Barlborough Links Business Park
Barlborough
Chesterfield
S43 4XA
Secretary Name | Mr Michael Evans |
---|---|
Status | Closed |
Appointed | 07 January 2011(10 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 15 May 2023) |
Role | Company Director |
Correspondence Address | Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Director Name | Mrs Catherine Ann Robinson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2019(19 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 15 May 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Director Name | Mrs Clare Elisabeth Evans |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2020(19 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 15 May 2023) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Director Name | Mr Kevin Raymond George Moore |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2020(19 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 15 May 2023) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Director Name | Claire Alexandra Duce |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(3 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 June 2007) |
Role | Accountant |
Correspondence Address | 20 Granville Road Birkdale Southport Merseyside PR8 2HU |
Director Name | Robert Angus Duce |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(3 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 June 2007) |
Role | Managing Director |
Correspondence Address | 20 Granville Road Birkdale Southport Merseyside PR8 2HU |
Secretary Name | Claire Alexandra Duce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(3 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 June 2007) |
Role | Accountant |
Correspondence Address | 20 Granville Road Birkdale Southport Merseyside PR8 2HU |
Director Name | William Harrison Barratt |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Sycamore Close Retford Nottinghamshire DN22 7JP |
Director Name | Ms Caroline Margaret Bergin |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 June 2007(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 June 2010) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 8 Holyrood Park Sandymount Dublin 4 Republic Of Ireland |
Director Name | Mr Anthony Martin Hynes |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 June 2007(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Piggeries Hassop Bakewell Derbyshire DE45 1NW |
Secretary Name | William Harrison Barratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Sycamore Close Retford Nottinghamshire DN22 7JP |
Director Name | Mr Conor O'Leary |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 June 2010(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 January 2019) |
Role | Group Secretary |
Country of Residence | Ireland |
Correspondence Address | No. 2 Northwood Avenue Northwood Business Park Santry Dublin 9 Ireland |
Director Name | Miss Diane Susan Walker |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 May 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Greencore Food To Go Manton Wood Enterprise Park Retford Road Worksop Nottinghamshire S80 2RS |
Director Name | Ms Jolene Anna Gacquin |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 March 2013(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 April 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | No 2 Northwood Avenue Northwood Business Park Santry Dublin9 Ireland |
Director Name | Mr Alan Richard Williams |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greencore Group, Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA |
Director Name | Mrs Catherine Anne Bradshaw |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2016(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 August 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Greencore Group, Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA |
Director Name | Mr Eoin Philip Tonge |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 October 2016(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greencore Group, Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA |
Director Name | Mr Nigel Edward Blakey |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(19 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 January 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Greencore Group, Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA |
Director Name | Mr Peter Demmery Haden |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(19 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 January 2020) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Greencore Group, Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | sushisan.co.uk |
---|
Registered Address | Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
55.5k at £0.005 | Hazlewood Foods LTD 100.00% Ordinary |
---|
Latest Accounts | 27 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
24 November 2006 | Delivered on: 2 December 2006 Satisfied on: 13 June 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
