Company NameWhiteheather Care Limited
Company StatusDissolved
Company Number04600377
CategoryPrivate Limited Company
Incorporation Date25 November 2002(21 years, 5 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2007(4 years, 3 months after company formation)
Appointment Duration13 years, 7 months (closed 29 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House
830 The Crescent Colchester
Business Park Colchester
Essex
CO4 9YQ
Director NameMr Nigel Bennett Schofield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2007(4 years, 3 months after company formation)
Appointment Duration13 years, 7 months (closed 29 September 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House
830 The Crescent Colchester
Business Park Colchester
Essex
CO4 9YQ
Secretary NameMr Nigel Bennett Schofield
NationalityBritish
StatusClosed
Appointed28 February 2007(4 years, 3 months after company formation)
Appointment Duration13 years, 7 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradbury House
830 The Crescent Colchester
Business Park Colchester
Essex
CO4 9YQ
Director NameMr Peter Martin Hill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2010(8 years after company formation)
Appointment Duration9 years, 9 months (closed 29 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House
830 The Crescent Colchester
Business Park Colchester
Essex
CO4 9YQ
Director NameMr Gamika Rasal Gunasene
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(same day as company formation)
RoleDirector Of Care Services
Country of ResidenceUnited Kingdom
Correspondence Address2 The Jays
Highwoods
Colchester
Essex
CO4 9TW
Director NameMrs Vasudha Lavangi Gunasene
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(same day as company formation)
RoleDirector Of Care Services
Country of ResidenceUnited Kingdom
Correspondence Address2 The Jays
Highwoods
Colchester
Essex
CO4 9TW
Director NameMr David Raymond Harden
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressColts
Lower Farm Lane
Brightlingsea
Essex
CO7 0SU
Secretary NameMr David Raymond Harden
NationalityBritish
StatusResigned
Appointed25 November 2002(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressColts
Lower Farm Lane
Brightlingsea
Essex
CO7 0SU
Director NameHelena Jeffery
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(4 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 June 2007)
RoleCompany Director
Correspondence AddressOrchards
Frating Road
Great Bromley
Essex
CO7 7JW
Director NameMr Craig Griffin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(4 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Director NameMr Derek George Cormack
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed21 May 2007(4 years, 5 months after company formation)
Appointment Duration1 month (resigned 22 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPillars
Grantley Avenue, Wonersh
Guildford
Surrey
GU5 0QN
Director NameMr Ian James White
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBradbury House
830 The Crescent Colchester
Business Park Colchester
Essex
CO4 9YQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteconsensussupport.com

Location

Registered AddressBradbury House
830 The Crescent Colchester
Business Park Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

11 September 2013Delivered on: 19 September 2013
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 September 2013Delivered on: 17 September 2013
Persons entitled: Griffin-American Healthcare Reit Ii, Inc

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 September 2013Delivered on: 16 September 2013
Persons entitled: Ga Hc Reit Ii Ch UK Senior Housing Portfolio LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 July 2010Delivered on: 6 August 2010
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee and to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. For details of property charged please refer to form MG01.
Outstanding
16 November 2007Delivered on: 27 November 2007
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the chargee for the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ascot house 28 wingrove road fenham,34 and 36 wingrove road newcastle upon tynet/no's TY221509 and TY52154,bradbury house bradbury house new street braintree t/no ESX647090, cheshire house 22 st mary's road ashton on mersey t/no GM54543 (for details of further properties charged. 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. See the mortgage charge document for full details.
Outstanding
28 February 2007Delivered on: 13 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

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. See the mortgage charge document for full details.
Outstanding
28 February 2007Delivered on: 13 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Financeparty

Classification: Deed of accession
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. See the mortgage charge document for full details.
Outstanding
28 February 2007Delivered on: 13 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H white heather clacton road weeley t/no EX692963. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
15 April 2003Delivered on: 17 April 2003
Satisfied on: 4 April 2007
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a white heather clacton road weeley essex.
Fully Satisfied

