Company NamePayless Properties Limited
Company StatusDissolved
Company Number00543407
CategoryPrivate Limited Company
Incorporation Date17 January 1955(68 years, 9 months ago)
Dissolution Date15 August 2012 (11 years, 1 month ago)
Previous Names5

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Grimsey
Date of BirthJanuary 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2007(52 years, 6 months after company formation)
Appointment Duration5 years (closed 15 August 2012)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressTall Timbers 9 The Avenue
Radlett
Hertfordshire
WD7 7DG
Director NameMr Robert Patrick Gladwin
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2008(53 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 15 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGawsworth House Westmere Drive
Crewe
Cheshire
CW1 6XB
Secretary NameMrs Dawn Michelle Wilkinson
NationalityBritish
StatusClosed
Appointed17 September 2008(53 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 15 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGawsworth House
Westmere Drive
Crewe
Cheshire
CW1 6XB
Director NameThomas Christopher Morgan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(55 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 15 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGawsworth House Westmere Drive
Crewe
Cheshire
CW1 6XB
Director NameJohn Hood
Date of BirthNovember 1952 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(37 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 May 1994)
RoleCompany Director
Correspondence AddressBriarwood
15 Twatling Road Barnt Green
Birmingham
West Midlands
B45 8HX
Director NameMr Alan James Giles
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(37 years, 6 months after company formation)
Appointment Duration2 months (resigned 30 September 1992)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressTanglewood
Crowsley Road
Shiplake
Oxfordshire
RG9 3LE
Director NameAlan Laurence Bowe
Date of BirthJanuary 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(37 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 March 1994)
RoleCompany Director
Correspondence AddressChurch View Farmhouse
Church Lane, Osgathorpe
Loughborough
Leicestershire
LE12 9SY
Director NameStephen George Russell
Date of BirthMarch 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(37 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 May 1995)
RoleCompany Executive
Correspondence AddressThe Manor Barn
19b Far Street Wymeswold
Loughborough
Leicestershire
LE12 6TZ
Secretary NamePhilip Alan Stevens
NationalityBritish
StatusResigned
Appointed31 July 1992(37 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address31 Summit Drive
Woodford Green
Essex
IG8 8QW
Director NameMr Ivor Malcolm Morton
Date of BirthJanuary 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(37 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 February 1996)
RoleCompany Executive
Correspondence AddressLysander
8 Pine Close Shottery
Stratford-Upon-Avon
Warwickshire
CV37 9FB
Director NameStephan Peter Murray
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(39 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1995)
RoleCompany Executive
Correspondence AddressRed Brick Barn
Caythorpe
Nottingham
Nottinghamshire
NG14 7EB
Secretary NameGerard Maxwell Hughes
NationalityBritish
StatusResigned
Appointed01 October 1994(39 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 June 1996)
RoleCompany Director
Correspondence Address53 Chesilton Road
Fulham
London
SW6 5AA
Director NameDavid Banks
Date of BirthJanuary 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(39 years, 9 months after company formation)
Appointment Duration9 months (resigned 31 July 1995)
RoleComputer
Correspondence AddressGround Floor Flat Redland Green Road
Bristol
Avon
BS6 7HE
Secretary NameDavid Banks
NationalityBritish
StatusResigned
Appointed01 November 1994(39 years, 9 months after company formation)
Appointment Duration9 months (resigned 31 July 1995)
RoleComputer
Correspondence AddressGround Floor Flat Redland Green Road
Bristol
Avon
BS6 7HE
Director NameMr Kenneth Stanton Piggott
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(40 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 1997)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address172 Loughborough Road
Ruddington
Nottingham
NG11 6LF
Director NameMr Jonathan Stuart Sinclair
