Newcastle Upon Tyne
NE1 6JQ
Director Name | Mr Nicholas Andrew Cottrell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2014(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 01 August 2018) |
Role | Comoany Director |
Country of Residence | England |
Correspondence Address | Second Floor One Hood Street Newcastle Upon Tyne NE1 6JQ |
Director Name | Kjell Hans Bakke |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Norwegan |
Status | Resigned |
Appointed | 11 September 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 1995) |
Role | Managing Director |
Correspondence Address | Rolignedsvei 12 Dk 3460 Birkeroed Foreign |
Director Name | Rolf Johansen |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 11 September 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 December 1997) |
Role | Finance |
Correspondence Address | Ulsevej 5 Hvidowre Dk2650 |
Secretary Name | David Dominic Edward George |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 December 1991(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 08 January 1993) |
Role | Accountant |
Correspondence Address | 39 Suffolk Road Barnes London SW13 9NN |
Secretary Name | Flemming Lauritzen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 April 1995) |
Role | Company Director |
Correspondence Address | 14 Chalfont Drive Hove East Sussex BN3 6QR |
Secretary Name | Peter Ian Tait Easdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 August 1996) |
Role | Company Director |
Correspondence Address | 7 Murray Court Ascot Berkshire SL5 9BP |
Director Name | Sonnich Jacob Fryland |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 21 December 1995(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 December 1997) |
Role | Company Director |
Correspondence Address | Humlebaekvej 21 Dk-3480 Fredensborg Denmark |
Secretary Name | Michael Ronford Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(4 years, 12 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 October 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Field Place Huggetts Lane Willingdon Eastbourne East Sussex BN22 0LH |
Secretary Name | Andrew Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 December 1997) |
Role | Secretary |
Correspondence Address | 17 Mallard Drive Ridgewood Uckfield East Sussex TN22 5PW |
Director Name | Robert Stephen Lister |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(6 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | High Ash Farm West Morton Keighley West Yorkshire BD20 5UP |
Director Name | Richard George Leivers |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(6 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | Lorraine House 26 Cleveland Walk Bath Somerset BA2 6JU |
Secretary Name | Mr Christopher Sydney Sagar Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 20 July 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Hollies Oakworth Keighley West Yorkshire BD22 7HL |
Director Name | Mr Stephen Mark Ellis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hilton Mews Bramhope Leeds West Yorkshire LS16 9LF |
Director Name | Neil Stuart Yewdall |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 St Helens Lane Adel Leeds West Yorkshire LS16 8BR |
Director Name | Mr Christopher Sydney Sagar Kershaw |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 November 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Hollies Oakworth Keighley West Yorkshire BD22 7HL |
Secretary Name | Mr John Edward Kitson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(14 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 21 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Poplar House Old Road Dunkeswick Leeds West Yorkshire LS17 9HY |
Secretary Name | Mr Robert Stephen Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(14 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 18 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Briery Wood Hebers Ghyll Drive Ilkley West Yorkshire LS29 9QQ |
Director Name | Mr John Edward Kitson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(15 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Poplar House Old Road Dunkeswick Leeds West Yorkshire LS17 9HY |
Secretary Name | Mr Christopher Sydney Sagar Kershaw |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(15 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Oakworth Keighley West Yorkshire BD22 7HL |
Director Name | Mr Ulf Stefan Brettschneider |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 February 2008(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Mr Christopher Sydney Sagar Kershaw |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1991(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1991(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 6 days (resigned 17 September 1991) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 December 1991) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | pbfa.co.uk |
---|
Registered Address | Second Floor One Hood Street Newcastle Upon Tyne NE1 6JQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
9.3m at £1 | Peter Black Healthcare LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 July 2006 | Delivered on: 29 July 2006 Satisfied on: 16 June 2009 Persons entitled: Hsbc Bank PLC (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
