Company NamePolar Motor Company (Barnsley) Limited
Company StatusDissolved
Company Number00363146
CategoryPrivate Limited Company
Incorporation Date6 September 1940(83 years, 8 months ago)
Dissolution Date14 November 2023 (5 months, 1 week ago)
Previous NameService Garage (Barnsley) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher William Roberts Hayden
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2004(63 years, 8 months after company formation)
Appointment Duration19 years, 6 months (closed 14 November 2023)
RoleDirector Ford Retail Europe
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 1/447 Room 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Secretary NameMr Clive Charles Page
NationalityBritish
StatusClosed
Appointed30 April 2004(63 years, 8 months after company formation)
Appointment Duration19 years, 6 months (closed 14 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 1/447 Room 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Director NameBryan David Myers
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2004(64 years after company formation)
Appointment Duration19 years, 2 months (closed 14 November 2023)
RoleCompany Director
Correspondence AddressRoom 1/447 Room 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Director NameSteven Wyn Williams
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2007(67 years, 2 months after company formation)
Appointment Duration16 years (closed 14 November 2023)
RoleFord Retail Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 1/447 Room 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Director NameTerry Christopher Watkins
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(51 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 20 September 1995)
RoleManaging Director
Correspondence AddressHeathercliffe Lodge
Penistone
Sheffield
South Yorkshire
S30 6FF
Director NameMr Christopher Martin Burgess
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(51 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 27 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Villas Main Street
Sutton On The Forrest
York
North Yorkshire
YO6 1DW
Director NameLewis Bernard Mack
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(51 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 20 September 1995)
RoleFinancial Director
Correspondence Address8 Crescent Gardens
Leeds
West Yorkshire
LS17 8DR
Director NameEric Jackson
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(51 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 27 January 1995)
RoleChairman
Correspondence AddressSpring Grove House
Clayton West
Huddersfield
West Yorkshire
HD8 9HH
Secretary NameLewis Bernard Mack
NationalityBritish
StatusResigned
Appointed29 September 1991(51 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address8 Crescent Gardens
Leeds
West Yorkshire
LS17 8DR
Director NameJohn Muir Ritchie
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(54 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 November 1998)
RoleCompany Director
Correspondence AddressHigh House
Snipe Farm Road
Clopton
Suffolk
IP13 6SL
Director NameMr Derek Potts
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(54 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 January 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address55 East Street
Coggeshall
Colchester
Essex
CO6 1SJ
Director NameJohn Raymond Witt
Date of BirthJune 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed01 February 1997(56 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 June 1998)
RoleFinance Director
Correspondence Address28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Director NameMr Peter Beynon
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(57 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 16 November 1998)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressStonehurst Elm Lane
Copdock
Ipswich
Suffolk
IP8 3ET
Director NameMr Alun Morton Jones
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(58 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFen House
Fen Walk
Woodbridge
Suffolk
IP12 4BG
Director NameJohn Bernard Cowper
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(58 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 April 2000)
RoleChartered Accountant
Correspondence Address3 Gilbey Green
Newport
Saffron Walden
Essex
CB11 3RS
Director NameKenneth Checkley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(59 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 August 2004)
RoleFinancial Director
Correspondence AddressThatched Cottage Leez Lane
Hartford End
Chelmsford
Essex
CM3 1JP
Secretary NameGraham Paul Hughes
StatusResigned
Appointed30 April 2004(63 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 June 2009)
RoleCompany Director
Correspondence Address7 Sackville Close
Chelmsford
Essex
CM1 2LU
Director NameMr Nigel Martin Parker
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(64 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71a Wensleydale Road
Hampton
Middlesex
TW12 2LP
Director NameMr David Ian Thorley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(65 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 August 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address14 Triumph Road
Glenfield
Leicester
Leicestershire
LE3 8FR
Secretary NameMatheson & Co Limited (Corporation)
StatusResigned
Appointed31 January 1995(54 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 April 2004)
Correspondence Address3 Lombard Street
London
EC3V 9AQ

Location

Registered AddressCentral Office
Eagle Way
Brentwood
Essex
CM13 3BW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

