Manchester
M60 2AT
Director Name | Mr John Tennent Terras |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2010(69 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (closed 02 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hardman Street Manchester M60 2AT |
Secretary Name | John Tennent Terras |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2010(69 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (closed 02 February 2017) |
Role | Company Director |
Correspondence Address | 2 Hardman Street Manchester M60 2AT |
Director Name | Mr Stephen Benger |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2012(70 years, 8 months after company formation) |
Appointment Duration | 5 years (closed 02 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hardman Street Manchester M60 2AT |
Director Name | Mr John Dillworth Armstrong |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(50 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Cottage Westerland Marldon Paignton TQ3 1RR |
Director Name | Mr Gerald Edward Gould |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(50 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunnyview Caundle Marsh Sherborne Dorset DT9 5LX |
Director Name | Mr Paul Mark Horsley |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(50 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wishford House West Street Great Wishford Salisbury Wiltshire SP2 0PQ |
Director Name | Mr Guy Barrington Newell |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(50 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 16 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bracken House Buttercliffe Rise Long Ashton Bristol Avon BS41 9JA |
Secretary Name | Mr Gerald Edward Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(50 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 04 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunnyview Caundle Marsh Sherborne Dorset DT9 5LX |
Director Name | Mr James Charles Mardell |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(51 years, 5 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Ashleigh Park Bampton Tiverton Devon EX16 9LF |
Director Name | Mr Michael John Dowdeswell |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(51 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 September 1997) |
Role | Licensed Victualler |
Country of Residence | United Kingdom |
Correspondence Address | 15 Manor Park Tockington Bristol South Gloucestershire BS32 4NS |
Director Name | Mr Ian McDonald |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(51 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 September 1997) |
Role | Caterer |
Correspondence Address | Elmsleigh Oldbury On Severn Bristol Avon BS12 1PP |
Director Name | Mr Maurice Bernard Posnett |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(51 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 September 1997) |
Role | Company Director |
Correspondence Address | 145 Broadway Peterborough Cambridgeshire PE1 4DD |
Director Name | Martin Love |
---|---|
Date of Birth | June 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(52 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | Brew House Wells Road Chilcompton Bath Avon BA3 4EX |
Director Name | Mr Simon Marcus Lawton |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(53 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 November 1996) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Henleaze Avenue Bristol Avon BS9 4ET |
Director Name | Mark Andrew Crump |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(56 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 November 2000) |
Role | Company Director |
Correspondence Address | 25 Little Hayes Rydon Kingsteignton Newton Abbot Devon TQ12 3YP |
Director Name | David Mark Guy |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(56 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 October 2000) |
Role | Company Director |
Correspondence Address | 36 Church View Northborough Peterborough Cambridgeshire |
Director Name | Cran Kennedy |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(56 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 January 1999) |
Role | Company Director |
Correspondence Address | 5 The Lawns Silksworth Hall Silksworth Sunderland SR3 2PF |
Director Name | Mark John Curran |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(56 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | 29 Myatt Road Offenham Evesham Worcestershire WR11 5SB |
Director Name | Mr Trevor John Gregory |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(58 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Llanwarne Herefordshire HR2 8JE Wales |
Director Name | Timothy Machin Furse |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2000(58 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 October 2002) |
Role | Company Director |
Correspondence Address | Rock House Fownhope Herefordshire HR1 4NT Wales |
Secretary Name | Mr Christopher David Hitchiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(59 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dunan House Clehonger Hereford Herefordshire HR2 9SF Wales |