21 July 2006 | Delivered on: 27 July 2006 Satisfied on: 17 October 2007 Persons entitled: David Ian Newett 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. See the mortgage charge document for full details. Fully Satisfied |
15 February 2001 | Delivered on: 22 February 2001 Satisfied on: 26 July 2006 Persons entitled: National Westminster Bank PLC Classification: Deed of accession to a composite guarantee and debenture dated 15TH november 2000 Secured details: All present and future obligations and liabilities due or to become due from each charging company to the chargee as security trustee for the security beneficiaries (as defined) (the "security trustee") under the facility documents (as defined) and on any account whatsoever. Particulars: (Including trade fixtures). 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 |
1 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 May 2018 | Return of final meeting in a members' voluntary winding up (13 pages) |
12 July 2017 | Liquidators' statement of receipts and payments to 21 June 2017 (17 pages) |
12 July 2017 | Liquidators' statement of receipts and payments to 21 June 2017 (17 pages) |
13 April 2017 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 13 April 2017 (2 pages) |
13 April 2017 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 13 April 2017 (2 pages) |
11 April 2017 | Court order insolvency:court order re. Removal/replacement of liquidator (11 pages) |
11 April 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 April 2017 | Court order insolvency:court order re. Removal/replacement of liquidator (11 pages) |
11 April 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 July 2016 | Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 8 July 2016 (2 pages) |
8 July 2016 | Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 8 July 2016 (2 pages) |
7 July 2016 | Declaration of solvency (4 pages) |
7 July 2016 | Resolutions
|
7 July 2016 | Appointment of a voluntary liquidator (1 page) |
7 July 2016 | Declaration of solvency (4 pages) |
7 July 2016 | Appointment of a voluntary liquidator (1 page) |
7 July 2016 | Resolutions
|
4 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders (6 pages) |
4 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders (6 pages) |
15 June 2016 | Statement by Directors (1 page) |
15 June 2016 | Resolutions
|
15 June 2016 | Solvency Statement dated 24/05/16 (1 page) |
15 June 2016 | Resolutions
|
15 June 2016 | Statement by Directors (1 page) |
15 June 2016 | Solvency Statement dated 24/05/16 (1 page) |
15 June 2016 | Statement of capital on 15 June 2016
|
15 June 2016 | Statement of capital on 15 June 2016
|
22 December 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
22 December 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
22 September 2015 | Statement of capital on 22 September 2015
|
22 September 2015 | Resolutions
|
22 September 2015 | Solvency Statement dated 04/09/15 (1 page) |
22 September 2015 | Solvency Statement dated 04/09/15 (1 page) |
22 September 2015 | Resolutions
|
22 September 2015 | Statement by Directors (1 page) |
22 September 2015 | Statement of capital on 22 September 2015
|
22 September 2015 | Statement by Directors (1 page) |
24 July 2015 | Resolutions
|
24 July 2015 | Resolutions
|
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
27 November 2014 | Appointment of Mr Nicholas Andrew Cottrell as a director on 4 November 2014 (3 pages) |
27 November 2014 | Termination of appointment of Ulf Stefan Brettschneider as a director on 4 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr Nicholas Andrew Cottrell as a director on 4 November 2014 (3 pages) |
27 November 2014 | Appointment of Mr Nicholas Andrew Cottrell as a director on 4 November 2014 (3 pages) |
27 November 2014 | Termination of appointment of Ulf Stefan Brettschneider as a director on 4 November 2014 (2 pages) |
27 November 2014 | Termination of appointment of Ulf Stefan Brettschneider as a director on 4 November 2014 (2 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
1 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
3 June 2013 | Director's details changed for Robert Arthur Bacon on 31 May 2013 (2 pages) |
3 June 2013 | Director's details changed for Robert Arthur Bacon on 31 May 2013 (2 pages) |
3 June 2013 | Director's details changed for Mr Ulf Stefan Brettschneider on 31 May 2013 (2 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Director's details changed for Mr Ulf Stefan Brettschneider on 31 May 2013 (2 pages) |
14 February 2013 | Appointment of Robert Arthur Bacon as a director on 10 January 2013 (3 pages) |
14 February 2013 | Termination of appointment of Christopher Sydney Sagar Kershaw as a director on 31 December 2012 (2 pages) |
14 February 2013 | Termination of appointment of Christopher Sydney Sagar Kershaw as a director on 31 December 2012 (2 pages) |
14 February 2013 | Appointment of Robert Arthur Bacon as a director on 10 January 2013 (3 pages) |
