Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director Name | Gail Sonia Massey |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(1 year, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 December 1993) |
Role | Company Director |
Correspondence Address | The Bungalow Mullion Holiday Park Ruan Minor Helston Cornwall TR12 9LZ |
Director Name | Mr Brian Douglas Meaden |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 14 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Puggiestone Holy Street Chagford Newton Abbot Devon TQ13 8HH |
Director Name | Deborah Sonia Meaden |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 17 July 2007) |
Role | Company Director |
Correspondence Address | Ta10 |
Director Name | Ms Sonia Irene Lotte Meaden |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Puggiestone Holy Street Chagford Newton Abbot Devon TQ13 8HH |
Secretary Name | Mr Michael John Sowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 May 1994) |
Role | Company Director |
Correspondence Address | 6 Southdown Road Sticker St Austell Cornwall PL26 7EW |
Director Name | Sir James Harvie-Watt |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 14 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Somerset Square Addison Road London W14 8EE |
Secretary Name | Mr David Grant Tye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(2 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 31 May 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Westways Coombeshead Cross Chudleigh Newton Abbot Devon TQ13 0NF |
Director Name | Mr David Grant Tye |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(4 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 31 May 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Westways Coombeshead Cross Chudleigh Newton Abbot Devon TQ13 0NF |
Director Name | Susan Valerie Hill |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(9 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 July 2001) |
Role | Company Director |
Correspondence Address | 2 Edgerton Park Road Pensylvania Exeter Devon EX4 6DD |
Director Name | Jan Eileen Smith |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(9 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 July 2001) |
Role | Strategy & Marketing |
Correspondence Address | 42 Defoe House Barbican London EC2Y 8DN |
Director Name | Rachael Claire Taaffe |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 July 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rise Two Harris Lane Abbots Leigh Bristol BS8 3QX |
Director Name | Robert John Parsons |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 July 2007) |
Role | Accountant |
Correspondence Address | 10 Mannings Meadow Bovey Tracey Devon TQ13 9SA |
Secretary Name | Robert John Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 July 2007) |
Role | Accountant |
Correspondence Address | 10 Mannings Meadow Bovey Tracey Devon TQ13 9SA |
Director Name | Mr Bernard Neillus McDonnell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 July 2007(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 February 2009) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 16 Malone Valley Park Belfast County Antrim BT9 5PZ Northern Ireland |
Director Name | Darrin Bamsey |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr John Anthony Waterworth |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(16 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr Michael John Wilmot |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(18 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 19 July 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr Ian Alan Bull |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(25 years after company formation) |
Appointment Duration | 2 years (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Website | parkdeneholidays.com |
---|
Registered Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
10.5k at £0.1 | Generations Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 June 2017 | Delivered on: 2 June 2017 Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
13 November 2015 | Delivered on: 16 November 2015 Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
28 March 2014 | Delivered on: 4 April 2014 Satisfied on: 13 November 2015 Persons entitled: Ares Management Limited (In Its Capacity as Security Trustee for the Beneficiaries) Classification: A registered charge Particulars: Intellectual property including tm 2392814, tm 2603583, tm 2604489 & tm 2604490 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Fully Satisfied |
21 August 2007 | Delivered on: 22 August 2007 Satisfied on: 13 November 2015 Persons entitled: Anglo Irish Bank Corporation PLC (The Security Trustee) Classification: Debenture 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 beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of property`s charged please. 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. See the mortgage charge document for full details. Fully Satisfied |
