Barlborough Links Business Park
Barlborough
Chesterfield
S43 4XA
Secretary Name | Michael Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 2011(77 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 18 May 2023) |
Role | Company Director |
Correspondence Address | Greencore Group Uk Centre Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA |
Director Name | Mrs Catherine Ann Robinson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2019(85 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 18 May 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cvr Global Llp Town Wall House Balkerne Hill Colchester CO3 3AD |
Director Name | Mrs Clare Elisabeth Evans |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2020(86 years after company formation) |
Appointment Duration | 3 years (closed 18 May 2023) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Cvr Global Llp Town Wall House Balkerne Hill Colchester CO3 3AD |
Director Name | Mr Kevin Raymond George Moore |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2020(86 years after company formation) |
Appointment Duration | 3 years (closed 18 May 2023) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | Cvr Global Llp Town Wall House Balkerne Hill Colchester CO3 3AD |
Director Name | Ajay Desai |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(57 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 1993) |
Role | Finance Director |
Correspondence Address | 3 The Crescent Solihull West Midlands B91 1JP |
Director Name | Christopher Bernard Browne |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(57 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 1993) |
Role | Operations Director |
Correspondence Address | Channels End Farmhouse Channels End Road Colmworth Bedford MK44 2NS |
Director Name | Mr Richard Mark Whitton |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(57 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 1993) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 41 Crescent West Hadley Wood Barnet Hertfordshire EN4 0EQ |
Director Name | Graham Phillips |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(57 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1994) |
Role | Personnel Director |
Correspondence Address | 100 Liberty Street London SW9 0ED |
Director Name | David Colin Oldroyd |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(57 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 1993) |
Role | Managing Director |
Correspondence Address | 3 The Maples Silsoe Bedfordshire MK45 4DL |
Secretary Name | Ajay Desai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(57 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 3 The Crescent Solihull West Midlands B91 1JP |
Director Name | John Anthony Reynolds |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(59 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 August 1993) |
Role | Operations Director |
Correspondence Address | Tamariu 6 Avenue Road Rushden Northamptonshire NN10 0SJ |
Director Name | Anthony Thomas Charles Hughes |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(59 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 August 1993) |
Role | Operations Director |
Correspondence Address | 29 Shaggs Meadow Hampshire SO43 7BN |
Director Name | Paul Robert Hollingworth |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(59 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 February 1994) |
Role | Accountant |
Correspondence Address | 33 Glycena Road Battersea London SW11 5TP |
Director Name | Andrew Harvey Watkiss |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(59 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 February 1994) |
Role | Chartered Secretary |
Correspondence Address | 32 West Street Harrow-On-The-Hill Middlesex HA1 3EN |
Secretary Name | Andrew Harvey Watkiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(59 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 31 March 1994) |
Role | Chartered Secretary |
Correspondence Address | 32 West Street Harrow-On-The-Hill Middlesex HA1 3EN |
Director Name | Mr Andrew John McDonald |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(76 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 September 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Highlands Road Reigate Surrey RH2 0UN |
Director Name | Miss Diane Susan Walker |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(77 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 May 2013) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Greenacre Food To Go Retford Manton Wood Enterprise Park Worsop Nottinghamshire S80 2RS |
