Company NameStoneyford Park Limited
Company StatusDissolved
Company Number02359718
CategoryPrivate Limited Company
Incorporation Date10 March 1989(35 years, 1 month ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)

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(22 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 19 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameDr Mervyn John Suffield
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(2 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 November 1992)
RoleDoctor
Correspondence AddressThe Cottage Winchester Road
Waltham Chase
Southampton
Hampshire
SO32 2LG
Director NameDuncan David Shewen
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(2 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 November 1992)
RoleBank Manager
Correspondence AddressHeather Cottage 132 Chapel Lane
Ravenshead
Nottingham
Nottinghamshire
NG15 9DJ
Director NameNicholas John Borrett
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(2 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 November 1992)
RoleChartered Architect
Correspondence Address31 High Street
Ruddington
Nottinghamshire
NG11 6DW
Director NameMr Gerald Stanley Hutson
Date of BirthJune 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed14 December 1991(2 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 November 1992)
RoleAdministrator
Correspondence Address118 Mansfield Road
Skegby
Sutton In Ashfield
Nottinghamshire
NG17 3EF
Director NameDavid Greig Henderson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(2 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2004)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address20 Lydney Park
West Bridgford
Nottingham
NG2 7TJ
Secretary NameJohnn Andrew Church
NationalityBritish
StatusResigned
Appointed14 December 1991(2 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 September 1994)
RoleCompany Director
Correspondence Address1 Victoria Embankment
Nottingham
Nottinghamshire
NG2 2JY
Secretary NameMr Christopher John Goodall
NationalityBritish
StatusResigned
Appointed09 September 1994(5 years, 6 months after company formation)
Appointment Duration7 years, 5 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
Appointed31 December 1997(8 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 February 2002)
RoleCompany Director
Correspondence Address40 Bridgetown Road
Stratford Upon Avon
Warwickshire
CV37 7JA
Director NameAnthony David Thorne
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(12 years, 11 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(12 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2007)
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(12 years, 11 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(12 years, 11 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(12 years, 11 months after company formation)
Appointment Duration6 months (resigned 15 August 2002)
RoleCompany Director
Correspondence Address29 Cedar Drive
Sunningdale
Berkshire
SL5 0UA
Director NameKevin McCabe Arthur
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(12 years, 11 months after company formation)
Appointment Duration6 months (resigned 15 August 2002)
RoleCompany Director
Correspondence AddressThe Landings
Beningbrough
York
YO30 1BY
Secretary NameChristopher Rutter
NationalityBritish
StatusResigned
Appointed14 February 2002(12 years, 11 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(13 years, 9 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(15 years, 11 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(17 years, 2 months 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 Ian Matthews
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(18 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 March 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft Ffordd Bryngwyn
Gwernymynydd
Nr Mold
Flintshire
CH7 5JW
Wales
Director NameRoger Christopher Stoney
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(18 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 March 2008)
RoleCompany Director
Correspondence Address11 Newlands
Letchworth
Hertfordshire
SG6 2JE
Director NameMr John Michael Barrie Strowbridge
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(18 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepers Lodge
Hollowell Reservoir Hollowell
Northampton
Northamptonshire
NN6 8RL
Director NameMr William Colvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(18 years, 10 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(18 years, 12 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(19 years, 3 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(19 years, 5 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(19 years, 10 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 December 2009(20 years, 9 months after company formation)
Appointment Duration1 year, 10 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(21 years, 12 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(22 years, 7 months after company formation)
Appointment Duration9 months (resigned 24 July 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

78.9k at £1Trinity Care LTD
72.45%
Ordinary A
30k at £1Trinity Care LTD
27.55%
Ordinary B

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

19 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2012Termination of appointment of Francis Mccormack as a secretary (1 page)
10 October 2012Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 9 October 2012 (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
24 July 2012Termination of appointment of Timothy James Bolot as a director on 24 July 2012 (1 page)
24 July 2012Termination of appointment of Timothy Bolot as a director (1 page)
