Darlington
County Durham
DL3 6AH
Director Name | Karen Margaret Saxton |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 June 1995) |
Role | Company Secretarial Administra |
Correspondence Address | Pickfords Wharf Clink Street London SE1 9DG |
Director Name | Warren Charles Schelling |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1995(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 February 2001) |
Role | President |
Correspondence Address | 1117 Desert Classic Lane Ne Albuquerque New Mexico 87111 |
Secretary Name | Mr Charles Furber Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 November 1996) |
Role | Company Director |
Correspondence Address | 8 Tidwells Lea Warfield Bracknell Berkshire RG42 3TP |
Secretary Name | David James Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 06 November 1998) |
Role | Chartered Accountant |
Correspondence Address | 16 Ribchester Gardens Culcheth Warrington WA3 5EZ |
Director Name | Peter David Baxendale |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 November 1998) |
Role | Pharmacist |
Correspondence Address | 11 Chaucer Close Eccleston Chorley Lancashire PR7 5UJ |
Director Name | Robert Frederick Atwill |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2000) |
Role | Managing Director |
Correspondence Address | 46 Saint Johns Avenue Knutsford Cheshire WA16 0DH |
Secretary Name | Paul Vyvyan Roach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 June 2000) |
Role | Company Director |
Correspondence Address | 65 Greenfields Avenue Appleton Warrington WA4 3BW |
Director Name | Paul Vyvyan Roach |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 2002) |
Role | Chartered Accountant |
Correspondence Address | 65 Greenfields Avenue Appleton Warrington WA4 3BW |
Director Name | Andrew Kerr |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2000) |
Role | Pharmacist |
Correspondence Address | 33 Vermont Close Great Sankey Warrington Cheshire WA5 5WX |
Director Name | Mr Warren Hill McInteer |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(5 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 08 April 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Thorn Road Bearsden Glasgow Lanarkshire G61 4PP Scotland |
Secretary Name | Colin Andrew Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 May 2002) |
Role | Company Director |
Correspondence Address | 12 Willow Drive Milton Of Campsie Glasgow Lanarkshire G66 8DY Scotland |
Director Name | Mr Kent William Phippen |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 February 2001(6 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Elm Tree Road St Johns Wood London NW8 9JX |
Director Name | Linos Antoniades |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(6 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2002) |
Role | Procurement |
Correspondence Address | Redcroft 90 Bloom Street Stockport Cheshire SK3 9LH |
Director Name | Julie Ablett |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 September 2002) |
Role | Company Director |
Correspondence Address | 166 Rutland Road West Bridgford Nottingham NG2 5DZ |
Director Name | Peter Liddle |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(6 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 July 2001) |
Role | Manager |
Correspondence Address | 10 Lock Close Stratford Upon Avon Warwickshire CV37 6GF |
Director Name | Barbara McCall Hornby |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 03 September 2009) |
Role | Managing Director |
Correspondence Address | 22 The Willows Eaves Green Chorley Lasncashire PR7 3RQ |
Secretary Name | Mr Steven Alfred Hurrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(7 years, 3 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, 2 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 | Mark David Gosling |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(8 years, 2 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 |
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, 2 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 |
Secretary Name | Sean Thomas Kime |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(8 years, 4 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(10 years, 9 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, 3 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 | 06 July 2006(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 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(12 years, 11 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, 1 month 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, 5 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, 6 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(13 years, 11 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 | Mr Francis Declan Finbar Tempany McCormack |
---|---|
Status | Resigned |
Appointed | 04 March 2011(16 years, 1 month 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(16 years, 8 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 | 02 February 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Mincing Lane Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 June 1995) |
