Westerland Marldon
Paignton
TQ3 1RR
Director Name | Mr Patrick Spencer Gaynor |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 March 1994) |
Role | Company Director |
Correspondence Address | 18 Colestown Street London SW11 3EH |
Director Name | Mr Peter Bridger Gibbs |
---|---|
Date of Birth | April 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 October 1993) |
Role | Company Director |
Correspondence Address | The Glebe Water Lane Coombe Bissett Salisbury Wiltshire SP5 4LR |
Director Name | Mr Paul Mark Horsley |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(34 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 29 April 2010) |
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(34 years, 8 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(34 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 03 May 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(35 years, 7 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(35 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 May 2000) |
Role | Licenced Victualler |
Country of Residence | United Kingdom |
Correspondence Address | 15 Manor Park Tockington Bristol South Gloucestershire BS32 4NS |
Director Name | Mr Raymond Warley Tyrrell |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(35 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | 4 Chiltern Park Thornbury Bristol Avon BS35 2HX |
Director Name | Mr Simon Marcus Lawton |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(37 years, 8 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 | Patrick Gaynor |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(38 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Linch Old Rectory Redford Midhurst West Sussex GU29 0QD |
Director Name | Andrew Austin Waller |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(41 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 December 2006) |
Role | Company Director |
Correspondence Address | 3 Little Brind Road Upper Newbold Chesterfield Derbyshire S41 8XW |
Director Name | Timothy Machin Furse |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(43 years, 1 month 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 |
Director Name | Mr Trevor John Gregory |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(43 years, 1 month 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 | Michael Rudd |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(43 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 April 2003) |
Role | Distribution And Logistics Dir |
Correspondence Address | 1 Croome Close Hampton Dene Hereford HR1 1UY Wales |
Secretary Name | Mr Christopher David Hitchiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(43 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 October 2003) |
Role | Deputy Company Secretary |
Country of Residence | United Kingdom |
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(45 years, 7 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(46 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 October 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Dunan House Clehonger Hereford Herefordshire HR2 9SF Wales |
Director Name | William George Stebbings |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(46 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 October 2003) |
Role | Solicitor |
Correspondence Address | The Forge Burghill Hereford Herefordshire HR4 7RX Wales |
Director Name | Mr Mark Stevens |
---|---|
Date of Birth | May 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(46 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2008) |
Role | Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Secretary Name | Mr Mark Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(46 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2008) |
Role | Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Director Name | Simon Howard Aves |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(51 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Head Of Uk Tax |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Secretary Name | Simon Howard Aves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(51 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Head Of Uk Tax |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Director Name | Mrs Anne Louise Oliver |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(51 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 2012) |
Role | Uk Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Secretary Name | Mrs Anne Louise Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(51 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 2012) |
Role | Uk Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr William John Payne |
---|---|
Date of Birth | December 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(51 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 August 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Scottsdale Melrose Roxburghshire TD6 9QE Scotland |