16 February 2005 | Delivered on: 1 March 2005 Satisfied on: 14 September 2007 Persons entitled: Anglo Irish Bank Corporation PLC as Security for Itself and Other Secured Parties (The Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from the secured parties (or any of them) by an obligor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a mullion holiday park, ruan minor, helston t/no CL147674 and looe bay holiday park, looe cornwall t/no CL68383 and sandford park, holton heath,. 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. See the mortgage charge document for full details. Fully Satisfied |
30 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 May 2019 | Return of final meeting in a members' voluntary winding up (8 pages) |
25 April 2019 | Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page) |
14 February 2019 | Termination of appointment of Michael John Wilmot as a director on 19 July 2018 (1 page) |
19 July 2018 | Declaration of solvency (7 pages) |
19 July 2018 | Resolutions
|
18 July 2018 | Appointment of a voluntary liquidator (4 pages) |
10 July 2018 | Termination of appointment of Ian Alan Bull as a director on 29 June 2018 (1 page) |
27 June 2018 | Satisfaction of charge 026221820005 in full (1 page) |
23 January 2018 | Cessation of The Generations Group Limited as a person with significant control on 21 December 2017 (1 page) |
23 January 2018 | Notification of Pd Parks Limited as a person with significant control on 21 December 2017 (2 pages) |
21 December 2017 | Resolutions
|
21 December 2017 | Solvency Statement dated 20/12/17 (1 page) |
21 December 2017 | Statement by Directors (1 page) |
21 December 2017 | Statement of capital on 21 December 2017
|
21 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
21 November 2017 | Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
21 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
21 November 2017 | Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
20 November 2017 | Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page) |
20 November 2017 | Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page) |
22 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
2 June 2017 | Registration of charge 026221820005, created on 1 June 2017 (81 pages) |
2 June 2017 | Registration of charge 026221820005, created on 1 June 2017 (81 pages) |
24 April 2017 | Satisfaction of charge 026221820004 in full (4 pages) |
24 April 2017 | Satisfaction of charge 026221820004 in full (4 pages) |
2 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
15 July 2016 | Appointment of Mr Ian Alan Bull as a director on 13 June 2016 (2 pages) |
15 July 2016 | Appointment of Mr Ian Alan Bull as a director on 13 June 2016 (2 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
24 May 2016 | Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page) |
24 May 2016 | Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page) |
9 December 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
9 December 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
4 December 2015 | Resolutions
|
4 December 2015 | Resolutions
|
2 December 2015 | Termination of appointment of Darrin Bamsey as a director on 10 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Darrin Bamsey as a director on 10 November 2015 (1 page) |
2 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
16 November 2015 | Registration of charge 026221820004, created on 13 November 2015 (103 pages) |
16 November 2015 | Registration of charge 026221820004, created on 13 November 2015 (103 pages) |
13 November 2015 | Satisfaction of charge 026221820003 in full (4 pages) |
13 November 2015 | Satisfaction of charge 026221820003 in full (4 pages) |
13 November 2015 | Satisfaction of charge 2 in full (4 pages) |
13 November 2015 | Satisfaction of charge 2 in full (4 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
20 November 2014 | Director's details changed for Mr John Anthony Waterworth on 1 November 2014 (2 pages) |
20 November 2014 | Secretary's details changed for Judith Ann Archibold on 1 November 2014 (1 page) |
20 November 2014 | Director's details changed for Michael John Wilmot on 1 November 2014 (2 pages) |
20 November 2014 | Director's details changed for Darrin Bamsey on 1 November 2014 (2 pages) |
20 November 2014 | Secretary's details changed for Judith Ann Archibold on 1 November 2014 (1 page) |
20 November 2014 | Director's details changed for Michael John Wilmot on 1 November 2014 (2 pages) |
20 November 2014 | Secretary's details changed for Judith Ann Archibold on 1 November 2014 (1 page) |
20 November 2014 | Director's details changed for Mr John Anthony Waterworth on 1 November 2014 (2 pages) |
20 November 2014 | Director's details changed for Mr John Anthony Waterworth on 1 November 2014 (2 pages) |
20 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Director's details changed for Michael John Wilmot on 1 November 2014 (2 pages) |
20 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Director's details changed for Darrin Bamsey on 1 November 2014 (2 pages) |
20 November 2014 | Director's details changed for Darrin Bamsey on 1 November 2014 (2 pages) |
22 May 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
22 May 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