Director Name | Mr Alan Richard Williams |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(77 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 03 October 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Greencore Group Uk Centre Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA |
Director Name | Mr Conor O'Leary |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 September 2011(77 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 January 2019) |
Role | Group Company Secretary |
Country of Residence | Ireland |
Correspondence Address | 2 Northwood Avenue Northwood Business Park Santry Dublin 9 Ireland |
Director Name | Mr Eoin Philip Tonge |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 October 2016(82 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greencore Group Uk Centre Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA |
Director Name | Mr Nigel Edward Blakey |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(85 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 January 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Greencore Group Uk Centre Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA |
Director Name | Mr Peter Demmery Haden |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(85 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 January 2020) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Greencore Group Uk Centre Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA |
Director Name | Unigate (Director) Limited (Corporation) |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Status | Resigned |
Appointed | 21 February 1994(59 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 26 May 2011) |
Correspondence Address | 1 Chalfont Park Gerrards Cross Buckinghamshire SL9 0UN |
Director Name | Unigate (Secretary) Limited (Corporation) |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Status | Resigned |
Appointed | 21 February 2001(66 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 26 May 2011) |
Correspondence Address | No 1 Chalfont Park Gerrards Cross Buckinghamshire SL9 0UN |
Secretary Name | Unigate (Secretary) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2001(66 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 26 May 2011) |
Correspondence Address | No 1 Chalfont Park Gerrards Cross Buckinghamshire SL9 0UN |
Website | www.uniqplc.com |
---|
Registered Address | Cvr Global Llp Town Wall House Balkerne Hill Colchester CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Latest Accounts | 27 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
27 August 1981 | Delivered on: 11 September 1981 Satisfied on: 2 November 1993 Persons entitled: Ford Motor Credit Company Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1. all motor vehicles specified in first schedule to charge. 2. all sub-hiring contracts relating thereto. 3. proceeds of sale & insurance monies relating to vehicles the subject of this charge. Fully Satisfied |
---|---|
27 August 1981 | Delivered on: 11 September 1981 Satisfied on: 2 November 1993 Persons entitled: Ford Motor Credit Company Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1. all motor vehicles specified in first schedule to charge. 2. all sub hiring contracts relating thereto. 3. proceeds of sale & insurance monies relating to vehicles the subject of this charge. Fully Satisfied |
15 December 1975 | Delivered on: 22 December 1975 Satisfied on: 2 November 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on west side of brentfield road, willesden, london. Fully Satisfied |
15 December 1975 | Delivered on: 22 December 1975 Satisfied on: 2 November 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west of brentfield road, willesden london. Fully Satisfied |
16 July 1975 | Delivered on: 31 July 1975 Satisfied on: 2 November 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 79 high st, ponders end, enfield, london borough of enfield. Title no mx 61815. Fully Satisfied |
3 November 1970 | Delivered on: 13 November 1970 Satisfied on: 2 November 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but limited to the extent of sterling pounds 480,000. Particulars: Land and buildings on west side of brentfield rd, willesden, london. Title no mx 461793. Fully Satisfied |
16 September 1968 | Delivered on: 4 October 1968 Satisfied on: 24 November 1993 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on west side of brentfield rd, willesden, greater london. Title no ngl 67654. Fully Satisfied |
16 September 1968 | Delivered on: 4 October 1968 Satisfied on: 2 November 1993 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on west side of brentfield rd, willesden, middx title no mx 461793. Fully Satisfied |
23 July 1984 | Delivered on: 1 August 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land to the south side & adjoining 79 high street ponders end l/b of enfield formerly part of 67 high street ponders end l/b of enfield. Fully Satisfied |
