Gosforth Business Park
Newcastle Upon Tyne
Director Name | Mr Alan Castledine |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dudley House Clarendon Fields Chandlers Cross Hertfordshire WD3 4LH |
Director Name | Mr Robert James Sewell |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Homestead Cautherley Lane Great Amwell Ware Herts SG12 9SN |
Director Name | Colin Stephen Bramall |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Newton Blossomville Bedford Bedfordshire MK43 8AL |
Director Name | Martin James Grant |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak House Waverley Edge Bubbenhall Warwickshire CV8 3LW |
Director Name | Richard Hunt |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 December 2008) |
Role | Company Director |
Correspondence Address | Bartlands 59 Tiddington Road Stratford Upon Avon Warwickshire CV37 7AF |
Director Name | Mr Robert James Sewell |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(1 year, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Swan Court Waterhouse Street Hemel Hempstead Hertfordshire HP1 1FN |
Director Name | Mr David Frank Vaughan |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE |
Director Name | Mr Nigel David Brewster |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE |
Director Name | Mr David Boden |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE |
Director Name | Mr Michael Barry Clark |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE |
Director Name | Mr John Anthony Waterworth |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr Ian Alan Bull |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(9 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | T&H Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Correspondence Address | Sceptre Court 40 Tower Hill London EC3N 4DX |
Secretary Name | T&H Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Correspondence Address | Sceptre Court 40 Tower Hill London EC3N 4DX |
Secretary Name | T & H Secretarial Services (Park Resorts) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 December 2015) |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Registered Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
20m at £1 | Dome Bidco LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 June 2017 | Delivered on: 2 June 2017 Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
13 November 2015 | Delivered on: 16 November 2015 Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
6 October 2009 | Delivered on: 17 October 2009 Satisfied on: 13 November 2015 Persons entitled: Bank of Scotland PLC, as Security Trustee for Itself and the Other Secured Parties (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever 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 |
21 March 2007 | Delivered on: 31 March 2007 Satisfied on: 8 October 2009 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties Classification: Debenture Secured details: All monies due or to become due from any charging company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of property charged please R. 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 |
30 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 May 2019 | Return of final meeting in a members' voluntary winding up (8 pages) |
25 April 2019 | Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page) |
19 July 2018 | Resolutions
|
19 July 2018 | Declaration of solvency (6 pages) |
18 July 2018 | Appointment of a voluntary liquidator (4 pages) |
10 July 2018 | Termination of appointment of Ian Alan Bull as a director on 29 June 2018 (1 page) |
27 June 2018 | Satisfaction of charge 060617800004 in full (1 page) |
23 January 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
22 January 2018 | Notification of Dome Holdings Limited as a person with significant control on 22 December 2017 (2 pages) |
22 January 2018 | Cessation of Dome Holdings Limited as a person with significant control on 28 December 2017 (1 page) |
22 January 2018 | Cessation of Dome Bidco Limited as a person with significant control on 22 December 2017 (1 page) |
22 January 2018 | Notification of Parkdean Resorts Limited as a person with significant control on 28 December 2017 (2 pages) |
15 December 2017 | Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on 15 December 2017 (1 page) |
15 December 2017 | Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on 15 December 2017 (1 page) |
23 November 2017 | Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
23 November 2017 | Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
23 November 2017 | Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
23 November 2017 | Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
21 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
2 June 2017 | Registration of charge 060617800004, created on 1 June 2017 (81 pages) |
2 June 2017 | Registration of charge 060617800004, created on 1 June 2017 (81 pages) |
24 April 2017 | Satisfaction of charge 060617800003 in full (4 pages) |
24 April 2017 | Satisfaction of charge 060617800003 in full (4 pages) |
28 March 2017 | Termination of appointment of Michael Clark as a director on 13 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Michael Clark as a director on 13 March 2017 (1 page) |
28 February 2017 | Statement of capital on 28 February 2017
|
28 February 2017 | Resolutions
|
28 February 2017 | Solvency Statement dated 27/02/17 (2 pages) |
28 February 2017 | Resolutions
|
28 February 2017 | Statement by Directors (1 page) |
28 February 2017 | Statement of capital on 28 February 2017
|
28 February 2017 | Statement by Directors (1 page) |
28 February 2017 | Solvency Statement dated 27/02/17 (2 pages) |
6 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
15 July 2016 | Appointment of Mr Ian Alan Bull as a director on 15 June 2016 (2 pages) |
