Mill Road, Surlingham
Norwich
Norfolk
NR14 7AF
Director Name | James Nigel Holmes |
---|---|
Date of Birth | July 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(55 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 01 April 1993) |
Role | Civil Engineer |
Correspondence Address | The Red House 10 Strumpshaw Road Brundall Norwich Norfolk NR13 5PA |
Director Name | Alec Arthur Livock |
---|---|
Date of Birth | August 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(55 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 32 Ruskin Road New Costessey Norwich Norfolk NR5 0LL |
Director Name | David Ronald Pask |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(55 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 October 1997) |
Role | Accountant |
Correspondence Address | Pits Green Sallow Lane Kirby Bedon Norwich Norfolk NR14 7DT |
Secretary Name | David Ronald Pask |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(55 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 October 1997) |
Role | Company Director |
Correspondence Address | Pits Green Sallow Lane Kirby Bedon Norwich Norfolk NR14 7DT |
Director Name | David Errol Neale |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(56 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 August 1994) |
Role | Company Director |
Correspondence Address | Old Rectory Farm Rectory Lane Bunwell Norwich Norfolk NR16 1QU |
Director Name | Richard John Beecroft |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(60 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2001) |
Role | Manager |
Correspondence Address | 3 Town Orchard Southoe St. Neots Cambridgeshire PE19 5YJ |
Secretary Name | Ian Albert Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(60 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | 20 Elizabeth Court Sutton Ely Cambridgeshire CB6 2QW |
Director Name | Mr Alan Joseph Korn |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(62 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 30 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House 37 Watton Road Colney Norwich Norfolk NR4 7TY |
Director Name | Robert Ernest Patrick Browne |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(64 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 August 2005) |
Role | Finance Director |
Correspondence Address | White Lodge 9 Postwick Lane Brundall Norwich Norfolk NR13 5RD |
Secretary Name | Robert Ernest Patrick Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(64 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 August 2005) |
Role | Finance Director |
Correspondence Address | White Lodge 9 Postwick Lane Brundall Norwich Norfolk NR13 5RD |
Director Name | David William Edmund Sterry |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2003(66 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 July 2008) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Eastgate Scotton Gainsborough Lincolnshire DN21 3QP |
Director Name | Michael Edward Dunn |
---|---|
Date of Birth | June 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(68 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 January 2010) |
Role | Finance Director |
Correspondence Address | 5 Castelins Way Mulbarton Norwich Norfolk NR14 8GH |
Secretary Name | Allyson Mary Teresa Ablett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(68 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | High Leys Danesbower Lane, Blofield Norwich Norfolk NR13 4LP |
Director Name | Mr Philip Windover Fellowes-Prynne |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(71 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trowse Norwich Norfolk NR14 8SZ |
Secretary Name | Simon John Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(72 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 July 2013) |
Role | Company Director |
Correspondence Address | Trowse Norwich Norfolk NR14 8SZ |
Director Name | Mr Matthew Stevens |
---|---|
Date of Birth | July 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(72 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trowse Norwich Norfolk NR14 8SZ |
Director Name | Mr Mark Antony Hazlewood |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(75 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trowse Norwich Norfolk NR14 8SZ |
Director Name | Mr Donald William MacDiarmid |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(75 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 08 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trowse Norwich Norfolk NR14 8SZ |
Director Name | Mr Hugh Edward Earle Raven |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(76 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 April 2015) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Haydn Jonathan Mursell |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(76 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 April 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr David Neville Benson |
---|---|
Date of Birth | August 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(76 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 October 2015) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Deborah Pamela Hamilton |
---|---|
Status | Resigned |
Appointed | 08 July 2013(76 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 September 2014) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mr Matthew Armitage |
---|---|
Status | Resigned |
Appointed | 12 December 2014(77 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 16 July 2015) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Matthew Armitage |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(78 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 July 2015) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mrs Bethan Anne Elizabeth Melges |
---|---|
Date of Birth | May 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(78 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 May 2020) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mrs Bethan Melges |
---|---|
Status | Resigned |