Director Name | Jean Francois Jamet |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 October 2002(61 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 February 2008) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 3 Sion Hill Place Bath BA1 5SJ |
Director Name | Mr Christopher David Hitchiner |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(61 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 October 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Dunan House Clehonger Hereford Herefordshire HR2 9SF Wales |
Director Name | Mr William John Julian Crawshay |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(62 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 November 2004) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Wylam Northumberland NE41 8AT |
Secretary Name | Mr Mark Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(62 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2008) |
Role | Assistant Company Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Director Name | Mr John Michael Dunsmore |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(63 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 April 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Napier Road Merchinston Edinburgh EH10 5AY Scotland |
Director Name | David John Edwards |
---|---|
Date of Birth | May 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(63 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 6 Millbank Balerno EH14 7GA Scotland |
Director Name | Stephen McCarney |
---|---|
Date of Birth | May 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(63 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | 12 St Ronans Terrace Edinburgh EH10 5NG Scotland |
Director Name | Mr John Gilbert Millican |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(63 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Lygon Road Edinburgh EH16 5QA Scotland |
Director Name | Paul Baxter |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(64 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2008) |
Role | HR Director |
Correspondence Address | 5 Massey Avenue Belfast County Antrim BT4 2JT Northern Ireland |
Director Name | Mr Stephen Michael Brogan |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(64 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 May 2008) |
Role | Trading Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Tranquillity Woodlands Ride Ascot Berkshire SL5 9HN |
Secretary Name | Mr Graeme Alexander Colquhoun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(67 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4, 115 Henderson Row Stockbridge Edinburgh EH3 5BB Scotland |
Director Name | Mr Timothy James Caseldine |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(67 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm Stables Plungar Road Granby Nottingham NG13 9PX |
Director Name | Mr Gordon Paul Hazell Johncox |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(67 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 01 July 2009) |
Role | Sales Director |
Correspondence Address | 47 Lygon Road Edinburgh EH16 5QA Scotland |
Registered Address | Deloitte Llp 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2011 |
---|---|
Turnover | £309,416,000 |
Gross Profit | £44,863,000 |
Net Worth | £13,763,000 |
Cash | £7,345,000 |
Current Liabilities | £73,638,000 |
Latest Accounts | 31 December 2011 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 February 2017 | Final Gazette dissolved following liquidation (1 page) |
2 November 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
2 November 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
20 September 2016 | Satisfaction of charge 12 in full (4 pages) |
20 September 2016 | Satisfaction of charge 12 in full (4 pages) |
1 December 2015 | Liquidators statement of receipts and payments to 24 September 2015 (17 pages) |
1 December 2015 | Liquidators' statement of receipts and payments to 24 September 2015 (17 pages) |
1 December 2015 | Liquidators' statement of receipts and payments to 24 September 2015 (17 pages) |
26 November 2014 | Liquidators statement of receipts and payments to 24 September 2014 (14 pages) |
26 November 2014 | Liquidators' statement of receipts and payments to 24 September 2014 (14 pages) |
26 November 2014 | Liquidators' statement of receipts and payments to 24 September 2014 (14 pages) |
5 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
5 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
5 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
5 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
5 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
5 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
5 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
5 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 October 2013 | Appointment of a voluntary liquidator (1 page) |
4 October 2013 | Administrator's progress report to 25 September 2013 (26 pages) |
4 October 2013 | Appointment of a voluntary liquidator (1 page) |
4 October 2013 | Administrator's progress report to 25 September 2013 (26 pages) |
25 September 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
25 September 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