Date of BirthJanuary 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(40 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 October 1997)
RoleCompany Executive
Correspondence Address57 Hallfields
Edwalton
Nottingham
NG12 4AA
Director NameKenneth Thomas Radford
Date of BirthNovember 1950 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(41 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 August 1998)
RoleCompany Executive
Correspondence Address21 Melton Road
Tollerton
Nottingham
NG12 4EL
Secretary NameMiss Sonia Fennell
NationalityBritish
StatusResigned
Appointed05 September 1996(41 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 August 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGilliver Cottage Gilliver Lane
Clipston On The Wolds
Nottingham
NG12 5PD
Director NameRodney Martin Scribbins
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(42 years, 6 months after company formation)
Appointment Duration1 year (resigned 19 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hemploe
Hemploe Road
Welford
Northampton
NN6 6HF
Director NameMr Andrew Vaughan Unitt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(42 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 August 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHollycroft 64 Main Street
Cossington
Leicester
LE74 4UU
Director NameDavid Charles Geoffrey Foster
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(43 years, 7 months after company formation)
Appointment Duration1 week, 5 days (resigned 19 August 1998)
RoleSolicitor
Correspondence Address3 Cottage Farm Close
Osgathorpe
Loughborough
Leicestershire
LE12 9UE
Director NameMr John Alexander Cohen
Date of BirthApril 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(43 years, 7 months after company formation)
Appointment Duration1 week, 5 days (resigned 19 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Rectory Gardens
Wollaton
Nottingham
Nottinghamshire
NG8 2AR
Director NameWilliam Ernest Archer
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(43 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 July 2007)
RoleCompany Director
Correspondence AddressThe Priory
2 Astley Close
Knutsford
Cheshire
WA16 8GJ
Secretary NameGeoffrey Charles Wilson
NationalityBritish
StatusResigned
Appointed19 August 1998(43 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2001)
RoleCompany Director
Correspondence AddressBroadoaks
237 Seabridge Lane
Newcastle Under Lyme
Staffordshire
ST5 3TB
Director NameRobert Hugh McDougal
Date of BirthDecember 1942 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(43 years, 10 months after company formation)
Appointment Duration5 months (resigned 19 April 1999)
RoleCompany Director
Correspondence Address41 Tensing Close Great Sankey
Warrington
Cheshire
WA5 5AN
Secretary NameMs Barbara Rimmer
NationalityBritish
StatusResigned
Appointed01 April 2001(46 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Chapel Lane
Hale Barns
Altrincham
Cheshire
WA15 0HN
Director NameMr Stephen Richard Johnson
Date of BirthDecember 1963 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(50 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 26 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Lower Dunsforth
York
YO26 9SA
Secretary NameMr David Robert Williams
NationalityBritish
StatusResigned
Appointed21 February 2005(50 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 26 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 St Stephens Road
Prenton
Merseyside
CH42 8PP
Wales
Director NameWilliam Hoskins
Date of BirthJanuary 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(52 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 April 2008)
RoleChartered Accountant
Correspondence Address11 Grange Court Road
Harpenden
Hertfordshire
AL5 1BY
Secretary NameWilliam Hoskins
NationalityBritish
StatusResigned
Appointed26 July 2007(52 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 April 2008)
RoleChartered Accountant
Correspondence Address11 Grange Court Road
Harpenden
Hertfordshire
AL5 1BY
Director NameMr Richard Sidney Bird
Date of BirthJanuary 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(52 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Wolsey Road
Northwood
Middlesex
HA6 2EH
Director NameMrs Shelley Frances Thomas
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(52 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Farm Everest Road
Hyde
Cheshire
SK14 4DX