23 July 1984 | Delivered on: 1 August 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 79 high street ponders end l/b of enfield title no mx 61815. Fully Satisfied |
14 February 1984 | Delivered on: 28 February 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 67 high street ponders end enfield l/b of enfield. Fully Satisfied |
18 April 1968 | Delivered on: 26 April 1968 Satisfied on: 2 November 1993 Persons entitled: Barclays Bank PLC Classification: Deposit of land certificate being a charge without instrument Secured details: Sterling pounds 200,000. Particulars: Land and premises at brentifield rd willesden. Fully Satisfied |
8 December 2020 | Resolutions
|
---|---|
8 December 2020 | Appointment of a voluntary liquidator (3 pages) |
8 December 2020 | Declaration of solvency (8 pages) |
10 July 2020 | Full accounts made up to 27 September 2019 (13 pages) |
1 July 2020 | Registered office address changed from Greencore Group Uk Centre Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA to Greencore Manton Wood Retford Road Manton Wood Enterprise Park Worksop S80 2RS on 1 July 2020 (1 page) |
5 May 2020 | Appointment of Ms Clare Evans as a director on 24 April 2020 (2 pages) |
5 May 2020 | Appointment of Mr Kevin Raymond George Moore as a director on 24 April 2020 (2 pages) |
5 May 2020 | Termination of appointment of Eoin Philip Tonge as a director on 24 April 2020 (1 page) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
16 January 2020 | Termination of appointment of Peter Demmery Haden as a director on 10 January 2020 (1 page) |
16 January 2020 | Termination of appointment of Nigel Edward Blakey as a director on 10 January 2020 (1 page) |
6 August 2019 | Appointment of Mr Peter Demmery Haden as a director on 1 August 2019 (2 pages) |
6 August 2019 | Appointment of Mrs Catherine Ann Robinson as a director on 1 August 2019 (2 pages) |
6 August 2019 | Appointment of Mr Nigel Edward Blakey as a director on 1 August 2019 (2 pages) |
28 June 2019 | Full accounts made up to 28 September 2018 (13 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
8 February 2019 | Termination of appointment of Conor O'leary as a director on 29 January 2019 (1 page) |
2 July 2018 | Full accounts made up to 29 September 2017 (12 pages) |
12 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
11 July 2017 | Full accounts made up to 30 September 2016 (12 pages) |
11 July 2017 | Full accounts made up to 30 September 2016 (12 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
7 October 2016 | Appointment of Mr Eoin Philip Tonge as a director on 3 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Alan Richard Williams as a director on 3 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Alan Richard Williams as a director on 3 October 2016 (1 page) |
7 October 2016 | Appointment of Mr Eoin Philip Tonge as a director on 3 October 2016 (2 pages) |
18 July 2016 | Director's details changed for Mr. Alan Richard Williams on 20 June 2016 (2 pages) |
18 July 2016 | Director's details changed for Mr. Alan Richard Williams on 20 June 2016 (2 pages) |
29 June 2016 | Full accounts made up to 25 September 2015 (11 pages) |
29 June 2016 | Full accounts made up to 25 September 2015 (11 pages) |
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
16 April 2015 | Full accounts made up to 26 September 2014 (12 pages) |
16 April 2015 | Full accounts made up to 26 September 2014 (12 pages) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
3 March 2015 | Resolutions
|
3 March 2015 | Solvency Statement dated 13/02/15 (3 pages) |
3 March 2015 | Statement by Directors (2 pages) |
3 March 2015 | Statement by Directors (2 pages) |
3 March 2015 | Resolutions
|
3 March 2015 | Statement of capital on 3 March 2015
|
3 March 2015 | Solvency Statement dated 13/02/15 (3 pages) |
3 March 2015 | Statement of capital on 3 March 2015
|
3 March 2015 | Statement of capital on 3 March 2015
|
2 July 2014 | Accounts made up to 27 September 2013 (12 pages) |
2 July 2014 | Accounts made up to 27 September 2013 (12 pages) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 October 2013 | Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
3 October 2013 | Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
30 May 2013 | Termination of appointment of Diane Walker as a director (1 page) |
30 May 2013 | Termination of appointment of Diane Walker as a director (1 page) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
28 October 2011 | Termination of appointment of Andrew Mcdonald as a director (2 pages) |
28 October 2011 | Termination of appointment of Andrew Mcdonald as a director (2 pages) |
17 October 2011 | Appointment of Michael Evans as a secretary (3 pages) |