8 May 2013 | Administrator's progress report to 1 April 2013 (25 pages) |
8 May 2013 | Administrator's progress report to 1 April 2013 (25 pages) |
8 May 2013 | Administrator's progress report to 1 April 2013 (25 pages) |
3 December 2012 | Result of meeting of creditors (1 page) |
3 December 2012 | Amended certificate of constitution of creditors' committee (2 pages) |
3 December 2012 | Result of meeting of creditors (1 page) |
3 December 2012 | Amended certificate of constitution of creditors' committee (2 pages) |
13 November 2012 | Statement of administrator's proposal (49 pages) |
13 November 2012 | Statement of administrator's proposal (49 pages) |
8 November 2012 | Statement of affairs with form 2.14B/2.15B (13 pages) |
8 November 2012 | Statement of affairs with form 2.14B/2.15B (13 pages) |
9 October 2012 | Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW on 9 October 2012 (2 pages) |
9 October 2012 | Appointment of an administrator (1 page) |
9 October 2012 | Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW on 9 October 2012 (2 pages) |
9 October 2012 | Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW on 9 October 2012 (2 pages) |
9 October 2012 | Appointment of an administrator (1 page) |
14 August 2012 | Termination of appointment of Jonathan Townsend as a director (2 pages) |
14 August 2012 | Termination of appointment of Jonathan Townsend as a director (2 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (22 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (22 pages) |
17 April 2012 | Appointment of Stephen Benger as a director (3 pages) |
17 April 2012 | Appointment of Stephen Benger as a director (3 pages) |
23 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders Statement of capital on 2011-11-23
|
23 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders Statement of capital on 2011-11-23
|
21 June 2011 | Full accounts made up to 31 December 2010 (23 pages) |
21 June 2011 | Full accounts made up to 31 December 2010 (23 pages) |
11 January 2011 | Re section 519 (1 page) |
11 January 2011 | Re section 519 (1 page) |
15 December 2010 | Section 519 (1 page) |
15 December 2010 | Auditor's resignation (1 page) |
15 December 2010 | Section 519 (1 page) |
15 December 2010 | Auditor's resignation (1 page) |
10 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 11 November 2010 (2 pages) |
11 November 2010 | Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 11 November 2010 (2 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
27 July 2010 | Statement of company's objects (2 pages) |
27 July 2010 | Resolutions
|
27 July 2010 | Resolutions
|
27 July 2010 | Resolutions
|
27 July 2010 | Registered office address changed from Punchbowl Park Cherry Tree Lane Hemel Hempstead Hertfordshire HP2 7EU on 27 July 2010 (2 pages) |
27 July 2010 | Statement of company's objects (2 pages) |
27 July 2010 | Resolutions
|
27 July 2010 | Resolutions
|
27 July 2010 | Resolutions
|
27 July 2010 | Registered office address changed from Punchbowl Park Cherry Tree Lane Hemel Hempstead Hertfordshire HP2 7EU on 27 July 2010 (2 pages) |
19 July 2010 | Memorandum and Articles of Association (5 pages) |
19 July 2010 | Resolutions
|
19 July 2010 | Memorandum and Articles of Association (5 pages) |
19 July 2010 | Resolutions
|
6 July 2010 | Termination of appointment of Graeme Colquhoun as a secretary (2 pages) |
6 July 2010 | Termination of appointment of Stuart Walker as a director (2 pages) |
6 July 2010 | Termination of appointment of Robert Wrigglesworth as a director (2 pages) |
6 July 2010 | Appointment of John Tennent Terras as a secretary (3 pages) |
6 July 2010 | Appointment of John Tennent Terras as a director (3 pages) |
6 July 2010 | Appointment of Mr Jeremy John Foster Blood as a director (3 pages) |
6 July 2010 | Termination of appointment of Graeme Colquhoun as a secretary (2 pages) |
6 July 2010 | Termination of appointment of Stuart Walker as a director (2 pages) |
6 July 2010 | Termination of appointment of Robert Wrigglesworth as a director (2 pages) |
6 July 2010 | Appointment of John Tennent Terras as a secretary (3 pages) |
6 July 2010 | Appointment of John Tennent Terras as a director (3 pages) |
6 July 2010 | Appointment of Mr Jeremy John Foster Blood as a director (3 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 13 (16 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 13 (16 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 12 (18 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 12 (18 pages) |
10 March 2010 | Appointment of Stuart Eric Walker as a director (3 pages) |
10 March 2010 | Appointment of Stuart Eric Walker as a director (3 pages) |
5 February 2010 | Termination of appointment of Andrew Smith as a director (1 page) |
5 February 2010 | Termination of appointment of Andrew Smith as a director (1 page) |
16 January 2010 | Full accounts made up to 27 December 2008 (22 pages) |
16 January 2010 | Full accounts made up to 27 December 2008 (22 pages) |
9 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Robert Wrigglesworth on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Andrew James Smith on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Robert Wrigglesworth on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Andrew James Smith on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Andrew James Smith on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Robert Wrigglesworth on 9 December 2009 (2 pages) |