Correspondence Address | Pickfords Wharf Clink Street London SE1 9DG |
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 |
Latest Accounts | 30 September 2010 (13 years, 7 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 Mccormack as a secretary (1 page) |
10 October 2012 | Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 9 October 2012 (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) |
31 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders Statement of capital on 2012-01-31
|
31 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders Statement of capital on 2012-01-31
|
18 November 2011 | Termination of appointment of William Buchan as a director (1 page) |
18 November 2011 | Termination of appointment of William James Buchan as a director on 15 November 2011 (1 page) |
6 November 2011 | Termination of appointment of David Smith as a director (1 page) |
6 November 2011 | Termination of appointment of David Andrew Smith as a director on 1 November 2011 (1 page) |
1 November 2011 | Appointment of Mr Stephen Jonathan Taylor as a director (2 pages) |
1 November 2011 | Appointment of Mr Stephen Jonathan Taylor as a director on 26 October 2011 (2 pages) |
29 October 2011 | Appointment of Mr Timothy James Bolot as a director on 26 October 2011 (2 pages) |
29 October 2011 | Appointment of Mr Timothy James Bolot as a director (2 pages) |
13 September 2011 | Full accounts made up to 30 September 2010 (28 pages) |
13 September 2011 | Full accounts made up to 30 September 2010 (28 pages) |
20 March 2011 | Termination of appointment of William Mcleish as a secretary (1 page) |
20 March 2011 | Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary (1 page) |
20 March 2011 | Termination of appointment of William Mcleish as a secretary (1 page) |
20 March 2011 | Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary (1 page) |
25 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Termination of appointment of Richard Midmer as a director (1 page) |
25 January 2011 | Termination of appointment of Richard Midmer as a director (1 page) |
25 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 8 (18 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 8 (18 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 July 2010 | Resolutions
|
16 July 2010 | Resolutions
|
24 May 2010 | Full accounts made up to 27 September 2009 (27 pages) |
24 May 2010 | Full accounts made up to 27 September 2009 (27 pages) |
3 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Appointment of a director (2 pages) |
7 January 2010 | Appointment of a director (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) |
7 January 2010 | Director's details changed for Mr David Andrew Smith on 7 January 2010 (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) |
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) |
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 Richard Neil Midmer on 27 October 2009 (2 pages) |
30 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 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) |
16 October 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (3 pages) |
16 October 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (3 pages) |
17 September 2009 | Appointment terminated director barbara hornby (1 page) |
17 September 2009 | Appointment Terminated Director barbara hornby (1 page) |
12 September 2009 | Company name changed sunchoice europe LIMITED\certificate issued on 15/09/09 (2 pages) |
12 September 2009 | Company name changed sunchoice europe LIMITED\certificate issued on 15/09/09 (2 pages) |
30 July 2009 | Full accounts made up to 30 September 2008 (26 pages) |
30 July 2009 | Full accounts made up to 30 September 2008 (26 pages) |
29 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
16 January 2009 | Director appointed william james buchan (1 page) |
16 January 2009 | Director appointed william james buchan (1 page) |
10 October 2008 | Appointment Terminated Director william colvin (1 page) |
10 October 2008 | Appointment terminated director william colvin (1 page) |
2 October 2008 | Appointment terminated director john murphy (1 page) |
2 October 2008 | Appointment Terminated Director john murphy (1 page) |
21 August 2008 | Director appointed richard neil midmer (1 page) |
21 August 2008 | Director appointed richard neil midmer (1 page) |
31 July 2008 | Director appointed kamma foulkes (1 page) |
31 July 2008 | Director appointed kamma foulkes (1 page) |
30 June 2008 | Appointment Terminated Director jason lock (1 page) |
30 June 2008 | Appointment terminated director jason lock (1 page) |
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) |
12 February 2008 | Full accounts made up to 30 September 2007 (18 pages) |
12 February 2008 | Full accounts made up to 30 September 2007 (18 pages) |
30 January 2008 | Return made up to 21/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 21/01/08; full list of members (3 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
27 June 2007 | Full accounts made up to 1 October 2006 (15 pages) |
27 June 2007 | Full accounts made up to 1 October 2006 (15 pages) |
27 June 2007 | Full accounts made up to 1 October 2006 (15 pages) |