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2020Satisfaction of charge 046003770007 in full (1 page)
16 April 2020Satisfaction of charge 046003770008 in full (1 page)
30 March 2020Satisfaction of charge 046003770009 in full (1 page)
30 March 2020Satisfaction of charge 5 in full (2 pages)
30 March 2020Satisfaction of charge 6 in full (1 page)
30 March 2020Satisfaction of charge 3 in full (1 page)
30 March 2020Satisfaction of charge 4 in full (1 page)
30 March 2020Satisfaction of charge 2 in full (2 pages)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
28 February 2020Application to strike the company off the register (3 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
26 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
30 October 2018Notification of Consensus Support Services Limited as a person with significant control on 6 April 2018 (2 pages)
30 October 2018Cessation of Paul Anthony Keith Jeffery as a person with significant control on 6 April 2016 (1 page)
21 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
29 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
23 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
29 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
21 July 2016All of the property or undertaking has been released from charge 2 (2 pages)
21 July 2016All of the property or undertaking has been released from charge 2 (2 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(4 pages)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(4 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(4 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(4 pages)
5 September 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
5 September 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
25 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(4 pages)
25 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(4 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2013 (10 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2013 (10 pages)
19 September 2013Registration of charge 046003770009 (79 pages)
19 September 2013Registration of charge 046003770009 (79 pages)
17 September 2013Registration of charge 046003770008 (53 pages)
17 September 2013Registration of charge 046003770008 (53 pages)
16 September 2013Registration of charge 046003770007 (51 pages)
16 September 2013Registration of charge 046003770007 (51 pages)
16 August 2013Resolutions
  • RES13 ‐ Directors powers section 1161 of the act amendment & reinstatement agreement 05/07/2013
(3 pages)
16 August 2013Resolutions
  • RES13 ‐ Directors powers section 1161 of the act amendment & reinstatement agreement 05/07/2013
(3 pages)
29 November 2012Director's details changed for Mr Peter Martin Hill on 9 November 2012 (2 pages)
29 November 2012Director's details changed for Mr Peter Martin Hill on 9 November 2012 (2 pages)
29 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
29 November 2012Director's details changed for Mr Peter Martin Hill on 9 November 2012 (2 pages)
1 October 2012Full accounts made up to 31 March 2012 (17 pages)
1 October 2012Full accounts made up to 31 March 2012 (17 pages)
12 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
23 August 2011Full accounts made up to 31 March 2011 (17 pages)
23 August 2011Full accounts made up to 31 March 2011 (17 pages)
3 May 2011Statement of capital on 3 May 2011
  • GBP 1
(4 pages)
3 May 2011Statement of capital on 3 May 2011
  • GBP 1
(4 pages)
3 May 2011Statement of capital on 3 May 2011
  • GBP 1
(4 pages)
6 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 April 2011Statement by directors (1 page)
6 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 April 2011Statement by directors (1 page)
6 April 2011Solvency statement dated 31/03/11 (1 page)
6 April 2011Solvency statement dated 31/03/11 (1 page)
19 January 2011Appointment of Mr Peter Martin Hill as a director (2 pages)
19 January 2011Appointment of Mr Peter Martin Hill as a director (2 pages)
29 December 2010Full accounts made up to 31 March 2010 (15 pages)
29 December 2010Full accounts made up to 31 March 2010 (15 pages)
15 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
11 August 2010Statement of company's objects (2 pages)
11 August 2010Statement of company's objects (2 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company approve & authorise docs in att appendix 1 & section 175 & any act done be valid 27/07/2010
(14 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company approve & authorise docs in att appendix 1 & section 175 & any act done be valid 27/07/2010
(14 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 6 (36 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 6 (36 pages)
3 August 2010Full accounts made up to 31 March 2009 (15 pages)
3 August 2010Full accounts made up to 31 March 2009 (15 pages)
9 February 2010Director's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (2 pages)
9 February 2010Director's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (2 pages)
8 February 2010Appointment of Mr Nigel Bennett Schofield as a director (1 page)
8 February 2010Appointment of Mr Nigel Bennett Schofield as a director (1 page)
2 February 2010Director's details changed (2 pages)
2 February 2010Director's details changed (2 pages)
1 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page)
1 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page)
27 January 2010Director's details changed for Mr Ian James White on 30 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Ian James White on 30 December 2009 (2 pages)
