Company NameClover Leaf Cars (Holdings) Limited
Company StatusDissolved
Company Number00875672
CategoryPrivate Limited Company
Incorporation Date30 March 1966(58 years ago)
Dissolution Date24 November 2020 (3 years, 4 months ago)

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(46 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(46 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(52 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 NameDavid Michael Jacobs
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(25 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 April 1994)
RoleCompany Director
Correspondence AddressShalfleet Manor Main Road
Shalfleet
Newport
Isle Of Wight
PO30 4NS
Director NameMr Robert Charles Glossop
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(25 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrmersfield House
Dogmersfield
Basingstoke
Hampshire
RG27 8TA
Secretary NameMr Robert Charles Glossop
NationalityBritish
StatusResigned
Appointed10 August 1991(25 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrmersfield House
Dogmersfield
Basingstoke
Hampshire
RG27 8TA
Director NameMr Terence Hubert Flay
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(28 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 1994)
RoleComoany Director
Country of ResidenceEngland
Correspondence AddressThe Old Cottage West Green Common
Hartley Wintney
Basingstoke
Hampshire
RG27 8JD
Director NameAnthony Broadfoot
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(28 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 1994)
RolePersonnel Executive
Correspondence AddressVolla Wood Farm
Bishop Thornton
Harrogate
North Yorkshire
HG3 3LD
Director NamePaul Jonathan Chambers
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(28 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 04 June 1996)
RoleFinance Director
Correspondence Address24 Constable Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8RW
Secretary NameAndrew Ian Ward
NationalityBritish
StatusResigned
Appointed27 April 1994(28 years, 1 month after company formation)
Appointment Duration4 years (resigned 06 May 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Coniston Way
Wetherby
West Yorkshire
LS22 6TT
Director NameRobert Dicker
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(28 years, 1 month after company formation)
Appointment Duration8 months (resigned 31 December 1994)
RoleParts And Forecourt Manager
Correspondence Address1b New Road
Church Crookham
Fleet
Hampshire
GU13 0BH
Director NameHugh Andrew Fallon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(28 years, 1 month after company formation)
Appointment Duration8 months (resigned 31 December 1994)
RoleService Manager
Correspondence Address3 The Street
North Stoke
Wallingford
Oxfordshire
OX10 6BL
Director NameMr Alan Cedric Gibson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed29 April 1994(28 years, 1 month after company formation)
Appointment Duration8 months (resigned 31 December 1994)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Pack Lane
Oakley
Basingstoke
Hampshire
RG23 7BD
Director NameMichael Granville Williamson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(28 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 December 1997)
RoleChairman & Chief Executive
Correspondence AddressChurch Green
Old Church Lane Pateley Bridge
Harrogate
North Yorkshire
HG3 5LZ
Director NameMr John Richard Atkin
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(30 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(31 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(31 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(32 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(33 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 NameMs Deirdre Mary Alison Watson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(34 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 10 December 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address51 Park Avenue
Hutton
Brentwood
Essex
CM13 2QP
Director NameSteven Wyn Williams
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(35 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address199 Finchampstead Road
Wokingham
Berkshire
RG40 3HE
Director NameSamuel George Houston
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(37 years, 3 months after company formation)
Appointment Duration4 years (resigned 24 July 2007)
RoleFinance Director
Correspondence AddressFlat 59 Medland House
11 Branch Road
London
E14 7JT
Secretary NameMs Deirdre Mary Alison Watson
NationalityBritish
StatusResigned
Appointed01 July 2004(38 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 NameMr Mark Philip Herbert
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(41 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(43 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 50 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(43 years, 10 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(43 years, 10 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(47 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(50 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(32 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

1.6m at £1Appleyard Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 December

Charges

21 March 1986Delivered on: 2 April 1986
Satisfied on: 10 May 1995
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed charge: (1) land k/a warehouse in whitchurch, hants. (2). floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 February 1985Delivered 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 company's estate or interest in all f/h or l/h properties and/or the proceeds of sall thereof. Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts.
Fully Satisfied
5 November 1974Delivered on: 11 November 1974
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: Various properties in andover, basing, basingstoke, alton and odikam (see doc 54) undertaking and all property and assets present and future including goodwill uncalled capital fixed & floating charges.
Fully Satisfied
2 April 1973Delivered on: 10 April 1973
Satisfied on: 10 May 1995
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Chapples garage, odiham, hants. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 April 1973Delivered on: 10 April 1973
Satisfied on: 12 April 1997
Persons entitled: Coutts and Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Urquharts garage,butts road alton hants. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 April 1973Delivered on: 10 April 1973
Satisfied on: 12 April 1997
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Byfleet garage, and premises situated at 35 and 37 london road, basingstoke, hants.
Fully Satisfied
8 April 1973Delivered on: 10 April 1973
Satisfied on: 12 April 1997
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Garage in london rd, basingstoke hants. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 April 1973Delivered on: 10 April 1973
Satisfied on: 12 April 1997
Persons entitled: Coutts & Company

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Baitleys garage, and no 82 salisbury rd, andover hants. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 October 1993Delivered on: 26 October 1993
Satisfied on: 10 May 1995
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Broadway house newton road henley-on-thames oxfordshire and newton farm,9 farm road,11 farm road,13 farm road and 15 farm road henley-on-thames oxon.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 March 1991Delivered on: 27 March 1991
Satisfied on: 20 July 1995
Persons entitled: Coutts & Company

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 December 1970Delivered on: 4 January 1971
Satisfied on: 15 March 1997
Persons entitled: Coutts & Co.