Appointed | 16 July 2015(78 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 May 2020) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Anoop Kang |
---|---|
Date of Birth | November 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2016(79 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Thomas Lee Foreman |
---|---|
Date of Birth | July 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(79 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Fountain Street Manchester M2 2EE |
Director Name | Philip Higgins |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2020(83 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 24 September 2021) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Website | maygurney.co.uk |
---|
Registered Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
25k at £1 | Kier Mg Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 July 1989 | Delivered on: 27 July 1989 Satisfied on: 20 June 2002 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 |
---|
9 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2021 | Termination of appointment of Philip Higgins as a director on 24 September 2021 (1 page) |
24 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2021 | Application to strike the company off the register (1 page) |
5 July 2021 | Director's details changed for Philip Higgins on 18 June 2021 (2 pages) |
5 July 2021 | Change of details for Kier Integrated Services Group Limited as a person with significant control on 1 July 2021 (2 pages) |
5 July 2021 | Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 5 July 2021 (1 page) |
2 September 2020 | Appointment of Philip Higgins as a director on 28 August 2020 (2 pages) |
28 August 2020 | Termination of appointment of Thomas Lee Foreman as a director on 28 August 2020 (1 page) |
1 June 2020 | Change of details for Kier Integrated Services Group Limited as a person with significant control on 17 April 2020 (2 pages) |
1 June 2020 | Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 1 June 2020 (1 page) |
1 June 2020 | Termination of appointment of Bethan Melges as a secretary on 6 May 2020 (1 page) |
1 June 2020 | Termination of appointment of Bethan Anne Elizabeth Melges as a director on 6 May 2020 (1 page) |
12 April 2019 | Restoration by order of the court (3 pages) |
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2017 | Application to strike the company off the register (3 pages) |
17 July 2017 | Application to strike the company off the register (3 pages) |
9 June 2017 | Statement of capital on 9 June 2017
|
9 June 2017 | Statement of capital on 9 June 2017
|
7 June 2017 | Statement by Directors (1 page) |
7 June 2017 | Solvency Statement dated 23/05/17 (1 page) |
7 June 2017 | Resolutions
|
7 June 2017 | Statement by Directors (1 page) |
7 June 2017 | Solvency Statement dated 23/05/17 (1 page) |
7 June 2017 | Resolutions
|
3 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
23 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
23 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
6 January 2017 | Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages) |
6 January 2017 | Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page) |
21 December 2016 | Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page) |
21 December 2016 | Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages) |
13 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
1 March 2016 | Company name changed kier mg (regional) LIMITED\certificate issued on 01/03/16
|
1 March 2016 | Company name changed kier mg (regional) LIMITED\certificate issued on 01/03/16
|
20 January 2016 | Appointment of Mr Anoop Kang as a director on 7 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of David Neville Benson as a director on 9 October 2015 (1 page) |
20 January 2016 | Appointment of Mr Anoop Kang as a director on 7 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of David Neville Benson as a director on 9 October 2015 (1 page) |
22 July 2015 | Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages) |
22 July 2015 | Appointment of Mrs Bethan Melges as a director on 16 July 2015 (2 pages) |
22 July 2015 | Termination of appointment of Matthew Armitage as a director on 16 July 2015 (1 page) |
22 July 2015 | Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page) |
22 July 2015 | Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages) |
22 July 2015 | Appointment of Mrs Bethan Melges as a director on 16 July 2015 (2 pages) |
22 July 2015 | Termination of appointment of Matthew Armitage as a director on 16 July 2015 (1 page) |
22 July 2015 | Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page) |
19 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
29 April 2015 | Appointment of Mr Matthew Armitage as a director on 28 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Hugh Edward Earle Raven as a director on 28 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Haydn Jonathan Mursell as a director on 28 April 2015 (1 page) |
29 April 2015 | Appointment of Mr Matthew Armitage as a director on 28 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Hugh Edward Earle Raven as a director on 28 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Haydn Jonathan Mursell as a director on 28 April 2015 (1 page) |
12 April 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
12 April 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
15 December 2014 | Appointment of Mr Matthew Armitage as a secretary on 12 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page) |
15 December 2014 | Appointment of Mr Matthew Armitage as a secretary on 12 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page) |
24 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Register inspection address has been changed from 1 St James Court Whitefriars Norwich NR3 1RU England (1 page) |
24 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Register inspection address has been changed from 1 St James Court Whitefriars Norwich NR3 1RU England (1 page) |
5 March 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
5 March 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
