Darlington
County Durham
DL3 6AH
Director Name | Bruce Dale Broussard |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 August 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 4920 Calle De Tierra Ne Albuquerque New Mexico Foreign |
Secretary Name | Bruce Dale Broussard |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 August 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 4920 Calle De Tierra Ne Albuquerque New Mexico Foreign |
Director Name | Mr Larry Edward Mark |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 October 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | 29 Cedar Drive Sunningdale Berkshire SL5 0UA |
Director Name | John Ernest Moreton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 October 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | The Old Farm Winkfield Row Reading Berkshire RG12 6NG |
Secretary Name | Mark G Wimer |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 24 July 1996(1 year, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 January 1997) |
Role | Health Facility Admin |
Correspondence Address | 7939 West Bayhill Court Boise Idaho 83704 |
Secretary Name | Mr Charles Furber Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(1 year, 11 months after company formation) |
Appointment Duration | 10 months (resigned 01 June 1997) |
Role | Secretary |
Correspondence Address | 8 Tidwells Lea Warfield Bracknell Berkshire RG42 3TP |
Director Name | Thomas Banks Hamilton |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(2 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 24 February 1999) |
Role | Company Director |
Correspondence Address | 29 Montrose Avenue Hillington Park Glasgow G52 4LA Scotland |
Secretary Name | Mr Martin Feeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 March 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Avonhead Avenue Condorrat Cumbernauld Glasgow G67 4RB Scotland |
Director Name | Mr Martin Feeney |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(4 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 March 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Avonhead Avenue Condorrat Cumbernauld Glasgow G67 4RB Scotland |
Director Name | Mrs Elaine Ann Farrall |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(4 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 October 1999) |
Role | Company Director |
Correspondence Address | Manton Lodge Clumber Park Worksop Nottinghamshire S80 3AX |
Director Name | Mr Warren Hill McInteer |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 April 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Thorn Road Bearsden Glasgow Lanarkshire G61 4PP Scotland |
Secretary Name | Rona Jane Macfarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1999(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 17 March 2000) |
Role | Company Director |
Correspondence Address | 2/2 5 Doune Quadrant Glasgow G20 6DL Scotland |
Secretary Name | Lesley Sarah Speirs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(5 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 19 May 2000) |
Role | Finance Director |
Correspondence Address | 22 Douglas Park Crescent Bearsden Glasgow Lanarkshire G61 3DT Scotland |
Secretary Name | Colin Andrew Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(5 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 22 May 2002) |
Role | Company Director |
Correspondence Address | 12 Willow Drive Milton Of Campsie Glasgow Lanarkshire G66 8DY Scotland |
Director Name | Julie Ablett |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | 166 Rutland Road West Bridgford Nottingham NG2 5DZ |
Director Name | Mr Stephen John Lawrence |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(6 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Barn Littleton Winchester Hants SO22 6QS |
Director Name | Mary Davis |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(6 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 05 August 2003) |
Role | Company Director |
Correspondence Address | Oakdene 200 Culduthel Road Inverness IV2 4BH Scotland |
Secretary Name | Mr Steven Alfred Hurrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 June 2003) |
Role | Company Director |
Correspondence Address | 8 Hamilton Crescent Bearsden Glasgow Strathclyde G61 3JP Scotland |
Director Name | James Paul Flaherty |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 April 2003(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 November 2005) |
Role | Company Director |
Correspondence Address | Flat 18 Montagu Court 27-29 Montagu Square London W1H 2LG |
Director Name | Ms Chee Miau Jap |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 08 April 2003(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Thurloe Street London SW7 2ST |
Director Name | Mark David Gosling |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 November 2005) |
