Company NameAppleyard Commercial Vehicles Limited
Company StatusDissolved
Company Number00563599
CategoryPrivate Limited Company
Incorporation Date28 March 1956(68 years, 1 month ago)
Dissolution Date24 November 2020 (3 years, 5 months ago)
Previous NamesAppleyard Properties Limited and Endeavour Motor Company Limited

Business Activity

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

Directors

Director NameMark Charles Finch
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2013(56 years, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 24 November 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMark Finch
StatusClosed
Appointed14 January 2013(56 years, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 24 November 2020)
RoleCompany Director
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr David John Muir
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2019(62 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 24 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMichael Granville Williamson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(36 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 December 1997)
RoleChairman & Chief Executive
Correspondence AddressChurch Green
Old Church Lane Pateley Bridge
Harrogate
North Yorkshire
HG3 5LZ
Director NamePaul Jonathan Chambers
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(36 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 04 June 1996)
RoleFinance Director
Correspondence Address24 Constable Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8RW
Secretary NameAndrew Ian Ward
NationalityBritish
StatusResigned
Appointed10 June 1992(36 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Coniston Way
Wetherby
West Yorkshire
LS22 6TT
Director NameAlistair Wilson Houston
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(37 years, 7 months after company formation)
Appointment Duration1 year (resigned 25 November 1994)
RoleManager
Correspondence Address11 Craigholme
Houston
Johnstone
Renfrewshire
PA6 7DB
Scotland
Director NameMr Patrick Joseph Connolly
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(37 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 December 1997)
RoleAccountant
Correspondence Address12 Laurence Drive
Bearsden
Glasgow
G61 4NZ
Scotland
Director NameMr Fergus Walter Pollock Leitch
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(38 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 December 1997)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBurndykes
1a Dykes Croft
Moscow
Ayrshire
KA4 8PN
Scotland
Director NameMr John Richard Atkin
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(40 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 January 1998)
RoleFinancial Director
Correspondence AddressBaillie Gate
Queens Drive
Ilkley
West Yorkshire
LS29 9QW
Director NameMr John Richard Atkin
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(40 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 January 1998)
RoleFinancial Director
Correspondence AddressBaillie Gate
Queens Drive
Ilkley
West Yorkshire
LS29 9QW
Director NameJohn Muir Ritchie
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1997(41 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2000)
RoleCompany Director
Correspondence AddressHigh House
Snipe Farm Road
Clopton
Suffolk
IP13 6SL
Director NameJohn Raymond Witt
Date of BirthJune 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed08 January 1998(41 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 May 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
Appointed01 May 1998(42 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1999)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressStonehurst Elm Lane
Copdock
Ipswich
Suffolk
IP8 3ET
Director NameMr Derek Potts
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(43 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 June 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address55 East Street
Coggeshall
Colchester
Essex
CO6 1SJ
Director NameEamon Bradley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(44 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Castle Street
Wallingford
Oxfordshire
OX10 8DW
Director NameSamuel George Houston
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(45 years, 3 months after company formation)
Appointment Duration6 years (resigned 24 July 2007)
RoleFinancial Director
Correspondence AddressFlat 59 Medland House
11 Branch Road
London
E14 7JT
Director NameGillian Banham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(47 years, 4 months after company formation)
Appointment Duration10 months (resigned 29 May 2004)
RoleGroup HR Director
Correspondence Address2 Dye House Meadow Liston Lane
Long Melford
Suffolk
CO10 9LD
Secretary NameMs Deirdre Mary Alison Watson
NationalityBritish
StatusResigned
Appointed01 July 2004(48 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Park Avenue
Hutton
Brentwood
Essex
CM13 2QP
Director NameMs Deirdre Mary Alison Watson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(49 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 November 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address51 Park Avenue
Hutton
Brentwood
Essex
CM13 2QP
Director NameMr Mark Philip Herbert
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(51 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Alun Morton Jones
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(53 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFen House Fen Walk
Woodbridge
Suffolk
IP12 4BG
Director NameRichard James Macnamara
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(53 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 January 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameRichard James Macnamara
StatusResigned
Appointed08 February 2010(53 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 January 2013)
RoleCompany Director
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameCraig Alan Beattie
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(57 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMatthew Bishop
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(60 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMatheson & Co Limited (Corporation)
StatusResigned
Appointed06 May 1998(42 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2004)
Correspondence Address3 Lombard Street
London
EC3V 9AQ

Contact

Websiteseat.co.uk

Location

Registered Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

500k at £1Appleyard Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 December