Director NameMr Andrew Vaughan Unitt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(53 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 June 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHollycroft 64 Main Street
Cossington
Leicester
LE74 4UU
Director NamePenelope Jane Teale
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(54 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Weldon Rise
Off Pitcher Lane
Loughton
Milton Keynes
MK5 8BW
Director NameBrian Keith Robbins
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2010(55 years, 6 months after company formation)
Appointment Duration7 months (resigned 27 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGawsworth House Westmere Drive
Crewe
Cheshire
CW1 6XB

Location

Registered Address100 Barbirolli Square
Manchester
Greater Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

998 at £1Do It All LTD
99.80%
Ordinary
2 at £1Focus No 1 Limited
0.20%
Ordinary

Accounts

Latest Accounts21 February 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

15 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2012Final Gazette dissolved following liquidation (1 page)
15 August 2012Final Gazette dissolved following liquidation (1 page)
15 May 2012Notice of move from Administration to Dissolution (27 pages)
15 May 2012Notice of move from Administration to Dissolution on 1 May 2012 (27 pages)
1 December 2011Administrator's progress report to 4 November 2011 (36 pages)
1 December 2011Administrator's progress report to 4 November 2011 (36 pages)
1 December 2011Administrator's progress report to 4 November 2011 (36 pages)
29 July 2011Notice of deemed approval of proposals (97 pages)
29 July 2011Notice of deemed approval of proposals (97 pages)
4 July 2011Statement of administrator's proposal (95 pages)
4 July 2011Statement of administrator's proposal (95 pages)
15 June 2011Statement of affairs with form 2.14B/2.15B (9 pages)
15 June 2011Statement of affairs with form 2.14B/2.15B (9 pages)
20 May 2011Director's details changed for Mr William Grimsey on 13 May 2011 (3 pages)
20 May 2011Director's details changed for Mr William Grimsey on 13 May 2011 (3 pages)
12 May 2011Appointment of an administrator (1 page)
12 May 2011Appointment of an administrator (1 page)
11 May 2011Registered office address changed from Gawsworth House Westmere Drive Crewe Cheshire CW1 6XB on 11 May 2011 (2 pages)
11 May 2011Registered office address changed from Gawsworth House Westmere Drive Crewe Cheshire CW1 6XB on 11 May 2011 (2 pages)
11 March 2011Termination of appointment of Brian Robbins as a director (2 pages)
11 March 2011Termination of appointment of Brian Robbins as a director (2 pages)
25 October 2010Secretary's details changed for Dawn Michelle Wilkinson on 11 October 2010 (3 pages)
25 October 2010Secretary's details changed for Dawn Michelle Wilkinson on 11 October 2010 (3 pages)
18 October 2010Termination of appointment of Richard Bird as a director (2 pages)
18 October 2010Director's details changed for Mr Robert Patrick Gladwin on 11 October 2010 (3 pages)
18 October 2010Director's details changed for Thomas Christopher Morgan on 11 October 2010 (3 pages)
18 October 2010Termination of appointment of Richard Bird as a director (2 pages)
18 October 2010Director's details changed for Thomas Christopher Morgan on 11 October 2010 (3 pages)
18 October 2010Director's details changed for Mr Robert Patrick Gladwin on 11 October 2010 (3 pages)
15 October 2010Director's details changed for Brian Keith Robbins on 11 October 2010 (3 pages)
15 October 2010Director's details changed for Brian Keith Robbins on 11 October 2010 (3 pages)
20 August 2010Accounts for a dormant company made up to 21 February 2010 (7 pages)
20 August 2010Appointment of Brian Keith Robbins as a director (3 pages)
20 August 2010Appointment of Brian Keith Robbins as a director (3 pages)
20 August 2010Accounts for a dormant company made up to 21 February 2010 (7 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
Statement of capital on 2010-08-10
  • GBP 1,000
(7 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
Statement of capital on 2010-08-10
  • GBP 1,000
(7 pages)
5 July 2010Appointment of Thomas Christopher Morgan as a director (3 pages)
5 July 2010Appointment of Thomas Christopher Morgan as a director (3 pages)
30 June 2010Termination of appointment of Andrew Unitt as a director (2 pages)
30 June 2010Termination of appointment of Andrew Unitt as a director (2 pages)
