Darlington
County Durham
DL3 6AH
Director Name | Mr David Charles Lovett |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2012(11 years, 9 months after company formation) |
Appointment Duration | 6 months (closed 05 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Grange London SW19 4PS |
Director Name | Alastair Harvey Milloy |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(1 day after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 09 March 2001) |
Role | Company Director |
Correspondence Address | Flat 1/1 Camphill House Queens Park Glasgow Lanarkshire G41 2DX Scotland |
Director Name | Meriel Lucy Ann Joyce |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(1 day after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 09 May 2001) |
Role | Company Director |
Correspondence Address | 21 Easter Steil Edinburgh EH10 5XE Scotland |
Director Name | Martin Patrick Joyce |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | La Rue A St Peter Port Guernsey GY1 1QG |
Director Name | Anthony Joyce |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(1 day after company formation) |
Appointment Duration | 2 years (resigned 06 December 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gibliston Farmhouse Colinsburgh Leven Fife KY9 1JS Scotland |
Secretary Name | Meriel Lucy Ann Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 May 2003) |
Role | Company Director |
Correspondence Address | 21 Easter Steil Edinburgh EH10 5XE Scotland |
Secretary Name | Ms Sheila Kaul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Princes Court Wembley Middlesex HA9 7JJ |
Director Name | John Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 June 2006) |
Role | Company Director |
Correspondence Address | 21 Montgreenan View Kilwinning Ayrshire KA13 7NL Scotland |
Director Name | Mr John Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lochend Road Troon KA10 6JJ Scotland |
Director Name | Mark Stephen Wilson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 April 2005) |
Role | Company Director |
Correspondence Address | 9 Wheatear Lane Ingleby Barwick Stockton On Tees TS17 0TB |
Director Name | Mr Anthony Karl Stein |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 April 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Birmingham Road Coughton Alcester B49 5HR |
Director Name | Mrs Janette Malham |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Limekilns 9a Elm Grove Hartlepool TS26 8LZ |
Director Name | Mr Kevin John Groombridge |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Old Croft Road Stafford ST17 0NL |
Director Name | Pauline Ann McKeever |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 April 2005) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 40 Pine Place Glasgow G5 0BX Scotland |
Director Name | Pauline Ann McKeever |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 April 2005) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 40 Pine Place Glasgow G5 0BX Scotland |
Director Name | Mr Graham Kevin Sizer |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(4 years, 3 months after company formation) |
Appointment Duration | 3 years (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 | 11 February 2005(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2007) |
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 | 11 February 2005(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 June 2006) |
Role | Company Director |
Correspondence Address | 15 The Dell Bishop Auckland County Durham DL14 7HJ |
Director Name | William Colvin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 05 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Patterdale Coldharbour Road West Byfleet Surrey KT14 6JN |
Director Name | Pauline Ann McKeever |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(5 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 12 June 2006) |
Role | Managing Director |
Country of Residence | Britain |
Correspondence Address | 40 Pine Place Glasgow G5 0BX Scotland |
Secretary Name | Mr William David McLeish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (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 | Janette Malham |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 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 | Mr William Colvin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(7 years, 1 month 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, 3 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(7 years, 7 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(7 years, 9 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(8 years, 1 month 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 Michael Macintosh |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(8 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (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 | Mr David Andrew Smith |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(9 years 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 | Mr Francis Declan Finbar Tempany McCormack |
---|---|
Status | Resigned |
Appointed | 04 March 2011(10 years, 3 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(10 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2000(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2000(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
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 |
5 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2012 | Application to strike the company off the register (3 pages) |
9 November 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) |
9 October 2012 | Termination of appointment of Timothy Bolot as a director (1 page) |
9 October 2012 | Termination of appointment of Timothy James Bolot as a director on 31 August 2012 (1 page) |
9 October 2012 | Appointment of Mr David Charles Lovett as a director (2 pages) |
9 October 2012 | Appointment of Mr David Charles Lovett as a director on 31 August 2012 (2 pages) |
3 September 2012 | Notice of completion of voluntary arrangement (6 pages) |