Charges

7 May 1981Delivered on: 18 May 1981
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 l/h premises being to the south of queens road and to the west of canal rd bradford.
Fully Satisfied
7 May 1981Delivered on: 18 May 1981
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 & premises being 1 1/2 acres of land at the junction of roseville road and benson street leeds and triangular plot of 825 1/2 sq yds at sheepston.
Fully Satisfied
7 May 1981Delivered on: 18 May 1981
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 & premises being 1 beech ave harrogate.
Fully Satisfied
7 May 1981Delivered on: 18 May 1981
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 & premises 13 & 13A hookstone road harrogate.
Fully Satisfied
7 May 1981Delivered on: 18 May 1981
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: Floating charge over the undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
7 May 1981Delivered on: 18 May 1981
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 & l/h lands & premises being at south parade and ings rd wakefield.
Fully Satisfied
7 May 1981Delivered on: 18 May 1981
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises 4124 sq yds of land at town end wetherby.
Fully Satisfied
28 March 1980Delivered on: 2 April 1980
Satisfied on: 5 October 2005
Persons entitled: Shell UK LTD

Classification: Deed of substitution
Secured details: For securing £131,750 and other monies that may become owing by the company to the chargee on a/c curent for goods supplied.
Particulars: Premises in hookstone rd, leeds rd and beech avenue, harrogate, north yorkshire.
Fully Satisfied
12 May 1983Delivered on: 23 May 1983
Persons entitled: Barclays Bank PLC

Classification: Further 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: All that property undertaking and assets charged by the principal deed and further deed.
Fully Satisfied
12 May 1983Delivered on: 18 May 1983
Persons entitled: Mercantile Credit Company Limited

Classification: Further guarantee and 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 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
25 March 1983Delivered on: 29 March 1983
Persons entitled: Mercantile Credit Company Limited

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.
Particulars: See doc M117 for further details.. 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
4 October 1982Delivered on: 8 October 1982
Persons entitled: 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: 5 hallfield lane, wetherby leeds, west yorkshire title no. Wyk 173440 16A, 16 & 18 west street, reigate, surrey title no. Sy 283238 land and buildings lying to the south west of london road, newcastle-under-lyme title no. Sf 175409 land and buildings on the south west side of london road, newcastle-under-lyme title no. Sf 153215. fixed & floating charges over the undertaking and all property and assets present and future including bookdebts uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant and machinery.
Fully Satisfied
20 August 1982Delivered on: 27 August 1982
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: L/H land and buildings situate at the north eastern junction of great north road and leys road, darrington west yorkshire title no wyk 131486.
Fully Satisfied
28 June 1982Delivered on: 2 July 1982
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 & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. With all buildings fixtures (incl. Trade fixtures) fixed plant & machinery.
Fully Satisfied
11 June 1982Delivered on: 15 June 1982
Satisfied on: 15 March 1990
Persons entitled: Burmah Oil Trading Limited

Classification: Legal charge
Secured details: £22,000 and any monies that may become owing by endeavour motor company limited and/or endeavour of redhill limited to the chargee on account current or stated for goods supplied or otherwise.
Particulars: 16, 16A & 18, west street, reigate, surrey title no. Sy 283239.
Fully Satisfied
15 January 1982Delivered on: 21 January 1982
Persons entitled: Midland Bank PLC

Classification: Charge over all bookdebts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book & other debts due owing or incurred to the company.
Fully Satisfied
16 December 1981Delivered on: 18 December 1981
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 premises 16A, 16, & 18 west street, reigate, surrey together with fixtures whatsoever t/no. Sy 283239.
Fully Satisfied
7 May 1981Delivered on: 18 May 1981
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 & premises 5 hamfield lane wetherby title no. Wyk 173440.
Fully Satisfied
31 December 1965Delivered on: 7 January 1966
Satisfied on: 5 October 2005
Persons entitled: Shell-Mex and B.P. LTD

Classification: Further charge
Secured details: £85,000 due from the appleyard group of companies LTD to the chargee.
Particulars: 3 pieces of land near southgate huddersfield, yorks (see doc 41).
Fully Satisfied