Director Name | Mr Craig Tedford |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(51 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rosslyn Terrace Dowanhill Glasgow G12 9NB Scotland |
Director Name | Mr John Charles Low |
---|---|
Date of Birth | June 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2011(54 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 01 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Sean Michael Paterson |
---|---|
Date of Birth | September 1982 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(54 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 01 February 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Jeremy John Foster Blood |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(54 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 13 The Broadgate Tower Primrose Street London EC2A 2EW |
Director Name | Mr William Hornby Gore |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(54 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 13 The Broadgate Tower Primrose Street London EC2A 2EW |
Director Name | Mr John Tennent Terras |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(54 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 13 The Broadgate Tower Primrose Street London EC2A 2EW |
Secretary Name | John Tennent Terras |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(54 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 30 November 2012) |
Role | Company Director |
Correspondence Address | Level 13 The Broadgate Tower Primrose Street London EC2A 2EW |
Registered Address | 2 Harman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
20 at £0.05 | Heineken Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2012 | Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW on 13 December 2012 (2 pages) |
13 December 2012 | Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW on 13 December 2012 (2 pages) |
7 December 2012 | Termination of appointment of John Terras as a secretary (2 pages) |
7 December 2012 | Termination of appointment of John Terras as a director (2 pages) |
7 December 2012 | Termination of appointment of Jeremy Blood as a director (2 pages) |
7 December 2012 | Termination of appointment of William Gore as a director (2 pages) |
7 December 2012 | Termination of appointment of John Tennent Terras as a secretary on 30 November 2012 (2 pages) |
7 December 2012 | Termination of appointment of John Tennent Terras as a director on 30 November 2012 (2 pages) |
7 December 2012 | Termination of appointment of Jeremy John Foster Blood as a director on 30 November 2012 (2 pages) |
7 December 2012 | Termination of appointment of William Hornby Gore as a director on 30 November 2012 (2 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
29 February 2012 | Appointment of Jeremy John Foster Blood as a director (3 pages) |
29 February 2012 | Appointment of Jeremy John Foster Blood as a director on 1 February 2012 (3 pages) |
23 February 2012 | Statement of company's objects (2 pages) |
23 February 2012 | Resolutions
|
23 February 2012 | Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom on 23 February 2012 (2 pages) |
23 February 2012 | Termination of appointment of Anne Oliver as a secretary (2 pages) |
23 February 2012 | Termination of appointment of Sean Paterson as a director (2 pages) |
23 February 2012 | Termination of appointment of Anne Oliver as a director (2 pages) |
23 February 2012 | Termination of appointment of John Low as a director (2 pages) |
23 February 2012 | Appointment of John Tennent Terras as a secretary (3 pages) |
23 February 2012 | Appointment of Mr William Hornby Gore as a director (3 pages) |
23 February 2012 | Appointment of John Tennent Terras as a director (3 pages) |
23 February 2012 | Statement of company's objects (2 pages) |
23 February 2012 | Resolutions
|
23 February 2012 | Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom on 23 February 2012 (2 pages) |
23 February 2012 | Termination of appointment of Anne Louise Oliver as a secretary on 1 February 2012 (2 pages) |
23 February 2012 | Termination of appointment of Sean Michael Paterson as a director on 1 February 2012 (2 pages) |
23 February 2012 | Termination of appointment of Anne Louise Oliver as a director on 1 February 2012 (2 pages) |
23 February 2012 | Termination of appointment of John Charles Low as a director on 1 February 2012 (2 pages) |
23 February 2012 | Appointment of John Tennent Terras as a secretary on 1 February 2012 (3 pages) |
23 February 2012 | Appointment of Mr William Hornby Gore as a director on 1 February 2012 (3 pages) |
23 February 2012 | Appointment of John Tennent Terras as a director on 1 February 2012 (3 pages) |
22 December 2011 | Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page) |
1 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders Statement of capital on 2011-12-01
|