15 July 2016 | Appointment of Mr Ian Alan Bull as a director on 15 June 2016 (2 pages) |
4 April 2016 | Termination of appointment of Nigel David Brewster as a director on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Nigel David Brewster as a director on 31 March 2016 (1 page) |
16 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
22 December 2015 | Termination of appointment of Alan Castledine as a director on 11 November 2015 (2 pages) |
22 December 2015 | Appointment of Mr John Anthony Waterworth as a director on 11 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of David Boden as a director on 11 November 2015 (2 pages) |
22 December 2015 | Appointment of Mr John Anthony Waterworth as a director on 11 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of Alan Castledine as a director on 11 November 2015 (2 pages) |
22 December 2015 | Termination of appointment of David Boden as a director on 11 November 2015 (2 pages) |
17 December 2015 | Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 (2 pages) |
17 December 2015 | Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 (2 pages) |
16 December 2015 | Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 (1 page) |
16 December 2015 | Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 (1 page) |
4 December 2015 | Resolutions
|
4 December 2015 | Resolutions
|
30 November 2015 | Termination of appointment of David Boden as a director on 11 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Alan Castledine as a director on 11 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Alan Castledine as a director on 11 November 2015 (1 page) |
30 November 2015 | Termination of appointment of David Boden as a director on 11 November 2015 (1 page) |
16 November 2015 | Registration of charge 060617800003, created on 13 November 2015 (103 pages) |
16 November 2015 | Registration of charge 060617800003, created on 13 November 2015 (103 pages) |
13 November 2015 | Satisfaction of charge 2 in full (1 page) |
13 November 2015 | Satisfaction of charge 2 in full (1 page) |
11 June 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
11 June 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
3 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
11 November 2014 | Termination of appointment of David Frank Vaughan as a director on 6 November 2014 (1 page) |
11 November 2014 | Termination of appointment of David Frank Vaughan as a director on 6 November 2014 (1 page) |
11 November 2014 | Termination of appointment of David Frank Vaughan as a director on 6 November 2014 (1 page) |
25 July 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
25 July 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
24 June 2014 | Director's details changed for Michael Clark on 7 February 2014 (2 pages) |
24 June 2014 | Director's details changed for Mr David Boden on 7 February 2014 (2 pages) |
24 June 2014 | Director's details changed for David Frank Vaughan on 7 February 2014 (2 pages) |
24 June 2014 | Director's details changed for Nigel David Brewster on 7 February 2014 (2 pages) |
24 June 2014 | Director's details changed for Michael Clark on 7 February 2014 (2 pages) |
24 June 2014 | Director's details changed for Mr David Boden on 7 February 2014 (2 pages) |
24 June 2014 | Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages) |
24 June 2014 | Director's details changed for David Frank Vaughan on 7 February 2014 (2 pages) |
24 June 2014 | Director's details changed for Nigel David Brewster on 7 February 2014 (2 pages) |
24 June 2014 | Director's details changed for Michael Clark on 7 February 2014 (2 pages) |
24 June 2014 | Director's details changed for Nigel David Brewster on 7 February 2014 (2 pages) |
24 June 2014 | Director's details changed for David Frank Vaughan on 7 February 2014 (2 pages) |
24 June 2014 | Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages) |
24 June 2014 | Director's details changed for Mr David Boden on 7 February 2014 (2 pages) |
24 June 2014 | Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages) |
6 June 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
6 June 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
14 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Director's details changed for Mr David Boden on 5 August 2013 (2 pages) |
14 February 2014 | Director's details changed for Mr David Boden on 5 August 2013 (2 pages) |
14 February 2014 | Director's details changed for Michael Clark on 5 August 2013 (2 pages) |
14 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Director's details changed for Mr David Boden on 5 August 2013 (2 pages) |
14 February 2014 | Director's details changed for Michael Clark on 5 August 2013 (2 pages) |
14 February 2014 | Director's details changed for Michael Clark on 5 August 2013 (2 pages) |
12 September 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
12 September 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
9 August 2013 | Appointment of Michael Clark as a director (3 pages) |
9 August 2013 | Appointment of Michael Clark as a director (3 pages) |
9 August 2013 | Appointment of Mr David Boden as a director (3 pages) |
9 August 2013 | Appointment of Mr David Boden as a director (3 pages) |
5 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
11 January 2013 | Termination of appointment of Robert Sewell as a director (1 page) |
11 January 2013 | Termination of appointment of Robert Sewell as a director (1 page) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
21 September 2012 | Appointment of Nigel David Brewster as a director (3 pages) |
21 September 2012 | Appointment of Nigel David Brewster as a director (3 pages) |
29 June 2012 | Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 29 June 2012 (2 pages) |
29 June 2012 | Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 25 June 2012 (3 pages) |
