Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary Name | Mark Finch |
---|---|
Status | Closed |
Appointed | 14 January 2013(58 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 24 November 2020) |
Role | Company Director |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr David John Muir |
---|---|
Date of Birth | April 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2019(64 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 24 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Michael Granville Williamson |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(37 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 December 1997) |
Role | Chairman & Chief Executive |
Correspondence Address | Church Green Old Church Lane Pateley Bridge Harrogate North Yorkshire HG3 5LZ |
Director Name | Paul Jonathan Chambers |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(37 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 04 June 1996) |
Role | Finance Director |
Correspondence Address | 24 Constable Road Ben Rhydding Ilkley West Yorkshire LS29 8RW |
Secretary Name | Andrew Ian Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(37 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coniston Way Wetherby West Yorkshire LS22 6TT |
Director Name | Mr John Richard Atkin |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 January 1998) |
Role | Financial Director |
Correspondence Address | Baillie Gate Queens Drive Ilkley West Yorkshire LS29 9QW |
Director Name | John Muir Ritchie |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1997(43 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | High House Snipe Farm Road Clopton Suffolk IP13 6SL |
Director Name | John Raymond Witt |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 January 1998(43 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 May 1998) |
Role | Finance Director |
Correspondence Address | 28 Westerfield Road Ipswich Suffolk IP4 2YJ |
Director Name | Mr Peter Beynon |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1999) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Stonehurst Elm Lane Copdock Ipswich Suffolk IP8 3ET |
Director Name | Mr Derek Potts |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(45 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 June 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 East Street Coggeshall Colchester Essex CO6 1SJ |
Director Name | Ms Deirdre Mary Alison Watson |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(46 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 27 November 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 51 Park Avenue Hutton Brentwood Essex CM13 2QP |
Director Name | Steven Wyn Williams |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(46 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 199 Finchampstead Road Wokingham Berkshire RG40 3HE |
Director Name | Samuel George Houston |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(48 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 24 July 2007) |
Role | Finance Director |
Correspondence Address | Flat 59 Medland House 11 Branch Road London E14 7JT |
Secretary Name | Ms Deirdre Mary Alison Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(49 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Park Avenue Hutton Brentwood Essex CM13 2QP |
Director Name | Mr Mark Philip Herbert |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(52 years, 12 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Alun Morton Jones |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(55 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fen House Fen Walk Woodbridge Suffolk IP12 4BG |
Director Name | Richard James Macnamara |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(55 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 January 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Richard James Macnamara |
---|---|
Status | Resigned |
Appointed | 08 February 2010(55 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 January 2013) |
Role | Company Director |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Craig Alan Beattie |
---|---|
Date of Birth | April 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(58 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Matthew Bishop |
---|---|
Date of Birth | March 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(61 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Matheson & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1998(43 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2004) |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Telephone | 01423 871263 |
---|---|
Telephone region | Boroughbridge / Harrogate |
Registered Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
5m at £1 | Appleyard Properties (Scotland) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (4 years, 9 months ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 December |
20 February 1985 | Delivered on: 1 March 1985 Satisfied on: 12 August 1988 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 premises on or near the eastely side of leeds road, harrogate and at 99 leeds road, harrogate, north yorkshire. Fully Satisfied |
---|---|
20 February 1985 | Delivered on: 1 March 1985 Satisfied on: 12 August 1988 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 premises in london road, newcastle under-lyne staffordshire. T.N. sf 175409 sf 153215. Fully Satisfied |
20 February 1985 | Delivered on: 1 March 1985 Satisfied on: 12 August 1988 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 premises at denby dale road, wakefield, west yorkshire. Fully Satisfied |
20 February 1985 | Delivered on: 1 March 1985 Satisfied on: 12 August 1988 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 premises at the rear of 3 beech avenue, harrogate, north yorkshire. Fully Satisfied |
17 May 1983 | Delivered on: 27 May 1983 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 May 1983 | Delivered on: 12 May 1983 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 May 1983 | Delivered on: 18 May 1983 Persons entitled: Mercantile Credit Company Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from the comapny and/or all or any of the other companies named therein to the chargee supplemental to a guarantee and debenture 25-3-83. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 July 1986 | Delivered on: 5 August 1986 Satisfied on: 1 September 1988 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Standard security which was presented for registration in scotland Secured details: All sums due and that may become due. Particulars: Land at 18 holmston road, dundonald road, westfield avenue, clyde street, renfrew (please see form 395 for full details). Fully Satisfied |