3 September 2012 | Notice of completion of voluntary arrangement (6 pages) |
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) |
6 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders Statement of capital on 2011-12-06
|
6 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders Statement of capital on 2011-12-06
|
6 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders Statement of capital on 2011-12-06
|
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 Andrew Smith as a director on 1 November 2011 (1 page) |
6 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 (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 (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 (28 pages) |
13 September 2011 | Full accounts made up to 30 September 2010 (28 pages) |
20 March 2011 | Appointment of Mr Francis Declan Finbar Tempany Mccormack 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 | Termination of appointment of William Mcleish as a secretary (1 page) |
4 February 2011 | Termination of appointment of Richard Midmer as a director (1 page) |
4 February 2011 | Termination of appointment of Richard Midmer as a director (1 page) |
12 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Resolutions
|
24 May 2010 | Resolutions
|
13 April 2010 | Full accounts made up to 27 September 2009 (23 pages) |
13 April 2010 | Full accounts made up to 27 September 2009 (23 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 | Appointment of a director (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 | 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) |
23 December 2009 | Termination of appointment of Janette Malham as a director (1 page) |
23 December 2009 | Termination of appointment of Janette Malham as a director (1 page) |
23 December 2009 | Termination of appointment of Michael Macintosh as a director (1 page) |
23 December 2009 | Termination of appointment of Michael Macintosh as a director (1 page) |
11 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
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) |
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) |
30 October 2009 | Director's details changed for Janette Malham 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 Mr Michael Macintosh on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Michael Macintosh on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Janette Malham 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) |
1 September 2009 | Director's Change of Particulars / janette malham / 01/09/2009 / HouseName/Number was: , now: the ghyll; Street was: the limekilns, now: the ghyll; Area was: 9A elm grove, now: ; Post Town was: hartlepool, now: elwick; Region was: , now: england; Post Code was: TS26 8LZ, now: TS27 3DS (1 page) |
1 September 2009 | Director's change of particulars / janette malham / 01/09/2009 (1 page) |
29 July 2009 | Full accounts made up to 28 September 2008 (22 pages) |
29 July 2009 | Full accounts made up to 28 September 2008 (22 pages) |
28 April 2009 | Appointment Terminated Director pauline mckeever (1 page) |
28 April 2009 | Appointment terminated director pauline mckeever (1 page) |
24 April 2009 | Director appointed michael macintosh (2 pages) |
24 April 2009 | Director appointed michael macintosh (2 pages) |
16 January 2009 | Director appointed william james buchan (1 page) |
16 January 2009 | Director appointed william james buchan (1 page) |
14 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
14 November 2008 | Return made up to 09/11/08; full list of members (4 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) |
21 August 2008 | Director appointed richard neil midmer (1 page) |
21 August 2008 | Director appointed richard neil midmer (1 page) |
29 July 2008 | Director appointed kamma foulkes (1 page) |
29 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) |
6 May 2008 | Full accounts made up to 30 September 2007 (14 pages) |
6 May 2008 | Full accounts made up to 30 September 2007 (14 pages) |
4 March 2008 | Appointment Terminated Director graham sizer (1 page) |
4 March 2008 | Director appointed mr jason lock (1 page) |
4 March 2008 | Director appointed mr jason lock (1 page) |
4 March 2008 | Appointment terminated director graham sizer (1 page) |
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) |
20 November 2007 | Return made up to 09/11/07; full list of members (3 pages) |
20 November 2007 | Return made up to 09/11/07; full list of members (3 pages) |
23 August 2007 | New director appointed (1 page) |
23 August 2007 | New director appointed (1 page) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
23 May 2007 | Full accounts made up to 1 October 2006 (14 pages) |
23 May 2007 | Full accounts made up to 1 October 2006 (14 pages) |
23 May 2007 | Full accounts made up to 1 October 2006 (14 pages) |
20 November 2006 | Return made up to 09/11/06; full list of members (2 pages) |
20 November 2006 | Registered office changed on 20/11/06 from: southgate house, archer street darlington county durham DL3 6AH (1 page) |
20 November 2006 | Return made up to 09/11/06; full list of members (2 pages) |
20 November 2006 | Registered office changed on 20/11/06 from: southgate house, archer street darlington county durham DL3 6AH (1 page) |
20 November 2006 | Location of register of members (1 page) |
20 November 2006 | Location of debenture register (1 page) |
20 November 2006 | Location of debenture register (1 page) |
20 November 2006 | Location of register of members (1 page) |
29 June 2006 | New director appointed (1 page) |
29 June 2006 | New director appointed (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: block a upper ground floor dukes court duke street woking GU21 5BH (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: block a upper ground floor dukes court duke street woking GU21 5BH (1 page) |
29 March 2006 | Full accounts made up to 2 October 2005 (14 pages) |
29 March 2006 | Full accounts made up to 2 October 2005 (14 pages) |