17 October 2011 | Appointment of Michael Evans as a secretary (3 pages) |
17 October 2011 | Appointment of Mr Michael Evans as a director (3 pages) |
17 October 2011 | Appointment of Mr Michael Evans as a director (3 pages) |
14 October 2011 | Appointment of Mr Alan Richard Williams as a director (3 pages) |
14 October 2011 | Appointment of Diane Susan Walker as a director (3 pages) |
14 October 2011 | Appointment of Conor O'leary as a director (3 pages) |
14 October 2011 | Appointment of Conor O'leary as a director (3 pages) |
14 October 2011 | Appointment of Mr Alan Richard Williams as a director (3 pages) |
14 October 2011 | Appointment of Diane Susan Walker as a director (3 pages) |
11 October 2011 | Registered office address changed from No1 Chalfont Park Gerrards Cross Buckinghamshire SL9 0UN on 11 October 2011 (2 pages) |
11 October 2011 | Registered office address changed from No1 Chalfont Park Gerrards Cross Buckinghamshire SL9 0UN on 11 October 2011 (2 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 June 2011 | Termination of appointment of Unigate (Director) Limited as a director (2 pages) |
6 June 2011 | Termination of appointment of Unigate (Director) Limited as a director (2 pages) |
6 June 2011 | Termination of appointment of Unigate (Secretary) Limited as a director (2 pages) |
6 June 2011 | Termination of appointment of Unigate (Secretary) Limited as a director (2 pages) |
6 June 2011 | Termination of appointment of Unigate (Secretary) Limited as a secretary (2 pages) |
6 June 2011 | Termination of appointment of Unigate (Secretary) Limited as a secretary (2 pages) |
19 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (16 pages) |
19 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (16 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
12 July 2010 | Appointment of Andrew John Mcdonald as a director (3 pages) |
12 July 2010 | Appointment of Andrew John Mcdonald as a director (3 pages) |
3 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (16 pages) |
3 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (16 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
12 May 2009 | Return made up to 31/03/09; full list of members (6 pages) |
12 May 2009 | Return made up to 31/03/09; full list of members (6 pages) |
27 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
27 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
28 April 2008 | Return made up to 31/03/08; full list of members (6 pages) |
28 April 2008 | Return made up to 31/03/08; full list of members (6 pages) |
4 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
4 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
12 April 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
12 April 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
9 October 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
9 October 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
8 May 2006 | Return made up to 31/03/06; full list of members (6 pages) |
8 May 2006 | Return made up to 31/03/06; full list of members (6 pages) |
12 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
12 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
28 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
28 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
5 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
5 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
25 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
25 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
13 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
13 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
13 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
13 May 2002 | Director's particulars changed (1 page) |
13 May 2002 | Director's particulars changed (1 page) |
13 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: 60 wood lane london W12 7RP (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: 60 wood lane london W12 7RP (1 page) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
1 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
1 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
17 October 2000 | Registered office changed on 17/10/00 from: unigate house wood lane london W12 7RP (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: unigate house wood lane london W12 7RP (1 page) |
5 October 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
5 October 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
20 June 2000 | Company name changed amraf motor company LIMITED\certificate issued on 21/06/00 (2 pages) |
20 June 2000 | Company name changed amraf motor company LIMITED\certificate issued on 21/06/00 (2 pages) |
17 April 2000 | Return made up to 31/03/00; full list of members (10 pages) |