15 March 2010Termination of appointment of Penelope Teale as a director (2 pages)
15 March 2010Termination of appointment of Penelope Teale as a director (2 pages)
30 September 2009Accounts for a dormant company made up to 22 February 2009 (7 pages)
30 September 2009Accounts made up to 22 February 2009 (7 pages)
21 August 2009Return made up to 31/07/09; full list of members (5 pages)
21 August 2009Return made up to 31/07/09; full list of members (5 pages)
20 February 2009Director appointed penny teale (2 pages)
20 February 2009Director appointed penny teale (2 pages)
11 February 2009Appointment terminated director gary west (1 page)
11 February 2009Appointment Terminated Director gary west (1 page)
11 December 2008Accounts for a dormant company made up to 24 February 2008 (7 pages)
11 December 2008Accounts made up to 24 February 2008 (7 pages)
29 September 2008Appointment terminated director shelley thomas (1 page)
29 September 2008Secretary appointed dawn michelle wilkinson (2 pages)
29 September 2008Appointment Terminated Director shelley thomas (1 page)
29 September 2008Secretary appointed dawn michelle wilkinson (2 pages)
26 August 2008Return made up to 31/07/08; full list of members (5 pages)
26 August 2008Return made up to 31/07/08; full list of members (5 pages)
13 May 2008Director appointed andrew vaughan unitt (2 pages)
13 May 2008Director appointed andrew vaughan unitt (2 pages)
9 May 2008Director appointed robert patrick gladwin (2 pages)
9 May 2008Director appointed robert patrick gladwin (2 pages)
8 May 2008Appointment Terminated Director and Secretary william hoskins (1 page)
8 May 2008Appointment terminated director and secretary william hoskins (1 page)
4 March 2008Accounts for a dormant company made up to 29 April 2007 (7 pages)
4 March 2008Accounts made up to 29 April 2007 (7 pages)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
31 January 2008Accounting reference date shortened from 30/04/08 to 28/02/08 (1 page)
31 January 2008Accounting reference date shortened from 30/04/08 to 28/02/08 (1 page)
2 January 2008Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page)
2 January 2008Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
12 October 2007Return made up to 31/07/07; full list of members (5 pages)
12 October 2007Return made up to 31/07/07; full list of members (5 pages)
7 September 2007Accounts for a dormant company made up to 29 October 2006 (7 pages)
7 September 2007Accounts made up to 29 October 2006 (7 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
8 August 2007New secretary appointed;new director appointed (1 page)
8 August 2007Secretary resigned;director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007New secretary appointed;new director appointed (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Secretary resigned;director resigned (1 page)
25 March 2007Memorandum and Articles of Association (4 pages)
25 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 March 2007Memorandum and Articles of Association (4 pages)
6 March 2007Particulars of mortgage/charge (8 pages)
6 March 2007Particulars of mortgage/charge (8 pages)
24 August 2006Return made up to 31/07/06; full list of members (3 pages)
24 August 2006Return made up to 31/07/06; full list of members (3 pages)
4 April 2006Accounts made up to 30 October 2005 (7 pages)
4 April 2006Accounts for a dormant company made up to 30 October 2005 (7 pages)
1 September 2005Return made up to 31/07/05; full list of members (3 pages)
1 September 2005Return made up to 31/07/05; full list of members (3 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005Secretary resigned (1 page)
10 February 2005Accounts for a dormant company made up to 31 October 2004 (7 pages)
10 February 2005Accounts made up to 31 October 2004 (7 pages)
26 August 2004Return made up to 31/07/04; full list of members (6 pages)
26 August 2004Return made up to 31/07/04; full list of members (6 pages)
25 May 2004Return made up to 31/07/03; full list of members (5 pages)
25 May 2004Return made up to 31/07/03; full list of members (5 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
6 April 2004Accounts for a dormant company made up to 26 October 2003 (7 pages)
6 April 2004Accounts made up to 26 October 2003 (7 pages)
4 June 2003Accounts for a dormant company made up to 27 October 2002 (7 pages)
4 June 2003Accounts made up to 27 October 2002 (7 pages)
22 January 2003Secretary's particulars changed (1 page)
22 January 2003Secretary's particulars changed (1 page)
