Company NameSouthern Cross Operations (No.2) Limited
Company StatusDissolved
Company Number04107794
CategoryPrivate Limited Company
Incorporation Date9 November 2000(23 years, 5 months ago)
Dissolution Date5 March 2013 (11 years, 2 months ago)
Previous NameHighfield Operations (No 2) Limited

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameMr Stephen Jonathan Taylor
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2011(10 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 05 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr David Charles Lovett
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2012(11 years, 9 months after company formation)
Appointment Duration6 months (closed 05 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 The Grange
London
SW19 4PS
Director NameAlastair Harvey Milloy
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(1 day after company formation)
Appointment Duration3 months, 4 weeks (resigned 09 March 2001)
RoleCompany Director
Correspondence AddressFlat 1/1 Camphill House
Queens Park
Glasgow
Lanarkshire
G41 2DX
Scotland
Director NameMeriel Lucy Ann Joyce
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(1 day after company formation)
Appointment Duration5 months, 4 weeks (resigned 09 May 2001)
RoleCompany Director
Correspondence Address21 Easter Steil
Edinburgh
EH10 5XE
Scotland
Director NameMartin Patrick Joyce
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 30 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLa Rue A
St Peter Port
Guernsey
GY1 1QG
Director NameAnthony Joyce
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(1 day after company formation)
Appointment Duration2 years (resigned 06 December 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGibliston Farmhouse
Colinsburgh
Leven
Fife
KY9 1JS
Scotland
Secretary NameMeriel Lucy Ann Joyce
NationalityBritish
StatusResigned
Appointed10 November 2000(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 16 May 2003)
RoleCompany Director
Correspondence Address21 Easter Steil
Edinburgh
EH10 5XE
Scotland
Secretary NameMs Sheila Kaul
NationalityBritish
StatusResigned
Appointed17 June 2002(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Princes Court
Wembley
Middlesex
HA9 7JJ
Director NameJohn Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 June 2006)
RoleCompany Director
Correspondence Address21 Montgreenan View
Kilwinning
Ayrshire
KA13 7NL
Scotland
Director NameMr John Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(2 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lochend Road
Troon
KA10 6JJ
Scotland
Director NameMark Stephen Wilson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 April 2005)
RoleCompany Director
Correspondence Address9 Wheatear Lane
Ingleby Barwick
Stockton On Tees
TS17 0TB
Director NameMr Anthony Karl Stein
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 April 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Birmingham Road
Coughton
Alcester
B49 5HR
Director NameMrs Janette Malham
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Limekilns
9a Elm Grove
Hartlepool
TS26 8LZ
Director NameMr Kevin John Groombridge
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Old Croft Road
Stafford
ST17 0NL
Director NamePauline Ann McKeever
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 April 2005)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address40 Pine Place
Glasgow
G5 0BX
Scotland
Director NamePauline Ann McKeever
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 April 2005)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address40 Pine Place
Glasgow
G5 0BX
Scotland
Director NameMr Graham Kevin Sizer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(4 years, 3 months after company formation)
Appointment Duration3 years (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Salutation Barn
Low Street Little Fencote
Northallerton
DL7 9LR
Director NameMr Philip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(4 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Newgate
Barnard Castle
County Durham
DL12 8NW
Director NameChristopher Rutter
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 June 2006)
RoleCompany Director
Correspondence Address15 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Director NameWilliam Colvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 05 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Patterdale
Coldharbour Road
West Byfleet
Surrey
KT14 6JN
Director NamePauline Ann McKeever
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(5 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 12 June 2006)
RoleManaging Director
Country of ResidenceBritain
Correspondence Address40 Pine Place
Glasgow
G5 0BX
Scotland
Secretary NameMr William David McLeish
NationalityBritish
StatusResigned
Appointed31 January 2006(5 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameJanette Malham
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(6 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr William Colvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(7 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 08 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenang
Pyrford Woods Road