11 July 2013 | Registered office address changed from Trowse Norwich Norfolk NR14 8SZ on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from Trowse Norwich Norfolk NR14 8SZ on 11 July 2013 (1 page) |
10 July 2013 | Company name changed may gurney (regional) LIMITED\certificate issued on 10/07/13
|
10 July 2013 | Company name changed may gurney (regional) LIMITED\certificate issued on 10/07/13
|
9 July 2013 | Appointment of Deborah Pamela Hamilton as a secretary (2 pages) |
9 July 2013 | Appointment of Haydn Jonathan Mursell as a director (2 pages) |
9 July 2013 | Appointment of Hugh Edward Earle Raven as a director (2 pages) |
9 July 2013 | Appointment of David Neville Benson as a director (2 pages) |
9 July 2013 | Appointment of Deborah Pamela Hamilton as a secretary (2 pages) |
9 July 2013 | Appointment of Haydn Jonathan Mursell as a director (2 pages) |
9 July 2013 | Appointment of Hugh Edward Earle Raven as a director (2 pages) |
9 July 2013 | Appointment of David Neville Benson as a director (2 pages) |
8 July 2013 | Termination of appointment of Simon Howell as a secretary (1 page) |
8 July 2013 | Termination of appointment of Donald Macdiarmid as a director (1 page) |
8 July 2013 | Termination of appointment of Mark Hazlewood as a director (1 page) |
8 July 2013 | Termination of appointment of Simon Howell as a secretary (1 page) |
8 July 2013 | Termination of appointment of Donald Macdiarmid as a director (1 page) |
8 July 2013 | Termination of appointment of Mark Hazlewood as a director (1 page) |
2 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
2 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
3 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
11 September 2012 | Termination of appointment of Philip Fellowes-Prynne as a director (1 page) |
11 September 2012 | Termination of appointment of Philip Fellowes-Prynne as a director (1 page) |
10 September 2012 | Appointment of Mr Donald William Macdiarmid as a director (2 pages) |
10 September 2012 | Appointment of Mr Donald William Macdiarmid as a director (2 pages) |
10 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Register inspection address has been changed (1 page) |
19 April 2012 | Register inspection address has been changed (1 page) |
21 March 2012 | Appointment of Mark Antony Hazlewood as a director (2 pages) |
21 March 2012 | Appointment of Mark Antony Hazlewood as a director (2 pages) |
15 March 2012 | Termination of appointment of Matthew Stevens as a director (1 page) |
15 March 2012 | Termination of appointment of Matthew Stevens as a director (1 page) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
23 September 2011 | Director's details changed for Mr Philip Windover Fellowes-Prynne on 22 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Matthew Stevens on 22 September 2011 (2 pages) |
23 September 2011 | Secretary's details changed for Simon John Howell on 22 September 2011 (1 page) |
23 September 2011 | Director's details changed for Mr Philip Windover Fellowes-Prynne on 22 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Matthew Stevens on 22 September 2011 (2 pages) |
23 September 2011 | Secretary's details changed for Simon John Howell on 22 September 2011 (1 page) |
26 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Director's details changed for Matthew Stevens on 6 May 2011 (3 pages) |
16 May 2011 | Director's details changed for Matthew Stevens on 6 May 2011 (3 pages) |
16 May 2011 | Director's details changed for Matthew Stevens on 6 May 2011 (3 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Termination of appointment of Michael Dunn as a director (2 pages) |
18 January 2010 | Termination of appointment of Michael Dunn as a director (2 pages) |
23 December 2009 | Appointment of Matthew Stevens as a director (3 pages) |
23 December 2009 | Appointment of Matthew Stevens as a director (3 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
20 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
20 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
8 February 2009 | Registered office changed on 08/02/2009 from c/o grant thornton uk LLP holland court the close, norwich norfolk NR1 4DY (1 page) |
8 February 2009 | Registered office changed on 08/02/2009 from c/o grant thornton uk LLP holland court the close, norwich norfolk NR1 4DY (1 page) |
15 January 2009 | Appointment terminated secretary allyson ablett (1 page) |
15 January 2009 | Secretary appointed simon john howell (2 pages) |
15 January 2009 | Appointment terminated secretary allyson ablett (1 page) |
15 January 2009 | Secretary appointed simon john howell (2 pages) |
2 December 2008 | Director's change of particulars / philip fellowes-prynne / 17/11/2008 (1 page) |
2 December 2008 | Director's change of particulars / philip fellowes-prynne / 17/11/2008 (1 page) |
26 September 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
26 September 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
28 August 2008 | Director's change of particulars / philip fellowes-prynne / 18/08/2008 (1 page) |
28 August 2008 | Director's change of particulars / philip fellowes-prynne / 18/08/2008 (1 page) |
23 July 2008 | Appointment terminated director david sterry (1 page) |
23 July 2008 | Appointment terminated director david sterry (1 page) |
22 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
22 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
28 April 2008 | Director appointed philip windover fellowes-prynne (4 pages) |
28 April 2008 | Director appointed philip windover fellowes-prynne (4 pages) |
14 December 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
14 December 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
30 April 2007 | Return made up to 30/04/07; full list of members (2 pages) |
30 April 2007 | Location of register of members (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: holland court the close norwich NR1 4DY (1 page) |
30 April 2007 | Return made up to 30/04/07; full list of members (2 pages) |