5 January 1977Delivered on: 13 January 1977
Satisfied on: 23 February 1995
Persons entitled: Ford Motor Credit Co LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies deposited from time to time with ford motor co LTD on behalf of the borrower pursuant to the terms of the sale or return agreement dated 1/9/74.
Fully Satisfied
21 April 1976Delivered on: 26 April 1976
Satisfied on: 23 February 1995
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific charge over all book debts and other debts now and per time to time due or owing to the comapny.
Fully Satisfied
10 April 1972Delivered on: 14 April 1972
Satisfied on: 25 January 1994
Persons entitled: Ford Motor Credit Co. LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & premises of the company at dodworth road, barnsley with all buildings, trade & other fixtures fixed plant & machinery undertaking goodwill all property and assets present and future including uncalled capital.
Fully Satisfied
10 April 1972Delivered on: 14 April 1972
Satisfied on: 23 February 1995
Persons entitled: Ford Motor Credit Company LTD

Classification: Legal charge
Secured details: £150,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises of services garage (barnsley) at dodworth road, barnsley.
Fully Satisfied
3 December 1969Delivered on: 12 December 1969
Persons entitled: Lambard Banking LTD

Classification: Debenture
Secured details: First seuring all monies due or to become due from the company to the chargee on any account whatsoeversecured by two charges dated 13/12/61 & 16/1/68.
Particulars: F/H land & buildings in doworth rd, barnsley, york, together with all fixtures other than trade machinery as defined by certain 5 of the bills of sale act 1878.
Fully Satisfied
28 May 1969Delivered on: 6 June 1969
Satisfied on: 23 February 1995
Persons entitled: National Provincial Bank LTD

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 41 staincress common staincross barnsley, yorkshire.
Fully Satisfied
13 December 1961Delivered on: 21 May 1969
Satisfied on: 23 February 1995
Persons entitled: Lambard Banking LTD.

Classification: Debenture
Secured details: (Owing) £109,222.18.6.
Particulars: Land in dodworth road, barnsley.
Fully Satisfied
16 March 1993Delivered on: 17 March 1993
Satisfied on: 2 December 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due from polar motor company (york) limited to the bank on any account whatsoever and from the company under the terms of the charge.
Particulars: F/H land north of dodworth road barnsley S. yorks. T/n yk 19805 with goodwill,fixtures fittings.
Fully Satisfied
26 February 1993Delivered on: 9 March 1993
Satisfied on: 2 December 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the truck centre wombwell lane barnsley south yorkshire and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 January 1993Delivered on: 9 January 1993
Satisfied on: 2 December 1998
Persons entitled: Ford Credit PLC

Classification: A bulk deposit mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies deposited from time to time by the company with ford credit PLC pursuant to the terms of a sale or return agreement see 395 265C 12/1 for full details.
Fully Satisfied
15 October 1992Delivered on: 26 October 1992
Satisfied on: 2 December 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 225 dodworth road barnsley south yorkshire t/no syk 322799 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 October 1992Delivered on: 20 October 1992
Satisfied on: 2 December 1998
Persons entitled: Midland 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 hereditaments and premises being 225 dodworth road barnsley t/no syk 322799 with all fixtures and fittings.
Fully Satisfied
10 September 1992Delivered on: 1 October 1992
Satisfied on: 23 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a part of the car park land on the south side of dodworth road barnsley south yorkshire and/or the proceeds of sale thereof by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 September 1992Delivered on: 1 October 1992
Satisfied on: 2 December 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a part of the car park land on the south side of dodworth ro ad barnsley south yorkshire and/or the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 September 1992Delivered on: 29 September 1992
Satisfied on: 2 December 1998
Persons entitled: Midland 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 and hereditaments being land onsouth side of dodworth road barnsley.
Fully Satisfied
14 September 1965Delivered on: 2 May 1969
Satisfied on: 23 February 1995
Persons entitled: Lambard Banking LTD.

