Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary Name | Mark Finch |
---|---|
Status | Closed |
Appointed | 14 January 2013(56 years, 10 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 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2019(62 years, 9 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(36 years, 2 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 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(36 years, 2 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(36 years, 2 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 | Alistair Wilson Houston |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(37 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 25 November 1994) |
Role | Manager |
Correspondence Address | 11 Craigholme Houston Johnstone Renfrewshire PA6 7DB Scotland |
Director Name | Mr Patrick Joseph Connolly |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(37 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 December 1997) |
Role | Accountant |
Correspondence Address | 12 Laurence Drive Bearsden Glasgow G61 4NZ Scotland |
Director Name | Mr Fergus Walter Pollock Leitch |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(38 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 December 1997) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Burndykes 1a Dykes Croft Moscow Ayrshire KA4 8PN Scotland |
Director Name | Mr John Richard Atkin |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(40 years, 2 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 | Mr John Richard Atkin |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(40 years, 2 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 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1997(41 years, 9 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(41 years, 9 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 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(42 years, 1 month 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(43 years, 9 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 | Eamon Bradley |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(44 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Castle Street Wallingford Oxfordshire OX10 8DW |
Director Name | Samuel George Houston |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(45 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 24 July 2007) |
Role | Financial Director |
Correspondence Address | Flat 59 Medland House 11 Branch Road London E14 7JT |
Director Name | Gillian Banham |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(47 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 29 May 2004) |
Role | Group HR Director |
Correspondence Address | 2 Dye House Meadow Liston Lane Long Melford Suffolk CO10 9LD |
Secretary Name | Ms Deirdre Mary Alison Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(48 years, 3 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 | Ms Deirdre Mary Alison Watson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(49 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 November 2009) |
Role | Secretary |
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(51 years, 4 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 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(53 years, 8 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 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(53 years, 11 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(53 years, 11 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 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(57 years 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 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(60 years 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(42 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2004) |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Website | seat.co.uk |
---|
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 |
500k at £1 | Appleyard Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 December |
7 May 1981 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1980 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1965 | Delivered 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 |
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 of capital on 30 July 2020
|
30 July 2020 | Statement by Directors (1 page) |
30 July 2020 | Solvency Statement dated 20/07/20 (1 page) |
8 July 2020 | Confirmation statement made on 1 June 2020 with no updates (3 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) |
17 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (49 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 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (44 pages) |
7 October 2018 | Filing exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
14 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
26 October 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (3 pages) |
26 October 2017 | Notice of agreement to exemption from filing of accounts 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) |
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) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 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 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (51 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 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 | 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) |
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) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 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 (4 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 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 (4 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 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 (4 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 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 (4 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 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) |
8 December 2010 | Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages) |
8 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 (4 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
8 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 | 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 | 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) |
26 February 2010 | Appointment of Richard James Macnamara as a secretary (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 director (2 pages) |
26 February 2010 | Termination of appointment of Alun Jones as a director (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 (4 pages) |
3 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 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 (4 pages) |
6 February 2008 | Accounts for a dormant company made up to 31 December 2007 (4 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 | Registered office changed on 06/06/07 from: south suite skyway house parsonage road takeley, bishops stortford herts CM22 6PU (1 page) |