17 April 2000 | Return made up to 31/03/00; full list of members (10 pages) |
1 September 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
1 September 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
20 August 1999 | Company name changed county dairies LIMITED\certificate issued on 23/08/99 (2 pages) |
20 August 1999 | Company name changed county dairies LIMITED\certificate issued on 23/08/99 (2 pages) |
27 May 1999 | Company name changed amraf motor company LIMITED\certificate issued on 28/05/99 (2 pages) |
27 May 1999 | Company name changed amraf motor company LIMITED\certificate issued on 28/05/99 (2 pages) |
7 April 1999 | Return made up to 31/03/99; no change of members (11 pages) |
7 April 1999 | Return made up to 31/03/99; no change of members (11 pages) |
21 January 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
21 January 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
31 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
31 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
10 April 1997 | Return made up to 31/03/97; full list of members (9 pages) |
10 April 1997 | Return made up to 31/03/97; full list of members (9 pages) |
17 December 1996 | Auditor's resignation (1 page) |
17 December 1996 | Auditor's resignation (1 page) |
6 November 1996 | Accounts made up to 31 March 1996 (7 pages) |
6 November 1996 | Accounts made up to 31 March 1996 (7 pages) |
4 April 1996 | Return made up to 31/03/96; no change of members (9 pages) |
4 April 1996 | Return made up to 31/03/96; no change of members (9 pages) |
15 March 1996 | Resolutions
|
15 March 1996 | Resolutions
|
13 December 1995 | Accounts made up to 31 March 1995 (11 pages) |
13 December 1995 | Accounts made up to 31 March 1995 (11 pages) |
3 April 1995 | Return made up to 31/03/95; change of members (16 pages) |
3 April 1995 | Return made up to 31/03/95; change of members (16 pages) |
12 January 1995 | Accounts made up to 31 March 1994 (14 pages) |
12 January 1995 | Accounts made up to 31 March 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
2 November 1993 | Accounts made up to 31 March 1993 (19 pages) |
2 November 1993 | Accounts made up to 31 March 1993 (19 pages) |
2 February 1993 | Accounts made up to 31 March 1992 (18 pages) |
2 February 1993 | Accounts made up to 31 March 1992 (18 pages) |
10 February 1992 | Accounts made up to 31 March 1991 (20 pages) |
10 February 1992 | Accounts made up to 31 March 1991 (20 pages) |
12 October 1990 | Accounts made up to 31 March 1990 (19 pages) |
12 October 1990 | Accounts made up to 31 March 1990 (19 pages) |
19 December 1989 | Accounts made up to 31 March 1989 (19 pages) |
19 December 1989 | Accounts made up to 31 March 1989 (19 pages) |
27 January 1989 | Accounts made up to 31 March 1988 (20 pages) |
27 January 1989 | Accounts made up to 31 March 1988 (20 pages) |
19 October 1987 | Accounts made up to 31 March 1987 (20 pages) |
19 October 1987 | Accounts made up to 31 March 1987 (20 pages) |
17 November 1986 | Resolutions
|
17 November 1986 | Resolutions
|
2 September 1986 | Accounts made up to 31 March 1986 (20 pages) |
2 September 1986 | Accounts made up to 31 March 1986 (20 pages) |
17 April 1986 | Accounts made up to 31 March 1985 (14 pages) |
17 April 1986 | Accounts made up to 31 March 1985 (14 pages) |
3 April 1985 | Accounts made up to 31 March 1984 (15 pages) |
3 April 1985 | Accounts made up to 31 March 1984 (15 pages) |
28 June 1984 | Accounts made up to 31 March 1983 (13 pages) |
28 June 1984 | Accounts made up to 31 March 1983 (13 pages) |
14 April 1983 | Accounts made up to 31 March 1982 (15 pages) |
14 April 1983 | Accounts made up to 31 March 1982 (15 pages) |
7 December 1981 | Accounts made up to 31 March 1981 (13 pages) |
7 December 1981 | Accounts made up to 31 March 1981 (13 pages) |
28 March 1981 | Accounts made up to 31 March 1980 (13 pages) |
28 March 1981 | Accounts made up to 31 March 1980 (13 pages) |
27 February 1980 | Accounts made up to 31 March 1979 (13 pages) |
27 February 1980 | Accounts made up to 31 March 1979 (13 pages) |
10 November 1978 | Accounts made up to 31 March 1978 (13 pages) |
10 November 1978 | Accounts made up to 31 March 1978 (13 pages) |
16 November 1977 | Accounts made up to 31 March 1977 (12 pages) |
16 November 1977 | Accounts made up to 31 March 1977 (12 pages) |
14 October 1976 | Accounts made up to 31 March 1976 (12 pages) |
14 October 1976 | Accounts made up to 31 March 1976 (12 pages) |
28 November 1975 | Accounts made up to 31 March 1975 (14 pages) |
28 November 1975 | Accounts made up to 31 March 1975 (14 pages) |
11 November 1974 | Accounts made up to 3 April 1974 (14 pages) |
11 November 1974 | Accounts made up to 3 April 1974 (14 pages) |
11 November 1974 | Accounts made up to 3 April 1974 (14 pages) |