Classification: Memo. Of. Deposit
Secured details: Owing £109,222.18.6.
Particulars: Land in dodworth road, barnsley.
Fully Satisfied
23 April 1992Delivered on: 1 May 1992
Satisfied on: 11 March 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being or k/a 225 dodworth road barnsley south yorkshire t/no syk 279485 and the proceeds of sale thereof t ogether with a.
Fully Satisfied
30 January 1992Delivered on: 18 February 1992
Satisfied on: 11 March 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or polar motor company (york) limited to the chargee on any account whatsoever.
Particulars: 225 dodworth road barnsley south yorkshire.
Fully Satisfied
30 January 1992Delivered on: 18 February 1992
Satisfied on: 2 December 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or polar motor company (york) limited to the chargee on any account whatsoever.
Particulars: Polar truck centre wombwell lane barnsley south yorkshire.
Fully Satisfied
4 August 1987Delivered on: 7 August 1987
Satisfied on: 23 December 2003
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due to the midland bank PLC from the polan motor compamy (york) limited on any account whatsoever and from the company under the terms of the charge.
Particulars: F/H lands and premises service garage dodworth road, barnsley, south yorkshire.
Fully Satisfied
4 August 1987Delivered on: 7 August 1987
Satisfied on: 13 November 1998
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges on undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied
1 July 1987Delivered on: 2 July 1987
Persons entitled: Ford Motor Credit Company Limited.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies owing to the company from iveco (UK) limited pursuant to the terms of a sale or return agreement dated 1/6/87.
Fully Satisfied
1 July 1987Delivered on: 2 July 1987
Persons entitled: Ford Motor Credit Co. Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time owing to the company from iveco ford truck limited pursuant to the terms of a sale or return agreement dated 7/10/86.
Fully Satisfied
20 July 1978Delivered on: 27 July 1978
Satisfied on: 13 November 1998
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 & floating charge undertaking and all property and assets present and future including goodwill & bookdebts.
Fully Satisfied
16 June 1978Delivered on: 5 July 1978
Satisfied on: 13 November 1998
Persons entitled: Ford Motor Credit Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and assets present and future including goodwill bookdebts uncalled capital. Land at dodworth rd barnsley title no yk 19805 & premises at caulk lane wosborough dale.
Fully Satisfied
28 September 1972Delivered on: 4 October 1977
Satisfied on: 2 December 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Service garage dodworth road barnsley (see schedule attached to doc M67).
Fully Satisfied
31 December 1984Delivered on: 21 January 1985
Satisfied on: 23 February 1995
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. the benefit of all contracts for HIRE2. All right and title to the motor vehicles 3. all proceeds of sale & insurance monies in respect of the assets comprised in the security.
Fully Satisfied