Role | Company Director |
Correspondence Address | Fosse Beck Bewerley Harrogate HG3 5HX |
Secretary Name | Sean Thomas Kime |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 November 2005) |
Role | Company Director |
Correspondence Address | Flat 1 3 Nevern Place London SW5 9NR |
Secretary Name | Christopher Rutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(11 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 May 2006) |
Role | Company Director |
Correspondence Address | 15 The Dell Bishop Auckland County Durham DL14 7HJ |
Secretary Name | Mr William David McLeish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr John Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lochend Road Troon KA10 6JJ Scotland |
Director Name | Mr William Colvin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(13 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Senang Pyrford Woods Road West Byfleet Surrey GU22 8QR |
Director Name | Mr Jason David Lock |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(13 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chessington House 32 Monkton Rise Guisborough TS14 6BG |
Director Name | Mrs Kamma Foulkes |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr Richard Neil Midmer |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(13 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr William James Buchan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Secretary Name | Francis Declan Finbar Tempany McCormack |
---|---|
Status | Resigned |
Appointed | 04 March 2011(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 October 2012) |
Role | Company Director |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr Timothy James Bolot |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(17 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Northgate |
Built Up Area | Darlington |
136.2m at £1 | Ashbourne Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | Application to strike the company off the register (3 pages) |
30 October 2012 | Application to strike the company off the register (3 pages) |
10 October 2012 | Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 9 October 2012 (1 page) |
10 October 2012 | Termination of appointment of Francis Mccormack as a secretary (1 page) |
3 September 2012 | Notice of completion of voluntary arrangement (6 pages) |
3 September 2012 | Notice of completion of voluntary arrangement (6 pages) |
18 August 2012 | Termination of appointment of Timothy Bolot as a director (1 page) |
18 August 2012 | Termination of appointment of Timothy James Bolot as a director on 17 August 2012 (1 page) |
27 June 2012 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
27 June 2012 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
18 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders Statement of capital on 2012-01-18
|
18 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders Statement of capital on 2012-01-18
|
16 November 2011 | Termination of appointment of William Buchan as a director (1 page) |
16 November 2011 | Termination of appointment of William James Buchan as a director on 15 November 2011 (1 page) |
2 November 2011 | Termination of appointment of David Andrew Smith as a director on 1 November 2011 (1 page) |
2 November 2011 | Termination of appointment of David Smith as a director (1 page) |
1 November 2011 | Appointment of Mr Stephen Jonathan Taylor as a director on 26 October 2011 (2 pages) |
1 November 2011 | Appointment of Mr Stephen Jonathan Taylor as a director (2 pages) |
29 October 2011 | Appointment of Mr Timothy James Bolot as a director (2 pages) |
29 October 2011 | Appointment of Mr Timothy James Bolot as a director on 26 October 2011 (2 pages) |
6 September 2011 | Full accounts made up to 30 September 2010 (21 pages) |
6 September 2011 | Full accounts made up to 30 September 2010 (21 pages) |
7 March 2011 | Termination of appointment of William Mcleish as a secretary (1 page) |
7 March 2011 | Appointment of Francis Declan Finbar Tempany Mccormack as a secretary (1 page) |
7 March 2011 | Termination of appointment of William Mcleish as a secretary (1 page) |
7 March 2011 | Appointment of Francis Declan Finbar Tempany Mccormack as a secretary (1 page) |
3 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (11 pages) |
3 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (11 pages) |
13 January 2011 | Termination of appointment of Richard Midmer as a director (1 page) |
13 January 2011 | Termination of appointment of Richard Midmer as a director (1 page) |
24 May 2010 | Resolutions
|
24 May 2010 | Resolutions
|
12 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (12 pages) |
12 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (12 pages) |
22 January 2010 | Full accounts made up to 27 September 2009 (18 pages) |
22 January 2010 | Full accounts made up to 27 September 2009 (18 pages) |
