Darlington
County Durham
DL3 6AH
Director Name | Anthony Leake Robinson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 April 2004) |
Role | Chartered Accountant |
Correspondence Address | The Rose Garden Orchehill Avenue Gerrards Cross Buckinghamshire SL9 8QE |
Director Name | Martin Fryer |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 April 2004) |
Role | Nurse |
Correspondence Address | The Badgers Cats Lane Sudbury Suffolk CO10 2SF |
Director Name | Mr Richard John Burgess |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 December 2001) |
Role | Accountant |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 54 Manor Road Cheam Surrey SM2 7AG |
Director Name | Mr Ole Bettum |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 28 September 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 April 2004) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 54 Primrose Gardens London NW3 4TP |
Secretary Name | Mr Jonathan Mark Gain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Nash Place Penn Buckinghamshire HP10 8ES |
Director Name | Michael Greig Rogers |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 April 2004) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Jenningsbury Court London Road Hertford Hertfordshire SG13 7NS |
Director Name | Mr Graham Kevin Sizer |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Salutation Barn Low Street Little Fencote Northallerton DL7 9LR |
Director Name | Mr Philip Henry Scott |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Newgate Barnard Castle County Durham DL12 8NW |
Director Name | Christopher Rutter |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 15 The Dell Bishop Auckland County Durham DL14 7HJ |
Secretary Name | Mr Philip Henry Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(3 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 25 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Newgate Barnard Castle County Durham DL12 8NW |
Director Name | Mr John Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lochend Road Troon KA10 6JJ Scotland |
Director Name | Andrew John Murray |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 June 2008) |
Role | Managing Director |
Correspondence Address | 10 Rosgill Drive Middleton Manchester Lancashire M24 4SQ |
Secretary Name | Mr William David McLeish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(5 years, 10 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 William Colvin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(7 years, 5 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(7 years, 7 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 | Nicholas John Farmer |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mrs Kamma Foulkes |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(7 years, 11 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(8 years 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(8 years, 5 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 |
Director Name | Mr David Andrew Smith |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(9 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 377 Durham Road Low Fell Gateshead NE9 5AL |
Director Name | Mr David Andrew Smith |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Secretary Name | Francis Declan Finbar Tempany McCormack |
---|---|
Status | Resigned |
Appointed | 04 March 2011(10 years, 7 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(11 years, 3 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 | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Director Name | Hillgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Secretary Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
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, 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 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) |
17 August 2012 | Termination of appointment of Timothy Bolot as a director (1 page) |
17 August 2012 | Termination of appointment of Timothy James Bolot as a director on 17 August 2012 (1 page) |
17 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders Statement of capital on 2012-07-17
|
17 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders Statement of capital on 2012-07-17
|
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) |
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) |
31 October 2011 | Appointment of Mr Stephen Jonathan Taylor as a director (2 pages) |
31 October 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 (2 pages) |
29 October 2011 | Appointment of Mr Timothy James Bolot as a director on 26 October 2011 (2 pages) |
13 September 2011 | Full accounts made up to 30 September 2010 (27 pages) |
13 September 2011 | Full accounts made up to 30 September 2010 (27 pages) |
19 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
8 March 2011 | Termination of appointment of William Mcleish as a secretary (1 page) |
8 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 | Appointment of Francis Declan Finbar Tempany Mccormack as a secretary (1 page) |