29 June 2012 | Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 25 June 2012 (3 pages) |
29 June 2012 | Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 29 June 2012 (2 pages) |
30 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
14 October 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
14 October 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
9 February 2011 | Auditor's resignation (2 pages) |
9 February 2011 | Auditor's resignation (2 pages) |
27 January 2011 | Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 23 January 2011 (2 pages) |
27 January 2011 | Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 23 January 2011 (2 pages) |
27 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
9 August 2010 | Full accounts made up to 31 March 2010 (12 pages) |
9 August 2010 | Full accounts made up to 31 March 2010 (12 pages) |
4 February 2010 | Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 23 January 2010 (2 pages) |
4 February 2010 | Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 23 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Robert James Sewell on 23 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Robert James Sewell on 23 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
4 November 2009 | Duplicate mortgage certificatecharge no:2 (13 pages) |
4 November 2009 | Duplicate mortgage certificatecharge no:2 (13 pages) |
26 October 2009 | Resolutions
|
26 October 2009 | Resolutions
|
25 October 2009 | Director's details changed for Mr Robert James Sewell on 12 October 2009 (3 pages) |
25 October 2009 | Director's details changed for Mr Robert James Sewell on 12 October 2009 (3 pages) |
21 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
21 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
19 October 2009 | Director's details changed for Mr Robert James Sewell on 12 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Mr Robert James Sewell on 12 October 2009 (3 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
5 October 2009 | Director's details changed for David Frank Vaughan on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Alan Castledine on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Alan Castledine on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for David Frank Vaughan on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for David Frank Vaughan on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Alan Castledine on 1 October 2009 (3 pages) |
6 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
6 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
16 January 2009 | Appointment terminated director colin bramall (1 page) |
16 January 2009 | Appointment terminated director richard hunt (1 page) |
16 January 2009 | Appointment terminated director richard hunt (1 page) |
16 January 2009 | Appointment terminated director martin grant (1 page) |
16 January 2009 | Appointment terminated director martin grant (1 page) |
16 January 2009 | Appointment terminated director colin bramall (1 page) |
7 January 2009 | Director appointed robert sewell (3 pages) |
7 January 2009 | Director appointed david frank vaughan (6 pages) |
7 January 2009 | Director appointed robert sewell (3 pages) |
7 January 2009 | Director appointed david frank vaughan (6 pages) |
7 January 2009 | Director appointed alan castledine (3 pages) |
7 January 2009 | Director appointed alan castledine (3 pages) |
6 November 2008 | Full accounts made up to 31 March 2008 (11 pages) |
6 November 2008 | Full accounts made up to 31 March 2008 (11 pages) |
2 October 2008 | Resolutions
|
2 October 2008 | Resolutions
|
1 October 2008 | Ad 19/09/08\gbp si 20000000@1=20000000\gbp ic 100/20000100\ (2 pages) |
1 October 2008 | Ad 19/09/08\gbp si 20000000@1=20000000\gbp ic 100/20000100\ (2 pages) |
30 September 2008 | Nc inc already adjusted 19/09/08 (2 pages) |
30 September 2008 | Resolutions
|
30 September 2008 | Resolutions
|
30 September 2008 | Nc inc already adjusted 19/09/08 (2 pages) |
8 September 2008 | Resolutions
|
8 September 2008 | Resolutions
|
25 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
19 October 2007 | Resolutions
|
19 October 2007 | Resolutions
|
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
19 June 2007 | Memorandum and Articles of Association (5 pages) |
19 June 2007 | Memorandum and Articles of Association (5 pages) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
16 April 2007 | New director appointed (4 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | New director appointed (4 pages) |
16 April 2007 | Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 April 2007 | New director appointed (4 pages) |
16 April 2007 | New director appointed (4 pages) |
16 April 2007 | New director appointed (4 pages) |
16 April 2007 | New director appointed (4 pages) |
16 April 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
31 March 2007 | Particulars of mortgage/charge (11 pages) |
31 March 2007 | Particulars of mortgage/charge (11 pages) |
13 March 2007 | Memorandum and Articles of Association (9 pages) |
13 March 2007 | Memorandum and Articles of Association (9 pages) |
5 March 2007 | Company name changed stillness 865 LIMITED\certificate issued on 05/03/07 (2 pages) |
5 March 2007 | Company name changed stillness 865 LIMITED\certificate issued on 05/03/07 (2 pages) |
22 February 2007 | Company name changed dome structureco LIMITED\certificate issued on 22/02/07 (2 pages) |
22 February 2007 | Company name changed dome structureco LIMITED\certificate issued on 22/02/07 (2 pages) |
19 February 2007 | Company name changed stillness 865 LIMITED\certificate issued on 19/02/07 (2 pages) |
19 February 2007 | Company name changed stillness 865 LIMITED\certificate issued on 19/02/07 (2 pages) |
3 February 2007 | Resolutions
|
3 February 2007 | Resolutions
|
23 January 2007 | Incorporation (18 pages) |
23 January 2007 | Incorporation (18 pages) |