Newton Aycliffe
Durham
DL5 6UJ
Director Name | Mr Kevin Thomas Morley |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2015(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 30 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dpe Holdings Limited Gurney Way Newton Aycliffe County Durham DL5 6UJ |
Director Name | Mr Simon George Greenhalgh |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2015(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 30 January 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Dpe Holdings Limited Gurney Way Newton Aycliffe County Durham DL5 6UJ |
Director Name | Mr Mark Franckel |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2015(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 30 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dpe Holdings Limited Gurney Way Newton Aycliffe County Durham DL5 6UJ |
Director Name | Mr David Gooch |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gillbeck Keswick Lane Bardsey LS17 9AG |
Secretary Name | Adrian Robert Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Brookside Collingham Leeds West Yorkshire LS22 5AL |
Director Name | Darren Ellis |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 December 2007) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Ashtree Close Newton Aycliffe County Durham DL5 4FD |
Secretary Name | Mark Ashley Saul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 February 2008) |
Role | Accountant |
Correspondence Address | 1 Field House Close Wetherby West Yorkshire LS22 6UD |
Secretary Name | Mrs Gillian Elizabeth Boylan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 May 2009) |
Role | Accountant |
Correspondence Address | 3 Murray Walk Darlington County Durham DL3 9QS |
Secretary Name | Mr Stephen John Pike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 September 2011) |
Role | Accountant |
Correspondence Address | 25 Dixon Way Coundon Bishop Auckland County Durham DL14 8NH |
Director Name | Mr Stephen John Pike |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(4 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 16 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Saville House Redfern Parkway Tyseley Birmingham B11 2AP |
Secretary Name | Mrs Kim Tiltman |
---|---|
Status | Resigned |
Appointed | 21 September 2011(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 May 2014) |
Role | Company Director |
Correspondence Address | Gibbons Industrial Park Dudley Road Kingswinford West Midlands DY6 8XF |
Director Name | Mrs Kim Tiltman |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(6 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 May 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Gibbons Industrial Park Dudley Road Kingswinford West Midlands DY6 8XF |
Director Name | Mr Rudi Scott Wright |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dpe Holdings Limited Gurney Way Newton Aycliffe County Durham DL5 6UJ |
Director Name | Mr Andrew Christopher Lapping |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dpe Holdings Limited Gurney Way Newton Aycliffe County Durham DL5 6UJ |
Secretary Name | Mr Andrew Christopher Lapping |
---|---|
Status | Resigned |
Appointed | 10 June 2014(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 August 2015) |
Role | Company Director |
Correspondence Address | Dpe Holdings Limited Gurney Way Newton Aycliffe County Durham DL5 6UJ |
Director Name | Mr Simon Stott |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2015(9 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dpe Holdings Limited Gurney Way Newton Aycliffe County Durham DL5 6UJ |
Director Name | Mr Mark Ian Merryweather |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2015(9 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dpe Holdings Limited Gurney Way Newton Aycliffe County Durham DL5 6UJ |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Secretary Name | Ar Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Website | sertec.co.uk |
---|
Registered Address | Dpe Holdings Limited Gurney Way Newton Aycliffe County Durham DL5 6UJ |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
8 at £1 | Dpe Auto Engineering Group Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 July 2015 | Delivered on: 31 July 2015 Satisfied on: 19 August 2015 Persons entitled: The Hamilton Portfolio Limited (As Security Trustee for and on Behalf of Andrew Lapping and Santon Capital PLC) Classification: A registered charge Particulars: Fixed charge over all land and intellectual property. Fully Satisfied |
---|---|
23 June 2014 | Delivered on: 3 July 2014 Satisfied on: 19 August 2015 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Fully Satisfied |
4 June 2014 | Delivered on: 12 June 2014 Satisfied on: 19 August 2015 Persons entitled: Neaf LP Acting by Its General Partner Ne Angel Gp Limited Classification: A registered charge Fully Satisfied |