Filing History

24 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2020First Gazette notice for voluntary strike-off (1 page)
27 August 2020Application to strike the company off the register (3 pages)
30 July 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
30 July 2020Statement of capital on 30 July 2020
  • GBP 1
(3 pages)
30 July 2020Statement by Directors (1 page)
30 July 2020Solvency Statement dated 20/07/20 (1 page)
8 July 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
17 September 2019Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
17 September 2019Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (3 pages)
17 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (49 pages)
5 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
9 January 2019Termination of appointment of Matthew Bishop as a director on 1 January 2019 (1 page)
8 January 2019Appointment of Mr David John Muir as a director on 1 January 2019 (2 pages)
17 October 2018Notice of agreement to exemption from filing of accounts for period ending 31/12/17 (3 pages)
7 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (44 pages)
7 October 2018Filing exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
14 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
26 October 2017Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (3 pages)
26 October 2017Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (3 pages)
17 October 2017Filing exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
17 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (49 pages)
17 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (49 pages)
17 October 2017Filing exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
9 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
10 October 2016Filing exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
10 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (51 pages)
10 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (51 pages)
10 October 2016Notice of agreement to exemption from filing of accounts for period ending 31/12/15 (3 pages)
10 October 2016Filing exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
10 October 2016Notice of agreement to exemption from filing of accounts for period ending 31/12/15 (3 pages)
10 August 2016Director's details changed for Matthew Bishop on 1 June 2016 (2 pages)
10 August 2016Director's details changed for Matthew Bishop on 1 June 2016 (2 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 500,000
(5 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 500,000
(5 pages)
5 April 2016Termination of appointment of Craig Alan Beattie as a director on 1 April 2016 (1 page)
5 April 2016Termination of appointment of Craig Alan Beattie as a director on 1 April 2016 (1 page)
5 April 2016Appointment of Matthew Bishop as a director on 1 April 2016 (2 pages)
5 April 2016Appointment of Matthew Bishop as a director on 1 April 2016 (2 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
20 July 2015Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page)
20 July 2015Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page)
20 July 2015Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page)
15 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 500,000
(6 pages)
15 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 500,000
(6 pages)
15 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 500,000
(6 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 500,000
(6 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 500,000
(6 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 500,000
(6 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
19 April 2013Appointment of Craig Alan Beattie as a director (2 pages)
19 April 2013Appointment of Craig Alan Beattie as a director (2 pages)
7 February 2013Appointment of Mark Finch as a secretary (2 pages)
7 February 2013Appointment of Mark Finch as a secretary (2 pages)
6 February 2013Appointment of Mark Finch as a director (2 pages)
6 February 2013Appointment of Mark Finch as a director (2 pages)
21 January 2013Termination of appointment of Richard Macnamara as a director (1 page)
21 January 2013Termination of appointment of Richard Macnamara as a director (1 page)
18 January 2013Termination of appointment of Richard Macnamara as a secretary (1 page)
18 January 2013Termination of appointment of Richard Macnamara as a secretary (1 page)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
8 December 2010Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages)
8 December 2010Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages)
8 December 2010Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Richard James Macnamara on 31 March 2010 (2 pages)
6 April 2010Director's details changed for Richard James Macnamara on 31 March 2010 (2 pages)
3 March 2010Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages)
3 March 2010Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages)
3 March 2010Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page)
2 March 2010Director's details changed for Richard James Macnamara on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page)
2 March 2010Director's details changed for Richard James Macnamara on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page)
2 March 2010Director's details changed for Richard James Macnamara on 2 March 2010 (2 pages)
26 February 2010Appointment of Richard James Macnamara as a secretary (1 page)