9 November 2012 | Registered office address changed from Aire Valley Business Centre Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from Aire Valley Business Centre Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from Aire Valley Business Centre Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
16 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Director's details changed for Mr Christopher Sydney Sagar Kershaw on 13 January 2011 (3 pages) |
9 February 2011 | Director's details changed for Mr Christopher Sydney Sagar Kershaw on 13 January 2011 (3 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
14 September 2010 | Director's details changed for Mr Christopher Sydney Sagar Kershaw on 27 August 2010 (3 pages) |
14 September 2010 | Director's details changed for Mr Christopher Sydney Sagar Kershaw on 27 August 2010 (3 pages) |
1 September 2010 | Director's details changed for Mr Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages) |
1 September 2010 | Director's details changed for Mr Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages) |
25 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
19 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
19 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
1 May 2009 | Director appointed christopher sydney sagar kershaw (3 pages) |
1 May 2009 | Director appointed christopher sydney sagar kershaw (3 pages) |
4 December 2008 | Appointment terminated director christopher kershaw (1 page) |
4 December 2008 | Appointment terminated secretary christopher kershaw (1 page) |
4 December 2008 | Appointment terminated director christopher kershaw (1 page) |
4 December 2008 | Appointment terminated secretary christopher kershaw (1 page) |
23 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
23 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
21 February 2008 | New director appointed (3 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | New director appointed (3 pages) |
21 February 2008 | Director resigned (1 page) |
24 January 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
11 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
11 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
4 November 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
4 November 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
22 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
25 September 2006 | New secretary appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | New secretary appointed (2 pages) |
25 September 2006 | New secretary appointed (2 pages) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | New secretary appointed (2 pages) |
25 September 2006 | New secretary appointed (2 pages) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | New secretary appointed (2 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | Secretary resigned (1 page) |
2 August 2006 | Resolutions
|
2 August 2006 | Declaration of assistance for shares acquisition (15 pages) |
2 August 2006 | Declaration of assistance for shares acquisition (16 pages) |
2 August 2006 | Declaration of assistance for shares acquisition (15 pages) |
2 August 2006 | Declaration of assistance for shares acquisition (15 pages) |
2 August 2006 | Declaration of assistance for shares acquisition (16 pages) |
2 August 2006 | Resolutions
|
2 August 2006 | Declaration of assistance for shares acquisition (15 pages) |
2 August 2006 | Declaration of assistance for shares acquisition (16 pages) |
2 August 2006 | Declaration of assistance for shares acquisition (16 pages) |
29 July 2006 | Particulars of mortgage/charge (12 pages) |
29 July 2006 | Particulars of mortgage/charge (12 pages) |
27 July 2006 | Particulars of mortgage/charge (13 pages) |
27 July 2006 | Particulars of mortgage/charge (13 pages) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
29 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
28 July 2005 | Return made up to 31/05/05; full list of members (3 pages) |
28 July 2005 | Return made up to 31/05/05; full list of members (3 pages) |
3 December 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
3 December 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
22 June 2004 | Return made up to 31/05/03; full list of members; amend (7 pages) |
22 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
22 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
22 June 2004 | Return made up to 31/05/03; full list of members; amend (7 pages) |
23 January 2004 | New director appointed (3 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | New director appointed (3 pages) |
23 January 2004 | Director resigned (1 page) |
3 December 2003 | Full accounts made up to 31 January 2003 (7 pages) |
3 December 2003 | Full accounts made up to 31 January 2003 (7 pages) |
30 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
30 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
12 September 2002 | Full accounts made up to 31 January 2002 (8 pages) |
12 September 2002 | Full accounts made up to 31 January 2002 (8 pages) |
10 September 2002 | Director's particulars changed (1 page) |
10 September 2002 | Director's particulars changed (1 page) |
28 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
28 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
20 February 2002 | Full accounts made up to 31 January 2001 (9 pages) |