22 May 2014 | Delivered on: 28 May 2014 Satisfied on: 19 August 2015 Persons entitled: Andrew Lapping Classification: A registered charge Particulars: Under this debenture the company charges, with full title guarantee, to the lender:. 1. by way of first legal mortgage, all present and future right, title and interest of the company from time to time in freehold, leasehold or commonhold property (whether registered or unregistered) together with all present and future buildings, fixtures (including trade and tenant’s fixtures), plant and machinery on any such property and the benefit of all rights, covenants, easements and privileges appurtenant to, or for the benefit of, the same from time to time (and the proceeds of sale from time to time of any of the same and “property†means any of them;. 2. by way of first fixed charge:. A. all properties not charged by clause 1 above from time to time;. B. all present and future rights, licenses, guarantees, rents, deposits, contracts, covenants and warranties relating to any property; and. C. any present or future legal and/or equitable rights or interests (including the benefit of all licences in any part of the world) of each chargor in or relating to any patents, inventions, registered designs, trade marks, domain names, applications for the registration of any of the foregoing and the right to apply therefor in any part of the world, design rights including community designs, database rights, topography rights, copyrights and rights in the nature of copyright, trade names, logos and get-up, know-how and trade secrets, and any similar or equivalent rights arising or subsisting anywhere in the world, together with any present and future fees, royalties and other income or rights derived from or incidental to any of the foregoing and the benefit of all present and future agreements relating to the use of, licensing or exploitation of any such rights. Fully Satisfied |
22 May 2014 | Delivered on: 28 May 2014 Satisfied on: 19 August 2015 Persons entitled: Rudi Wright Classification: A registered charge Particulars: Under this debenture the company charges, with full title guarantee, to the lender:. 1. by way of first legal mortgage, all present and future right, title and interest of the company from time to time in freehold, leasehold or commonhold property (whether registered or unregistered) together with all present and future buildings, fixtures (including trade and tenant’s fixtures), plant and machinery on any such property and the benefit of all rights, covenants, easements and privileges appurtenant to, or for the benefit of, the same from time to time (and the proceeds of sale from time to time of any of the same and “property†means any of them;. 2. by way of first fixed charge:. A. all properties not charged by clause 1 above from time to time;. B. all present and future rights, licenses, guarantees, rents, deposits, contracts, covenants and warranties relating to any property; and. C. any present or future legal and/or equitable rights or interests (including the benefit of all licences in any part of the world) of each chargor in or relating to any patents, inventions, registered designs, trade marks, domain names, applications for the registration of any of the foregoing and the right to apply therefor in any part of the world, design rights including community designs, database rights, topography rights, copyrights and rights in the nature of copyright, trade names, logos and get-up, know-how and trade secrets, and any similar or equivalent rights arising or subsisting anywhere in the world, together with any present and future fees, royalties and other income or rights derived from or incidental to any of the foregoing and the benefit of all present and future agreements relating to the use of, licensing or exploitation of any such rights. Fully Satisfied |
21 September 2012 | Delivered on: 25 September 2012 Satisfied on: 4 June 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
8 December 2009 | Delivered on: 10 December 2009 Satisfied on: 4 June 2014 Persons entitled: United Steels Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 March 2009 | Delivered on: 20 March 2009 Satisfied on: 22 May 2014 Persons entitled: Bibby Financial Services Limited as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
19 April 2007 | Delivered on: 2 May 2007 Satisfied on: 22 May 2014 Persons entitled: State Securities PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (as agent for itself and each associate) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 May 2017 | Delivered on: 10 May 2017 Persons entitled: Wells Fargo Capital Finance (UK) Limited (as Security Trustee) Classification: A registered charge Outstanding |