6 June 2007 | Location of register of members (1 page) |
6 June 2007 | Location of register of members (1 page) |
6 June 2007 | Registered office changed on 06/06/07 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 | 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 (4 pages) |
20 March 2007 | Accounts for a dormant company made up to 31 December 2006 (4 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) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (1 page) |
16 February 2006 | New director appointed (1 page) |
20 January 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
20 January 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2005 | Return made up to 01/06/05; full list of members (2 pages) |
7 July 2005 | Return made up to 01/06/05; full list of members (2 pages) |
1 July 2005 | New secretary appointed (1 page) |
1 July 2005 | New secretary appointed (1 page) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
2 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
5 May 2005 | Location of register of members (1 page) |
5 May 2005 | Location of register of members (1 page) |
6 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
6 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 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) |
24 June 2004 | Return made up to 01/06/04; full list of members (2 pages) |
24 June 2004 | Return made up to 01/06/04; full list of members (2 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
1 August 2003 | New director appointed (1 page) |
1 August 2003 | New director appointed (1 page) |
9 June 2003 | Return made up to 01/06/03; full list of members (2 pages) |
9 June 2003 | Return made up to 01/06/03; full list of members (2 pages) |
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 directors' interests (1 page) |
27 March 2003 | Location of register of members (1 page) |
26 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
26 September 2002 | Full accounts made up to 31 December 2001 (16 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) |
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) |
3 January 2002 | Director's particulars changed (1 page) |
3 January 2002 | Director's particulars changed (1 page) |
11 September 2001 | Full accounts made up to 31 December 2000 (18 pages) |
11 September 2001 | Full accounts made up to 31 December 2000 (18 pages) |
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) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
19 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
13 October 2000 | New director appointed (3 pages) |
13 October 2000 | New director appointed (3 pages) |
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
|
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) |
27 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (16 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) |
9 July 1998 | Director's particulars changed (1 page) |
9 July 1998 | Director's particulars changed (1 page) |
19 June 1998 | Auditor's resignation (1 page) |
19 June 1998 | Auditor's resignation (1 page) |
19 June 1998 | Return made up to 06/06/98; full list of members (7 pages) |
19 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
19 June 1998 | Full accounts made up to 31 December 1997 (13 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 | Director's particulars changed (1 page) |
16 June 1998 | Location of register of members (1 page) |
16 June 1998 | Director's particulars changed (1 page) |
24 May 1998 | Secretary resigned (1 page) |
24 May 1998 | Secretary resigned (1 page) |
24 May 1998 | New secretary appointed (1 page) |
24 May 1998 | New secretary appointed (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Director resigned (1 page) |
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) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
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 | Return made up to 06/06/97; full list of members (8 pages) |
25 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
25 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
25 June 1997 | Return made up to 06/06/97; full list of members (8 pages) |
20 June 1996 | Return made up to 07/06/96; full list of members (8 pages) |
20 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
20 June 1996 | Return made up to 07/06/96; full list of members (8 pages) |
20 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | New director appointed (2 pages) |
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 (14 pages) |
15 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
6 July 1994 | Full accounts made up to 31 December 1993 (17 pages) |
6 July 1994 | Full accounts made up to 31 December 1993 (17 pages) |
28 June 1993 | Full accounts made up to 31 December 1992 (14 pages) |
28 June 1993 | Full accounts made up to 31 December 1992 (14 pages) |
14 July 1992 | Full accounts made up to 31 December 1991 (15 pages) |
14 July 1992 | Full accounts made up to 31 December 1991 (15 pages) |
4 July 1991 | Full accounts made up to 31 December 1990 (18 pages) |
4 July 1991 | Full accounts made up to 31 December 1990 (18 pages) |
2 October 1990 | Full accounts made up to 31 December 1989 (18 pages) |
2 October 1990 | Full accounts made up to 31 December 1989 (18 pages) |
4 July 1989 | Full accounts made up to 31 December 1988 (14 pages) |
4 July 1989 | Full accounts made up to 31 December 1988 (14 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) |
29 June 1987 | Full accounts made up to 31 December 1986 (6 pages) |
29 June 1987 | Full accounts made up to 31 December 1986 (6 pages) |
2 July 1986 | Full accounts made up to 31 December 1985 (6 pages) |
2 July 1986 | Full accounts made up to 31 December 1985 (6 pages) |
17 July 1985 | Accounts made up to 31 December 1984 (7 pages) |
17 July 1985 | Accounts made up to 31 December 1984 (7 pages) |
5 July 1984 | Accounts made up to 31 December 1983 (11 pages) |
5 July 1984 | Accounts made up to 31 December 1983 (11 pages) |
21 June 1983 | Accounts made up to 31 December 1982 (9 pages) |
21 June 1983 | Accounts made up to 31 December 1982 (9 pages) |
20 November 1982 | Accounts made up to 31 December 1981 (10 pages) |
20 November 1982 | Accounts made up to 31 December 1981 (10 pages) |
13 August 1981 | Accounts made up to 31 December 1980 (9 pages) |
13 August 1981 | Accounts made up to 31 December 1980 (9 pages) |
12 August 1980 | Accounts made up to 31 December 1979 (8 pages) |
12 August 1980 | Accounts made up to 31 December 1979 (8 pages) |
12 December 1979 | Accounts made up to 31 December 1978 (10 pages) |
12 December 1979 | Accounts made up to 31 December 1978 (10 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 (10 pages) |
30 June 1977 | Accounts made up to 31 December 1976 (10 pages) |
6 August 1976 | Accounts made up to 31 December 1975 (8 pages) |
6 August 1976 | Accounts made up to 31 December 1975 (8 pages) |