Company NameContinental Cars (Stansted) Limited
Company StatusDissolved
Company Number01057241
CategoryPrivate Limited Company
Incorporation Date7 June 1972(51 years, 11 months ago)
Dissolution Date24 November 2020 (3 years, 5 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(40 years, 7 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(40 years, 7 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(46 years, 7 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 NameDerek George Freeman
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(19 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 11 February 1998)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill
Treffgarne
Haverfordwest
Dyfed
SA62 5LN
Wales
Secretary NameAngela Mary Freeman
NationalityBritish
StatusResigned
Appointed20 July 1991(19 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 29 August 1991)
RoleCompany Director
Correspondence AddressBush Farm
Little Samford
Saffron Walden
Essex
IG10 2RY
Secretary NameRonald Samuel March
NationalityBritish
StatusResigned
Appointed08 August 1995(23 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1997)
RoleCompany Director
Correspondence Address119 Cherry Garden Lane
Newport
Saffron Walden
Essex
CB11 3QW
Secretary NameNeil David Bassett
NationalityBritish
StatusResigned
Appointed30 September 1997(25 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 February 1998)
RoleCompany Director
Correspondence Address174 Stortford Hall Park
Bishops Stortford
Hertfordshire
CM23 5AR
Director NameJohn Raymond Witt
Date of BirthJune 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed11 February 1998(25 years, 8 months after company formation)
Appointment Duration4 months (resigned 12 June 1998)
RoleCompany Director
Correspondence Address28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Director NameJohn Muir Ritchie
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(25 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2000)
RoleCompany Director
Correspondence AddressHigh House
Snipe Farm Road
Clopton
Suffolk
IP13 6SL
Director NameMr Peter Beynon
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(26 years after company formation)
Appointment Duration1 year, 6 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(27 years, 7 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(28 years, 5 months after company formation)
Appointment Duration9 years (resigned 27 November 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(29 years, 1 month 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(31 years, 1 month 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(32 years, 1 month 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(35 years, 1 month 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(37 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFen House Fen Walk
Woodbridge
Suffolk
IP12 4BG
Director NameRichard James Macnamara
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(37 years, 8 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(37 years, 8 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(40 years, 10 months 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(43 years, 10 months 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 NameChoeville Ltd (Corporation)
StatusResigned
Appointed29 August 1991(19 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 December 1992)
Correspondence AddressThe White House 25 North Street
Bishops Stortford
Herts
CM23 2LD
Secretary NameWatling Street Secretaries Limted (Corporation)
StatusResigned
Appointed15 December 1992(20 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 August 1995)
Correspondence AddressSarnia Cutlers Green
Thaxted
Dunmow
Essex
CM6 2PZ
Secretary NameMatheson & Co Limited (Corporation)
StatusResigned
Appointed11 February 1998(25 years, 8 months after company formation)
Appointment Duration6 years, 4 months (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

2.5k at £1Appleyard Group LTD
100.00%
Ordinary

Accounts

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

Charges

30 September 1993Delivered on: 2 October 1993
Satisfied on: 18 November 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Forecourt land station road garage stanstead mountfichet including all fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1989Delivered on: 11 April 1989
Satisfied on: 18 November 2004
Persons entitled: Saab - Scannia Finance 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 the monies owing to the continental cars (stansted) limited by saab great britain limited in respect of refunds of monies paid by continental cars (stansted) limited to saab great britain limited by way of deposit or the acquistion of motor vehicles on a consignment basis.
Fully Satisfied
7 March 1986Delivered on: 14 March 1986
Satisfied on: 25 June 1991
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piper pa 32 aircraft 1981 bristish registered g-bmja serial no 32R-8113019.
Fully Satisfied
19 April 1983Delivered on: 26 April 1983
Satisfied on: 25 June 1991
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts.
Fully Satisfied
7 July 1980Delivered on: 10 July 1980
Satisfied on: 30 June 1990
Persons entitled: Lloyds and Scottish Trust Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All those monies which may from time to time be owing to the company by saab (gt britain) limited in respect of refunds of monies paid by or by the direction of continental cars stanstead limited to saab (gt. Britatin) limited by way of deposit on acquisition of motor vehicles on a consignment basis.
Fully Satisfied
23 January 1980Delivered on: 25 January 1980
Satisfied on: 30 June 1990
Persons entitled: United Dominions Trust Limited