19 August 2015 | Delivered on: 19 August 2015 Persons entitled: Centric Spv 1 Limited ("Centric") Classification: A registered charge Particulars: Each security obligor charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest:. (A) by way of first legal mortgage the specified real property;. (B) by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause 5.1(a) of the guarantee and debenture;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property other than specified real property;. (B) by way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 3 (details of security assets); and. (C) by way of first fixed charge all intellectual property (if any) not charged by clause 5.1(q) of the guarantee and debenture.. "Specified real property" means the estates and interests in freehold, leasehold and other immovable property (if any) specified in part 1 of schedule 3 (details of security assets) together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof;. (C) the benefit of all covenants given in respect thereof; and. (D) any other real property which centric may designate as specified real property.. All defined terms are as defined in the guarantee and debenture. Outstanding |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
3 November 2017 | Application to strike the company off the register (3 pages) |
24 May 2017 | Memorandum and Articles of Association (5 pages) |
24 May 2017 | Resolutions
|
12 May 2017 | Satisfaction of charge 056641260010 in full (1 page) |
10 May 2017 | Registration of charge 056641260011, created on 10 May 2017 (136 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
23 August 2016 | Full accounts made up to 31 March 2016 (20 pages) |
20 April 2016 | Termination of appointment of Simon Stott as a director on 1 April 2016 (1 page) |
10 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Register(s) moved to registered office address Dpe Holdings Limited Gurney Way Newton Aycliffe County Durham DL5 6UJ (1 page) |
4 November 2015 | Director's details changed for Mr Simon George Greenhalgh on 1 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr Simon George Greenhalgh on 1 November 2015 (2 pages) |
27 October 2015 | Termination of appointment of Mark Ian Merryweather as a director on 26 October 2015 (1 page) |
10 September 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
4 September 2015 | Appointment of Mr Mark Franckel as a director on 19 August 2015 (2 pages) |
25 August 2015 | Appointment of Mr Simon George Greenhalgh as a director on 19 August 2015 (2 pages) |
24 August 2015 | Appointment of Mr Simon Stott as a director on 19 August 2015 (2 pages) |
24 August 2015 | Termination of appointment of Andrew Christopher Lapping as a director on 19 August 2015 (1 page) |
24 August 2015 | Appointment of Mr Mark Ian Merryweather as a director on 19 August 2015 (2 pages) |
24 August 2015 | Termination of appointment of Andrew Christopher Lapping as a secretary on 19 August 2015 (1 page) |
24 August 2015 | Appointment of Mr Kevin Thomas Morley as a director on 19 August 2015 (2 pages) |
24 August 2015 | Termination of appointment of Rudi Scott Wright as a director on 19 August 2015 (1 page) |
19 August 2015 | Satisfaction of charge 056641260009 in full (1 page) |
19 August 2015 | Satisfaction of charge 056641260006 in full (1 page) |
19 August 2015 | Satisfaction of charge 056641260007 in full (1 page) |
19 August 2015 | Satisfaction of charge 056641260008 in full (1 page) |
19 August 2015 | Satisfaction of charge 056641260005 in full (1 page) |
19 August 2015 | Registration of charge 056641260010, created on 19 August 2015 (42 pages) |
31 July 2015 | Registration of charge 056641260009, created on 30 July 2015 (43 pages) |
9 March 2015 | Accounts for a medium company made up to 31 December 2014 (12 pages) |
3 February 2015 | Register inspection address has been changed from United Steels Ltd Gibbons Industrial Park, Dudley Road Kingswinford West Midlands DY6 8XF United Kingdom to Dpe Automotive Coatham Avenue Newton Aycliffe Durham DL5 6DB (1 page) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 July 2014 | Registration of charge 056641260008 (20 pages) |
12 June 2014 | Registration of charge 056641260007 (84 pages) |
10 June 2014 | Secretary's details changed for Mr Andrew Christopher Lapping on 10 June 2014 (1 page) |
10 June 2014 | Appointment of Mr Andrew Christopher Lapping as a secretary (2 pages) |
5 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
4 June 2014 | Satisfaction of charge 4 in full (1 page) |
4 June 2014 | Satisfaction of charge 3 in full (1 page) |
3 June 2014 | Director's details changed for Mr Andrew Chistopher Lapping on 22 May 2014 (2 pages) |
