declaration of assistance for shares acquisition (10 pages)
28 August 2002Registered office changed on 28/08/02 from: park house 11 sheet street windsor berkshire SL4 1BN (1 page)
28 August 2002Declaration of assistance for shares acquisition (10 pages)
28 August 2002Resolutions
  • RES13 ‐ Debenture facility agre 15/08/02
(2 pages)
28 August 2002Declaration of assistance for shares acquisition (11 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Resolutions
  • RES13 ‐ Debenture facility agre 15/08/02
(2 pages)
25 June 2002Full accounts made up to 31 March 2002 (15 pages)
25 June 2002Full accounts made up to 31 March 2002 (15 pages)
30 May 2002Particulars of mortgage/charge (13 pages)
30 May 2002Particulars of mortgage/charge (13 pages)
23 May 2002Resolutions
  • RES13 ‐ Loan agreement 13/05/02
(1 page)
23 May 2002Declaration of assistance for shares acquisition (19 pages)
23 May 2002Resolutions
  • RES13 ‐ Loan agreement 13/05/02
(1 page)
23 May 2002Declaration of assistance for shares acquisition (19 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (1 page)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (1 page)
16 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 March 2002Particulars of mortgage/charge (11 pages)
11 March 2002Particulars of mortgage/charge (11 pages)
28 February 2002Registered office changed on 28/02/02 from: park house 11 sheet street windsor berkshire SL4 1BN (1 page)
28 February 2002Registered office changed on 28/02/02 from: park house 11 sheet street windsor berkshire SL4 1BN (1 page)
22 February 2002New director appointed (3 pages)
22 February 2002New director appointed (3 pages)
20 February 2002New director appointed (3 pages)
20 February 2002New director appointed (3 pages)
20 February 2002New director appointed (3 pages)
20 February 2002New secretary appointed;new director appointed (3 pages)
20 February 2002Director resigned (1 page)
20 February 2002Registered office changed on 20/02/02 from: 15 musters road west bridgford nottingham nottinghamshire NG2 7PP (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Secretary resigned;director resigned (1 page)
20 February 2002Registered office changed on 20/02/02 from: 15 musters road west bridgford nottingham nottinghamshire NG2 7PP (1 page)
20 February 2002New director appointed (3 pages)
20 February 2002New director appointed (3 pages)
20 February 2002New director appointed (3 pages)
20 February 2002New director appointed (3 pages)
20 February 2002New secretary appointed;new director appointed (3 pages)
20 February 2002Secretary resigned;director resigned (1 page)
20 February 2002New director appointed (3 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
5 October 2001Full accounts made up to 31 March 2001 (12 pages)
5 October 2001Full accounts made up to 31 March 2001 (12 pages)
19 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
(6 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 March 2000 (12 pages)
2 November 2000Full accounts made up to 31 March 2000 (12 pages)
21 January 2000Return made up to 31/12/99; no change of members (7 pages)
21 January 2000Return made up to 31/12/99; no change of members (7 pages)
5 December 1999Director resigned (1 page)
5 December 1999Director resigned (1 page)
26 November 1999Full accounts made up to 31 March 1999 (15 pages)
26 November 1999Full accounts made up to 31 March 1999 (15 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
31 July 1998Full accounts made up to 31 March 1998 (12 pages)
31 July 1998Full accounts made up to 31 March 1998 (12 pages)
7 January 1998Return made up to 31/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 January 1998Return made up to 31/12/97; full list of members (6 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
25 November 1997Secretary resigned (1 page)
25 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
25 November 1997Registered office changed on 25/11/97 from: 1 loughborough road west bridgford nottingham NG2 7LN (1 page)
25 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
25 November 1997Registered office changed on 25/11/97 from: 1 loughborough road west bridgford nottingham NG2 7LN (1 page)
25 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
25 November 1997Auditor's resignation (1 page)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New secretary appointed;new director appointed (2 pages)
25 November 1997New secretary appointed;new director appointed (2 pages)
25 November 1997Auditor's resignation (1 page)
25 November 1997Secretary resigned (1 page)
17 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
17 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
6 July 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
6 July 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
8 January 1997Return made up to 31/12/96; no change of members (6 pages)
8 January 1997Return made up to 31/12/96; no change of members (6 pages)
27 September 1996Accounts for a small company made up to 31 March 1996 (9 pages)
27 September 1996Accounts for a small company made up to 31 March 1996 (9 pages)
4 April 1996Ad 20/02/96--------- £ si 18046@1=18046 £ ic 92027/110073 (2 pages)
4 April 1996Ad 20/02/96--------- £ si 18046@1=18046 £ ic 92027/110073 (2 pages)
14 February 1996Return made up to 31/12/95; full list of members (9 pages)
14 February 1996Return made up to 31/12/95; full list of members (9 pages)
22 November 1995Director resigned (2 pages)
11 October 1995Full accounts made up to 31 March 1995 (8 pages)
11 October 1995Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
12 September 1994Accounts for a small company made up to 31 March 1994 (9 pages)
12 September 1994Accounts for a small company made up to 31 March 1994 (9 pages)
15 July 1993Accounts for a small company made up to 31 March 1993 (8 pages)
15 July 1993Accounts for a small company made up to 31 March 1993 (8 pages)
27 July 1992Accounts for a small company made up to 31 March 1992 (6 pages)
27 July 1992Accounts for a small company made up to 31 March 1992 (6 pages)
2 June 1992Memorandum and Articles of Association (14 pages)
2 June 1992Memorandum and Articles of Association (14 pages)
30 August 1991Company name changed fringehaven services LIMITED\certificate issued on 02/09/91 (2 pages)
30 August 1991Company name changed fringehaven services LIMITED\certificate issued on 02/09/91 (2 pages)
4 July 1991Accounts for a small company made up to 31 March 1991 (4 pages)
4 July 1991Accounts for a small company made up to 31 March 1991 (4 pages)
11 April 1991Accounts for a small company made up to 31 March 1990 (4 pages)
11 April 1991Accounts for a small company made up to 31 March 1990 (4 pages)
6 March 1990Accounts for a small company made up to 31 March 1989 (4 pages)
6 March 1990Accounts for a small company made up to 31 March 1989 (4 pages)
13 December 1988Accounts for a small company made up to 31 March 1988 (4 pages)
13 December 1988Accounts for a small company made up to 31 March 1988 (4 pages)