Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary Name | Mark Finch |
---|---|
Status | Closed |
Appointed | 14 January 2013(52 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 11 May 2021) |
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(58 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 11 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | David Michael Jacobs |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 April 1994) |
Role | Company Director |
Correspondence Address | Shalfleet Manor Main Road Shalfleet Newport Isle Of Wight PO30 4NS |
Director Name | Mr Terence Hubert Flay |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Cottage West Green Common Hartley Wintney Basingstoke Hampshire RG27 8JD |
Director Name | Mr Robert Charles Glossop |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ormersfield House Dogmersfield Basingstoke Hampshire RG27 8TA |
Secretary Name | Mr Robert Charles Glossop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ormersfield House Dogmersfield Basingstoke Hampshire RG27 8TA |
Director Name | Michael Granville Williamson |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(34 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 1994) |
Role | Chairman And 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 | 27 April 1994(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (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 | 27 April 1994(34 years, 1 month after company formation) |
Appointment Duration | 4 years (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 Alan Cedric Gibson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 1995(34 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Pack Lane Oakley Basingstoke Hampshire RG23 7BD |
Director Name | Anthony Broadfoot |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1996) |
Role | Personnel Executive |
Correspondence Address | Volla Wood Farm Bishop Thornton Harrogate North Yorkshire HG3 3LD |
Director Name | Robert Dicker |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(34 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 1b New Road Church Crookham Fleet Hampshire GU13 0BH |
Director Name | Hugh Andrew Fallon |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 May 1996) |
Role | Company Director |
Correspondence Address | 3 The Street North Stoke Wallingford Oxfordshire OX10 6BL |
Director Name | Derek Harper |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | Eastercraige 51 Fennel Close Chineham Basingstoke Hampshire RG24 8XF |
Director Name | Phillip Taylor |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 January 1998) |
Role | Company Director |
Correspondence Address | 63 Cornmoor Road Whickham Newcastle Upon Tyne Tyne And Wear NE16 4PU |
Director Name | Mr James Michael Anderson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(34 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 14 February 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 43 Kingswell Morpeth Northumberland NE61 2TY |
Director Name | Mr John Richard Atkin |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(36 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(37 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(37 years, 10 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(38 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(39 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 | Ms Deirdre Mary Alison Watson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(40 years, 7 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(41 years, 3 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 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(41 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (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(44 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 | Mr Mark Philip Herbert |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(47 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(49 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(49 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(49 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(53 years, 1 month 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(56 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(38 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 | clover-leaf.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 |
20k at £1 | Appleyard Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 December |
10 January 1995 | Delivered on: 13 January 1995 Satisfied on: 5 October 2005 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those monies from time to time owing to clover leaf cars limited by V.A.G. (UK). See the mortgage charge document for full details. Fully Satisfied |
---|---|
17 September 1992 | Delivered on: 5 October 1992 Satisfied on: 13 July 1996 Persons entitled: Bmw Finance (GB) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All those monies which may from time to time be owing to clover leaf cars limited by bmw (GB) limited in respect of refunds of monies paid by or by the direction of clover leaf cars limited to bmw (GB) limited by way of depoist on the aquisition of motor vehicles on a consignment basis. Fully Satisfied |
22 March 1991 | Delivered on: 27 March 1991 Satisfied on: 18 May 1995 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Odiham services station dunleys hill odiham hampshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 March 1991 | Delivered on: 27 March 1991 Satisfied on: 23 December 2003 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Odiham service station dunleys hill odiham hampshire see doc M323C. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 November 1985 | Delivered on: 17 July 1985 Satisfied on: 11 May 1995 Persons entitled: Coutts and Company Bankers Classification: Legal mortgage registered pursuant to an order of court dated 2/7/85 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land adjoining brockenhurst road ascot berkshire title no bk 224442 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 February 1985 | Delivered on: 2 March 1985 Satisfied on: 10 May 1995 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the companys estate or interest in all f/h or l/h properties and/or the proceeds of sale thereof. Fixed & floating charge undertaking and all property and assets present and future including goodwill & bookdebts and the benefit of any licences. Fully Satisfied |
27 September 1982 | Delivered on: 15 October 1982 Satisfied on: 23 November 1995 Persons entitled: Alfa Romeo Finance Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee not exceeding £76,000 under the terms of the charge. Particulars: All and any existing future rights of the company to re-imbursement by alfa romeo (great britain) limited of the price of any vehicles (please see doc M49 for full details). Fully Satisfied |
12 May 1975 | Delivered on: 28 May 1975 Satisfied on: 5 May 1994 Persons entitled: Coutts & Company Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital (see doc 34). Fully Satisfied |
11 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2020 | Notice of agreement to exemption from filing of accounts for period ending 31/12/19 (1 page) |
4 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (54 pages) |
4 December 2020 | Filing exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
13 October 2020 | Voluntary strike-off action has been suspended (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 | Solvency Statement dated 20/07/20 (1 page) |
30 July 2020 | Statement by Directors (1 page) |
30 July 2020 | Statement of capital on 30 July 2020
|
8 June 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 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (49 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 | 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 | 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) |
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 | 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 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 | 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) |