10 November 2000 | Delivered on: 20 November 2000 Satisfied on: 13 June 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 May 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 February 2023 | Return of final meeting in a members' voluntary winding up (12 pages) |
29 November 2022 | Liquidators' statement of receipts and payments to 22 September 2022 (12 pages) |
25 November 2021 | Liquidators' statement of receipts and payments to 22 September 2021 (13 pages) |
24 November 2021 | Registered office address changed from Greencore Manton Wood Retford Road Manton Wood Enterprise Park Worksop S80 2RS England to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 24 November 2021 (2 pages) |
9 December 2020 | Appointment of a voluntary liquidator (3 pages) |
9 December 2020 | Resolutions
|
9 December 2020 | Declaration of solvency (9 pages) |
15 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
14 July 2020 | Register inspection address has been changed to Greencore Group Uk Centre Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA (1 page) |
14 July 2020 | Full accounts made up to 27 September 2019 (14 pages) |
14 July 2020 | Register(s) moved to registered inspection location Greencore Group Uk Centre Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA (1 page) |
1 July 2020 | Registered office address changed from Greencore Group, Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA to Greencore Manton Wood Retford Road Manton Wood Enterprise Park Worksop S80 2RS on 1 July 2020 (1 page) |
5 May 2020 | Termination of appointment of Eoin Philip Tonge as a director on 24 April 2020 (1 page) |
5 May 2020 | Appointment of Ms Clare Evans as a director on 24 April 2020 (2 pages) |
5 May 2020 | Appointment of Mr Kevin Raymond George Moore as a director on 24 April 2020 (2 pages) |
16 January 2020 | Termination of appointment of Peter Demmery Haden as a director on 10 January 2020 (1 page) |
16 January 2020 | Termination of appointment of Nigel Edward Blakey as a director on 10 January 2020 (1 page) |
6 August 2019 | Appointment of Mr Nigel Edward Blakey as a director on 1 August 2019 (2 pages) |
6 August 2019 | Appointment of Mrs Catherine Ann Robinson as a director on 1 August 2019 (2 pages) |
6 August 2019 | Appointment of Mr Peter Demmery Haden as a director on 1 August 2019 (2 pages) |
6 August 2019 | Termination of appointment of Catherine Bradshaw as a director on 1 August 2019 (1 page) |
22 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
28 June 2019 | Full accounts made up to 28 September 2018 (12 pages) |
2 April 2019 | Termination of appointment of Conor O'leary as a director on 29 January 2019 (1 page) |
18 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
28 June 2018 | Full accounts made up to 29 September 2017 (12 pages) |
9 October 2017 | Director's details changed for Ms Catherine Bradshaw on 29 September 2017 (2 pages) |
9 October 2017 | Director's details changed for Ms Catherine Bradshaw on 29 September 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
3 July 2017 | Full accounts made up to 30 September 2016 (13 pages) |
3 July 2017 | Full accounts made up to 30 September 2016 (13 pages) |
7 October 2016 | Appointment of Mr Eoin Philip Tonge as a director on 3 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Alan Richard Williams as a director on 3 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Alan Richard Williams as a director on 3 October 2016 (1 page) |
7 October 2016 | Appointment of Mr Eoin Philip Tonge as a director on 3 October 2016 (2 pages) |
18 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
18 July 2016 | Director's details changed for Mr. Alan Richard Williams on 20 June 2016 (2 pages) |
18 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
18 July 2016 | Director's details changed for Mr. Alan Richard Williams on 20 June 2016 (2 pages) |
29 June 2016 | Full accounts made up to 25 September 2015 (11 pages) |
29 June 2016 | Full accounts made up to 25 September 2015 (11 pages) |
12 May 2016 | Termination of appointment of Jolene Anna Gacquin as a director on 25 April 2016 (1 page) |
12 May 2016 | Appointment of Ms Catherine Bradshaw as a director on 25 April 2016 (2 pages) |
12 May 2016 | Appointment of Ms Catherine Bradshaw as a director on 25 April 2016 (2 pages) |
12 May 2016 | Termination of appointment of Jolene Anna Gacquin as a director on 25 April 2016 (1 page) |
15 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Director's details changed for Mr Conor O'leary on 13 July 2015 (2 pages) |
15 July 2015 | Director's details changed for Mr Conor O'leary on 13 July 2015 (2 pages) |
16 April 2015 | Full accounts made up to 26 September 2014 (12 pages) |
16 April 2015 | Full accounts made up to 26 September 2014 (12 pages) |
16 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
2 July 2014 | Full accounts made up to 27 September 2013 (16 pages) |
2 July 2014 | Full accounts made up to 27 September 2013 (16 pages) |
5 June 2014 | Solvency statement dated 02/06/14 (1 page) |
5 June 2014 | Solvency statement dated 02/06/14 (1 page) |