29 May 2014 | Registered office address changed from Dpe Holdings Limited Thames Centre, Gurney Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6UJ England on 29 May 2014 (1 page) |
28 May 2014 | Termination of appointment of Kim Tiltman as a secretary (1 page) |
28 May 2014 | Appointment of Mr Andrew Lapping as a director (2 pages) |
28 May 2014 | Termination of appointment of Kim Tiltman as a director (1 page) |
28 May 2014 | Termination of appointment of Kim Tiltman as a director (1 page) |
28 May 2014 | Registration of charge 056641260006 (42 pages) |
28 May 2014 | Appointment of Mr Rudi Scott Wright as a director (2 pages) |
28 May 2014 | Registered office address changed from C/O United Steels Limited Gibbons Industrial Park Dudley Road Kingswinford West Midlands DY6 8XF on 28 May 2014 (1 page) |
28 May 2014 | Registration of charge 056641260005 (42 pages) |
22 May 2014 | Satisfaction of charge 1 in full (4 pages) |
22 May 2014 | Satisfaction of charge 2 in full (4 pages) |
1 April 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 June 2013 | Director's details changed for Mr Peter William Coates on 23 May 2013 (3 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Register inspection address has been changed from Saville House Redfern Parkway Tyseley Birmingham B11 2AP (1 page) |
23 January 2012 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
5 January 2012 | Appointment of Mrs Kim Tiltman as a director (2 pages) |
7 December 2011 | Registered office address changed from Saville House Redfern Parkway Tyseley Birmingham B11 2AP on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from Saville House Redfern Parkway Tyseley Birmingham B11 2AP on 7 December 2011 (1 page) |
6 October 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
22 September 2011 | Appointment of Mrs Kim Tiltman as a secretary (1 page) |
22 September 2011 | Termination of appointment of Stephen Pike as a secretary (1 page) |
26 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
26 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
20 May 2011 | Resolutions
|
3 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Resolutions
|
29 March 2011 | Amended accounts made up to 30 June 2010 (3 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 March 2011 | Termination of appointment of Stephen Pike as a director (1 page) |
21 January 2011 | Previous accounting period extended from 30 April 2010 to 30 June 2010 (2 pages) |
7 July 2010 | Registered office address changed from Gillbeck Keswick Lane Bardsey Leeds West Yorkshire LS17 9AG on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from Gillbeck Keswick Lane Bardsey Leeds West Yorkshire LS17 9AG on 7 July 2010 (1 page) |
13 May 2010 | Notice of Restriction on the Company's Articles (2 pages) |
13 May 2010 | Resolutions
|
15 April 2010 | Register inspection address has been changed (1 page) |
15 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Register(s) moved to registered inspection location (1 page) |
23 March 2010 | Appointment of Mr Stephen John Pike as a director (2 pages) |
23 March 2010 | Secretary's details changed for Mr Stephen John Pike on 23 March 2010 (1 page) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 June 2009 | Appointment terminated secretary gillian boylan (1 page) |
15 June 2009 | Secretary appointed mr stephen pike (1 page) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
13 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
9 March 2009 | Return made up to 03/01/09; full list of members (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
1 December 2008 | Accounting reference date extended from 31/03/2008 to 30/04/2008 alignment with parent or subsidiary (1 page) |
21 April 2008 | Secretary's change of particulars / gillian boylan / 04/04/2008 (1 page) |
25 March 2008 | Return made up to 03/01/08; full list of members (3 pages) |
3 March 2008 | Secretary appointed gillian elizabeth boylan (2 pages) |
3 March 2008 | Appointment terminated secretary mark saul (1 page) |
9 January 2008 | Director resigned (1 page) |
8 January 2008 | New director appointed (2 pages) |
18 October 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
18 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
2 May 2007 | Particulars of mortgage/charge (8 pages) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | New director appointed (4 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Secretary resigned (1 page) |
26 March 2007 | Company name changed gillbeck 2006 LIMITED\certificate issued on 26/03/07 (2 pages) |
18 January 2007 | Return made up to 03/01/07; full list of members (6 pages) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page) |
12 January 2006 | Director resigned (1 page) |
9 January 2006 | Company name changed jelly and bean LIMITED\certificate issued on 09/01/06 (2 pages) |
3 January 2006 | Incorporation (12 pages) |