6 February 2007 | Return made up to 21/01/07; full list of members (3 pages) |
6 February 2007 | Return made up to 21/01/07; full list of members (3 pages) |
7 July 2006 | New director appointed (1 page) |
7 July 2006 | New director appointed (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | New secretary appointed (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | New secretary appointed (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: unit 2G first floor enterprise house valley street north darlington county durham DL1 1GY (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: unit 2G first floor enterprise house valley street north darlington county durham DL1 1GY (1 page) |
9 February 2006 | Return made up to 21/01/06; full list of members (7 pages) |
9 February 2006 | Return made up to 21/01/06; full list of members (7 pages) |
18 January 2006 | Full accounts made up to 31 May 2005 (18 pages) |
18 January 2006 | Full accounts made up to 31 May 2005 (18 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) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | New director appointed (6 pages) |
18 November 2005 | New director appointed (6 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: 145 cannon street london EC4N 5BQ (1 page) |
18 November 2005 | New director appointed (7 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: 145 cannon street london EC4N 5BQ (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | New director appointed (7 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
28 February 2005 | Full accounts made up to 31 May 2004 (15 pages) |
28 February 2005 | Full accounts made up to 31 May 2004 (15 pages) |
17 February 2005 | Return made up to 21/01/05; full list of members (8 pages) |
17 February 2005 | Return made up to 21/01/05; full list of members (8 pages) |
5 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2004 | Auditor's resignation (1 page) |
26 May 2004 | Auditor's resignation (1 page) |
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 21/01/04; full list of members (8 pages) |
16 February 2004 | Return made up to 21/01/04; full list of members (8 pages) |
2 February 2004 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
2 February 2004 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
15 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Secretary 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: sun house woburn road winwick quay warrington cheshire WA2 8UE (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: sun house woburn road winwick quay warrington cheshire WA2 8UE (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 | 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) |
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) |
13 April 2003 | Auditor's resignation (1 page) |
13 April 2003 | Auditor's resignation (1 page) |
14 February 2003 | Director's particulars changed (1 page) |
14 February 2003 | Director's particulars changed (1 page) |
7 February 2003 | Return made up to 21/01/03; full list of members
|
7 February 2003 | Return made up to 21/01/03; full list of members (8 pages) |
2 January 2003 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
2 January 2003 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
22 October 2002 | Director's particulars changed (1 page) |
22 October 2002 | Director's particulars changed (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) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
22 May 2002 | Return made up to 02/02/02; full list of members (8 pages) |
22 May 2002 | Return made up to 02/02/02; full list of members (8 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | Director resigned (1 page) |
30 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
2 October 2001 | Particulars of mortgage/charge (3 pages) |
2 October 2001 | Particulars of mortgage/charge (3 pages) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
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) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
27 March 2001 | Director's particulars changed (1 page) |
27 March 2001 | Director's particulars changed (1 page) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
8 February 2001 | Return made up to 02/02/01; full list of members (7 pages) |
8 February 2001 | Return made up to 02/02/01; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (18 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (18 pages) |
31 January 2001 | Company name changed sunscript uk LIMITED\certificate issued on 31/01/01 (2 pages) |
31 January 2001 | Company name changed sunscript uk LIMITED\certificate issued on 31/01/01 (2 pages) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
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) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | New director appointed (3 pages) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | New director appointed (3 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
3 April 2000 | Full accounts made up to 31 December 1998 (18 pages) |
3 April 2000 | Full accounts made up to 31 December 1998 (18 pages) |
13 March 2000 | Particulars of mortgage/charge (3 pages) |