1 December 2011 | Director's details changed for Mrs Anne Louise Oliver on 1 December 2011 (2 pages) |
1 December 2011 | Secretary's details changed for Mrs Anne Louise Oliver on 1 December 2011 (1 page) |
1 December 2011 | Director's details changed for Mrs Anne Louise Oliver on 1 December 2011 (2 pages) |
1 December 2011 | Secretary's details changed for Mrs Anne Louise Oliver on 1 December 2011 (1 page) |
1 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders Statement of capital on 2011-12-01
|
1 December 2011 | Director's details changed for Mrs Anne Louise Oliver on 1 December 2011 (2 pages) |
1 December 2011 | Secretary's details changed for Mrs Anne Louise Oliver on 1 December 2011 (1 page) |
17 October 2011 | Director's details changed for Mr Sean Michael Paterson on 17 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr Sean Michael Paterson on 17 October 2011 (2 pages) |
10 October 2011 | Appointment of Mr Sean Michael Paterson as a director (2 pages) |
10 October 2011 | Termination of appointment of Craig Tedford as a director (1 page) |
10 October 2011 | Appointment of Mr Sean Michael Paterson as a director on 29 September 2011 (2 pages) |
10 October 2011 | Termination of appointment of Craig Tedford as a director on 29 September 2011 (1 page) |
26 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
12 September 2011 | Appointment of Mr John Charles Low as a director (2 pages) |
12 September 2011 | Termination of appointment of William Payne as a director (1 page) |
12 September 2011 | Appointment of Mr John Charles Low as a director on 29 August 2011 (2 pages) |
12 September 2011 | Termination of appointment of William John Payne as a director on 29 August 2011 (1 page) |
25 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
13 September 2010 | Statement by directors (1 page) |
13 September 2010 | Statement of capital on 13 September 2010
|
13 September 2010 | Solvency statement dated 08/09/10 (1 page) |
13 September 2010 | Resolutions
|
13 September 2010 | Statement by Directors (1 page) |
13 September 2010 | Statement of capital on 13 September 2010
|
13 September 2010 | Solvency Statement dated 08/09/10 (1 page) |
13 September 2010 | Resolutions
|
29 April 2010 | Termination of appointment of Paul Horsley as a director (1 page) |
29 April 2010 | Termination of appointment of Paul Horsley as a director (1 page) |
25 March 2010 | Full accounts made up to 31 December 2008 (11 pages) |
25 March 2010 | Full accounts made up to 31 December 2008 (11 pages) |
7 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
7 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
6 July 2009 | Appointment terminated director james mardell (1 page) |
6 July 2009 | Appointment Terminated Director james mardell (1 page) |
3 June 2009 | Director's change of particulars / james mardell / 01/10/2008 (2 pages) |
3 June 2009 | Director's Change of Particulars / james mardell / 01/10/2008 / HouseName/Number was: , now: 31; Street was: 11 alder close, now: ashleigh park; Area was: aller park, now: bampton; Post Town was: newton abbot, now: tiverton; Post Code was: TQ12 4TJ, now: EX16 9LF (2 pages) |
3 April 2009 | Appointment terminated secretary simon aves (1 page) |
3 April 2009 | Appointment terminated director simon aves (1 page) |
3 April 2009 | Appointment Terminated Secretary simon aves (1 page) |
3 April 2009 | Appointment Terminated Director simon aves (1 page) |
13 February 2009 | Director appointed craig tedford (3 pages) |
13 February 2009 | Director appointed craig tedford (3 pages) |
2 February 2009 | Director appointed william john payne (3 pages) |
2 February 2009 | Director appointed william john payne (3 pages) |
28 January 2009 | Director and secretary appointed anne louise oliver (4 pages) |
28 January 2009 | Director and secretary appointed anne louise oliver (4 pages) |
18 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
18 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
6 August 2008 | Appointment terminate, director and secretary mark stevens logged form (1 page) |
6 August 2008 | Appointment Terminate, Director And Secretary Mark Stevens Logged Form (1 page) |
4 August 2008 | Director and secretary appointed simon howard aves (4 pages) |
4 August 2008 | Director and secretary appointed simon howard aves (4 pages) |
30 June 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
30 June 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
29 November 2007 | Return made up to 18/11/07; full list of members (6 pages) |
29 November 2007 | Return made up to 18/11/07; full list of members (6 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
10 December 2006 | Return made up to 18/11/06; full list of members (8 pages) |
10 December 2006 | Return made up to 18/11/06; full list of members (8 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
16 November 2005 | Return made up to 18/11/05; full list of members (8 pages) |
16 November 2005 | Return made up to 18/11/05; full list of members (8 pages) |