25 November 2009 | Appointment of Mr Jonathan Kingsley Townsend as a director (2 pages) |
25 November 2009 | Appointment of Mr Jonathan Kingsley Townsend as a director (2 pages) |
31 July 2009 | Appointment terminated director hamish watson (1 page) |
31 July 2009 | Appointment terminated director hamish watson (1 page) |
3 July 2009 | Appointment terminated director james mardell (1 page) |
3 July 2009 | Appointment terminated director gordon johncox (1 page) |
3 July 2009 | Appointment terminated director timothy caseldine (1 page) |
3 July 2009 | Appointment terminated director mark riley (1 page) |
3 July 2009 | Appointment terminated director james mardell (1 page) |
3 July 2009 | Appointment terminated director gordon johncox (1 page) |
3 July 2009 | Appointment terminated director timothy caseldine (1 page) |
3 July 2009 | Appointment terminated director mark riley (1 page) |
3 June 2009 | Director's change of particulars / james mardell / 01/10/2008 (1 page) |
3 June 2009 | Director's change of particulars / andrew smith / 18/12/2007 (1 page) |
3 June 2009 | Director's change of particulars / james mardell / 01/10/2008 (1 page) |
3 June 2009 | Director's change of particulars / andrew smith / 18/12/2007 (1 page) |
3 March 2009 | Return made up to 18/11/08; full list of members (5 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from punchbowl park cherry tree lane hemel hempstead hertfordshire HP2 7EU (1 page) |
3 March 2009 | Location of register of members (1 page) |
3 March 2009 | Director appointed mr mark pearson riley (1 page) |
3 March 2009 | Director appointed mr timothy james caseldine (1 page) |
3 March 2009 | Location of debenture register (1 page) |
3 March 2009 | Director appointed mr hamish euan watson (1 page) |
3 March 2009 | Director appointed mr gordon paul hazell johncox (2 pages) |
3 March 2009 | Appointment terminated director paul baxter (1 page) |
3 March 2009 | Return made up to 18/11/08; full list of members (5 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from punchbowl park cherry tree lane hemel hempstead hertfordshire HP2 7EU (1 page) |
3 March 2009 | Location of register of members (1 page) |
3 March 2009 | Director appointed mr mark pearson riley (1 page) |
3 March 2009 | Director appointed mr timothy james caseldine (1 page) |
3 March 2009 | Location of debenture register (1 page) |
3 March 2009 | Director appointed mr hamish euan watson (1 page) |
3 March 2009 | Director appointed mr gordon paul hazell johncox (2 pages) |
3 March 2009 | Appointment terminated director paul baxter (1 page) |
7 August 2008 | Appointment terminated secretary mark stevens (1 page) |
7 August 2008 | Appointment terminated secretary mark stevens (1 page) |
4 August 2008 | Secretary appointed graeme colquhoun (2 pages) |
4 August 2008 | Secretary appointed graeme colquhoun (2 pages) |
4 June 2008 | Appointment terminated director stephen brogan (1 page) |
4 June 2008 | Appointment terminated director stephen brogan (1 page) |
19 May 2008 | Appointment terminated director john dunsmore (1 page) |
19 May 2008 | Appointment terminated director john dunsmore (1 page) |
28 April 2008 | Full accounts made up to 29 December 2007 (22 pages) |
28 April 2008 | Full accounts made up to 29 December 2007 (22 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
16 January 2008 | Full accounts made up to 30 December 2006 (22 pages) |
16 January 2008 | Full accounts made up to 30 December 2006 (22 pages) |
29 November 2007 | Return made up to 18/11/07; full list of members (8 pages) |
29 November 2007 | Return made up to 18/11/07; full list of members (8 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: units 22-27 cooper road thornbury industrial estate thornbury bristol south gloucestershire BS35 3UW (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: units 22-27 cooper road thornbury industrial estate thornbury bristol south gloucestershire BS35 3UW (1 page) |
26 March 2007 | New director appointed (1 page) |
26 March 2007 | New director appointed (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
3 February 2007 | Total exemption full accounts made up to 31 December 2005 (22 pages) |
3 February 2007 | Total exemption full accounts made up to 31 December 2005 (22 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
10 December 2006 | Return made up to 18/11/06; full list of members (11 pages) |
10 December 2006 | Return made up to 18/11/06; full list of members (11 pages) |
20 September 2006 | New director appointed (3 pages) |
20 September 2006 | New director appointed (3 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
20 March 2006 | Full accounts made up to 31 December 2004 (22 pages) |
20 March 2006 | Full accounts made up to 31 December 2004 (22 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: punchbowl park cherry tree lane hemel hempstead hertfordshire HP2 7EU (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: punchbowl park cherry tree lane hemel hempstead hertfordshire HP2 7EU (1 page) |