17 December 2011Annual return made up to 14 December 2011 with a full list of shareholders
Statement of capital on 2011-12-17
  • GBP 108,893
(4 pages)
17 December 2011Annual return made up to 14 December 2011 with a full list of shareholders
Statement of capital on 2011-12-17
  • GBP 108,893
(4 pages)
19 November 2011Termination of appointment of William James Buchan as a director on 15 November 2011 (1 page)
19 November 2011Termination of appointment of William Buchan as a director (1 page)
5 November 2011Termination of appointment of David Andrew Smith as a director on 1 November 2011 (1 page)
5 November 2011Termination of appointment of David Smith as a director (1 page)
1 November 2011Appointment of Mr Stephen Jonathan Taylor as a director (2 pages)
1 November 2011Appointment of Mr Stephen Jonathan Taylor as a director on 26 October 2011 (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 (19 pages)
13 September 2011Full accounts made up to 30 September 2010 (19 pages)
20 March 2011Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
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)
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)
22 December 2010Appointment of Mr David Andrew Smith as a director (2 pages)
22 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
22 December 2010Appointment of Mr David Andrew Smith as a director (2 pages)
21 January 2010Full accounts made up to 27 September 2009 (15 pages)
21 January 2010Full accounts made up to 27 September 2009 (15 pages)
7 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
7 January 2010Director's details changed (2 pages)
7 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
7 January 2010Director's details changed (2 pages)
23 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
31 October 2009Director's details changed for William James Buchan on 27 October 2009 (2 pages)
31 October 2009Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages)
31 October 2009Director's details changed for William James Buchan on 27 October 2009 (2 pages)
31 October 2009Director's details changed for Richard Neil Midmer 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)
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)
16 January 2009Director appointed william james buchan (1 page)
16 January 2009Director appointed william james buchan (1 page)
16 December 2008Return made up to 14/12/08; full list of members (3 pages)
16 December 2008Return made up to 14/12/08; full list of members (3 pages)
9 October 2008Appointment terminated director william colvin (1 page)
9 October 2008Appointment Terminated Director william colvin (1 page)
3 October 2008Appointment Terminated Director john murphy (1 page)
3 October 2008Appointment terminated director john murphy (1 page)
21 August 2008Director appointed richard neil midmer (1 page)
21 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)
11 April 2008Appointment Terminated Director roger stoney (2 pages)
11 April 2008Appointment terminated director roger stoney (2 pages)
4 April 2008Appointment Terminated Director ian matthews (1 page)
4 April 2008Appointment terminated director john strowbridge (1 page)
4 April 2008Appointment terminated director ian matthews (1 page)
4 April 2008Appointment Terminated Director john strowbridge (1 page)
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)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
20 December 2007Return made up to 14/12/07; full list of members (3 pages)
20 December 2007Return made up to 14/12/07; full list of members (3 pages)
4 December 2007Director's particulars changed (1 page)
4 December 2007Director's particulars changed (1 page)
29 June 2007New director appointed (10 pages)
29 June 2007New director appointed (10 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
23 May 2007Full accounts made up to 1 October 2006 (12 pages)
23 May 2007Full accounts made up to 1 October 2006 (12 pages)
23 May 2007Full accounts made up to 1 October 2006 (12 pages)
21 December 2006Return made up to 14/12/06; full list of members (2 pages)
21 December 2006Return made up to 14/12/06; full list of members (2 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
25 May 2006New secretary appointed (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (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 (15 pages)
29 March 2006Full accounts made up to 2 October 2005 (15 pages)
29 March 2006Full accounts made up to 2 October 2005 (15 pages)
15 December 2005Return made up to 14/12/05; full list of members (2 pages)
15 December 2005Return made up to 14/12/05; full list of members (2 pages)
15 December 2005Registered office changed on 15/12/05 from: unit 2G 1ST floor enterprise house valley street north darlington county durham dlg 1GY (1 page)
15 December 2005Registered office changed on 15/12/05 from: unit 2G 1ST floor enterprise house valley street north darlington county durham dlg 1GY (1 page)
9 March 2005New director appointed (2 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 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
20 December 2004Return made up to 14/12/04; full list of members (7 pages)
20 December 2004Return made up to 14/12/04; full list of members (7 pages)
4 October 2004Return made up to 14/12/03; full list of members; amend (8 pages)
4 October 2004Return made up to 14/12/03; full list of members; amend (8 pages)
18 August 2004Accounts for a dormant company made up to 27 March 2004 (4 pages)
18 August 2004Accounts made up to 27 March 2004 (4 pages)
20 April 2004Director's particulars changed (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director's particulars changed (1 page)
23 December 2003Return made up to 14/12/03; full list of members (8 pages)