30 April 2007 | Location of register of members (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: holland court the close norwich NR1 4DY (1 page) |
8 December 2006 | Secretary's particulars changed (1 page) |
8 December 2006 | Secretary's particulars changed (1 page) |
7 November 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
7 November 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
3 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
30 September 2005 | Director's particulars changed (1 page) |
30 September 2005 | Director's particulars changed (1 page) |
30 September 2005 | Director's particulars changed (1 page) |
30 September 2005 | Director's particulars changed (1 page) |
15 August 2005 | New director appointed (1 page) |
15 August 2005 | New director appointed (1 page) |
10 August 2005 | New secretary appointed (1 page) |
10 August 2005 | New secretary appointed (1 page) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
25 July 2005 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
25 July 2005 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
27 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
27 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
29 July 2004 | Accounts for a dormant company made up to 26 March 2004 (7 pages) |
29 July 2004 | Accounts for a dormant company made up to 26 March 2004 (7 pages) |
26 May 2004 | Return made up to 30/04/04; no change of members (4 pages) |
26 May 2004 | Return made up to 30/04/04; no change of members (4 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | New director appointed (2 pages) |
6 May 2003 | Return made up to 30/04/03; full list of members (5 pages) |
6 May 2003 | Return made up to 30/04/03; full list of members (5 pages) |
4 May 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
4 May 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 March 2002 (11 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 March 2002 (11 pages) |
20 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2002 | Return made up to 30/04/02; no change of members (4 pages) |
3 May 2002 | Return made up to 30/04/02; no change of members (4 pages) |
15 August 2001 | Full accounts made up to 31 March 2001 (16 pages) |
15 August 2001 | Full accounts made up to 31 March 2001 (16 pages) |
3 May 2001 | Return made up to 30/04/01; full list of members (5 pages) |
3 May 2001 | Return made up to 30/04/01; full list of members (5 pages) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | New secretary appointed;new director appointed (2 pages) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | New secretary appointed;new director appointed (2 pages) |
2 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
2 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
4 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
4 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
25 April 2000 | Director's particulars changed (1 page) |
25 April 2000 | Director's particulars changed (1 page) |
23 February 2000 | Auditor's resignation (1 page) |
23 February 2000 | Auditor's resignation (1 page) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
30 September 1999 | Full accounts made up to 31 March 1999 (16 pages) |
30 September 1999 | Full accounts made up to 31 March 1999 (16 pages) |
24 August 1999 | Director's particulars changed (1 page) |
24 August 1999 | Director's particulars changed (1 page) |
9 May 1999 | Return made up to 30/04/99; no change of members (6 pages) |
9 May 1999 | Return made up to 30/04/99; no change of members (6 pages) |
18 September 1998 | Full accounts made up to 31 March 1998 (16 pages) |
18 September 1998 | Full accounts made up to 31 March 1998 (16 pages) |
10 May 1998 | Return made up to 30/04/98; no change of members (6 pages) |
10 May 1998 | Return made up to 30/04/98; no change of members (6 pages) |
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | Secretary resigned;director resigned (1 page) |
5 November 1997 | Director's particulars changed (1 page) |
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | Secretary resigned;director resigned (1 page) |
5 November 1997 | Director's particulars changed (1 page) |
30 September 1997 | Full accounts made up to 31 March 1997 (17 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (17 pages) |
16 May 1997 | Return made up to 30/04/97; full list of members (7 pages) |
16 May 1997 | Return made up to 30/04/97; full list of members (7 pages) |
26 September 1996 | Full accounts made up to 31 March 1996 (31 pages) |
26 September 1996 | Full accounts made up to 31 March 1996 (31 pages) |
10 May 1996 | Return made up to 30/04/96; no change of members (5 pages) |
10 May 1996 | Return made up to 30/04/96; no change of members (5 pages) |
18 October 1995 | Full accounts made up to 31 March 1995 (32 pages) |
18 October 1995 | Full accounts made up to 31 March 1995 (32 pages) |
29 September 1995 | Company name changed darby (sutton) LIMITED\certificate issued on 01/10/95 (4 pages) |
29 September 1995 | Company name changed darby (sutton) LIMITED\certificate issued on 01/10/95 (4 pages) |
21 June 1995 | Return made up to 30/04/95; change of members (14 pages) |
21 June 1995 | Return made up to 30/04/95; change of members (14 pages) |
19 January 1995 | Full accounts made up to 31 March 1994 (16 pages) |
19 January 1995 | Full accounts made up to 31 March 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
6 March 1990 | Resolutions
|
6 March 1990 | Resolutions
|
12 October 1989 | Memorandum and Articles of Association (8 pages) |
12 October 1989 | Memorandum and Articles of Association (8 pages) |
2 December 1982 | Accounts made up to 31 March 1982 (10 pages) |
2 December 1982 | Accounts made up to 31 March 1982 (10 pages) |
9 December 1980 | Accounts made up to 31 December 1980 (11 pages) |
9 December 1980 | Accounts made up to 31 December 1980 (11 pages) |
25 January 1980 | Accounts made up to 31 March 1979 (13 pages) |
25 January 1980 | Accounts made up to 31 March 1979 (13 pages) |
27 January 1977 | Accounts made up to 31 December 2075 (11 pages) |
27 January 1977 | Accounts made up to 31 December 2075 (11 pages) |