Classification: Aircraft mortgage
Secured details: £32.004.00.
Particulars: Rockwell commander 112TC registration mark g-saab aircraft serial no: 13002 engine serial no: L104 69A engine type to 360CIA 6D.
Fully Satisfied
19 January 1978Delivered on: 25 January 1978
Satisfied on: 25 June 1991
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: Lands hereditaments & premises being f/h property situate at & comprising land adjoining bradford house, staton road, stansteds, essex. Described is a conveyance dated 20/12/77 together with all fixtures.
Fully Satisfied
19 April 1977Delivered on: 27 April 1977
Satisfied on: 25 June 1991
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: Freehold lands hereditaments & premises at station rd, stansted essex. With all fixtures whatsoever, present & future.
Fully Satisfied
24 August 1995Delivered on: 30 August 1995
Satisfied on: 18 November 2004
Persons entitled: Saab Finance Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All present/future stock of used motor vehicles and all rights,title/interest therein; all moneys from time to time under any insurances and all goods given in exchange. See the mortgage charge document for full details.
Fully Satisfied
24 March 1977Delivered on: 4 April 1977
Satisfied on: 25 June 1991
Persons entitled: Midland Bank PLC

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 on the undertaking and all property and present and future including uncalled capital. (See doc M23).
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 2020Solvency Statement dated 20/07/20 (1 page)
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)
8 July 2020Confirmation statement made on 1 July 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)
15 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
9 January 2019Termination of appointment of Matthew Bishop as a director on 1 January 2019 (1 page)
8 January 2019Appointment of Mr David John Muir as a director on 1 January 2019 (2 pages)
17 October 2018Notice of agreement to exemption from filing of accounts for period ending 31/12/17 (3 pages)
7 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (44 pages)
7 October 2018Filing exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
30 July 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
26 October 2017Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (3 pages)
26 October 2017Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (3 pages)
17 October 2017Filing exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
17 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (49 pages)
17 October 2017Filing exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
17 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (49 pages)
25 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 21 July 2017 with updates (4 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 2016Confirmation statement made on 21 July 2016 with updates (24 pages)
10 August 2016Director's details changed for Matthew Bishop on 1 June 2016 (2 pages)
10 August 2016Confirmation statement made on 21 July 2016 with updates (24 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)
5 April 2016Appointment of Matthew Bishop as a director on 1 April 2016 (2 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (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)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2,500
(6 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2,500
(6 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2,500
(6 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
16 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2,500
(6 pages)
16 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2,500
(6 pages)
16 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2,500
(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)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
23 April 2013Appointment of Craig Alan Beattie as a director (2 pages)
23 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 secretary (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)
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)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 1 July 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)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 1 July 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)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 1 July 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 2010Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Richard James Macnamara on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page)
2 March 2010Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page)
2 March 2010Director's details changed for Richard James Macnamara on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page)
2 March 2010Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Richard James Macnamara on 2 March 2010 (2 pages)
26 February 2010Appointment of Richard James Macnamara as a secretary (1 page)
26 February 2010Termination of appointment of Alun Jones as a director (1 page)