11 January 2010Termination of appointment of Ian White as a director (1 page)
11 January 2010Termination of appointment of Ian White as a director (1 page)
5 January 2010Director's details changed (2 pages)
5 January 2010Director's details changed (2 pages)
4 January 2010Director's details changed for Mr Paul Anthony Keith Jeffery on 21 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Paul Anthony Keith Jeffery on 21 December 2009 (2 pages)
2 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
12 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page)
12 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page)
12 November 2009Director's details changed (2 pages)
12 November 2009Director's details changed (2 pages)
12 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page)
5 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
15 January 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
15 January 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
25 November 2008Secretary's change of particulars / nigel schofield / 01/01/2008 (1 page)
25 November 2008Secretary's change of particulars / nigel schofield / 01/01/2008 (1 page)
25 November 2008Return made up to 25/11/08; full list of members (4 pages)
25 November 2008Return made up to 25/11/08; full list of members (4 pages)
31 October 2008Full accounts made up to 30 September 2007 (15 pages)
31 October 2008Full accounts made up to 30 September 2007 (15 pages)
7 December 2007Return made up to 25/11/07; full list of members (3 pages)
7 December 2007Return made up to 25/11/07; full list of members (3 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Resolutions
  • RES13 ‐ Facility agreement 15/11/07
(3 pages)
28 November 2007Resolutions
  • RES13 ‐ Facility agreement 15/11/07
(3 pages)
27 November 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
27 November 2007Particulars of mortgage/charge (20 pages)
27 November 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
27 November 2007Particulars of mortgage/charge (20 pages)
2 August 2007Declaration of assistance for shares acquisition (5 pages)
2 August 2007Declaration of assistance for shares acquisition (5 pages)
2 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 June 2007Secretary resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007Director resigned (1 page)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
31 May 2007New director appointed (1 page)
31 May 2007New director appointed (1 page)
1 May 2007New director appointed (1 page)
1 May 2007New director appointed (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007New secretary appointed (2 pages)
4 April 2007New secretary appointed (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007New director appointed (2 pages)
22 March 2007Registered office changed on 22/03/07 from: unit 1 rendlesham mews rendlesham woodbridge suffolk IP12 2SZ (1 page)
22 March 2007Declaration of assistance for shares acquisition (4 pages)
22 March 2007Director resigned (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007Director resigned (1 page)
22 March 2007Declaration of assistance for shares acquisition (4 pages)
22 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 March 2007Secretary resigned;director resigned (1 page)
22 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 March 2007Secretary resigned;director resigned (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Registered office changed on 22/03/07 from: unit 1 rendlesham mews rendlesham woodbridge suffolk IP12 2SZ (1 page)
13 March 2007Particulars of mortgage/charge (9 pages)
13 March 2007Particulars of mortgage/charge (5 pages)
13 March 2007Particulars of mortgage/charge (10 pages)
13 March 2007Particulars of mortgage/charge (9 pages)
13 March 2007Particulars of mortgage/charge (10 pages)
13 March 2007Particulars of mortgage/charge (5 pages)
1 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 November 2006Return made up to 25/11/06; full list of members (3 pages)
27 November 2006Return made up to 25/11/06; full list of members (3 pages)
14 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 December 2005Return made up to 25/11/05; full list of members (7 pages)
8 December 2005Return made up to 25/11/05; full list of members (7 pages)
11 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 December 2004Return made up to 25/11/04; full list of members (7 pages)
8 December 2004Return made up to 25/11/04; full list of members (7 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
18 December 2003Return made up to 25/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2003Return made up to 25/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 September 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
14 September 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
3 September 2003Registered office changed on 03/09/03 from: goosebeck cottage, the path great bentley essex CO7 8PN (1 page)
3 September 2003Registered office changed on 03/09/03 from: goosebeck cottage, the path great bentley essex CO7 8PN (1 page)
17 April 2003Particulars of mortgage/charge (3 pages)
17 April 2003Particulars of mortgage/charge (3 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New secretary appointed;new director appointed (2 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003New secretary appointed;new director appointed (2 pages)
16 January 2003Ad 25/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 January 2003Ad 25/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 November 2002Incorporation (16 pages)
25 November 2002Incorporation (16 pages)