13 March 2000 | Particulars of mortgage/charge (3 pages) |
13 March 2000 | Particulars of mortgage/charge (3 pages) |
13 March 2000 | Particulars of mortgage/charge (3 pages) |
1 March 2000 | Director's particulars changed (1 page) |
1 March 2000 | Director's particulars changed (1 page) |
1 March 2000 | Director's particulars changed (1 page) |
1 March 2000 | Director's particulars changed (1 page) |
25 February 2000 | Return made up to 02/02/00; full list of members
|
25 February 2000 | Return made up to 02/02/00; full list of members (7 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: 11 colville court winwick quay warrington WA2 8QT (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: 11 colville court winwick quay warrington WA2 8QT (1 page) |
28 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
28 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
17 May 1999 | Return made up to 02/02/99; no change of members (6 pages) |
17 May 1999 | Return made up to 02/02/99; no change of members (6 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | New director appointed (2 pages) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
17 November 1998 | New secretary appointed (2 pages) |
17 November 1998 | Secretary resigned (1 page) |
17 November 1998 | New secretary appointed (2 pages) |
17 November 1998 | Secretary resigned (1 page) |
4 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
14 August 1998 | New director appointed (3 pages) |
14 August 1998 | New director appointed (3 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
24 February 1998 | Return made up to 02/02/98; full list of members (6 pages) |
24 February 1998 | Return made up to 02/02/98; full list of members (6 pages) |
24 December 1997 | Ad 23/10/97--------- £ si 3741900@1=3741900 £ ic 100/3742000 (2 pages) |
24 December 1997 | £ nc 100000/5000000 23/10/97 (1 page) |
24 December 1997 | Ad 23/10/97--------- £ si 3741900@1=3741900 £ ic 100/3742000 (2 pages) |
24 December 1997 | £ nc 100000/5000000 23/10/97 (1 page) |
4 December 1997 | Full accounts made up to 31 December 1996 (14 pages) |
4 December 1997 | Full accounts made up to 31 December 1996 (14 pages) |
2 November 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
2 November 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
26 February 1997 | Return made up to 02/02/97; no change of members (6 pages) |
26 February 1997 | Return made up to 02/02/97; no change of members
|
20 January 1997 | Full accounts made up to 31 December 1995 (14 pages) |
20 January 1997 | Full accounts made up to 31 December 1995 (14 pages) |
26 November 1996 | New secretary appointed (2 pages) |
26 November 1996 | New secretary appointed (2 pages) |
26 November 1996 | Secretary resigned (1 page) |
26 November 1996 | Secretary resigned (1 page) |
23 February 1996 | Return made up to 02/02/96; full list of members (6 pages) |
23 February 1996 | Return made up to 02/02/96; full list of members (6 pages) |
2 December 1995 | Particulars of mortgage/charge (4 pages) |
2 December 1995 | Particulars of mortgage/charge (3 pages) |
30 November 1995 | Particulars of mortgage/charge (4 pages) |
30 November 1995 | Particulars of mortgage/charge (3 pages) |
10 August 1995 | Director resigned;new director appointed (4 pages) |
10 August 1995 | Director resigned;new director appointed (3 pages) |
31 July 1995 | Resolutions
|
31 July 1995 | Resolutions
|
31 July 1995 | Memorandum and Articles of Association (46 pages) |
31 July 1995 | Resolutions
|
31 July 1995 | Resolutions
|
31 July 1995 | Resolutions
|
31 July 1995 | Memorandum and Articles of Association (92 pages) |
31 July 1995 | Resolutions
|
31 July 1995 | Resolutions
|
31 July 1995 | Resolutions
|
31 July 1995 | Resolutions
|
31 July 1995 | Resolutions
|
31 July 1995 | Resolutions
|
31 July 1995 | Resolutions
|
28 July 1995 | Registered office changed on 28/07/95 from: pickfords wharf clink street london SE1 9DG (1 page) |
28 July 1995 | Ad 01/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 July 1995 | Ad 01/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 July 1995 | Accounting reference date notified as 31/12 (1 page) |
28 July 1995 | New director appointed (3 pages) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | £ nc 1000/100000 01/06/95 (1 page) |
28 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 July 1995 | £ nc 1000/100000 01/06/95 (1 page) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | Registered office changed on 28/07/95 from: pickfords wharf clink street london SE1 9DG (1 page) |
28 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 July 1995 | Accounting reference date notified as 31/12 (1 page) |
28 July 1995 | New director appointed (4 pages) |
2 March 1995 | Registered office changed on 02/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 March 1995 | Company name changed\certificate issued on 02/03/95 (2 pages) |
2 March 1995 | Company name changed\certificate issued on 02/03/95 (2 pages) |
2 March 1995 | Registered office changed on 02/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 February 1995 | Incorporation (9 pages) |
2 February 1995 | Incorporation (9 pages) |