Filing History

14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
18 August 2010Application to strike the company off the register (3 pages)
18 August 2010Application to strike the company off the register (3 pages)
30 July 2010Annual return made up to 29 May 2010 with a full list of shareholders
Statement of capital on 2010-07-30
  • GBP 25,000
(12 pages)
30 July 2010Annual return made up to 29 May 2010 with a full list of shareholders
Statement of capital on 2010-07-30
  • GBP 25,000
(12 pages)
14 June 2010Secretary's details changed for Mr Clive Charles Page on 14 June 2010 (1 page)
14 June 2010Director's details changed for Bryan David Myers on 14 June 2010 (2 pages)
14 June 2010Secretary's details changed for Mr Clive Charles Page on 14 June 2010 (1 page)
14 June 2010Director's details changed for Christopher William Roberts Hayden on 14 June 2010 (2 pages)
14 June 2010Director's details changed for Steven Wyn Williams on 14 June 2010 (2 pages)
14 June 2010Director's details changed for Bryan David Myers on 14 June 2010 (2 pages)
14 June 2010Director's details changed for Steven Wyn Williams on 14 June 2010 (2 pages)
14 June 2010Director's details changed for Christopher William Roberts Hayden on 14 June 2010 (2 pages)
18 May 2010Solvency Statement dated 21/04/10 (1 page)
18 May 2010Statement of capital on 18 May 2010
  • GBP 2
(4 pages)
18 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 May 2010Solvency statement dated 21/04/10 (1 page)
18 May 2010Statement of capital on 18 May 2010
  • GBP 2
(4 pages)
4 August 2009Accounts made up to 31 December 2008 (3 pages)
4 August 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
17 June 2009Appointment Terminated Secretary graham hughes (1 page)
17 June 2009Return made up to 01/05/09; full list of members (4 pages)
17 June 2009Return made up to 01/05/09; full list of members (4 pages)
17 June 2009Appointment terminated secretary graham hughes (1 page)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
20 October 2008Accounts made up to 31 December 2007 (3 pages)
16 May 2008Return made up to 01/05/08; full list of members (4 pages)
16 May 2008Return made up to 01/05/08; full list of members (4 pages)
20 November 2007New director appointed (1 page)
20 November 2007New director appointed (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
22 May 2007Director's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
3 May 2007Return made up to 01/05/07; full list of members (3 pages)
3 May 2007Return made up to 01/05/07; full list of members (3 pages)
17 April 2007Accounts made up to 31 December 2006 (3 pages)
17 April 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
31 August 2006Accounts made up to 31 December 2005 (3 pages)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
13 July 2006Director's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
5 July 2006Return made up to 03/06/06; full list of members (3 pages)
5 July 2006Return made up to 03/06/06; full list of members (3 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
31 October 2005Accounts made up to 31 December 2004 (3 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
18 June 2005Return made up to 03/06/05; full list of members (8 pages)
18 June 2005Return made up to 03/06/05; full list of members (8 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
10 September 2004Director's particulars changed (1 page)
10 September 2004Director's particulars changed (1 page)
2 July 2004Location of register of members (1 page)
2 July 2004Location of register of members (1 page)
2 July 2004Return made up to 03/06/04; full list of members (6 pages)
2 July 2004Return made up to 03/06/04; full list of members (6 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
2 June 2004New secretary appointed (2 pages)
2 June 2004New secretary appointed (2 pages)
2 June 2004New secretary appointed (2 pages)
2 June 2004New secretary appointed (2 pages)
1 June 2004Secretary resigned (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004Registered office changed on 01/06/04 from: charter court newcomen way colchester essex CO4 9XB (1 page)
1 June 2004Registered office changed on 01/06/04 from: charter court newcomen way colchester essex CO4 9XB (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
6 March 2004Accounts made up to 31 December 2003 (3 pages)
6 March 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
22 September 2003Return made up to 20/09/03; full list of members (2 pages)
22 September 2003Return made up to 20/09/03; full list of members (2 pages)
27 March 2003Location of register of members (1 page)
27 March 2003Location of register of directors' interests (1 page)
27 March 2003Location of register of directors' interests (1 page)
27 March 2003Location of register of members (1 page)
26 February 2003Accounts made up to 31 December 2002 (3 pages)
26 February 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
27 September 2002Return made up to 20/09/02; full list of members (7 pages)
27 September 2002Return made up to 20/09/02; full list of members (7 pages)
27 March 2002Accounts made up to 31 December 2001 (3 pages)
27 March 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
21 February 2002Registered office changed on 21/02/02 from: charter court colchester essex CO4 4YA (1 page)
21 February 2002Registered office changed on 21/02/02 from: charter court colchester essex CO4 4YA (1 page)
23 October 2001Return made up to 20/09/01; full list of members
  • 363(287) ‐ Registered office changed on 23/10/01
(6 pages)
23 October 2001Return made up to 20/09/01; full list of members (6 pages)
16 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
16 March 2001Accounts made up to 31 December 2000 (3 pages)