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) |
14 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Resolutions
|
24 May 2010 | Resolutions
|
16 March 2010 | Full accounts made up to 27 September 2009 (24 pages) |
16 March 2010 | Full accounts made up to 27 September 2009 (24 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 | 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 | Appointment of a director (2 pages) |
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 | 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) |
5 January 2010 | Termination of appointment of Kamma Foulkes as a director (1 page) |
5 January 2010 | Termination of appointment of Kamma Foulkes as a director (1 page) |
23 December 2009 | Termination of appointment of Nicholas Farmer as a director (1 page) |
23 December 2009 | Termination of appointment of Nicholas Farmer as a director (1 page) |
31 October 2009 | Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages) |
31 October 2009 | Director's details changed for William James Buchan on 27 October 2009 (2 pages) |
31 October 2009 | Director's details changed for William James Buchan on 27 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Kamma Foulkes 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 Nicholas John Farmer on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Nicholas John Farmer 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) |
30 July 2009 | Full accounts made up to 28 September 2008 (26 pages) |
30 July 2009 | Full accounts made up to 28 September 2008 (26 pages) |
20 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
14 January 2009 | Director appointed william james buchan (2 pages) |
14 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) |
2 October 2008 | Appointment Terminated Director john murphy (1 page) |
2 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 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (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 6 (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 2 (2 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
22 July 2008 | Director appointed kamma foulkes (1 page) |
22 July 2008 | Director appointed kamma foulkes (1 page) |
18 July 2008 | Appointment Terminated Director jason lock (1 page) |
18 July 2008 | Appointment terminated director jason lock (1 page) |
18 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
18 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
6 June 2008 | Director appointed nicholas john farmer (2 pages) |
6 June 2008 | Director appointed nicholas john farmer (2 pages) |
6 June 2008 | Appointment Terminated Director andrew murray (1 page) |
6 June 2008 | Appointment terminated director andrew murray (1 page) |
18 April 2008 | Full accounts made up to 30 September 2007 (20 pages) |
18 April 2008 | Full accounts made up to 30 September 2007 (20 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
4 March 2008 | Appointment Terminated Director graham sizer (1 page) |
4 March 2008 | Director appointed mr jason lock (1 page) |
4 March 2008 | Appointment terminated director graham sizer (1 page) |
4 March 2008 | Director appointed mr jason lock (1 page) |
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) |
24 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
24 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
19 June 2007 | Particulars of mortgage/charge (11 pages) |
19 June 2007 | Particulars of mortgage/charge (11 pages) |
23 May 2007 | Full accounts made up to 1 October 2006 (17 pages) |
23 May 2007 | Full accounts made up to 1 October 2006 (17 pages) |
23 May 2007 | Full accounts made up to 1 October 2006 (17 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
4 August 2006 | Return made up to 13/07/06; full list of members (3 pages) |
4 August 2006 | Return made up to 13/07/06; full list of members (3 pages) |
20 July 2006 | Particulars of mortgage/charge (15 pages) |
20 July 2006 | Particulars of mortgage/charge (15 pages) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Secretary resigned (1 page) |
25 May 2006 | New secretary appointed (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) |
29 March 2006 | Full accounts made up to 2 October 2005 (17 pages) |
29 March 2006 | Full accounts made up to 2 October 2005 (17 pages) |
29 March 2006 | Full accounts made up to 2 October 2005 (17 pages) |
23 February 2006 | New director appointed (3 pages) |
23 February 2006 | New director appointed (3 pages) |
11 August 2005 | Resolutions
|
11 August 2005 | Resolutions
|
5 August 2005 | Full accounts made up to 30 September 2004 (18 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (18 pages) |
14 July 2005 | Return made up to 13/07/05; full list of members (3 pages) |
14 July 2005 | Return made up to 13/07/05; full list of members (3 pages) |
15 April 2005 | Particulars of mortgage/charge (16 pages) |
15 April 2005 | Particulars of mortgage/charge (16 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
12 October 2004 | Resolutions