26 February 2010Appointment of Richard James Macnamara as a director (2 pages)
26 February 2010Appointment of Richard James Macnamara as a director (2 pages)
26 February 2010Termination of appointment of Alun Jones as a director (1 page)
26 February 2010Appointment of Richard James Macnamara as a secretary (1 page)
10 February 2010Director's details changed for Mark Philip Herbert on 11 January 2010 (2 pages)
10 February 2010Director's details changed for Mark Philip Herbert on 11 January 2010 (2 pages)
10 December 2009Termination of appointment of Deirdre Watson as a 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 secretary (1 page)
10 December 2009Termination of appointment of Deirdre Watson as a director (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)
2 July 2009Return made up to 01/07/09; full list of members (4 pages)
2 July 2009Return made up to 01/07/09; full list of members (4 pages)
3 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
3 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
2 July 2008Return made up to 01/07/08; full list of members (3 pages)
2 July 2008Return made up to 01/07/08; 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 (3 pages)
6 February 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
4 October 2007Return made up to 01/07/07; full list of members (2 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Return made up to 01/07/07; full list of members (2 pages)
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)
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 (3 pages)
20 March 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
3 July 2006Return made up to 01/07/06; full list of members (2 pages)
3 July 2006Return made up to 01/07/06; full list of members (2 pages)
20 January 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
20 January 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
11 July 2005Return made up to 01/07/05; full list of members (2 pages)
11 July 2005Return made up to 01/07/05; full list of members (2 pages)
26 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
26 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
5 May 2005Location of register of members (1 page)
5 May 2005Location of register of members (1 page)
18 November 2004Declaration of satisfaction of mortgage/charge (1 page)
18 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2004Declaration of satisfaction of mortgage/charge (1 page)
18 November 2004Declaration of satisfaction of mortgage/charge (1 page)
18 November 2004Declaration of satisfaction of mortgage/charge (1 page)
9 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
9 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
29 July 2004Return made up to 01/07/04; full list of members (2 pages)
29 July 2004Return made up to 01/07/04; full list of members (2 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 2004New secretary appointed (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004New secretary appointed (1 page)
4 July 2003Director resigned (1 page)
4 July 2003Return made up to 01/07/03; full list of members (2 pages)
4 July 2003Director resigned (1 page)
4 July 2003Return made up to 01/07/03; full list of members (2 pages)
2 July 2003New director appointed (1 page)
2 July 2003New director appointed (1 page)
27 March 2003Location of register of directors' interests (1 page)
27 March 2003Location of register of members (1 page)
27 March 2003Location of register of members (1 page)
27 March 2003Location of register of directors' interests (1 page)
11 February 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
11 February 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
22 July 2002Return made up to 01/07/02; full list of members
  • 363(287) ‐ Registered office changed on 22/07/02
(7 pages)
22 July 2002Return made up to 01/07/02; full list of members
  • 363(287) ‐ Registered office changed on 22/07/02
(7 pages)
29 March 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
29 March 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
17 July 2001Return made up to 01/07/01; full list of members (6 pages)
17 July 2001Return made up to 01/07/01; full list of members (6 pages)
11 July 2001New director appointed (3 pages)
11 July 2001New director appointed (3 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
20 February 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
20 February 2001Accounts for a dormant company made up to 31 December 2000 (4 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)
18 October 2000Full accounts made up to 31 December 1999 (10 pages)
18 October 2000Full accounts made up to 31 December 1999 (10 pages)
11 July 2000Return made up to 01/07/00; full list of members
  • 363(287) ‐ Registered office changed on 11/07/00
(6 pages)
11 July 2000Return made up to 01/07/00; full list of members
  • 363(287) ‐ Registered office changed on 11/07/00
(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)
2 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 1999Full accounts made up to 31 December 1998 (12 pages)