West Byfleet
Surrey
GU22 8QR
Director NameMr Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(7 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChessington House 32 Monkton Rise
Guisborough
TS14 6BG
Director NameMrs Kamma Foulkes
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(7 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Richard Neil Midmer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(7 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr William James Buchan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(8 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 15 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Michael Macintosh
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(8 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 11 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr David Andrew Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(9 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Secretary NameMr Francis Declan Finbar Tempany McCormack
StatusResigned
Appointed04 March 2011(10 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 October 2012)
RoleCompany Director
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Timothy James Bolot
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(10 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed09 November 2000(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed09 November 2000(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland

Location

Registered AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
9 November 2012Application to strike the company off the register (3 pages)
9 November 2012Application to strike the company off the register (3 pages)
10 October 2012Termination of appointment of Francis Mccormack as a secretary (1 page)
10 October 2012Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 9 October 2012 (1 page)
9 October 2012Termination of appointment of Timothy Bolot as a director (1 page)
9 October 2012Termination of appointment of Timothy James Bolot as a director on 31 August 2012 (1 page)
9 October 2012Appointment of Mr David Charles Lovett as a director (2 pages)
9 October 2012Appointment of Mr David Charles Lovett as a director on 31 August 2012 (2 pages)
3 September 2012Notice of completion of voluntary arrangement (6 pages)
3 September 2012Notice of completion of voluntary arrangement (6 pages)
27 June 2012Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
27 June 2012Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
6 December 2011Annual return made up to 9 November 2011 with a full list of shareholders
Statement of capital on 2011-12-06
  • GBP 400,001
(4 pages)
6 December 2011Annual return made up to 9 November 2011 with a full list of shareholders
Statement of capital on 2011-12-06
  • GBP 400,001
(4 pages)
6 December 2011Annual return made up to 9 November 2011 with a full list of shareholders
Statement of capital on 2011-12-06
  • GBP 400,001
(4 pages)
18 November 2011Termination of appointment of William Buchan as a director (1 page)
18 November 2011Termination of appointment of William James Buchan as a director on 15 November 2011 (1 page)
6 November 2011Termination of appointment of David Andrew Smith as a director on 1 November 2011 (1 page)
6 November 2011Termination of appointment of David Smith as a director (1 page)
1 November 2011Appointment of Mr Stephen Jonathan Taylor as a director (2 pages)
1 November 2011Appointment of Mr Stephen Jonathan Taylor as a director on 26 October 2011 (2 pages)
29 October 2011Appointment of Mr Timothy James Bolot as a director (2 pages)
29 October 2011Appointment of Mr Timothy James Bolot as a director on 26 October 2011 (2 pages)
13 September 2011Full accounts made up to 30 September 2010 (28 pages)
13 September 2011Full accounts made up to 30 September 2010 (28 pages)
20 March 2011Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
20 March 2011Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
20 March 2011Termination of appointment of William Mcleish as a secretary (1 page)
20 March 2011Termination of appointment of William Mcleish as a secretary (1 page)
4 February 2011Termination of appointment of Richard Midmer as a director (1 page)
4 February 2011Termination of appointment of Richard Midmer as a director (1 page)
12 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
24 May 2010Resolutions
  • RES13 ‐ Enter agreements 14/05/2010
(3 pages)
24 May 2010Resolutions
  • RES13 ‐ Enter agreements 14/05/2010
(3 pages)
13 April 2010Full accounts made up to 27 September 2009 (23 pages)
13 April 2010Full accounts made up to 27 September 2009 (23 pages)
7 January 2010Appointment of a director (2 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
7 January 2010Appointment of a director (2 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
6 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
6 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
23 December 2009Termination of appointment of Janette Malham as a director (1 page)
23 December 2009Termination of appointment of Janette Malham as a director (1 page)
23 December 2009Termination of appointment of Michael Macintosh as a director (1 page)