23 December 2003Return made up to 14/12/03; full list of members (8 pages)
27 November 2003Accounts made up to 29 March 2003 (5 pages)
27 November 2003Accounts for a dormant company made up to 29 March 2003 (5 pages)
12 September 2003Director's particulars changed (1 page)
12 September 2003Director's particulars changed (1 page)
11 March 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2003Return made up to 14/12/02; full list of members (7 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
2 December 2002Director's particulars changed (1 page)
2 December 2002Director's particulars changed (1 page)
3 September 2002Particulars of mortgage/charge (11 pages)
3 September 2002Particulars of mortgage/charge (11 pages)
2 September 2002Auditor's resignation (1 page)
2 September 2002Auditor's resignation (1 page)
28 August 2002Declaration of assistance for shares acquisition (10 pages)
28 August 2002Declaration of assistance for shares acquisition (11 pages)
28 August 2002Memorandum and Articles of Association (3 pages)
28 August 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
28 August 2002Declaration of assistance for shares acquisition (10 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Declaration of assistance for shares acquisition (11 pages)
28 August 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
28 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 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 2002Registered office changed on 28/08/02 from: park house 11 sheet street windsor berkshire SL4 1BN (1 page)
28 August 2002Memorandum and Articles of Association (3 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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 July 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
14 July 2002Accounts made up to 31 March 2002 (6 pages)
2 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2002Declaration of satisfaction of mortgage/charge (2 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
(2 pages)
16 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 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 2002Secretary resigned;director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002New secretary appointed;new 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 2002Registered office changed on 20/02/02 from: 15 musters road west bridgford nottingham NG2 7PP (1 page)
20 February 2002New director appointed (3 pages)
20 February 2002New 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 NG2 7PP (1 page)
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)
20 February 2002New director appointed (3 pages)
28 December 2001Return made up to 14/12/01; no change of members (6 pages)
28 December 2001Return made up to 14/12/01; no change of members (6 pages)
5 October 2001Accounts made up to 31 March 2001 (6 pages)
5 October 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
29 December 2000Return made up to 14/12/00; no change of members (6 pages)
29 December 2000Return made up to 14/12/00; no change of members (6 pages)
2 November 2000Accounts made up to 31 March 2000 (5 pages)
2 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
4 January 2000Accounts made up to 31 March 1999 (5 pages)
4 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
29 December 1999Return made up to 14/12/99; full list of members (6 pages)
29 December 1999Return made up to 14/12/99; full list of members (6 pages)
17 December 1998Return made up to 14/12/98; no change of members (4 pages)
17 December 1998Return made up to 14/12/98; no change of members (4 pages)
1 December 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
1 December 1998Accounts made up to 31 March 1998 (5 pages)
22 January 1998Accounts made up to 31 March 1997 (5 pages)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998Return made up to 14/12/97; full list of members (6 pages)
7 January 1998Return made up to 14/12/97; full list of members (6 pages)
20 December 1996Return made up to 14/12/96; no change of members (4 pages)
20 December 1996Return made up to 14/12/96; no change of members (4 pages)
11 June 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
11 June 1996Accounts made up to 31 March 1996 (5 pages)
9 January 1996Return made up to 14/12/95; no change of members (4 pages)
9 January 1996Return made up to 14/12/95; no change of members (4 pages)
24 July 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
24 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 1995Accounts made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
25 November 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 1994Accounts for a small company made up to 31 March 1994 (7 pages)
23 August 1994Accounts for a small company made up to 31 March 1994 (7 pages)
9 September 1993Particulars of mortgage/charge (7 pages)
9 September 1993Particulars of mortgage/charge (7 pages)
27 August 1993Accounts for a small company made up to 31 March 1993 (9 pages)
27 August 1993Accounts for a small company made up to 31 March 1993 (9 pages)
14 December 1992Accounts for a small company made up to 29 March 1992 (7 pages)
14 December 1992Accounts for a small company made up to 29 March 1992 (7 pages)
12 December 1992Declaration of satisfaction of mortgage/charge (1 page)
12 December 1992Declaration of satisfaction of mortgage/charge (1 page)
26 November 1991Accounts for a small company made up to 31 March 1991 (7 pages)
26 November 1991Accounts for a small company made up to 31 March 1991 (7 pages)
14 January 1991Accounts for a small company made up to 31 March 1990 (8 pages)
14 January 1991Accounts for a small company made up to 31 March 1990 (8 pages)
10 March 1989Incorporation (14 pages)
10 March 1989Incorporation (14 pages)