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 (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) |
22 April 2013 | Appointment of Craig Alan Beattie as a director (2 pages) |
22 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) |
25 January 2013 | Termination of appointment of Richard Macnamara as a secretary (1 page) |
25 January 2013 | Termination of appointment of Richard Macnamara as a secretary (1 page) |
25 January 2013 | Termination of appointment of Richard Macnamara as a director (1 page) |
25 January 2013 | Termination of appointment of Richard Macnamara as a director (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) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
8 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 | 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 | Appointment of Richard James Macnamara as a director (2 pages) |
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) |
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 secretary (1 page) |
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) |
10 December 2009 | Termination of appointment of Deirdre Watson as a secretary (1 page) |
3 December 2009 | Appointment of Mr Alun Morton Jones as a director (2 pages) |
3 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) |
4 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
4 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) |
26 March 2008 | Registered office changed on 26/03/2008 from 3 the exchange, station road stansted mountfitchet essex CM24 8BE (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 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) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | New director appointed (1 page) |
15 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
15 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
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, bishop's stortford hertfordshire CM22 6PU (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: south suite skyway house parsonage road takeley, bishop's stortford hertfordshire CM22 6PU (1 page) |
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) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
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) |
23 July 2004 | Registered office changed on 23/07/04 from: charter court newcomen way colchester essex CO4 9XB (1 page) |
23 July 2004 | Registered office changed on 23/07/04 from: charter court newcomen way colchester essex CO4 9XB (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | New secretary appointed (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) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Director resigned (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 members (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 directors' interests (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) |
29 March 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
29 March 2002 | Accounts for a dormant company made up to 31 December 2001 (2 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) |
5 October 2001 | New director appointed (3 pages) |
5 October 2001 | New director appointed (3 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) |
20 February 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
20 February 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
15 February 2001 | New director appointed (3 pages) |
15 February 2001 | New director appointed (3 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
25 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (8 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) |
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) |
7 May 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
7 May 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
26 April 1999 | Resolutions
|
26 April 1999 | Resolutions
|
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 | 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 (10 pages) |
19 June 1998 | Auditor's resignation (1 page) |
19 June 1998 | Full accounts made up to 31 December 1997 (10 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 | New secretary appointed (2 pages) |
24 May 1998 | Secretary resigned (1 page) |
12 May 1998 | New director appointed (2 pages) |
12 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 HG1 2PW (1 page) |
10 May 1998 | Registered office changed on 10/05/98 from: windsor house cornwall road harrogate 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) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
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 (7 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 (7 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
13 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
20 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
20 June 1996 | Return made up to 07/06/96; full list of members (8 pages) |
20 June 1996 | Return made up to 07/06/96; full list of members (8 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
23 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 1995 | Director resigned (4 pages) |
21 June 1995 | Director resigned (4 pages) |
15 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
15 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
18 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 1995 | Director resigned (4 pages) |
18 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 1995 | Director resigned (4 pages) |
11 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 1994 | Full accounts made up to 31 March 1994 (17 pages) |
7 July 1994 | Full accounts made up to 31 March 1994 (17 pages) |
25 August 1993 | Full accounts made up to 31 March 1993 (15 pages) |
25 August 1993 | Full accounts made up to 31 March 1993 (15 pages) |
17 September 1992 | Full accounts made up to 31 March 1992 (16 pages) |
17 September 1992 | Full accounts made up to 31 March 1992 (16 pages) |
15 August 1991 | Full accounts made up to 31 March 1991 (16 pages) |
15 August 1991 | Full accounts made up to 31 March 1991 (16 pages) |
17 September 1990 | Full accounts made up to 31 March 1990 (15 pages) |
17 September 1990 | Full accounts made up to 31 March 1990 (15 pages) |
25 September 1989 | Full accounts made up to 31 March 1989 (15 pages) |
25 September 1989 | Full accounts made up to 31 March 1989 (15 pages) |
30 September 1988 | Full accounts made up to 31 March 1988 (15 pages) |
30 September 1988 | Full accounts made up to 31 March 1988 (15 pages) |
5 October 1987 | Full accounts made up to 31 March 1987 (15 pages) |
5 October 1987 | Full accounts made up to 31 March 1987 (15 pages) |
4 October 1986 | Full accounts made up to 31 March 1986 (15 pages) |
4 October 1986 | Full accounts made up to 31 March 1986 (15 pages) |
18 September 1985 | Accounts made up to 31 March 1985 (14 pages) |
18 September 1985 | Accounts made up to 31 March 1985 (14 pages) |
10 November 1984 | Accounts made up to 31 March 1984 (14 pages) |
10 November 1984 | Accounts made up to 31 March 1984 (14 pages) |
28 September 1983 | Accounts made up to 31 March 1983 (12 pages) |
28 September 1983 | Accounts made up to 31 March 1983 (12 pages) |
11 October 1982 | Accounts made up to 31 March 1982 (12 pages) |
11 October 1982 | Accounts made up to 31 March 1982 (12 pages) |
26 November 1980 | Accounts made up to 31 March 1980 (10 pages) |
26 November 1980 | Accounts made up to 31 March 1980 (10 pages) |
4 October 1979 | Accounts made up to 31 March 1979 (9 pages) |
4 October 1979 | Accounts made up to 31 March 1979 (9 pages) |
25 September 1978 | Accounts made up to 31 March 1978 (8 pages) |
25 September 1978 | Accounts made up to 31 March 1978 (8 pages) |
27 October 1977 | Accounts made up to 31 March 1977 (8 pages) |
27 October 1977 | Accounts made up to 31 March 1977 (8 pages) |
27 October 1976 | Accounts made up to 31 March 1976 (7 pages) |
27 October 1976 | Accounts made up to 31 March 1976 (7 pages) |
20 August 1976 | Accounts made up to 31 March 1975 (6 pages) |
20 August 1976 | Accounts made up to 31 March 1975 (6 pages) |