|
12 October 2004 | Memorandum and Articles of Association (8 pages) |
12 October 2004 | Memorandum and Articles of Association (8 pages) |
12 October 2004 | Resolutions
|
5 October 2004 | Resolutions
|
5 October 2004 | Declaration of assistance for shares acquisition (10 pages) |
5 October 2004 | Resolutions
|
5 October 2004 | Declaration of assistance for shares acquisition (10 pages) |
28 September 2004 | Particulars of mortgage/charge (14 pages) |
28 September 2004 | Particulars of mortgage/charge (14 pages) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
30 July 2004 | Return made up to 13/07/04; full list of members
|
24 May 2004 | Resolutions
|
24 May 2004 | Resolutions
|
19 May 2004 | Company name changed broadoaks vct LIMITED\certificate issued on 19/05/04 (2 pages) |
19 May 2004 | Company name changed broadoaks vct LIMITED\certificate issued on 19/05/04 (2 pages) |
12 May 2004 | Declaration of assistance for shares acquisition (11 pages) |
12 May 2004 | Declaration of assistance for shares acquisition (11 pages) |
12 May 2004 | Declaration of assistance for shares acquisition (11 pages) |
12 May 2004 | Declaration of assistance for shares acquisition (11 pages) |
11 May 2004 | Particulars of mortgage/charge (14 pages) |
11 May 2004 | Particulars of mortgage/charge (14 pages) |
10 May 2004 | New secretary appointed;new director appointed (2 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | New secretary appointed;new director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: 4 crown place london EC2A 4BT (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: 4 crown place london EC2A 4BT (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Secretary resigned (1 page) |
27 April 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
27 April 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
18 December 2003 | Registered office changed on 18/12/03 from: 12 appold street london EC2A 2AW (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: 12 appold street london EC2A 2AW (1 page) |
28 July 2003 | Full accounts made up to 30 September 2002 (15 pages) |
28 July 2003 | Full accounts made up to 30 September 2002 (15 pages) |
28 July 2003 | Return made up to 13/07/03; full list of members (8 pages) |
28 July 2003 | Return made up to 13/07/03; full list of members (8 pages) |
24 March 2003 | Secretary's particulars changed (1 page) |
24 March 2003 | Secretary's particulars changed (1 page) |
7 August 2002 | £ nc 9600/14600 12/07/02 (1 page) |
7 August 2002 | Resolutions
|
7 August 2002 | Resolutions
|
7 August 2002 | £ nc 9600/14600 12/07/02 (1 page) |
16 July 2002 | Return made up to 13/07/02; full list of members (8 pages) |
13 May 2002 | Full accounts made up to 30 September 2001 (14 pages) |
13 May 2002 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
13 May 2002 | Full accounts made up to 30 September 2001 (14 pages) |
13 May 2002 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
27 March 2002 | Director's particulars changed (1 page) |
27 March 2002 | Director's particulars changed (1 page) |
18 January 2002 | New director appointed (3 pages) |
18 January 2002 | New director appointed (3 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 November 2001 | Ad 31/10/01--------- £ si [email protected]=2700 £ ic 6000/8700 (2 pages) |
15 November 2001 | Ad 31/10/01--------- £ si [email protected]=2700 £ ic 6000/8700 (2 pages) |
17 September 2001 | Registered office changed on 17/09/01 from: 12 appold street london EC2A 2AW (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: 12 appold street london EC2A 2AW (1 page) |
13 September 2001 | Return made up to 13/07/01; full list of members (7 pages) |
13 September 2001 | Return made up to 13/07/01; full list of members
|
26 October 2000 | Secretary resigned;director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Secretary resigned;director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
19 October 2000 | Particulars of mortgage/charge (8 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (3 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | Particulars of mortgage/charge (8 pages) |
19 October 2000 | New director appointed (3 pages) |
19 October 2000 | New director appointed (3 pages) |
19 October 2000 | New director appointed (3 pages) |
18 October 2000 | Nc inc already adjusted 28/09/00 (1 page) |
18 October 2000 | Nc inc already adjusted 28/09/00 (1 page) |
18 October 2000 | S-div 28/09/00 (1 page) |
18 October 2000 | Resolutions
|
18 October 2000 | Ad 29/09/00--------- £ si [email protected]=5999 £ ic 1/6000 (2 pages) |
18 October 2000 | S-div 28/09/00 (1 page) |
18 October 2000 | Ad 29/09/00--------- £ si [email protected]=5999 £ ic 1/6000 (2 pages) |
28 September 2000 | Company name changed hillgate (181) LIMITED\certificate issued on 28/09/00 (2 pages) |
28 September 2000 | Company name changed hillgate (181) LIMITED\certificate issued on 28/09/00 (2 pages) |
20 July 2000 | Resolutions
|
20 July 2000 | Resolutions
|
13 July 2000 | Incorporation (20 pages) |