5 June 2014 | Statement by directors (1 page) |
5 June 2014 | Statement by directors (1 page) |
5 June 2014 | Resolutions
|
5 June 2014 | Statement of capital on 5 June 2014
|
5 June 2014 | Resolutions
|
5 June 2014 | Statement of capital on 5 June 2014
|
5 June 2014 | Statement of capital on 5 June 2014
|
18 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders (6 pages) |
18 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Termination of appointment of Diane Walker as a director (1 page) |
30 May 2013 | Termination of appointment of Diane Walker as a director (1 page) |
1 May 2013 | Appointment of Mr Alan Richard Williams as a director (2 pages) |
1 May 2013 | Appointment of Mr Alan Richard Williams as a director (2 pages) |
21 March 2013 | Appointment of Ms. Jolene Anna Gacquin as a director (2 pages) |
21 March 2013 | Appointment of Ms. Jolene Anna Gacquin as a director (2 pages) |
1 March 2013 | Full accounts made up to 28 September 2012 (17 pages) |
1 March 2013 | Full accounts made up to 28 September 2012 (17 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (23 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (23 pages) |
15 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Full accounts made up to 24 September 2010 (22 pages) |
7 June 2011 | Full accounts made up to 24 September 2010 (22 pages) |
26 January 2011 | Appointment of Mr Michael Evans as a secretary (1 page) |
26 January 2011 | Termination of appointment of William Barratt as a secretary (1 page) |
26 January 2011 | Termination of appointment of William Barratt as a director (1 page) |
26 January 2011 | Termination of appointment of William Barratt as a director (1 page) |
26 January 2011 | Appointment of Mr Michael Evans as a secretary (1 page) |
26 January 2011 | Termination of appointment of William Barratt as a secretary (1 page) |
11 January 2011 | Appointment of Ms Diane Walker as a director (2 pages) |
11 January 2011 | Appointment of Ms Diane Walker as a director (2 pages) |
10 January 2011 | Termination of appointment of Anthony Hynes as a director (1 page) |
10 January 2011 | Termination of appointment of Anthony Hynes as a director (1 page) |
15 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Appointment of Conor O'leary as a director (3 pages) |
25 June 2010 | Termination of appointment of Caroline Bergin as a director (2 pages) |
25 June 2010 | Appointment of Conor O'leary as a director (3 pages) |
25 June 2010 | Termination of appointment of Caroline Bergin as a director (2 pages) |
8 February 2010 | Full accounts made up to 25 September 2009 (21 pages) |
8 February 2010 | Full accounts made up to 25 September 2009 (21 pages) |
9 January 2010 | Appointment of Michael Evans as a director (3 pages) |
9 January 2010 | Appointment of Michael Evans as a director (3 pages) |
21 July 2009 | Full accounts made up to 26 September 2008 (21 pages) |
21 July 2009 | Full accounts made up to 26 September 2008 (21 pages) |
14 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
21 April 2009 | Auditor's resignation (2 pages) |
21 April 2009 | Auditor's resignation (2 pages) |
21 January 2009 | Director's change of particulars / caroline bergin / 12/01/2009 (1 page) |
21 January 2009 | Director's change of particulars / caroline bergin / 12/01/2009 (1 page) |
31 October 2008 | Full accounts made up to 28 September 2007 (18 pages) |
31 October 2008 | Full accounts made up to 28 September 2007 (18 pages) |
14 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
15 September 2007 | Amended accounts made up to 30 September 2006 (6 pages) |
15 September 2007 | Amended accounts made up to 30 September 2006 (6 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: greencore group uk ctr, midland way, barlborough links bus pk barlborough chesterfield S43 4XA (1 page) |
16 August 2007 | Location of debenture register (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: greencore group uk ctr, midland way, barlborough links bus pk barlborough chesterfield S43 4XA (1 page) |
16 August 2007 | Location of register of members (1 page) |
16 August 2007 | Location of debenture register (1 page) |
16 August 2007 | Return made up to 14/07/07; full list of members (4 pages) |
16 August 2007 | Return made up to 14/07/07; full list of members (4 pages) |
16 August 2007 | Location of register of members (1 page) |
14 August 2007 | New secretary appointed;new director appointed (5 pages) |
14 August 2007 | New secretary appointed;new director appointed (5 pages) |
9 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
9 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
7 August 2007 | Location of register of members (1 page) |
7 August 2007 | Location of debenture register (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: greencore group uk centre midlands way barlborough link business park barlborough chesterfield S43 4XA (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: greencore group uk centre midlands way barlborough link business park barlborough chesterfield S43 4XA (1 page) |