26 February 2010Termination of appointment of Alun Jones as a director (1 page)
26 February 2010Appointment of Richard James Macnamara as a secretary (1 page)
26 February 2010Appointment of Richard James Macnamara as a director (2 pages)
26 February 2010Termination of appointment of Alun Jones as a director (1 page)
26 February 2010Appointment of Richard James Macnamara as a director (2 pages)
10 February 2010Director's details changed for Mark Philip Herbert on 11 January 2010 (2 pages)
10 February 2010Director's details changed for Mark Philip Herbert on 11 January 2010 (2 pages)
10 December 2009Termination of appointment of Deirdre Watson as a director (1 page)
10 December 2009Termination of appointment of Deirdre Watson as a director (1 page)
9 December 2009Termination of appointment of Deirdre Watson as a secretary (1 page)
9 December 2009Termination of appointment of Deirdre Watson as a secretary (1 page)
2 December 2009Appointment of Mr Alun Morton Jones as a director (2 pages)
2 December 2009Appointment of Mr Alun Morton Jones as a director (2 pages)
3 June 2009Return made up to 01/06/09; full list of members (3 pages)
3 June 2009Return made up to 01/06/09; full list of members (3 pages)
3 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
3 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
5 June 2008Return made up to 01/06/08; full list of members (3 pages)
5 June 2008Return made up to 01/06/08; full list of members (3 pages)
2 April 2008Location of register of members (1 page)
2 April 2008Location of register of members (1 page)
25 March 2008Registered office changed on 25/03/2008 from 3 the exchange, station road stansted mountfitchet essex CM24 8BE (1 page)
25 March 2008Registered office changed on 25/03/2008 from 3 the exchange, station road stansted mountfitchet essex CM24 8BE (1 page)
6 February 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
6 February 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
25 July 2007New director appointed (1 page)
25 July 2007New director appointed (1 page)
6 June 2007Registered office changed on 06/06/07 from: south suite skyway house parsonage road takeley, bishops stortford herts CM22 6PU (1 page)
6 June 2007Location of register of members (1 page)
6 June 2007Location of register of members (1 page)
6 June 2007Registered office changed on 06/06/07 from: south suite skyway house parsonage road takeley, bishops stortford herts CM22 6PU (1 page)
5 June 2007Return made up to 01/06/07; full list of members (2 pages)
5 June 2007Return made up to 01/06/07; full list of members (2 pages)
20 March 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
20 March 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
2 June 2006Return made up to 01/06/06; full list of members (2 pages)
2 June 2006Return made up to 01/06/06; full list of members (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006New director appointed (1 page)
16 February 2006New director appointed (1 page)
20 January 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
20 January 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 July 2005Return made up to 01/06/05; full list of members (2 pages)
7 July 2005Return made up to 01/06/05; full list of members (2 pages)
1 July 2005New secretary appointed (1 page)
1 July 2005New secretary appointed (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005Secretary resigned (1 page)
2 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
2 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
5 May 2005Location of register of members (1 page)
5 May 2005Location of register of members (1 page)
6 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
6 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
26 July 2004Registered office changed on 26/07/04 from: charter court newcomen way colchester essex CO4 9XB (1 page)
26 July 2004Registered office changed on 26/07/04 from: charter court newcomen way colchester essex CO4 9XB (1 page)
24 June 2004Return made up to 01/06/04; full list of members (2 pages)
24 June 2004Return made up to 01/06/04; full list of members (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
1 August 2003New director appointed (1 page)
1 August 2003New director appointed (1 page)
9 June 2003Return made up to 01/06/03; full list of members (2 pages)
9 June 2003Return made up to 01/06/03; 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 September 2002Full accounts made up to 31 December 2001 (16 pages)
26 September 2002Full accounts made up to 31 December 2001 (16 pages)
14 June 2002Return made up to 01/06/02; full list of members (7 pages)
14 June 2002Return made up to 01/06/02; full list of members (7 pages)
27 February 2002Registered office changed on 27/02/02 from: charter court colchester essex CO4 4YA (1 page)
27 February 2002Registered office changed on 27/02/02 from: charter court colchester essex CO4 4YA (1 page)
3 January 2002Director's particulars changed (1 page)
3 January 2002Director's particulars changed (1 page)
11 September 2001Full accounts made up to 31 December 2000 (18 pages)
11 September 2001Full accounts made up to 31 December 2000 (18 pages)
11 July 2001New director appointed (3 pages)
11 July 2001New director appointed (3 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
29 June 2001Return made up to 01/06/01; full list of members (6 pages)
29 June 2001Return made up to 01/06/01; full list of members (6 pages)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