11 July 1986 | Delivered on: 25 July 1986 Satisfied on: 12 August 1988 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 premises at ings road, wakefield, west yorkshire. Fully Satisfied |
9 April 1985 | Delivered on: 9 April 1985 Satisfied on: 12 August 1988 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 in benson st leeds west yorkshire. Fully Satisfied |
9 April 1985 | Delivered on: 9 April 1985 Satisfied on: 12 August 1988 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 in london road newcastle under lyne staffordshire. Fully Satisfied |
20 February 1985 | Delivered on: 1 March 1985 Satisfied on: 12 August 1988 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 premises at reat of 5 beech avenue, harrogate, north yorkshire. Fully Satisfied |
20 February 1985 | Delivered on: 1 March 1985 Satisfied on: 12 August 1988 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 premises at 1 beech avenue, harrogate, north yorkshire. Fully Satisfied |
20 February 1985 | Delivered on: 1 March 1985 Satisfied on: 12 August 1988 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 premises at ings road, wakefield, west yorkshire. Fully Satisfied |
20 February 1985 | Delivered on: 1 March 1985 Satisfied on: 12 August 1988 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 premises at 101 leeds road, harrogate, north yorkshire. Fully Satisfied |
20 February 1985 | Delivered on: 1 March 1985 Satisfied on: 12 August 1988 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 premises at canal road, king's road and queens road, bradford, west yorkshire. Fully Satisfied |
20 February 1985 | Delivered on: 1 March 1985 Satisfied on: 12 August 1988 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 premises at roseville road, and benson street, leeds, west yorkshire. Fully Satisfied |
20 February 1985 | Delivered on: 1 March 1985 Satisfied on: 12 August 1988 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 premises at or near the junction at leeds road, and hookstone road, harrotate, north yorkshire. Fully Satisfied |
20 February 1985 | Delivered on: 1 March 1985 Satisfied on: 12 August 1988 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 premises at canal road, king's road and queen's road,bradford west yorkshire. Fully Satisfied |
20 February 1985 | Delivered on: 1 March 1985 Satisfied on: 12 August 1988 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 premises at 13 and 13A hockstone road, harrogate, north yorkshire. Fully Satisfied |
20 February 1985 | Delivered on: 1 March 1985 Satisfied on: 12 August 1988 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 premises at 43 mouh street, harrogate north yorkshire. Fully Satisfied |
20 February 1985 | Delivered on: 1 March 1985 Satisfied on: 12 August 1988 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 premises at canal road, bradford, west yorkshire. Fully Satisfied |
20 February 1985 | Delivered on: 1 March 1985 Satisfied on: 12 August 1988 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 premises at south parade, wakefield west yorkshire. Fully Satisfied |
20 February 1985 | Delivered on: 1 March 1985 Satisfied on: 12 August 1988 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 premises at ings road, wakefield, west yorkshire. Fully Satisfied |
20 February 1985 | Delivered on: 1 March 1985 Satisfied on: 12 August 1988 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 premises near to hookstone road, harrogate, north yorkshire. Fully Satisfied |
24 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2020 | Application to strike the company off the register (3 pages) |
30 July 2020 | Resolutions
|
30 July 2020 | Statement by Directors (1 page) |
30 July 2020 | Solvency Statement dated 20/07/20 (1 page) |
30 July 2020 | Statement of capital on 30 July 2020
|
3 July 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
17 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (50 pages) |
17 September 2019 | Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
17 September 2019 | Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (3 pages) |
5 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
9 January 2019 | Termination of appointment of Matthew Bishop as a director on 1 January 2019 (1 page) |
8 January 2019 | Appointment of Mr David John Muir as a director on 1 January 2019 (2 pages) |
17 October 2018 | Notice of agreement to exemption from filing of accounts for period ending 31/12/17 (3 pages) |
7 October 2018 | Filing exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
7 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (44 pages) |
14 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
7 November 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (3 pages) |
7 November 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (3 pages) |
17 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (49 pages) |
17 October 2017 | Filing exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
17 October 2017 | Filing exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
17 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (49 pages) |
12 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
10 October 2016 | Notice of agreement to exemption from filing of accounts for period ending 31/12/15 (3 pages) |
10 October 2016 | Filing exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
10 October 2016 | Notice of agreement to exemption from filing of accounts for period ending 31/12/15 (3 pages) |
10 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (51 pages) |
10 October 2016 | Filing exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
10 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (51 pages) |
10 August 2016 | Director's details changed for Matthew Bishop on 1 June 2016 (2 pages) |
10 August 2016 | Director's details changed for Matthew Bishop on 1 June 2016 (2 pages) |
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