14 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
14 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 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) |
15 November 2004 | Return made up to 18/11/04; full list of members (8 pages) |
15 November 2004 | Return made up to 18/11/04; full list of members (8 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
29 December 2003 | Accounting reference date shortened from 28/03/04 to 31/12/03 (1 page) |
29 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 (8 pages) |
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 (9 pages) |
29 September 2003 | Full accounts made up to 28 March 2003 (9 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 (9 pages) |
16 November 2002 | New director appointed (2 pages) |
16 November 2002 | New director appointed (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) |
13 August 2002 | Full accounts made up to 26 April 2002 (10 pages) |
13 August 2002 | Full accounts made up to 26 April 2002 (10 pages) |
12 August 2002 | Auditor's resignation (1 page) |
12 August 2002 | Auditor's resignation (1 page) |
22 March 2002 | Resolutions
|
22 March 2002 | Resolutions
|
4 March 2002 | Full accounts made up to 27 April 2001 (11 pages) |
4 March 2002 | Full accounts made up to 27 April 2001 (11 pages) |
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 (8 pages) |
12 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2001 | Full accounts made up to 30 April 2000 (13 pages) |
20 March 2001 | Full accounts made up to 30 April 2000 (13 pages) |
16 March 2001 | Accounting reference date shortened from 31/01/01 to 30/04/00 (1 page) |
16 March 2001 | Accounting reference date shortened from 31/01/01 to 30/04/00 (1 page) |
8 March 2001 | Resolutions
|
8 March 2001 | Resolutions
|
28 February 2001 | Memorandum and Articles of Association (5 pages) |
28 February 2001 | Memorandum and Articles of Association (5 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) |
18 December 2000 | Return made up to 18/11/00; full list of members
|
18 December 2000 | Return made up to 18/11/00; full list of members (8 pages) |
7 June 2000 | Ad 25/05/00--------- £ si [email protected]=1449 £ ic 604002/605451 (4 pages) |
7 June 2000 | Ad 25/05/00--------- £ si [email protected]=600 £ ic 603402/604002 (4 pages) |
7 June 2000 | Ad 25/05/00--------- £ si [email protected]=4625 £ ic 598777/603402 (4 pages) |
7 June 2000 | Ad 25/05/00--------- £ si [email protected]=1850 £ ic 596927/598777 (4 pages) |
7 June 2000 | Ad 25/05/00--------- £ si [email protected]=1375 £ ic 595552/596927 (4 pages) |
7 June 2000 | Ad 25/05/00--------- £ si [email protected]=851 £ ic 594701/595552 (4 pages) |
7 June 2000 | Ad 25/05/00--------- £ si [email protected]=2368 £ ic 592333/594701 (4 pages) |
7 June 2000 | Ad 25/05/00--------- £ si [email protected]=1449 £ ic 604002/605451 (4 pages) |
7 June 2000 | Ad 25/05/00--------- £ si [email protected]=600 £ ic 603402/604002 (4 pages) |
7 June 2000 | Ad 25/05/00--------- £ si [email protected]=4625 £ ic 598777/603402 (4 pages) |
7 June 2000 | Ad 25/05/00--------- £ si [email protected]=1850 £ ic 596927/598777 (4 pages) |
7 June 2000 | Ad 25/05/00--------- £ si [email protected]=1375 £ ic 595552/596927 (4 pages) |
7 June 2000 | Ad 25/05/00--------- £ si [email protected]=851 £ ic 594701/595552 (4 pages) |
7 June 2000 | Ad 25/05/00--------- £ si [email protected]=2368 £ ic 592333/594701 (4 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
24 May 2000 | Secretary resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | Secretary resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
5 May 2000 | Full group accounts made up to 31 January 2000 (36 pages) |
5 May 2000 | Full group accounts made up to 31 January 2000 (36 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) |
9 December 1999 | Return made up to 18/11/99; bulk list available separately (9 pages) |
9 December 1999 | Return made up to 18/11/99; bulk list available separately (9 pages) |
8 August 1999 | Full group accounts made up to 27 February 1999 (28 pages) |
8 August 1999 | Full group accounts made up to 27 February 1999 (28 pages) |
15 June 1999 | Notice of assignment of name or new name to shares (1 page) |
15 June 1999 | Notice of assignment of name or new name to shares (1 page) |
26 January 1999 | Ad 20/01/99--------- premium £ si [email protected]=1000 £ ic 591333/592333 (2 pages) |
26 January 1999 | Ad 20/01/99--------- premium £ si [email protected]=1000 £ ic 591333/592333 (2 pages) |
16 December 1998 | Return made up to 18/11/98; full list of members
|
16 December 1998 | Return made up to 18/11/98; full list of members (38 pages) |
19 November 1998 | Director resigned (1 page) |
19 November 1998 | Director resigned (1 page) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | New director appointed (2 pages) |
6 October 1998 | Auditor's resignation (2 pages) |
6 October 1998 | Auditor's resignation (2 pages) |