16 November 2005 | Return made up to 18/11/05; full list of members (11 pages) |
16 November 2005 | Return made up to 18/11/05; full list of members (11 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
21 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 2005 | Company name changed the beer seller LIMITED\certificate issued on 24/02/05 (2 pages) |
24 February 2005 | Company name changed the beer seller LIMITED\certificate issued on 24/02/05 (2 pages) |
15 February 2005 | New director appointed (3 pages) |
15 February 2005 | New director appointed (3 pages) |
7 January 2005 | Registered office changed on 07/01/05 from: ashby house 1 bridge street staines middlesex TW18 4TP (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: ashby house 1 bridge street staines middlesex TW18 4TP (1 page) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | New director appointed (3 pages) |
26 November 2004 | New director appointed (3 pages) |
26 November 2004 | New director appointed (3 pages) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | New director appointed (3 pages) |
26 November 2004 | New director appointed (3 pages) |
26 November 2004 | New director appointed (3 pages) |
15 November 2004 | Return made up to 18/11/04; full list of members (9 pages) |
15 November 2004 | Return made up to 18/11/04; full list of members (9 pages) |
8 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
8 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
24 August 2004 | Director's particulars changed (1 page) |
24 August 2004 | Director's particulars changed (1 page) |
16 December 2003 | Accounting reference date shortened from 28/03/04 to 31/12/03 (1 page) |
16 December 2003 | Accounting reference date shortened from 28/03/04 to 31/12/03 (1 page) |
27 November 2003 | Return made up to 18/11/03; full list of members
|
27 November 2003 | Return made up to 18/11/03; full list of members
|
11 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2003 | Secretary resigned;director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Secretary resigned;director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
14 October 2003 | New secretary appointed;new director appointed (2 pages) |
14 October 2003 | New secretary appointed;new director appointed (2 pages) |
29 September 2003 | Full accounts made up to 28 March 2003 (19 pages) |
29 September 2003 | Full accounts made up to 28 March 2003 (19 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
30 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2003 | Accounting reference date shortened from 30/04/03 to 28/03/03 (1 page) |
10 July 2003 | Accounting reference date shortened from 30/04/03 to 28/03/03 (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | New director appointed (2 pages) |
22 January 2003 | Particulars of mortgage/charge (28 pages) |
22 January 2003 | Particulars of mortgage/charge (28 pages) |
18 December 2002 | Return made up to 18/11/02; full list of members
|
18 December 2002 | Return made up to 18/11/02; full list of members
|
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
4 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
12 August 2002 | Full accounts made up to 26 April 2002 (21 pages) |
12 August 2002 | Auditor's resignation (1 page) |
12 August 2002 | Full accounts made up to 26 April 2002 (21 pages) |
12 August 2002 | Auditor's resignation (1 page) |
4 March 2002 | Full accounts made up to 27 April 2001 (20 pages) |
4 March 2002 | Full accounts made up to 27 April 2001 (20 pages) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2001 | Return made up to 18/11/01; full list of members
|
18 December 2001 | Return made up to 18/11/01; full list of members
|
2 March 2001 | Full accounts made up to 28 April 2000 (20 pages) |
2 March 2001 | Full accounts made up to 28 April 2000 (20 pages) |
22 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
18 December 2000 | Return made up to 18/11/00; full list of members (9 pages) |
18 December 2000 | Return made up to 18/11/00; full list of members (9 pages) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | Secretary resigned (1 page) |
14 June 2000 | Accounting reference date shortened from 31/01/01 to 30/04/00 (1 page) |
14 June 2000 | Accounting reference date shortened from 31/01/01 to 30/04/00 (1 page) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2000 | Full accounts made up to 31 January 2000 (24 pages) |
5 May 2000 | Full accounts made up to 31 January 2000 (24 pages) |
24 March 2000 | Accounting reference date shortened from 28/02/00 to 31/01/00 (1 page) |
24 March 2000 | Accounting reference date shortened from 28/02/00 to 31/01/00 (1 page) |
8 December 1999 | Return made up to 18/11/99; full list of members (9 pages) |
8 December 1999 | Return made up to 18/11/99; full list of members (9 pages) |
8 August 1999 | Full accounts made up to 27 February 1999 (18 pages) |
8 August 1999 | Full accounts made up to 27 February 1999 (18 pages) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
16 December 1998 | Return made up to 18/11/98; full list of members (10 pages) |
16 December 1998 | Return made up to 18/11/98; full list of members (10 pages) |
19 November 1998 | Director resigned (1 page) |
19 November 1998 | Director resigned (1 page) |