5 April 2016 | Appointment of Matthew Bishop as a director on 1 April 2016 (2 pages) |
5 April 2016 | Appointment of Matthew Bishop as a director on 1 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of Craig Alan Beattie as a director on 1 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Craig Alan Beattie as a director on 1 April 2016 (1 page) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
20 July 2015 | Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page) |
15 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Appointment of Craig Alan Beattie as a director (2 pages) |
19 April 2013 | Appointment of Craig Alan Beattie as a director (2 pages) |
7 February 2013 | Appointment of Mark Finch as a secretary (2 pages) |
7 February 2013 | Appointment of Mark Finch as a secretary (2 pages) |
6 February 2013 | Appointment of Mark Finch as a director (2 pages) |
6 February 2013 | Appointment of Mark Finch as a director (2 pages) |
21 January 2013 | Termination of appointment of Richard Macnamara as a director (1 page) |
21 January 2013 | Termination of appointment of Richard Macnamara as a director (1 page) |
18 January 2013 | Termination of appointment of Richard Macnamara as a secretary (1 page) |
18 January 2013 | Termination of appointment of Richard Macnamara as a secretary (1 page) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages) |
7 December 2010 | Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages) |
7 December 2010 | Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Richard James Macnamara on 31 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Richard James Macnamara on 31 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Richard James Macnamara on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Richard James Macnamara on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Richard James Macnamara on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page) |
2 March 2010 | Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page) |
26 February 2010 | Appointment of Richard James Macnamara as a director (2 pages) |
26 February 2010 | Termination of appointment of Alun Jones as a director (1 page) |
26 February 2010 | Termination of appointment of Alun Jones as a director (1 page) |
26 February 2010 | Appointment of Richard James Macnamara as a secretary (1 page) |
26 February 2010 | Appointment of Richard James Macnamara as a secretary (1 page) |
26 February 2010 | Appointment of Richard James Macnamara as a director (2 pages) |
10 February 2010 | Director's details changed for Mark Philip Herbert on 11 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Mark Philip Herbert on 11 January 2010 (2 pages) |
10 December 2009 | Termination of appointment of Deirdre Watson as a director (1 page) |
10 December 2009 | Termination of appointment of Deirdre Watson as a director (1 page) |
9 December 2009 | Termination of appointment of Deirdre Watson as a secretary (1 page) |
9 December 2009 | Termination of appointment of Deirdre Watson as a secretary (1 page) |
2 December 2009 | Appointment of Mr Alun Morton Jones as a director (2 pages) |
2 December 2009 | Appointment of Mr Alun Morton Jones as a director (2 pages) |
3 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
3 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
3 April 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
3 April 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
5 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
5 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
2 April 2008 | Location of register of members (1 page) |
2 April 2008 | Location of register of members (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 3 the exchange, station road stansted mountfitchet essex CM24 8BE (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 3 the exchange, station road stansted mountfitchet essex CM24 8BE (1 page) |
6 February 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
6 February 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | New director appointed (1 page) |
6 June 2007 | Location of register of members (1 page) |
6 June 2007 | Location of register of members (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: south suite skyway house parsonage road takeley, bishops stortford herts CM22 6PU (1 page) |
5 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: south suite skyway house parsonage road takeley, bishops stortford herts CM22 6PU (1 page) |
5 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
20 March 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
20 March 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
2 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
2 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
20 January 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
20 January 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
6 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
6 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
26 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
26 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
5 May 2005 | Location of register of members (1 page) |
5 May 2005 | Location of register of members (1 page) |
9 August 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
9 August 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
26 July 2004 | Registered office changed on 26/07/04 from: charter court newcomen way colchester essex CO4 9XB (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: charter court newcomen way colchester essex CO4 9XB (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | New secretary appointed (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | New secretary appointed (1 page) |
23 June 2004 | Return made up to 01/06/04; full list of members (2 pages) |
23 June 2004 | Return made up to 01/06/04; full list of members (2 pages) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
2 July 2003 | New director appointed (1 page) |
2 July 2003 | New director appointed (1 page) |
3 June 2003 | Return made up to 01/06/03; full list of members (2 pages) |
3 June 2003 | Return made up to 01/06/03; full list of members (2 pages) |
27 March 2003 | Location of register of directors' interests (1 page) |
27 March 2003 | Location of register of members (1 page) |