28 August 2002Return made up to 31/07/02; full list of members (5 pages)
28 August 2002Return made up to 31/07/02; full list of members (5 pages)
5 June 2002Accounts for a dormant company made up to 28 October 2001 (7 pages)
5 June 2002Accounts made up to 28 October 2001 (7 pages)
19 April 2002Director's particulars changed (1 page)
19 April 2002Director's particulars changed (1 page)
14 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 2001Return made up to 31/07/01; full list of members (6 pages)
7 September 2001Return made up to 31/07/01; full list of members (6 pages)
21 August 2001Accounts made up to 29 October 2000 (7 pages)
21 August 2001Accounts for a dormant company made up to 29 October 2000 (7 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001New secretary appointed (2 pages)
13 July 2001New secretary appointed (2 pages)
28 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2000Return made up to 31/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/08/00
(6 pages)
29 August 2000Return made up to 31/07/00; full list of members (6 pages)
9 May 2000Accounts for a dormant company made up to 31 October 1999 (8 pages)
9 May 2000Accounts made up to 31 October 1999 (8 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
3 September 1999Return made up to 31/07/99; full list of members (6 pages)
3 September 1999Return made up to 31/07/99; full list of members (6 pages)
1 September 1999Accounts for a dormant company made up to 1 November 1998 (7 pages)
1 September 1999Accounts made up to 1 November 1998 (7 pages)
1 September 1999Accounts for a dormant company made up to 1 November 1998 (7 pages)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
3 September 1998Particulars of mortgage/charge (19 pages)
3 September 1998Particulars of mortgage/charge (19 pages)
26 August 1998New director appointed (3 pages)
26 August 1998Registered office changed on 26/08/98 from: 1 thane road west nottingham NG2 3AA (1 page)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
26 August 1998New director appointed (3 pages)
26 August 1998Director resigned (1 page)
26 August 1998New secretary appointed (2 pages)
26 August 1998New secretary appointed (2 pages)
26 August 1998New director appointed (3 pages)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
26 August 1998Accounting reference date shortened from 31/03/99 to 31/10/98 (1 page)
26 August 1998Director resigned (1 page)
26 August 1998New director appointed (3 pages)
26 August 1998Registered office changed on 26/08/98 from: 1 thane road west nottingham NG2 3AA (1 page)
26 August 1998Accounting reference date shortened from 31/03/99 to 31/10/98 (1 page)
26 August 1998Secretary resigned (1 page)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
26 August 1998Secretary resigned (1 page)
25 August 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
25 August 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
25 August 1998Declaration of assistance for shares acquisition (9 pages)
25 August 1998Declaration of assistance for shares acquisition (9 pages)
14 August 1998Return made up to 31/07/98; full list of members (6 pages)
14 August 1998Return made up to 31/07/98; full list of members (6 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
29 May 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
29 May 1998Accounts made up to 31 March 1998 (3 pages)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997Return made up to 31/07/97; full list of members (6 pages)
1 September 1997New director appointed (2 pages)
1 September 1997Return made up to 31/07/97; full list of members (6 pages)
18 August 1997Accounts made up to 22 March 1997 (3 pages)
18 August 1997Accounts for a dormant company made up to 22 March 1997 (3 pages)
14 August 1997Accounting reference date extended from 22/03/98 to 31/03/98 (1 page)
14 August 1997Accounting reference date extended from 22/03/98 to 31/03/98 (1 page)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
6 March 1997Registered office changed on 06/03/97 from: falcon house the minories dudley west midlands DY2 8PG (1 page)
6 March 1997Registered office changed on 06/03/97 from: falcon house the minories dudley west midlands DY2 8PG (1 page)
22 December 1996Accounts made up to 28 February 1996 (5 pages)
22 December 1996Accounts for a dormant company made up to 28 February 1996 (5 pages)
14 November 1996Memorandum and Articles of Association (15 pages)
14 November 1996Memorandum and Articles of Association (15 pages)