7 January 2010 | Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages) |
6 January 2010 | Termination of appointment of Kamma Foulkes as a director (1 page) |
6 January 2010 | Appointment of Mr David Andrew Smith as a director (2 pages) |
6 January 2010 | Appointment of Mr David Andrew Smith as a director (2 pages) |
6 January 2010 | Termination of appointment of David Smith as a director (1 page) |
6 January 2010 | Termination of appointment of David Smith as a director (1 page) |
6 January 2010 | Appointment of Mr David Andrew Smith as a director (2 pages) |
6 January 2010 | Appointment of Mr David Andrew Smith as a director (2 pages) |
6 January 2010 | Termination of appointment of Kamma Foulkes as a director (1 page) |
31 October 2009 | Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for William James Buchan on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for William James Buchan on 27 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for William David Mcleish on 27 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for William David Mcleish on 27 October 2009 (1 page) |
29 July 2009 | Full accounts made up to 28 September 2008 (18 pages) |
29 July 2009 | Full accounts made up to 28 September 2008 (18 pages) |
29 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
13 January 2009 | Director appointed william james buchan (2 pages) |
13 January 2009 | Director appointed william james buchan (2 pages) |
13 November 2008 | Resolutions
|
13 November 2008 | Resolutions
|
9 October 2008 | Appointment Terminated Director william colvin (1 page) |
9 October 2008 | Appointment terminated director william colvin (1 page) |
3 October 2008 | Appointment terminated director john murphy (1 page) |
3 October 2008 | Appointment Terminated Director john murphy (1 page) |
13 August 2008 | Director appointed richard neil midmer (1 page) |
13 August 2008 | Director appointed richard neil midmer (1 page) |
12 August 2008 | Appointment terminated director jason lock (1 page) |
12 August 2008 | Appointment Terminated Director jason lock (1 page) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
23 July 2008 | Director appointed kamma foulkes (1 page) |
23 July 2008 | Director appointed kamma foulkes (1 page) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
5 March 2008 | Director appointed mr jason lock (1 page) |
5 March 2008 | Director appointed mr jason lock (1 page) |
4 March 2008 | Appointment Terminated Director graham sizer (1 page) |
4 March 2008 | Appointment terminated director graham sizer (1 page) |
23 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
15 January 2008 | Full accounts made up to 30 September 2007 (14 pages) |
15 January 2008 | Full accounts made up to 30 September 2007 (14 pages) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | New director appointed (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
19 June 2007 | Particulars of mortgage/charge (11 pages) |
19 June 2007 | Particulars of mortgage/charge (8 pages) |
19 June 2007 | Particulars of mortgage/charge (8 pages) |
19 June 2007 | Particulars of mortgage/charge (11 pages) |
5 February 2007 | Return made up to 15/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 15/01/07; full list of members (2 pages) |
29 January 2007 | Full accounts made up to 1 October 2006 (13 pages) |
29 January 2007 | Full accounts made up to 1 October 2006 (13 pages) |
29 January 2007 | Full accounts made up to 1 October 2006 (13 pages) |
14 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
14 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
14 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
14 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
14 August 2006 | Declaration of assistance for shares acquisition (13 pages) |
14 August 2006 | Declaration of assistance for shares acquisition (13 pages) |
14 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
14 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
14 August 2006 | Declaration of assistance for shares acquisition (13 pages) |
14 August 2006 | Declaration of assistance for shares acquisition (13 pages) |
21 July 2006 | Resolutions
|
21 July 2006 | Resolutions
|
21 July 2006 | Resolutions
|
21 July 2006 | Resolutions
|
20 July 2006 | Particulars of mortgage/charge (7 pages) |
20 July 2006 | Particulars of mortgage/charge (7 pages) |
20 July 2006 | Particulars of mortgage/charge (15 pages) |
20 July 2006 | Particulars of mortgage/charge (15 pages) |
29 June 2006 | New director appointed (1 page) |
29 June 2006 | New director appointed (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | New secretary appointed (1 page) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | New secretary appointed (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: unit 2G enterprise house valley street north darlington co durham DL1 1GY (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: unit 2G enterprise house valley street north darlington co durham DL1 1GY (1 page) |