20 February 2002 | Full accounts made up to 31 January 2001 (9 pages) |
10 October 2001 | Director's particulars changed (1 page) |
10 October 2001 | Director's particulars changed (1 page) |
3 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
3 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
6 March 2001 | Resolutions
|
6 March 2001 | Declaration of assistance for shares acquisition (7 pages) |
6 March 2001 | Declaration of assistance for shares acquisition (7 pages) |
6 March 2001 | Declaration of assistance for shares acquisition (7 pages) |
6 March 2001 | Resolutions
|
6 March 2001 | Declaration of assistance for shares acquisition (7 pages) |
22 February 2001 | Particulars of mortgage/charge (12 pages) |
22 February 2001 | Particulars of mortgage/charge (12 pages) |
14 December 2000 | Director's particulars changed (1 page) |
14 December 2000 | Director's particulars changed (1 page) |
1 December 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
1 December 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
24 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
24 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
22 September 1999 | Accounts for a dormant company made up to 31 January 1999 (5 pages) |
22 September 1999 | Accounts for a dormant company made up to 31 January 1999 (5 pages) |
11 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
11 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
2 April 1999 | Full accounts made up to 30 May 1998 (9 pages) |
2 April 1999 | Full accounts made up to 30 May 1998 (9 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
5 November 1998 | Director resigned (1 page) |
5 November 1998 | Director resigned (1 page) |
21 September 1998 | Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page) |
21 September 1998 | Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page) |
18 September 1998 | Return made up to 27/08/98; full list of members
|
18 September 1998 | Return made up to 27/08/98; full list of members
|
24 February 1998 | Registered office changed on 24/02/98 from: unit 24 cliffe industrial estate lewes e sussex BN8 6JL (1 page) |
24 February 1998 | Registered office changed on 24/02/98 from: unit 24 cliffe industrial estate lewes e sussex BN8 6JL (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Secretary resigned (1 page) |
6 February 1998 | Accounting reference date extended from 31/12/97 to 31/05/98 (1 page) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Secretary resigned (1 page) |
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | Accounting reference date extended from 31/12/97 to 31/05/98 (1 page) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
29 December 1997 | Company name changed ferrosan (uk) LIMITED\certificate issued on 30/12/97 (2 pages) |
29 December 1997 | Company name changed ferrosan (uk) LIMITED\certificate issued on 30/12/97 (2 pages) |
9 September 1997 | Return made up to 27/08/97; full list of members (6 pages) |
9 September 1997 | Return made up to 27/08/97; full list of members (6 pages) |
15 August 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
15 August 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
25 March 1997 | Resolutions
|
25 March 1997 | Resolutions
|
25 March 1997 | Resolutions
|
27 October 1996 | Secretary resigned (1 page) |
27 October 1996 | Secretary resigned (1 page) |
27 October 1996 | New secretary appointed (2 pages) |
27 October 1996 | New secretary appointed (2 pages) |
6 September 1996 | New secretary appointed (2 pages) |
6 September 1996 | New secretary appointed (2 pages) |
6 September 1996 | Secretary resigned (1 page) |
6 September 1996 | Secretary resigned (1 page) |
28 August 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
28 August 1996 | Return made up to 27/08/96; no change of members (4 pages) |
28 August 1996 | Return made up to 27/08/96; no change of members (4 pages) |
28 August 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
28 March 1996 | Auditor's resignation (1 page) |
28 March 1996 | Auditor's resignation (1 page) |
11 January 1996 | New director appointed (2 pages) |
11 January 1996 | New director appointed (2 pages) |
4 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
4 September 1995 | Return made up to 27/08/95; no change of members (4 pages) |
4 September 1995 | Return made up to 27/08/95; no change of members (4 pages) |
4 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
1 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (121 pages) |
12 August 1994 | Full accounts made up to 31 December 1993 (7 pages) |
12 August 1994 | Full accounts made up to 31 December 1993 (7 pages) |
21 May 1993 | Full accounts made up to 31 December 1992 (6 pages) |
21 May 1993 | Full accounts made up to 31 December 1992 (6 pages) |
1 October 1991 | Memorandum and Articles of Association (53 pages) |
1 October 1991 | Memorandum and Articles of Association (53 pages) |
16 September 1991 | Company name changed vendwell LIMITED\certificate issued on 16/09/91 (2 pages) |
16 September 1991 | Company name changed vendwell LIMITED\certificate issued on 16/09/91 (2 pages) |
27 August 1991 | Incorporation (15 pages) |
27 August 1991 | Incorporation (15 pages) |