27 March 2003 | Location of register of directors' interests (1 page) |
27 March 2003 | Location of register of members (1 page) |
11 February 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
11 February 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
14 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
14 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
13 March 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
13 March 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: charter court colchester essex CO4 4YA (1 page) |
27 February 2002 | Registered office changed on 27/02/02 from: charter court colchester essex CO4 4YA (1 page) |
11 July 2001 | New director appointed (3 pages) |
11 July 2001 | New director appointed (3 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
29 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
29 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
15 February 2001 | New director appointed (3 pages) |
15 February 2001 | New director appointed (3 pages) |
5 February 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
5 February 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
13 June 2000 | Return made up to 01/06/00; full list of members
|
13 June 2000 | Return made up to 01/06/00; full list of members
|
19 April 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
19 April 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
27 January 2000 | New director appointed (4 pages) |
27 January 2000 | New director appointed (4 pages) |
18 June 1999 | Return made up to 01/06/99; full list of members (8 pages) |
18 June 1999 | Return made up to 01/06/99; full list of members (8 pages) |
10 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
10 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
9 July 1998 | Director's particulars changed (1 page) |
9 July 1998 | Director's particulars changed (1 page) |
19 June 1998 | Return made up to 06/06/98; full list of members (7 pages) |
19 June 1998 | Return made up to 06/06/98; full list of members (7 pages) |
16 June 1998 | Location of register of members (1 page) |
16 June 1998 | Location of register of members (1 page) |
16 June 1998 | Director's particulars changed (1 page) |
16 June 1998 | Director's particulars changed (1 page) |
24 May 1998 | New secretary appointed (2 pages) |
24 May 1998 | Secretary resigned (1 page) |
24 May 1998 | Secretary resigned (1 page) |
24 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
18 May 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Director resigned (1 page) |
10 May 1998 | Registered office changed on 10/05/98 from: windsor house cornwall road harrogate north yorkshire, HG1 2PW (1 page) |
10 May 1998 | Registered office changed on 10/05/98 from: windsor house cornwall road harrogate north yorkshire, HG1 2PW (1 page) |
23 January 1998 | New director appointed (4 pages) |
23 January 1998 | New director appointed (4 pages) |
15 January 1998 | New director appointed (4 pages) |
15 January 1998 | New director appointed (4 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
25 June 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
25 June 1997 | Return made up to 06/06/97; full list of members (7 pages) |
25 June 1997 | Return made up to 06/06/97; full list of members (7 pages) |
25 June 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
20 June 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
20 June 1996 | Return made up to 07/06/96; full list of members (7 pages) |
20 June 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
20 June 1996 | Return made up to 07/06/96; full list of members (7 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | Director resigned (1 page) |
15 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |
15 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
7 July 1994 | Full accounts made up to 31 December 1993 (9 pages) |
7 July 1994 | Full accounts made up to 31 December 1993 (9 pages) |
28 June 1993 | Full accounts made up to 31 December 1992 (8 pages) |
28 June 1993 | Full accounts made up to 31 December 1992 (8 pages) |
13 July 1992 | Full accounts made up to 31 December 1991 (7 pages) |
13 July 1992 | Full accounts made up to 31 December 1991 (7 pages) |
4 July 1991 | Full accounts made up to 31 December 1990 (7 pages) |
4 July 1991 | Full accounts made up to 31 December 1990 (7 pages) |
1 October 1990 | Full accounts made up to 31 December 1989 (10 pages) |
1 October 1990 | Full accounts made up to 31 December 1989 (10 pages) |
4 July 1989 | Full accounts made up to 31 December 1988 (10 pages) |
4 July 1989 | Full accounts made up to 31 December 1988 (10 pages) |
30 June 1988 | Full accounts made up to 31 December 1987 (12 pages) |
30 June 1988 | Full accounts made up to 31 December 1987 (12 pages) |
30 June 1987 | Full accounts made up to 31 December 1986 (11 pages) |
30 June 1987 | Full accounts made up to 31 December 1986 (11 pages) |
2 July 1986 | Full accounts made up to 31 December 1985 (11 pages) |
2 July 1986 | Full accounts made up to 31 December 1985 (11 pages) |
17 July 1985 | Accounts made up to 31 December 1984 (10 pages) |
17 July 1985 | Accounts made up to 31 December 1984 (10 pages) |
5 July 1984 | Accounts made up to 31 December 1983 (13 pages) |
5 July 1984 | Accounts made up to 31 December 1983 (13 pages) |
18 June 1983 | Accounts made up to 31 December 1982 (6 pages) |
18 June 1983 | Accounts made up to 31 December 1982 (6 pages) |
20 November 1982 | Accounts made up to 31 December 1981 (6 pages) |
20 November 1982 | Accounts made up to 31 December 1981 (6 pages) |
13 August 1981 | Accounts made up to 31 December 1980 (8 pages) |
13 August 1981 | Accounts made up to 31 December 1980 (8 pages) |
12 August 1980 | Accounts made up to 31 December 1979 (10 pages) |
12 August 1980 | Accounts made up to 31 December 1979 (10 pages) |
12 December 1979 | Accounts made up to 31 December 1978 (11 pages) |
12 December 1979 | Accounts made up to 31 December 1978 (11 pages) |
19 June 1978 | Accounts made up to 31 December 1977 (10 pages) |
19 June 1978 | Accounts made up to 31 December 1977 (10 pages) |
30 June 1977 | Accounts made up to 31 December 1976 (11 pages) |
30 June 1977 | Accounts made up to 31 December 1976 (11 pages) |
18 August 1976 | Accounts made up to 31 December 1975 (8 pages) |
18 August 1976 | Accounts made up to 31 December 1975 (8 pages) |