19 October 2000Full accounts made up to 31 December 1999 (17 pages)
19 October 2000Full accounts made up to 31 December 1999 (17 pages)
13 October 2000New director appointed (3 pages)
13 October 2000New director appointed (3 pages)
13 June 2000Return made up to 01/06/00; full list of members
  • 363(287) ‐ Registered office changed on 13/06/00
(6 pages)
13 June 2000Return made up to 01/06/00; full list of members
  • 363(287) ‐ Registered office changed on 13/06/00
(6 pages)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
27 January 2000New director appointed (4 pages)
27 January 2000New director appointed (4 pages)
27 October 1999Full accounts made up to 31 December 1998 (16 pages)
27 October 1999Full accounts made up to 31 December 1998 (16 pages)
18 June 1999Return made up to 01/06/99; full list of members (8 pages)
18 June 1999Return made up to 01/06/99; full list of members (8 pages)
9 July 1998Director's particulars changed (1 page)
9 July 1998Director's particulars changed (1 page)
19 June 1998Auditor's resignation (1 page)
19 June 1998Auditor's resignation (1 page)
19 June 1998Return made up to 06/06/98; full list of members (7 pages)
19 June 1998Full accounts made up to 31 December 1997 (13 pages)
19 June 1998Full accounts made up to 31 December 1997 (13 pages)
19 June 1998Return made up to 06/06/98; full list of members (7 pages)
16 June 1998Location of register of members (1 page)
16 June 1998Director's particulars changed (1 page)
16 June 1998Location of register of members (1 page)
16 June 1998Director's particulars changed (1 page)
24 May 1998Secretary resigned (1 page)
24 May 1998Secretary resigned (1 page)
24 May 1998New secretary appointed (1 page)
24 May 1998New secretary appointed (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
10 May 1998Registered office changed on 10/05/98 from: windsor house cornwall road harrogate north yorkshire HG1 2PW (1 page)
10 May 1998Registered office changed on 10/05/98 from: windsor house cornwall road harrogate north yorkshire HG1 2PW (1 page)
23 January 1998New director appointed (4 pages)
23 January 1998New director appointed (4 pages)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
15 January 1998New director appointed (4 pages)
15 January 1998New director appointed (4 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
25 June 1997Return made up to 06/06/97; full list of members (8 pages)
25 June 1997Full accounts made up to 31 December 1996 (14 pages)
25 June 1997Full accounts made up to 31 December 1996 (14 pages)
25 June 1997Return made up to 06/06/97; full list of members (8 pages)
20 June 1996Return made up to 07/06/96; full list of members (8 pages)
20 June 1996Full accounts made up to 31 December 1995 (14 pages)
20 June 1996Return made up to 07/06/96; full list of members (8 pages)
20 June 1996Full accounts made up to 31 December 1995 (14 pages)
12 June 1996Director resigned (1 page)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
12 June 1996Director resigned (1 page)
15 June 1995Full accounts made up to 31 December 1994 (14 pages)
15 June 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)
6 July 1994Full accounts made up to 31 December 1993 (17 pages)
6 July 1994Full accounts made up to 31 December 1993 (17 pages)
28 June 1993Full accounts made up to 31 December 1992 (14 pages)
28 June 1993Full accounts made up to 31 December 1992 (14 pages)
14 July 1992Full accounts made up to 31 December 1991 (15 pages)
14 July 1992Full accounts made up to 31 December 1991 (15 pages)
4 July 1991Full accounts made up to 31 December 1990 (18 pages)
4 July 1991Full accounts made up to 31 December 1990 (18 pages)
2 October 1990Full accounts made up to 31 December 1989 (18 pages)
2 October 1990Full accounts made up to 31 December 1989 (18 pages)
4 July 1989Full accounts made up to 31 December 1988 (14 pages)
4 July 1989Full accounts made up to 31 December 1988 (14 pages)
30 June 1988Full accounts made up to 31 December 1987 (12 pages)
30 June 1988Full accounts made up to 31 December 1987 (12 pages)
29 June 1987Full accounts made up to 31 December 1986 (6 pages)
29 June 1987Full accounts made up to 31 December 1986 (6 pages)
2 July 1986Full accounts made up to 31 December 1985 (6 pages)
2 July 1986Full accounts made up to 31 December 1985 (6 pages)
17 July 1985Accounts made up to 31 December 1984 (7 pages)
17 July 1985Accounts made up to 31 December 1984 (7 pages)
5 July 1984Accounts made up to 31 December 1983 (11 pages)
5 July 1984Accounts made up to 31 December 1983 (11 pages)
21 June 1983Accounts made up to 31 December 1982 (9 pages)
21 June 1983Accounts made up to 31 December 1982 (9 pages)
20 November 1982Accounts made up to 31 December 1981 (10 pages)
20 November 1982Accounts made up to 31 December 1981 (10 pages)
13 August 1981Accounts made up to 31 December 1980 (9 pages)
13 August 1981Accounts made up to 31 December 1980 (9 pages)
12 August 1980Accounts made up to 31 December 1979 (8 pages)
12 August 1980Accounts made up to 31 December 1979 (8 pages)
12 December 1979Accounts made up to 31 December 1978 (10 pages)
12 December 1979Accounts made up to 31 December 1978 (10 pages)
19 June 1978Accounts made up to 31 December 1977 (10 pages)
19 June 1978Accounts made up to 31 December 1977 (10 pages)
30 June 1977Accounts made up to 31 December 1976 (10 pages)
30 June 1977Accounts made up to 31 December 1976 (10 pages)
6 August 1976Accounts made up to 31 December 1975 (8 pages)
6 August 1976Accounts made up to 31 December 1975 (8 pages)