4 April 2014 | Registration of charge 026221820003 (85 pages) |
4 April 2014 | Registration of charge 026221820003 (85 pages) |
3 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
7 June 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
7 June 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
21 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (6 pages) |
21 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 January 2012 (7 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 January 2012 (7 pages) |
28 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Accounts for a dormant company made up to 31 January 2011 (7 pages) |
26 May 2011 | Accounts for a dormant company made up to 31 January 2011 (7 pages) |
29 March 2011 | Director's details changed for Darrin Bamsey on 11 February 2011 (3 pages) |
29 March 2011 | Director's details changed for Darrin Bamsey on 11 February 2011 (3 pages) |
14 February 2011 | Director's details changed for Michael John Wilmot on 28 January 2011 (3 pages) |
14 February 2011 | Director's details changed for Michael John Wilmot on 28 January 2011 (3 pages) |
23 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Full accounts made up to 31 January 2010 (11 pages) |
3 June 2010 | Full accounts made up to 31 January 2010 (11 pages) |
25 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
5 September 2009 | Director appointed michael john wilmot (3 pages) |
5 September 2009 | Director appointed michael john wilmot (3 pages) |
6 June 2009 | Full accounts made up to 31 January 2009 (11 pages) |
6 June 2009 | Full accounts made up to 31 January 2009 (11 pages) |
11 February 2009 | Appointment terminated director bernard mcdonnell (1 page) |
11 February 2009 | Appointment terminated director bernard mcdonnell (1 page) |
25 November 2008 | Return made up to 19/11/08; full list of members (4 pages) |
25 November 2008 | Return made up to 19/11/08; full list of members (4 pages) |
26 June 2008 | Full accounts made up to 31 January 2008 (11 pages) |
26 June 2008 | Full accounts made up to 31 January 2008 (11 pages) |
29 November 2007 | Return made up to 19/11/07; full list of members (2 pages) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Return made up to 19/11/07; full list of members (2 pages) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2007 | Resolutions
|
31 August 2007 | Resolutions
|
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Resolutions
|
28 August 2007 | Declaration of assistance for shares acquisition (11 pages) |
28 August 2007 | Declaration of assistance for shares acquisition (11 pages) |
28 August 2007 | Declaration of assistance for shares acquisition (12 pages) |
28 August 2007 | Declaration of assistance for shares acquisition (12 pages) |
28 August 2007 | Declaration of assistance for shares acquisition (11 pages) |
28 August 2007 | Resolutions
|
28 August 2007 | Resolutions
|
28 August 2007 | Declaration of assistance for shares acquisition (12 pages) |
28 August 2007 | Declaration of assistance for shares acquisition (12 pages) |
28 August 2007 | Resolutions
|
28 August 2007 | Declaration of assistance for shares acquisition (11 pages) |
28 August 2007 | Declaration of assistance for shares acquisition (11 pages) |
28 August 2007 | Declaration of assistance for shares acquisition (12 pages) |
28 August 2007 | Declaration of assistance for shares acquisition (11 pages) |
28 August 2007 | Declaration of assistance for shares acquisition (12 pages) |
28 August 2007 | Declaration of assistance for shares acquisition (12 pages) |
28 August 2007 | Declaration of assistance for shares acquisition (11 pages) |
28 August 2007 | Declaration of assistance for shares acquisition (12 pages) |
28 August 2007 | Declaration of assistance for shares acquisition (11 pages) |
22 August 2007 | Particulars of mortgage/charge (10 pages) |
22 August 2007 | Particulars of mortgage/charge (10 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Secretary resigned;director resigned (1 page) |
1 August 2007 | Secretary resigned;director resigned (1 page) |
30 July 2007 | New director appointed (3 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: weststar holidays LIMITED 8 abbey court eagle way sowton exeter EX2 7HY (1 page) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New secretary appointed (2 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: weststar holidays LIMITED 8 abbey court eagle way sowton exeter EX2 7HY (1 page) |
30 July 2007 | New director appointed (3 pages) |
30 July 2007 | New director appointed (3 pages) |
30 July 2007 | New director appointed (3 pages) |
30 July 2007 | Accounting reference date extended from 31/12/07 to 31/01/08 (1 page) |
30 July 2007 | New secretary appointed (2 pages) |
30 July 2007 | Accounting reference date extended from 31/12/07 to 31/01/08 (1 page) |
25 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
17 January 2007 | Return made up to 19/11/06; full list of members
|
17 January 2007 | Return made up to 19/11/06; full list of members
|
23 June 2006 | Full accounts made up to 31 December 2005 (10 pages) |