Classification: 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 goodwill & uncalled capital.
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 2020Statement by Directors (1 page)
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 2020Solvency Statement dated 20/07/20 (1 page)
8 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
17 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (49 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)
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)
20 November 2018Filing exemption statement of guarantee by parent company for period ending 31/12/17 (3 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 2018Audit 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)
7 November 2017Filing exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
7 November 2017Filing exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
31 October 2017Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (3 pages)
31 October 2017Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (3 pages)
25 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
25 October 2017Audit 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)
12 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
12 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 2016Notice of agreement to exemption from filing of accounts 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 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (51 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 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 1,628,819
(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 1,628,819
(5 pages)
5 April 2016Appointment of Matthew Bishop as a director on 1 April 2016 (2 pages)
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 2016Termination of appointment of Craig Alan Beattie as a director on 1 April 2016 (1 page)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (3 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 1,628,819
(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 1,628,819
(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 1,628,819
(6 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (3 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 1,628,819
(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 1,628,819
(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 1,628,819
(6 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (3 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)
22 April 2013Appointment of Craig Alan Beattie as a director (2 pages)
22 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)
25 January 2013Termination of appointment of Richard Macnamara as a director (1 page)
25 January 2013Termination of appointment of Richard Macnamara as a director (1 page)
25 January 2013Termination of appointment of Richard Macnamara as a secretary (1 page)
25 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 (3 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (3 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 (3 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (3 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 (3 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
9 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)
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 2010Director's details changed for Richard James Macnamara on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages)
2 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 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)
1 March 2010Appointment of Richard James Macnamara as a director (2 pages)
1 March 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 secretary (1 page)
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)
11 February 2010Director's details changed for Mark Philip Herbert on 11 January 2010 (2 pages)
11 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 secretary (1 page)
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)
10 December 2009Termination of appointment of Deirdre Watson as a secretary (1 page)
3 December 2009Appointment of Mr Alun Morton Jones as a director (2 pages)
3 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)
26 March 2008Registered office changed on 26/03/2008 from 3 the exchange, station road stansted mountfitchet essex CM24 8BE (1 page)
26 March 2008Registered office changed on 26/03/2008 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)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
25 July 2007New director appointed (1 page)
25 July 2007New director appointed (1 page)
15 June 2007Return made up to 01/06/07; full list of members (2 pages)
15 June 2007Return made up to 01/06/07; full list of members (2 pages)
6 June 2007Location of register of members (1 page)
6 June 2007Location of register of members (1 page)
5 June 2007Registered office changed on 05/06/07 from: south suite; skyway house parsonage road takeley, bishops stortford herts CM22 6PU (1 page)
5 June 2007Registered office changed on 05/06/07 from: south suite; skyway house parsonage road takeley, bishops stortford herts CM22 6PU (1 page)
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)
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)
6 June 2005Return made up to 01/06/05; full list of members (2 pages)
6 June 2005Return made up to 01/06/05; full list of members (2 pages)
26 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
26 May 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)
9 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
9 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
23 July 2004Registered office changed on 23/07/04 from: charter court newcomen way colchester essex CO4 9XB (1 page)
23 July 2004Registered office changed on 23/07/04 from: charter court newcomen way colchester essex CO4 9XB (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004New secretary appointed (1 page)
7 July 2004New secretary appointed (1 page)
23 June 2004Return made up to 01/06/04; full list of members (2 pages)
23 June 2004Return made up to 01/06/04; full list of members (2 pages)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
2 July 2003New director appointed (1 page)