4 October 2000Return made up to 20/09/00; full list of members (6 pages)
4 October 2000Return made up to 20/09/00; full list of members (6 pages)
25 July 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
25 July 2000Accounts made up to 31 December 1999 (6 pages)
26 April 2000New director appointed (3 pages)
26 April 2000New director appointed (3 pages)
22 April 2000Director resigned (1 page)
22 April 2000Director resigned (1 page)
2 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1999Full accounts made up to 31 December 1998 (8 pages)
27 October 1999Full accounts made up to 31 December 1998 (8 pages)
7 October 1999Return made up to 20/09/99; full list of members (9 pages)
7 October 1999Return made up to 20/09/99; full list of members (9 pages)
28 May 1999Director's particulars changed (1 page)
28 May 1999Director's particulars changed (1 page)
5 January 1999New director appointed (3 pages)
5 January 1999New director appointed (3 pages)
11 December 1998New director appointed (3 pages)
11 December 1998New director appointed (3 pages)
2 December 1998Declaration of satisfaction of mortgage/charge (3 pages)
2 December 1998Declaration of satisfaction of mortgage/charge (3 pages)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
8 October 1998Return made up to 20/09/98; full list of members (8 pages)
8 October 1998Return made up to 20/09/98; full list of members (8 pages)
30 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 July 1998Director's particulars changed (1 page)
9 July 1998Director's particulars changed (1 page)
22 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
22 June 1998Accounts made up to 31 December 1997 (4 pages)
16 January 1998Location of register of members (1 page)
16 January 1998Location of register of members (1 page)
29 September 1997Return made up to 20/09/97; full list of members (7 pages)
29 September 1997Return made up to 20/09/97; full list of members (7 pages)
18 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 1997Full accounts made up to 31 December 1996 (13 pages)
17 April 1997Full accounts made up to 31 December 1996 (13 pages)
5 February 1997New director appointed (3 pages)
5 February 1997New director appointed (3 pages)
3 February 1997Director resigned (1 page)
3 February 1997Director resigned (1 page)
1 October 1996Return made up to 20/09/96; full list of members (7 pages)
1 October 1996Return made up to 20/09/96; full list of members (7 pages)
2 April 1996Full accounts made up to 31 December 1995 (18 pages)
2 April 1996Full accounts made up to 31 December 1995 (18 pages)
4 October 1995Return made up to 20/09/95; full list of members (14 pages)
4 October 1995Return made up to 20/09/95; full list of members (7 pages)
17 July 1995Resolutions
  • ELRES ‐ Elective resolution
(11 pages)
17 July 1995Resolutions
  • ELRES ‐ Elective resolution
(11 pages)
17 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
17 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
17 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 1995Auditor's resignation (1 page)
28 June 1995Auditor's resignation (2 pages)
8 June 1995Full accounts made up to 31 December 1994 (19 pages)
8 June 1995Full accounts made up to 31 December 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
12 July 1994Full accounts made up to 31 December 1993 (19 pages)
12 July 1994Full accounts made up to 31 December 1993 (19 pages)
15 September 1993Full accounts made up to 31 December 1992 (15 pages)
15 September 1993Full accounts made up to 31 December 1992 (15 pages)
17 September 1992Full accounts made up to 31 December 1991 (15 pages)
17 September 1992Full accounts made up to 31 December 1991 (15 pages)
1 November 1991Full accounts made up to 31 December 1990 (17 pages)
1 November 1991Full accounts made up to 31 December 1990 (17 pages)
2 April 1991Full accounts made up to 31 December 1989 (18 pages)
2 April 1991Full accounts made up to 31 December 1989 (18 pages)
18 October 1989Full accounts made up to 31 December 1988 (15 pages)
18 October 1989Full accounts made up to 31 December 1988 (15 pages)
11 January 1989Full accounts made up to 31 December 1987 (9 pages)
11 January 1989Full accounts made up to 31 December 1987 (9 pages)
21 December 1987Full accounts made up to 31 December 1986 (14 pages)
21 December 1987Full accounts made up to 31 December 1986 (14 pages)
29 January 1987Full accounts made up to 31 December 1985 (13 pages)
29 January 1987Full accounts made up to 31 December 1985 (13 pages)
21 May 1986Full accounts made up to 31 December 1984 (3 pages)
21 May 1986Full accounts made up to 31 December 1984 (3 pages)
13 February 1985Accounts made up to 31 December 1983 (14 pages)
13 February 1985Accounts made up to 31 December 1983 (14 pages)
2 December 1983Accounts made up to 31 December 1982 (7 pages)
2 December 1983Accounts made up to 31 December 1982 (7 pages)
23 December 1982Accounts made up to 31 December 1981 (9 pages)
23 December 1982Accounts made up to 31 December 1981 (9 pages)
22 December 1982Accounts made up to 31 December 1981 (9 pages)
22 December 1982Accounts made up to 31 December 1981 (9 pages)
24 September 1980Accounts made up to 31 December 1979 (8 pages)
24 September 1980Accounts made up to 31 December 2079 (8 pages)
9 May 1980Accounts made up to 31 December 1978 (10 pages)
9 May 1980Accounts made up to 31 December 2078 (10 pages)
15 January 1979Accounts made up to 31 December 2077 (7 pages)
15 January 1979Accounts made up to 31 December 1977 (7 pages)
24 November 1977Accounts made up to 31 December 2076 (7 pages)
24 November 1977Accounts made up to 31 December 1976 (7 pages)
17 February 1977Accounts made up to 31 December 2075 (5 pages)
17 February 1977Accounts made up to 31 December 1975 (5 pages)