23 December 2009Termination of appointment of Michael Macintosh as a director (1 page)
11 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
31 October 2009Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages)
31 October 2009Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages)
31 October 2009Director's details changed for William James Buchan on 27 October 2009 (2 pages)
31 October 2009Director's details changed for William James Buchan on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Janette Malham on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Michael Macintosh on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Michael Macintosh on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Janette Malham on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for William David Mcleish on 27 October 2009 (1 page)
27 October 2009Secretary's details changed for William David Mcleish on 27 October 2009 (1 page)
1 September 2009Director'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 2009Director's change of particulars / janette malham / 01/09/2009 (1 page)
29 July 2009Full accounts made up to 28 September 2008 (22 pages)
29 July 2009Full accounts made up to 28 September 2008 (22 pages)
28 April 2009Appointment Terminated Director pauline mckeever (1 page)
28 April 2009Appointment terminated director pauline mckeever (1 page)
24 April 2009Director appointed michael macintosh (2 pages)
24 April 2009Director appointed michael macintosh (2 pages)
16 January 2009Director appointed william james buchan (1 page)
16 January 2009Director appointed william james buchan (1 page)
14 November 2008Return made up to 09/11/08; full list of members (4 pages)
14 November 2008Return made up to 09/11/08; full list of members (4 pages)
13 November 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 October 2008Appointment terminated director william colvin (1 page)
9 October 2008Appointment Terminated Director william colvin (1 page)
2 October 2008Appointment terminated director john murphy (1 page)
2 October 2008Appointment Terminated Director john murphy (1 page)
21 August 2008Director appointed richard neil midmer (1 page)
21 August 2008Director appointed richard neil midmer (1 page)
29 July 2008Director appointed kamma foulkes (1 page)
29 July 2008Director appointed kamma foulkes (1 page)
30 June 2008Appointment terminated director jason lock (1 page)
30 June 2008Appointment Terminated Director jason lock (1 page)
6 May 2008Full accounts made up to 30 September 2007 (14 pages)
6 May 2008Full accounts made up to 30 September 2007 (14 pages)
4 March 2008Appointment Terminated Director graham sizer (1 page)
4 March 2008Director appointed mr jason lock (1 page)
4 March 2008Director appointed mr jason lock (1 page)
4 March 2008Appointment terminated director graham sizer (1 page)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
4 December 2007Director's particulars changed (1 page)
4 December 2007Director's particulars changed (1 page)
20 November 2007Return made up to 09/11/07; full list of members (3 pages)
20 November 2007Return made up to 09/11/07; full list of members (3 pages)
23 August 2007New director appointed (1 page)
23 August 2007New director appointed (1 page)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
23 May 2007Full accounts made up to 1 October 2006 (14 pages)
23 May 2007Full accounts made up to 1 October 2006 (14 pages)
23 May 2007Full accounts made up to 1 October 2006 (14 pages)
20 November 2006Return made up to 09/11/06; full list of members (2 pages)
20 November 2006Registered office changed on 20/11/06 from: southgate house, archer street darlington county durham DL3 6AH (1 page)
20 November 2006Return made up to 09/11/06; full list of members (2 pages)
20 November 2006Registered office changed on 20/11/06 from: southgate house, archer street darlington county durham DL3 6AH (1 page)
20 November 2006Location of register of members (1 page)
20 November 2006Location of debenture register (1 page)
20 November 2006Location of debenture register (1 page)
20 November 2006Location of register of members (1 page)
29 June 2006New director appointed (1 page)
29 June 2006New director appointed (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
4 April 2006Registered office changed on 04/04/06 from: block a upper ground floor dukes court duke street woking GU21 5BH (1 page)
4 April 2006Registered office changed on 04/04/06 from: block a upper ground floor dukes court duke street woking GU21 5BH (1 page)
29 March 2006Full accounts made up to 2 October 2005 (14 pages)
29 March 2006Full accounts made up to 2 October 2005 (14 pages)
29 March 2006Full accounts made up to 2 October 2005 (14 pages)
21 February 2006New secretary appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (3 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
29 November 2005Return made up to 09/11/05; full list of members (3 pages)
29 November 2005Return made up to 09/11/05; full list of members (3 pages)
11 August 2005Resolutions
  • RES13 ‐ Facility agreement 27/05/05
(1 page)
11 August 2005Resolutions
  • RES13 ‐ Facility agreement 27/05/05
(1 page)
15 June 2005New director appointed (4 pages)
15 June 2005New director appointed (4 pages)