20 January 2006 | Return made up to 15/01/06; full list of members
|
20 January 2006 | Return made up to 15/01/06; full list of members (7 pages) |
18 January 2006 | Full accounts made up to 31 May 2005 (12 pages) |
18 January 2006 | Full accounts made up to 31 May 2005 (12 pages) |
19 December 2005 | Declaration of assistance for shares acquisition (11 pages) |
19 December 2005 | Declaration of assistance for shares acquisition (12 pages) |
19 December 2005 | Declaration of assistance for shares acquisition (11 pages) |
19 December 2005 | Declaration of assistance for shares acquisition (11 pages) |
19 December 2005 | Declaration of assistance for shares acquisition (11 pages) |
19 December 2005 | Resolutions
|
19 December 2005 | Declaration of assistance for shares acquisition (13 pages) |
19 December 2005 | Declaration of assistance for shares acquisition (12 pages) |
19 December 2005 | Declaration of assistance for shares acquisition (11 pages) |
19 December 2005 | Declaration of assistance for shares acquisition (11 pages) |
19 December 2005 | Declaration of assistance for shares acquisition (11 pages) |
19 December 2005 | Declaration of assistance for shares acquisition (11 pages) |
19 December 2005 | Declaration of assistance for shares acquisition (13 pages) |
19 December 2005 | Resolutions
|
15 December 2005 | Particulars of mortgage/charge (10 pages) |
15 December 2005 | Particulars of mortgage/charge (10 pages) |
15 December 2005 | Particulars of mortgage/charge (7 pages) |
15 December 2005 | Particulars of mortgage/charge (7 pages) |
30 November 2005 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
30 November 2005 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | New director appointed (7 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | New director appointed (6 pages) |
17 November 2005 | New director appointed (6 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | New secretary appointed;new director appointed (2 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: 145 cannon street london EC4N 5BQ (1 page) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | New director appointed (7 pages) |
17 November 2005 | New secretary appointed;new director appointed (2 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: 145 cannon street london EC4N 5BQ (1 page) |
17 November 2005 | Director resigned (1 page) |
14 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 November 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 November 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 April 2005 | Particulars of mortgage/charge (14 pages) |
19 April 2005 | Particulars of mortgage/charge (14 pages) |
8 April 2005 | Particulars of mortgage/charge (9 pages) |
8 April 2005 | Particulars of mortgage/charge (9 pages) |
2 March 2005 | Memorandum and Articles of Association (8 pages) |
2 March 2005 | Resolutions
|
2 March 2005 | Resolutions
|
2 March 2005 | Memorandum and Articles of Association (8 pages) |
24 February 2005 | Particulars of mortgage/charge (14 pages) |
24 February 2005 | Particulars of mortgage/charge (14 pages) |
21 February 2005 | Full accounts made up to 31 May 2004 (13 pages) |
21 February 2005 | Full accounts made up to 31 May 2004 (13 pages) |
17 February 2005 | Return made up to 15/01/05; full list of members (8 pages) |
17 February 2005 | Return made up to 15/01/05; full list of members (8 pages) |
7 April 2004 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
7 April 2004 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
19 February 2004 | Director's particulars changed (1 page) |
19 February 2004 | Director's particulars changed (1 page) |
19 February 2004 | Secretary's particulars changed (1 page) |
19 February 2004 | Secretary's particulars changed (1 page) |
16 February 2004 | Return made up to 15/01/04; full list of members (8 pages) |
16 February 2004 | Return made up to 15/01/04; full list of members (8 pages) |
10 February 2004 | Group of companies' accounts made up to 31 March 2003 (21 pages) |
10 February 2004 | Group of companies' accounts made up to 31 March 2003 (21 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | New secretary appointed (2 pages) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
30 May 2003 | Auditor's resignation (1 page) |
30 May 2003 | Auditor's resignation (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: 79 high street eton windsor berkshire SL4 6AF (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: 79 high street eton windsor berkshire SL4 6AF (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | New director appointed (3 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | New director appointed (3 pages) |
17 April 2003 | New director appointed (3 pages) |