27 October 1999Full accounts made up to 31 December 1998 (12 pages)
28 July 1999Return made up to 01/07/99; full list of members (8 pages)
28 July 1999Return made up to 01/07/99; full list of members (8 pages)
29 October 1998Full accounts made up to 31 December 1997 (12 pages)
29 October 1998Full accounts made up to 31 December 1997 (12 pages)
18 August 1998Location of register of members (1 page)
18 August 1998Location of register of members (1 page)
18 August 1998Return made up to 20/07/98; full list of members (8 pages)
18 August 1998Return made up to 20/07/98; full list of members (8 pages)
9 July 1998Director's particulars changed (1 page)
9 July 1998Director's particulars changed (1 page)
20 April 1998Registered office changed on 20/04/98 from: station road stansted essex CM24 8BE (1 page)
20 April 1998Registered office changed on 20/04/98 from: station road stansted essex CM24 8BE (1 page)
26 February 1998New secretary appointed (2 pages)
26 February 1998New secretary appointed (2 pages)
20 February 1998Secretary resigned (1 page)
20 February 1998Secretary resigned (1 page)
20 February 1998New director appointed (3 pages)
20 February 1998Director resigned (1 page)
20 February 1998New director appointed (4 pages)
20 February 1998Director resigned (1 page)
20 February 1998New director appointed (4 pages)
20 February 1998New director appointed (3 pages)
16 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
16 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997New secretary appointed (2 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997New secretary appointed (2 pages)
14 October 1997Full accounts made up to 31 December 1996 (13 pages)
14 October 1997Full accounts made up to 31 December 1996 (13 pages)
8 August 1997Return made up to 20/07/97; no change of members (4 pages)
8 August 1997Return made up to 20/07/97; no change of members (4 pages)
29 July 1996Return made up to 20/07/96; full list of members (6 pages)
29 July 1996Secretary resigned (1 page)
29 July 1996Secretary resigned (1 page)
29 July 1996Full accounts made up to 31 December 1995 (12 pages)
29 July 1996Return made up to 20/07/96; full list of members (6 pages)
29 July 1996Full accounts made up to 31 December 1995 (12 pages)
30 October 1995Full accounts made up to 31 December 1994 (12 pages)
30 October 1995Full accounts made up to 31 December 1994 (12 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
23 August 1995New secretary appointed (2 pages)
23 August 1995New secretary appointed (2 pages)
8 August 1995Return made up to 20/07/95; no change of members (4 pages)
8 August 1995Return made up to 20/07/95; no change of members (4 pages)
7 October 1994Full accounts made up to 31 December 1993 (12 pages)
7 October 1994Full accounts made up to 31 December 1993 (12 pages)
19 August 1993Full accounts made up to 31 December 1992 (13 pages)
19 August 1993Full accounts made up to 31 December 1992 (13 pages)
30 October 1992Full accounts made up to 31 December 1991 (13 pages)
30 October 1992Full accounts made up to 31 December 1991 (13 pages)
25 October 1991Full accounts made up to 31 December 1990 (14 pages)
25 October 1991Full accounts made up to 31 December 1990 (14 pages)
5 September 1990Full accounts made up to 31 December 1989 (14 pages)
5 September 1990Full accounts made up to 31 December 1989 (14 pages)
25 October 1989Full accounts made up to 31 December 1988 (9 pages)
25 October 1989Full accounts made up to 31 December 1988 (9 pages)
17 February 1988Full accounts made up to 30 September 1987 (9 pages)
17 February 1988Full accounts made up to 30 September 1987 (9 pages)
16 February 1987Full accounts made up to 30 September 1986 (10 pages)
16 February 1987Full accounts made up to 30 September 1986 (10 pages)
26 February 1986Accounts made up to 30 September 1985 (10 pages)
26 February 1986Accounts made up to 30 September 1985 (10 pages)
26 March 1985Accounts made up to 30 September 1984 (8 pages)
26 March 1985Accounts made up to 30 September 1984 (8 pages)
5 April 1984Accounts made up to 30 September 1983 (7 pages)
5 April 1984Accounts made up to 30 September 1983 (7 pages)
11 June 1983Accounts made up to 30 September 1982 (8 pages)
11 June 1983Accounts made up to 30 September 1982 (8 pages)
10 June 1983Accounts made up to 30 September 1981 (8 pages)
10 June 1983Accounts made up to 30 September 1981 (8 pages)
9 October 1982Accounts made up to 30 September 1980 (8 pages)
9 October 1982Accounts made up to 30 September 1980 (8 pages)
27 March 1980Accounts made up to 30 September 1979 (7 pages)
27 March 1980Accounts made up to 30 September 1979 (7 pages)
7 March 1979Accounts made up to 30 September 1978 (7 pages)
7 March 1979Accounts made up to 30 September 1978 (7 pages)
29 November 1977Accounts made up to 30 September 1977 (6 pages)
29 November 1977Accounts made up to 30 September 1977 (6 pages)
7 March 1977Accounts made up to 30 September 1976 (6 pages)
7 March 1977Accounts made up to 30 September 1976 (6 pages)
12 March 1976Accounts made up to 30 September 1975 (5 pages)
12 March 1976Accounts made up to 30 September 1975 (5 pages)