21 October 1996Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
21 October 1996Accounting reference date extended from 28/02/97 to 22/03/97 (1 page)
21 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
21 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
21 October 1996Resolutions
  • ELRES ‐ Elective resolution
(14 pages)
21 October 1996Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
21 October 1996Accounting reference date extended from 28/02/97 to 22/03/97 (1 page)
21 October 1996Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
21 October 1996Resolutions
  • ELRES ‐ Elective resolution
(19 pages)
21 October 1996Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
11 October 1996Return made up to 31/07/96; full list of members (4 pages)
11 October 1996Return made up to 31/07/96; full list of members (4 pages)
10 September 1996New secretary appointed (2 pages)
17 July 1996Secretary resigned (1 page)
4 April 1996New director appointed (3 pages)
26 March 1996Director resigned (2 pages)
26 March 1996Director resigned (2 pages)
25 October 1995Director resigned;new director appointed (6 pages)
22 August 1995Return made up to 31/07/95; full list of members (14 pages)
22 August 1995Return made up to 31/07/95; full list of members (7 pages)
22 May 1995Accounts for a dormant company made up to 28 February 1995 (5 pages)
22 May 1995Accounts made up to 28 February 1995 (5 pages)
18 May 1995Director resigned;new director appointed (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (106 pages)
31 August 1994Return made up to 31/07/94; full list of members (7 pages)
17 May 1994Accounts for a dormant company made up to 28 February 1994 (5 pages)
17 May 1994Accounts made up to 28 February 1994 (5 pages)
2 February 1994Declaration of satisfaction of mortgage/charge (1 page)
2 February 1994Declaration of satisfaction of mortgage/charge (1 page)
1 September 1993Return made up to 31/07/93; full list of members (7 pages)
19 July 1993Accounts for a dormant company made up to 28 February 1993 (6 pages)
19 July 1993Accounts made up to 28 February 1993 (6 pages)
2 September 1992Return made up to 31/07/92; full list of members (7 pages)
13 August 1992Accounts for a dormant company made up to 28 February 1992 (4 pages)
13 August 1992Accounts made up to 28 February 1992 (4 pages)
31 October 1991Return made up to 07/08/91; full list of members (7 pages)
10 July 1991Accounts for a dormant company made up to 28 February 1991 (5 pages)
10 July 1991Accounts made up to 28 February 1991 (5 pages)
17 September 1990Return made up to 07/08/90; full list of members (4 pages)
17 September 1990Accounts made up to 31 March 1990 (5 pages)
17 September 1990Return made up to 07/08/90; full list of members (4 pages)
17 September 1990Accounts for a dormant company made up to 31 March 1990 (5 pages)
19 October 1989Accounts for a dormant company made up to 31 January 1989 (4 pages)
19 October 1989Accounts made up to 31 January 1989 (4 pages)
24 August 1989Return made up to 04/07/89; full list of members (5 pages)
24 August 1989Return made up to 04/07/89; full list of members (5 pages)
28 March 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 March 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 August 1988Return made up to 13/07/88; full list of members (4 pages)
25 August 1988Full accounts made up to 31 January 1988 (9 pages)
25 August 1988Full accounts made up to 31 January 1988 (9 pages)
25 August 1988Return made up to 13/07/88; full list of members (4 pages)
9 September 1987Accounts made up to 31 January 1987 (13 pages)
25 August 1987Return made up to 24/06/87; full list of members (4 pages)
25 August 1987Return made up to 24/06/87; full list of members (4 pages)
28 April 1986Company name changed\certificate issued on 28/04/86 (2 pages)
28 April 1986Company name changed\certificate issued on 28/04/86 (2 pages)
10 December 1985Company name changed\certificate issued on 10/12/85 (2 pages)
10 December 1985Company name changed\certificate issued on 10/12/85 (2 pages)
1 July 1985Company name changed\certificate issued on 01/07/85 (2 pages)
1 July 1985Company name changed\certificate issued on 01/07/85 (2 pages)
12 September 1968Company name changed\certificate issued on 12/09/68 (14 pages)
12 September 1968Company name changed\certificate issued on 12/09/68 (14 pages)
17 January 1955Certificate of incorporation (1 page)
17 January 1955Certificate of incorporation (1 page)