17 April 2003 | New director appointed (3 pages) |
17 April 2003 | New director appointed (3 pages) |
17 April 2003 | New director appointed (3 pages) |
17 April 2003 | New director appointed (3 pages) |
17 April 2003 | New director appointed (3 pages) |
17 April 2003 | Director resigned (1 page) |
27 January 2003 | Return made up to 15/01/03; full list of members (9 pages) |
27 January 2003 | Return made up to 15/01/03; full list of members (9 pages) |
2 January 2003 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
2 January 2003 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
22 October 2002 | Director's particulars changed (1 page) |
22 October 2002 | Director's particulars changed (1 page) |
18 June 2002 | New director appointed (1 page) |
18 June 2002 | New director appointed (1 page) |
5 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | Secretary resigned (1 page) |
30 January 2002 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
30 January 2002 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
21 January 2002 | Return made up to 15/01/02; full list of members (7 pages) |
21 January 2002 | Return made up to 15/01/02; full list of members (7 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
14 June 2001 | Auditor's resignation (2 pages) |
14 June 2001 | Auditor's resignation (2 pages) |
7 June 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
7 June 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
10 April 2001 | Company name changed ashbourne group uk LIMITED\certificate issued on 10/04/01 (2 pages) |
10 April 2001 | Company name changed ashbourne group uk LIMITED\certificate issued on 10/04/01 (2 pages) |
27 March 2001 | Director's particulars changed (1 page) |
27 March 2001 | Director's particulars changed (1 page) |
8 March 2001 | Company name changed sun healthcare group uk LIMITED\certificate issued on 08/03/01 (2 pages) |
8 March 2001 | Company name changed sun healthcare group uk LIMITED\certificate issued on 08/03/01 (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | Director resigned (1 page) |
29 January 2001 | Full group accounts made up to 27 December 1999 (40 pages) |
29 January 2001 | Full group accounts made up to 27 December 1999 (40 pages) |
18 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
18 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
3 November 2000 | Resolutions
|
3 November 2000 | Resolutions
|
20 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
20 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
24 August 2000 | Registered office changed on 24/08/00 from: markfield court ratby lane markfield leicestershire LE67 9RN (1 page) |
24 August 2000 | Registered office changed on 24/08/00 from: markfield court ratby lane markfield leicestershire LE67 9RN (1 page) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | Secretary resigned (1 page) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | New secretary appointed (2 pages) |
6 April 2000 | Full group accounts made up to 27 December 1998 (25 pages) |
6 April 2000 | Full group accounts made up to 27 December 1998 (25 pages) |
3 April 2000 | Secretary resigned (1 page) |
3 April 2000 | New secretary appointed (1 page) |
3 April 2000 | New secretary appointed (1 page) |
3 April 2000 | Secretary resigned (1 page) |
6 February 2000 | Return made up to 15/01/00; full list of members
|
6 February 2000 | Return made up to 15/01/00; full list of members (6 pages) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
18 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
18 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
23 August 1999 | Return made up to 15/01/99; change of members; amend (8 pages) |
23 August 1999 | Return made up to 15/01/99; change of members; amend (8 pages) |
23 August 1999 | Return made up to 26/03/98; change of members; amend (8 pages) |
23 August 1999 | Return made up to 26/03/98; change of members; amend (8 pages) |
13 July 1999 | Secretary resigned;director resigned (1 page) |
13 July 1999 | New secretary appointed (1 page) |
13 July 1999 | New secretary appointed (1 page) |
13 July 1999 | Secretary resigned;director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Director resigned (1 page) |
26 April 1999 | Resolutions
|
26 April 1999 | Memorandum and Articles of Association (11 pages) |
26 April 1999 | Resolutions
|
26 April 1999 | Memorandum and Articles of Association (11 pages) |
3 February 1999 | Return made up to 15/01/99; no change of members (4 pages) |
3 February 1999 | Return made up to 15/01/99; no change of members (4 pages) |
21 January 1999 | Company name changed sun healthcare group internation al LTD.\certificate issued on 22/01/99 (2 pages) |
21 January 1999 | Company name changed sun healthcare group internation al LTD.\certificate issued on 22/01/99 (2 pages) |
23 December 1998 | New director appointed (3 pages) |