7 August 2007 | Location of debenture register (1 page) |
7 August 2007 | Location of register of members (1 page) |
10 July 2007 | Resolutions
|
10 July 2007 | Resolutions
|
5 July 2007 | Director resigned (1 page) |
5 July 2007 | New director appointed (6 pages) |
5 July 2007 | Registered office changed on 05/07/07 from: musker street industrial estate musker street crosby, liverpool merseyside L23 0UB (1 page) |
5 July 2007 | New director appointed (6 pages) |
5 July 2007 | Registered office changed on 05/07/07 from: musker street industrial estate musker street crosby, liverpool merseyside L23 0UB (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | New director appointed (6 pages) |
5 July 2007 | Secretary resigned;director resigned (1 page) |
5 July 2007 | New director appointed (6 pages) |
5 July 2007 | Secretary resigned;director resigned (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 December 2006 | Particulars of mortgage/charge (9 pages) |
2 December 2006 | Particulars of mortgage/charge (9 pages) |
29 August 2006 | Total exemption small company accounts made up to 30 September 2005 (11 pages) |
29 August 2006 | Total exemption small company accounts made up to 30 September 2005 (11 pages) |
14 August 2006 | Return made up to 14/07/06; full list of members (4 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: musker street industrial estate 2-5 musker street crosby,liverpool merseyside L23 0UB (1 page) |
14 August 2006 | Return made up to 14/07/06; full list of members (4 pages) |
14 August 2006 | Location of register of members (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: musker street industrial estate 2-5 musker street crosby,liverpool merseyside L23 0UB (1 page) |
14 August 2006 | Location of register of members (1 page) |
14 August 2006 | Location of debenture register (1 page) |
14 August 2006 | Location of debenture register (1 page) |
15 August 2005 | Return made up to 14/07/05; full list of members (4 pages) |
15 August 2005 | Location of register of members (1 page) |
15 August 2005 | Return made up to 14/07/05; full list of members (4 pages) |
15 August 2005 | Location of register of members (1 page) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
29 July 2004 | Return made up to 14/07/04; full list of members (9 pages) |
29 July 2004 | Return made up to 14/07/04; full list of members (9 pages) |
7 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
7 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
16 August 2003 | Return made up to 14/07/03; full list of members (9 pages) |
16 August 2003 | Return made up to 14/07/03; full list of members (9 pages) |
5 August 2002 | Return made up to 14/07/02; full list of members (8 pages) |
5 August 2002 | Return made up to 14/07/02; full list of members (8 pages) |
17 May 2002 | Resolutions
|
17 May 2002 | Resolutions
|
17 May 2002 | Nc inc already adjusted 30/04/02 (2 pages) |
17 May 2002 | Ad 30/04/02--------- £ si 35000@1=35000 £ ic 20000/55000 (3 pages) |
17 May 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
17 May 2002 | Ad 30/04/02--------- £ si 35000@1=35000 £ ic 20000/55000 (3 pages) |
17 May 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
17 May 2002 | Nc inc already adjusted 30/04/02 (2 pages) |
10 September 2001 | Company name changed X.R.P. LIMITED\certificate issued on 10/09/01 (2 pages) |
10 September 2001 | Company name changed X.R.P. LIMITED\certificate issued on 10/09/01 (2 pages) |
26 July 2001 | Return made up to 14/07/01; full list of members
|
26 July 2001 | Return made up to 14/07/01; full list of members
|
3 May 2001 | Ad 23/04/01--------- £ si 1000@1=1000 £ ic 19000/20000 (2 pages) |
3 May 2001 | Ad 23/04/01--------- £ si 1000@1=1000 £ ic 19000/20000 (2 pages) |
2 February 2001 | Resolutions
|
2 February 2001 | Resolutions
|
2 February 2001 | Ad 10/11/00--------- £ si 18999@1=18999 £ ic 1/19000 (2 pages) |
2 February 2001 | £ nc 1000/50000 10/11/00 (1 page) |
2 February 2001 | £ nc 1000/50000 10/11/00 (1 page) |
2 February 2001 | Ad 10/11/00--------- £ si 18999@1=18999 £ ic 1/19000 (2 pages) |
4 January 2001 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: 38 timms lane liverpool merseyside L37 7DN (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: 38 timms lane liverpool merseyside L37 7DN (1 page) |
4 January 2001 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
20 November 2000 | Particulars of mortgage/charge (4 pages) |
20 November 2000 | Particulars of mortgage/charge (4 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | New secretary appointed;new director appointed (2 pages) |
21 July 2000 | New secretary appointed;new director appointed (2 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New director appointed (2 pages) |
20 July 2000 | Registered office changed on 20/07/00 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
20 July 2000 | Registered office changed on 20/07/00 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
14 July 2000 | Incorporation (14 pages) |
14 July 2000 | Incorporation (14 pages) |