2 July 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)
11 February 2003Total exemption small company accounts made up to 31 December 2002 (10 pages)
11 February 2003Total exemption small company accounts made up to 31 December 2002 (10 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)
26 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
26 April 2002Accounts for a dormant company made up to 31 December 2001 (5 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)
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)
20 February 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
20 February 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
15 February 2001New director appointed (3 pages)
15 February 2001New director appointed (3 pages)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
1 September 2000Full accounts made up to 31 December 1999 (9 pages)
1 September 2000Full accounts made up to 31 December 1999 (9 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 (5 pages)
27 January 2000New director appointed (5 pages)
13 October 1999Amended full accounts made up to 31 December 1997 (7 pages)
13 October 1999Amended accounts made up to 31 December 1998 (5 pages)
13 October 1999Amended full accounts made up to 31 December 1997 (7 pages)
13 October 1999Amended accounts made up to 31 December 1998 (5 pages)
7 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1999Return made up to 01/06/99; full list of members (13 pages)
18 June 1999Return made up to 01/06/99; full list of members (13 pages)
10 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
10 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
27 July 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
27 July 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
9 July 1998Director's particulars changed (1 page)
9 July 1998Director's particulars changed (1 page)
30 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 June 1998Auditor's resignation (1 page)
19 June 1998Return made up to 06/06/98; full list of members (9 pages)
19 June 1998Return made up to 06/06/98; full list of members (9 pages)
19 June 1998Auditor's resignation (1 page)
16 June 1998Location of register of members (1 page)
16 June 1998Location of register of members (1 page)
16 June 1998Director's particulars changed (1 page)
16 June 1998Director's particulars changed (1 page)
24 May 1998Secretary resigned (1 page)
24 May 1998New secretary appointed (2 pages)
24 May 1998New secretary appointed (2 pages)
24 May 1998Secretary resigned (1 page)
12 May 1998New director appointed (2 pages)
12 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)
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 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
25 June 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
25 June 1997Return made up to 06/06/97; full list of members (7 pages)
25 June 1997Return made up to 06/06/97; full list of members (7 pages)
6 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
20 June 1996Return made up to 07/06/96; full list of members (7 pages)
20 June 1996Full accounts made up to 31 December 1995 (12 pages)
20 June 1996Return made up to 07/06/96; full list of members (7 pages)
20 June 1996Full accounts made up to 31 December 1995 (12 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)
20 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 June 1995Full accounts made up to 31 December 1994 (15 pages)
15 June 1995Full accounts made up to 31 December 1994 (15 pages)
6 July 1994Full group accounts made up to 31 March 1994 (25 pages)
6 July 1994Full group accounts made up to 31 March 1994 (25 pages)
24 August 1993Full group accounts made up to 31 March 1993 (24 pages)
24 August 1993Full group accounts made up to 31 March 1993 (24 pages)
17 September 1992Full group accounts made up to 31 March 1992 (25 pages)
17 September 1992Full group accounts made up to 31 March 1992 (25 pages)
14 August 1991Full group accounts made up to 31 March 1991 (21 pages)
14 August 1991Full group accounts made up to 31 March 1991 (21 pages)
17 September 1990Full group accounts made up to 31 March 1990 (20 pages)
17 September 1990Full group accounts made up to 31 March 1990 (20 pages)
25 September 1989Full group accounts made up to 31 March 1989 (20 pages)
25 September 1989Full group accounts made up to 31 March 1989 (20 pages)
30 September 1988Full group accounts made up to 31 March 1988 (20 pages)
30 September 1988Full group accounts made up to 31 March 1988 (20 pages)
30 September 1987Full accounts made up to 31 March 1987 (20 pages)
30 September 1987Full accounts made up to 31 March 1987 (20 pages)
4 October 1986Group of companies' accounts made up to 31 March 1986 (21 pages)
4 October 1986Group of companies' accounts made up to 31 March 1986 (21 pages)
18 September 1985Accounts made up to 31 March 1985 (17 pages)
18 September 1985Accounts made up to 31 March 1985 (17 pages)
10 November 1984Accounts made up to 31 March 1984 (17 pages)
10 November 1984Accounts made up to 31 March 1984 (17 pages)
28 September 1983Accounts made up to 31 March 1983 (15 pages)
28 September 1983Accounts made up to 31 March 1983 (15 pages)
11 October 1982Accounts made up to 31 March 1982 (15 pages)
11 October 1982Accounts made up to 31 March 1982 (15 pages)
26 November 1980Accounts made up to 31 March 1980 (14 pages)
26 November 1980Accounts made up to 31 March 1980 (14 pages)
4 October 1979Accounts made up to 31 March 1979 (12 pages)
4 October 1979Accounts made up to 31 March 1979 (12 pages)
25 September 1978Accounts made up to 31 March 1978 (13 pages)
25 September 1978Accounts made up to 31 March 1978 (13 pages)
27 October 1977Accounts made up to 31 March 1977 (11 pages)
27 October 1977Accounts made up to 31 March 1977 (11 pages)
13 January 1977Accounts made up to 31 March 1975 (10 pages)
13 January 1977Accounts made up to 31 March 1975 (10 pages)
31 March 1976Accounts made up to 31 March 1976 (11 pages)
31 March 1976Accounts made up to 31 March 1976 (11 pages)
12 May 1975Accounts made up to 31 March 1974 (15 pages)
12 May 1975Accounts made up to 31 March 1974 (15 pages)
10 January 1975Accounts made up to 31 March 2073 (10 pages)
10 January 1975Accounts made up to 31 March 2073 (10 pages)