6 October 1998 | Auditor's resignation (2 pages) |
6 October 1998 | Auditor's resignation (2 pages) |
22 July 1998 | Full accounts made up to 28 February 1998 (16 pages) |
22 July 1998 | Full accounts made up to 28 February 1998 (16 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
8 December 1997 | Return made up to 18/11/97; full list of members
|
8 December 1997 | Return made up to 18/11/97; full list of members
|
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | New director appointed (2 pages) |
19 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 1997 | Full accounts made up to 1 March 1997 (17 pages) |
19 August 1997 | Full accounts made up to 1 March 1997 (17 pages) |
19 August 1997 | Full accounts made up to 1 March 1997 (17 pages) |
6 January 1997 | Full accounts made up to 2 March 1996 (20 pages) |
6 January 1997 | Full accounts made up to 2 March 1996 (20 pages) |
6 January 1997 | Full accounts made up to 2 March 1996 (20 pages) |
3 January 1997 | Return made up to 18/11/96; full list of members
|
3 January 1997 | Director resigned (1 page) |
3 January 1997 | Return made up to 18/11/96; full list of members
|
3 January 1997 | Director resigned (1 page) |
9 October 1996 | Particulars of mortgage/charge (3 pages) |
9 October 1996 | Particulars of mortgage/charge (3 pages) |
19 April 1996 | Particulars of mortgage/charge (3 pages) |
19 April 1996 | Particulars of mortgage/charge (3 pages) |
4 January 1996 | Full accounts made up to 25 February 1995 (21 pages) |
4 January 1996 | Full accounts made up to 25 February 1995 (21 pages) |
8 December 1995 | Return made up to 18/11/95; full list of members (10 pages) |
8 December 1995 | Return made up to 18/11/95; full list of members (10 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
21 April 1995 | Ad 19/04/95--------- £ si [email protected]=1000000 £ ic 5500/1005500 (2 pages) |
21 April 1995 | £ nc 5500/3000000 19/04/95 (1 page) |
21 April 1995 | Ad 19/04/95--------- £ si [email protected]=1000000 £ ic 5500/1005500 (2 pages) |
21 April 1995 | £ nc 5500/3000000 19/04/95 (1 page) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (36 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
16 December 1994 | Return made up to 18/11/94; full list of members
|
16 December 1994 | Return made up to 18/11/94; full list of members
|
29 November 1993 | Return made up to 18/11/93; full list of members (7 pages) |
29 November 1993 | Return made up to 18/11/93; full list of members (7 pages) |
10 December 1992 | Return made up to 18/11/92; no change of members
|
10 December 1992 | Return made up to 18/11/92; no change of members
|
12 December 1991 | Return made up to 18/11/91; no change of members (6 pages) |
12 December 1991 | Return made up to 18/11/91; no change of members (6 pages) |
31 October 1991 | Memorandum and Articles of Association (5 pages) |
31 October 1991 | Resolutions
|
31 October 1991 | Memorandum and Articles of Association (5 pages) |
31 October 1991 | Resolutions
|
24 January 1991 | Company name changed william seymour & co.(sherborne) LIMITED\certificate issued on 25/01/91 (2 pages) |
24 January 1991 | Company name changed william seymour & co.(sherborne) LIMITED\certificate issued on 25/01/91 (2 pages) |
14 January 1991 | Return made up to 24/11/90; full list of members (5 pages) |
14 January 1991 | Return made up to 24/11/90; full list of members (5 pages) |
19 March 1990 | Return made up to 18/11/89; full list of members (4 pages) |
19 March 1990 | Return made up to 18/11/89; full list of members (4 pages) |
1 March 1989 | Resolutions
|
9 November 1988 | Return made up to 14/09/88; full list of members (4 pages) |
9 November 1988 | Return made up to 14/09/88; full list of members (4 pages) |
10 November 1987 | Return made up to 30/09/87; full list of members (4 pages) |
10 November 1987 | Return made up to 30/09/87; full list of members (4 pages) |
20 October 1986 | Return made up to 12/08/86; full list of members (4 pages) |
20 October 1986 | Return made up to 12/08/86; full list of members (4 pages) |
22 August 1981 | Annual return made up to 20/08/81 (7 pages) |
22 August 1981 | Annual return made up to 20/08/81 (7 pages) |
23 September 1980 | Annual return made up to 09/09/80 (7 pages) |
23 September 1980 | Annual return made up to 09/09/80 (7 pages) |
7 November 1979 | Annual return made up to 11/10/79 (7 pages) |
7 November 1979 | Annual return made up to 11/10/79 (7 pages) |
17 January 1979 | Annual return made up to 24/08/77 (8 pages) |
17 January 1979 | Annual return made up to 24/08/77 (8 pages) |
23 December 1978 | Annual return made up to 31/08/78 (8 pages) |
23 December 1978 | Annual return made up to 31/08/78 (8 pages) |
21 August 1976 | Annual return made up to 18/08/76 (8 pages) |
21 August 1976 | Annual return made up to 18/08/76 (8 pages) |
5 September 1975 | Annual return made up to 20/08/75 (8 pages) |
5 September 1975 | Annual return made up to 20/08/75 (8 pages) |
26 May 1941 | Certificate of incorporation (1 page) |
26 May 1941 | Incorporation (16 pages) |
26 May 1941 | Incorporation (16 pages) |
26 May 1941 | Certificate of incorporation (1 page) |
13 December 1901 | Annual return made up to 16/10/74 (8 pages) |
13 December 1901 | Annual return made up to 16/10/74 (8 pages) |