23 June 2006 | Full accounts made up to 31 December 2005 (10 pages) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | Secretary resigned;director resigned (1 page) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | Secretary resigned;director resigned (1 page) |
2 June 2006 | New director appointed (3 pages) |
2 June 2006 | New director appointed (3 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
22 December 2005 | Return made up to 19/11/05; full list of members (7 pages) |
22 December 2005 | Return made up to 19/11/05; full list of members (7 pages) |
28 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
28 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 March 2005 | Auditor's resignation (1 page) |
4 March 2005 | Auditor's resignation (1 page) |
4 March 2005 | Auditor's resignation (1 page) |
4 March 2005 | Auditor's resignation (1 page) |
1 March 2005 | Particulars of mortgage/charge (9 pages) |
1 March 2005 | Particulars of mortgage/charge (9 pages) |
25 February 2005 | Resolutions
|
25 February 2005 | Resolutions
|
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
21 February 2005 | Declaration of assistance for shares acquisition (17 pages) |
21 February 2005 | Declaration of assistance for shares acquisition (17 pages) |
21 February 2005 | Declaration of assistance for shares acquisition (17 pages) |
21 February 2005 | Declaration of assistance for shares acquisition (17 pages) |
2 December 2004 | Return made up to 19/11/04; full list of members (8 pages) |
2 December 2004 | Return made up to 19/11/04; full list of members (8 pages) |
12 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
12 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
17 January 2004 | Return made up to 28/11/03; full list of members (8 pages) |
17 January 2004 | Return made up to 28/11/03; full list of members (8 pages) |
14 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
14 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
27 January 2003 | Resolutions
|
27 January 2003 | Resolutions
|
7 January 2003 | Resolutions
|
7 January 2003 | Resolutions
|
6 December 2002 | Return made up to 29/11/02; full list of members (8 pages) |
6 December 2002 | Return made up to 29/11/02; full list of members (8 pages) |
17 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
17 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
5 December 2001 | Return made up to 29/11/01; full list of members (7 pages) |
5 December 2001 | Return made up to 29/11/01; full list of members (7 pages) |
7 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
7 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
29 December 2000 | Return made up to 29/11/00; full list of members (7 pages) |
29 December 2000 | Return made up to 29/11/00; full list of members (7 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
5 January 2000 | Return made up to 29/11/99; full list of members (8 pages) |
5 January 2000 | Return made up to 29/11/99; full list of members (8 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
23 March 1999 | Resolutions
|
23 March 1999 | Resolutions
|
12 March 1999 | Declaration of assistance for shares acquisition (4 pages) |
12 March 1999 | Declaration of assistance for shares acquisition (4 pages) |
9 December 1998 | Return made up to 29/11/98; no change of members (7 pages) |
9 December 1998 | Return made up to 29/11/98; no change of members (7 pages) |
6 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
6 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
16 December 1997 | Return made up to 29/11/97; full list of members
|
16 December 1997 | Return made up to 29/11/97; full list of members
|
23 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
6 July 1997 | Ad 01/07/97--------- £ si [email protected]=50 £ ic 1000/1050 (2 pages) |
6 July 1997 | Resolutions
|
6 July 1997 | Resolutions
|
6 July 1997 | Resolutions
|
6 July 1997 | Resolutions
|
6 July 1997 | Ad 01/07/97--------- £ si [email protected]=50 £ ic 1000/1050 (2 pages) |
6 July 1997 | Particulars of contract relating to shares (4 pages) |
6 July 1997 | Particulars of contract relating to shares (4 pages) |
6 July 1997 | Nc inc already adjusted 01/07/97 (1 page) |
6 July 1997 | Nc inc already adjusted 01/07/97 (1 page) |
5 December 1996 | Return made up to 29/11/96; no change of members (10 pages) |
5 December 1996 | Return made up to 29/11/96; no change of members (10 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
24 September 1996 | Auditor's resignation (1 page) |
24 September 1996 | Auditor's resignation (1 page) |
3 July 1996 | New director appointed (3 pages) |
3 July 1996 | New director appointed (3 pages) |
7 February 1996 | Return made up to 31/12/95; no change of members (5 pages) |
7 February 1996 | Return made up to 31/12/95; no change of members (5 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
13 June 1995 | Director's particulars changed (2 pages) |
13 June 1995 | Director's particulars changed (2 pages) |
13 June 1995 | Director's particulars changed (2 pages) |
13 June 1995 | Director's particulars changed (2 pages) |
19 October 1994 | Resolutions
|
19 October 1994 | Resolutions
|
19 June 1991 | Incorporation (20 pages) |
19 June 1991 | Incorporation (20 pages) |