10 June 2005Company name changed highfield operations (no 2) limi ted\certificate issued on 10/06/05 (2 pages)
10 June 2005Company name changed highfield operations (no 2) limi ted\certificate issued on 10/06/05 (2 pages)
8 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2005Ad 20/04/05--------- £ si 400000@1=400000 £ ic 1/400001 (3 pages)
7 June 2005Ad 20/04/05--------- £ si 400000@1=400000 £ ic 1/400001 (3 pages)
1 June 2005Nc inc already adjusted 20/04/05 (1 page)
1 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2005Nc inc already adjusted 20/04/05 (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
11 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 May 2005Declaration of assistance for shares acquisition (7 pages)
11 May 2005Declaration of assistance for shares acquisition (7 pages)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
7 March 2005New director appointed (4 pages)
7 March 2005New director appointed (3 pages)
7 March 2005New director appointed (4 pages)
7 March 2005New director appointed (4 pages)
7 March 2005New director appointed (4 pages)
7 March 2005New director appointed (3 pages)
10 January 2005Full accounts made up to 30 September 2004 (16 pages)
10 January 2005Full accounts made up to 30 September 2004 (16 pages)
5 January 2005Return made up to 09/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 January 2005Return made up to 09/11/04; full list of members (3 pages)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
9 June 2004Particulars of mortgage/charge (3 pages)
9 June 2004Particulars of mortgage/charge (3 pages)
15 May 2004Director's particulars changed (1 page)
15 May 2004Director's particulars changed (1 page)
15 May 2004Director's particulars changed (1 page)
15 May 2004Director's particulars changed (1 page)
27 April 2004Return made up to 09/11/03; full list of members (3 pages)
27 April 2004Return made up to 09/11/03; full list of members (3 pages)
7 January 2004Full accounts made up to 30 September 2003 (15 pages)
7 January 2004Full accounts made up to 30 September 2003 (15 pages)
12 August 2003New director appointed (1 page)
12 August 2003New director appointed (1 page)
18 July 2003New director appointed (3 pages)
18 July 2003New director appointed (3 pages)
17 July 2003New director appointed (3 pages)
17 July 2003New director appointed (3 pages)
16 July 2003New director appointed (3 pages)
16 July 2003New director appointed (3 pages)
13 July 2003New director appointed (3 pages)
13 July 2003New director appointed (3 pages)
26 June 2003Director resigned (1 page)
26 June 2003New director appointed (4 pages)
26 June 2003New director appointed (4 pages)
26 June 2003Director resigned (1 page)
22 May 2003Secretary resigned (1 page)
22 May 2003Secretary resigned (1 page)
25 January 2003Return made up to 09/11/02; full list of members (7 pages)
25 January 2003Return made up to 09/11/02; full list of members (7 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
17 December 2002Full accounts made up to 30 September 2002 (15 pages)
17 December 2002Full accounts made up to 30 September 2002 (15 pages)
27 June 2002New secretary appointed (2 pages)
27 June 2002Registered office changed on 27/06/02 from: 4 quay walls berwick upon tweed TD15 1AB (1 page)
27 June 2002New secretary appointed (2 pages)
27 June 2002Registered office changed on 27/06/02 from: 4 quay walls berwick upon tweed TD15 1AB (1 page)
20 February 2002Full accounts made up to 30 September 2001 (12 pages)
20 February 2002Full accounts made up to 30 September 2001 (12 pages)
5 December 2001Return made up to 09/11/01; full list of members (7 pages)
5 December 2001Return made up to 09/11/01; full list of members (7 pages)
15 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
5 June 2001Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
5 June 2001Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
10 May 2001Director's particulars changed (1 page)
10 May 2001Director's particulars changed (1 page)
31 March 2001Particulars of mortgage/charge (5 pages)
31 March 2001Particulars of mortgage/charge (5 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
15 December 2000Secretary resigned (1 page)
15 December 2000Secretary resigned (1 page)
13 December 2000New director appointed (3 pages)
13 December 2000New director appointed (3 pages)
5 December 2000Accounting reference date shortened from 30/11/01 to 31/07/01 (1 page)
5 December 2000Accounting reference date shortened from 30/11/01 to 31/07/01 (1 page)
27 November 2000New secretary appointed;new director appointed (3 pages)
27 November 2000New director appointed (3 pages)
27 November 2000Registered office changed on 27/11/00 from: winterhill house marlow reach station approach marlow buckinghamshire SL7 1NT (1 page)
27 November 2000New director appointed (3 pages)
27 November 2000New director appointed (3 pages)
27 November 2000New director appointed (3 pages)
27 November 2000New secretary appointed;new director appointed (3 pages)
27 November 2000Registered office changed on 27/11/00 from: winterhill house marlow reach station approach marlow buckinghamshire SL7 1NT (1 page)
9 November 2000Incorporation (17 pages)
9 November 2000Incorporation (17 pages)