23 December 1998 | New director appointed (3 pages) |
23 December 1998 | New director appointed (3 pages) |
23 December 1998 | New director appointed (3 pages) |
23 December 1998 | New director appointed (3 pages) |
23 December 1998 | New director appointed (3 pages) |
23 December 1998 | New director appointed (3 pages) |
23 December 1998 | New director appointed (3 pages) |
15 December 1998 | Auditor's resignation (1 page) |
15 December 1998 | Auditor's resignation (1 page) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Director resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
17 July 1998 | Full group accounts made up to 28 December 1997 (25 pages) |
17 July 1998 | Full group accounts made up to 28 December 1997 (25 pages) |
4 June 1998 | Nc inc already adjusted 27/12/97 (1 page) |
4 June 1998 | Resolutions
|
4 June 1998 | Ad 27/12/97--------- £ si 134732000@1 (2 pages) |
4 June 1998 | Resolutions
|
4 June 1998 | Nc inc already adjusted 27/12/97 (1 page) |
4 June 1998 | Resolutions
|
4 June 1998 | Ad 27/12/97--------- £ si 134732000@1 (2 pages) |
4 June 1998 | Resolutions
|
31 March 1998 | Return made up to 26/03/98; no change of members (4 pages) |
31 March 1998 | Return made up to 26/03/98; no change of members (4 pages) |
16 March 1998 | Resolutions
|
16 March 1998 | Resolutions
|
16 March 1998 | Ad 03/02/98--------- £ si 97526000@1=97526000 £ ic 38706000/136232000 (2 pages) |
16 March 1998 | Ad 03/02/98--------- £ si 97526000@1=97526000 £ ic 38706000/136232000 (2 pages) |
16 March 1998 | Ad 03/02/98--------- £ si 37206000@1=37206000 £ ic 1500000/38706000 (2 pages) |
16 March 1998 | £ nc 1500000/200000000 03/02/98 (1 page) |
16 March 1998 | Ad 03/02/98--------- £ si 37206000@1=37206000 £ ic 1500000/38706000 (2 pages) |
16 March 1998 | Resolutions
|
16 March 1998 | Resolutions
|
16 March 1998 | £ nc 1500000/200000000 03/02/98 (1 page) |
10 November 1997 | Registered office changed on 10/11/97 from: markfield court ratby lane markfield leicestershire (1 page) |
10 November 1997 | Registered office changed on 10/11/97 from: markfield court ratby lane markfield leicestershire (1 page) |
10 November 1997 | Return made up to 12/08/97; full list of members; amend (7 pages) |
10 November 1997 | Return made up to 12/08/97; full list of members; amend (7 pages) |
14 October 1997 | Return made up to 12/08/97; no change of members
|
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | New secretary appointed (2 pages) |
14 October 1997 | New secretary appointed (2 pages) |
14 October 1997 | Return made up to 12/08/97; no change of members (4 pages) |
14 October 1997 | Secretary resigned (1 page) |
30 September 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
30 September 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
16 April 1997 | Full group accounts made up to 31 December 1995 (26 pages) |
16 April 1997 | Full group accounts made up to 31 December 1995 (26 pages) |
7 April 1997 | New secretary appointed;new director appointed (2 pages) |
7 April 1997 | New secretary appointed;new director appointed (2 pages) |
6 April 1997 | Return made up to 12/08/96; full list of members (8 pages) |
6 April 1997 | Return made up to 12/08/96; full list of members (8 pages) |
27 February 1997 | New director appointed (3 pages) |
27 February 1997 | New director appointed (3 pages) |
18 February 1997 | New director appointed (3 pages) |
18 February 1997 | New director appointed (3 pages) |
16 January 1997 | Secretary resigned;director resigned (1 page) |
16 January 1997 | Secretary resigned;director resigned (1 page) |
14 November 1996 | New secretary appointed (2 pages) |
14 November 1996 | New secretary appointed (2 pages) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
6 November 1995 | Director resigned (2 pages) |
6 November 1995 | Director resigned (2 pages) |
17 October 1995 | Return made up to 12/08/95; full list of members (8 pages) |
17 October 1995 | Return made up to 12/08/95; full list of members
|
10 April 1995 | Accounting reference date notified as 31/12 (1 page) |
10 April 1995 | Accounting reference date notified as 31/12 (1 page) |
6 January 1995 | New director appointed (3 pages) |
6 January 1995 | New director appointed (3 pages) |
6 January 1995 | New director appointed (3 pages) |
6 January 1995 | New director appointed (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
7 October 1994 | Memorandum and Articles of Association (7 pages) |
7 October 1994 | New director appointed (2 pages) |
7 October 1994 | Memorandum and Articles of Association (7 pages) |
7 October 1994 | Secretary resigned (2 pages) |
7 October 1994 | New secretary appointed;new director appointed (2 pages) |
7 October 1994 | New secretary appointed;new director appointed (2 pages) |
7 October 1994 | Director resigned (2 pages) |
12 August 1994 | Incorporation (9 pages) |
12 August 1994 | Incorporation (9 pages) |