29 March 2006 | Full accounts made up to 2 October 2005 (14 pages) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | New director appointed (3 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
29 November 2005 | Return made up to 09/11/05; full list of members (3 pages) |
29 November 2005 | Return made up to 09/11/05; full list of members (3 pages) |
11 August 2005 | Resolutions
|
11 August 2005 | Resolutions
|
15 June 2005 | New director appointed (4 pages) |
15 June 2005 | New director appointed (4 pages) |
10 June 2005 | Company name changed highfield operations (no 2) limi ted\certificate issued on 10/06/05 (2 pages) |
10 June 2005 | Company name changed highfield operations (no 2) limi ted\certificate issued on 10/06/05 (2 pages) |
8 June 2005 | Resolutions
|
8 June 2005 | Resolutions
|
7 June 2005 | Ad 20/04/05--------- £ si 400000@1=400000 £ ic 1/400001 (3 pages) |
7 June 2005 | Ad 20/04/05--------- £ si 400000@1=400000 £ ic 1/400001 (3 pages) |
1 June 2005 | Nc inc already adjusted 20/04/05 (1 page) |
1 June 2005 | Resolutions
|
1 June 2005 | Resolutions
|
1 June 2005 | Nc inc already adjusted 20/04/05 (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
11 May 2005 | Resolutions
|
11 May 2005 | Resolutions
|
11 May 2005 | Declaration of assistance for shares acquisition (7 pages) |
11 May 2005 | Declaration of assistance for shares acquisition (7 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
7 March 2005 | New director appointed (4 pages) |
7 March 2005 | New director appointed (3 pages) |
7 March 2005 | New director appointed (4 pages) |
7 March 2005 | New director appointed (4 pages) |
7 March 2005 | New director appointed (4 pages) |
7 March 2005 | New director appointed (3 pages) |
10 January 2005 | Full accounts made up to 30 September 2004 (16 pages) |
10 January 2005 | Full accounts made up to 30 September 2004 (16 pages) |
5 January 2005 | Return made up to 09/11/04; full list of members
|
5 January 2005 | Return made up to 09/11/04; full list of members (3 pages) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
9 June 2004 | Particulars of mortgage/charge (3 pages) |
9 June 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Director's particulars changed (1 page) |
15 May 2004 | Director's particulars changed (1 page) |
15 May 2004 | Director's particulars changed (1 page) |
15 May 2004 | Director's particulars changed (1 page) |
27 April 2004 | Return made up to 09/11/03; full list of members (3 pages) |
27 April 2004 | Return made up to 09/11/03; full list of members (3 pages) |
7 January 2004 | Full accounts made up to 30 September 2003 (15 pages) |
7 January 2004 | Full accounts made up to 30 September 2003 (15 pages) |
12 August 2003 | New director appointed (1 page) |
12 August 2003 | New director appointed (1 page) |
18 July 2003 | New director appointed (3 pages) |
18 July 2003 | New director appointed (3 pages) |
17 July 2003 | New director appointed (3 pages) |
17 July 2003 | New director appointed (3 pages) |
16 July 2003 | New director appointed (3 pages) |
16 July 2003 | New director appointed (3 pages) |
13 July 2003 | New director appointed (3 pages) |
13 July 2003 | New director appointed (3 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | New director appointed (4 pages) |
26 June 2003 | New director appointed (4 pages) |
26 June 2003 | Director resigned (1 page) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | Secretary resigned (1 page) |
25 January 2003 | Return made up to 09/11/02; full list of members (7 pages) |
25 January 2003 | Return made up to 09/11/02; full list of members (7 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
17 December 2002 | Full accounts made up to 30 September 2002 (15 pages) |
17 December 2002 | Full accounts made up to 30 September 2002 (15 pages) |
27 June 2002 | New secretary appointed (2 pages) |
27 June 2002 | Registered office changed on 27/06/02 from: 4 quay walls berwick upon tweed TD15 1AB (1 page) |
27 June 2002 | New secretary appointed (2 pages) |
27 June 2002 | Registered office changed on 27/06/02 from: 4 quay walls berwick upon tweed TD15 1AB (1 page) |
20 February 2002 | Full accounts made up to 30 September 2001 (12 pages) |
20 February 2002 | Full accounts made up to 30 September 2001 (12 pages) |
5 December 2001 | Return made up to 09/11/01; full list of members (7 pages) |
5 December 2001 | Return made up to 09/11/01; full list of members (7 pages) |
15 October 2001 | Resolutions
|
15 October 2001 | Resolutions
|
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
5 June 2001 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
5 June 2001 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
10 May 2001 | Director's particulars changed (1 page) |
10 May 2001 | Director's particulars changed (1 page) |
31 March 2001 | Particulars of mortgage/charge (5 pages) |
31 March 2001 | Particulars of mortgage/charge (5 pages) |
26 January 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | Secretary resigned (1 page) |
13 December 2000 | New director appointed (3 pages) |
13 December 2000 | New director appointed (3 pages) |
5 December 2000 | Accounting reference date shortened from 30/11/01 to 31/07/01 (1 page) |
5 December 2000 | Accounting reference date shortened from 30/11/01 to 31/07/01 (1 page) |
27 November 2000 | New secretary appointed;new director appointed (3 pages) |
27 November 2000 | New director appointed (3 pages) |
27 November 2000 | Registered office changed on 27/11/00 from: winterhill house marlow reach station approach marlow buckinghamshire SL7 1NT (1 page) |
27 November 2000 | New director appointed (3 pages) |
27 November 2000 | New director appointed (3 pages) |
27 November 2000 | New director appointed (3 pages) |
27 November 2000 | New secretary appointed;new director appointed (3 pages) |
27 November 2000 | Registered office changed on 27/11/00 from: winterhill house marlow reach station approach marlow buckinghamshire SL7 1NT (1 page) |
9 November 2000 | Incorporation (17 pages) |
9 November 2000 | Incorporation (17 pages) |