22 July 1998 | Full group accounts made up to 28 February 1998 (28 pages) |
22 July 1998 | Full group accounts made up to 28 February 1998 (28 pages) |
11 June 1998 | Statement of rights variation attached to shares (1 page) |
11 June 1998 | Statement of rights variation attached to shares (1 page) |
20 March 1998 | Ad 06/03/98--------- £ si [email protected]=52500 £ ic 536708/589208 (2 pages) |
20 March 1998 | Ad 06/03/98--------- £ si [email protected]=52500 £ ic 536708/589208 (2 pages) |
10 March 1998 | Ad 06/03/98--------- £ si [email protected]=67500 £ ic 536708/604208 (2 pages) |
10 March 1998 | Ad 06/03/98--------- £ si [email protected]=67500 £ ic 536708/604208 (2 pages) |
6 March 1998 | Memorandum and Articles of Association (14 pages) |
6 March 1998 | Resolutions
|
6 March 1998 | Resolutions
|
6 March 1998 | Resolutions
|
6 March 1998 | Memorandum and Articles of Association (14 pages) |
6 March 1998 | Resolutions
|
6 March 1998 | Resolutions
|
6 March 1998 | Resolutions
|
15 January 1998 | Memorandum and Articles of Association (14 pages) |
15 January 1998 | Memorandum and Articles of Association (14 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 (31 pages) |
24 November 1997 | Memorandum and Articles of Association (14 pages) |
24 November 1997 | Resolutions
|
24 November 1997 | Memorandum and Articles of Association (14 pages) |
24 November 1997 | Resolutions
|
20 August 1997 | Full group accounts made up to 1 March 1997 (27 pages) |
20 August 1997 | Full group accounts made up to 1 March 1997 (27 pages) |
20 August 1997 | Full group accounts made up to 1 March 1997 (27 pages) |
6 January 1997 | Full group accounts made up to 2 March 1996 (34 pages) |
6 January 1997 | Full group accounts made up to 2 March 1996 (34 pages) |
6 January 1997 | Full group accounts made up to 2 March 1996 (34 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 (28 pages) |
3 January 1997 | Director resigned (1 page) |
25 July 1996 | Ad 12/07/96--------- £ si [email protected]=250 £ ic 536458/536708 (2 pages) |
25 July 1996 | Ad 12/07/96--------- £ si [email protected]=250 £ ic 536458/536708 (2 pages) |
25 March 1996 | Ad 15/03/96--------- £ si [email protected]=3409 £ ic 533049/536458 (2 pages) |
25 March 1996 | Ad 15/03/96--------- £ si [email protected]=3409 £ ic 533049/536458 (2 pages) |
2 March 1996 | Ad 12/02/96--------- £ si [email protected]=375 £ ic 532674/533049 (2 pages) |
2 March 1996 | Ad 12/02/96--------- £ si [email protected]=375 £ ic 532674/533049 (2 pages) |
4 January 1996 | Full group accounts made up to 25 February 1995 (32 pages) |
4 January 1996 | Full group accounts made up to 25 February 1995 (32 pages) |
21 December 1995 | Return made up to 18/11/95; bulk list available separately (8 pages) |
21 December 1995 | Return made up to 18/11/95; bulk list available separately (7 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |
31 January 1995 | Ad 21/12/94--------- £ si [email protected]=38743 £ ic 492680/531423 (2 pages) |
31 January 1995 | Ad 21/12/94--------- £ si [email protected]=38743 £ ic 492680/531423 (2 pages) |
23 January 1995 | Memorandum and Articles of Association (16 pages) |
23 January 1995 | Resolutions
|
23 January 1995 | Memorandum and Articles of Association (16 pages) |
23 January 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (149 pages) |
14 December 1994 | Return made up to 18/11/94; full list of members
|
14 December 1994 | Return made up to 18/11/94; full list of members (21 pages) |
12 September 1994 | Full group accounts made up to 28 February 1994 (24 pages) |
12 September 1994 | Full group accounts made up to 28 February 1994 (24 pages) |
2 August 1994 | Ad 29/07/94--------- £ si [email protected]=20000 £ ic 472680/492680 (2 pages) |
2 August 1994 | Ad 29/07/94--------- £ si [email protected]=20000 £ ic 472680/492680 (2 pages) |
29 June 1994 | Ad 22/06/94--------- £ si [email protected]=42500 £ ic 430180/472680 (2 pages) |
29 June 1994 | Memorandum and Articles of Association (22 pages) |
29 June 1994 | Resolutions
|
29 June 1994 | Ad 22/06/94--------- £ si [email protected]=42500 £ ic 430180/472680 (2 pages) |
29 June 1994 | Memorandum and Articles of Association (22 pages) |
29 June 1994 | Resolutions
|
23 December 1993 | Full group accounts made up to 27 February 1993 (22 pages) |
23 December 1993 | Full group accounts made up to 27 February 1993 (22 pages) |
30 November 1993 | Return made up to 18/11/93; full list of members
|
30 November 1993 | Return made up to 18/11/93; full list of members (17 pages) |
18 August 1993 | Ad 01/06/93--------- £ si [email protected] (2 pages) |
18 August 1993 | Ad 01/06/93--------- £ si [email protected] (2 pages) |
21 July 1993 | Ad 01/06/93--------- £ si [email protected]=4506 £ ic 425001/429507 (2 pages) |
21 July 1993 | Ad 01/06/93--------- £ si [email protected]=4506 £ ic 425001/429507 (2 pages) |
19 July 1993 | Resolutions
|
19 July 1993 | Resolutions
|
6 July 1993 | Ad 31/12/92--------- £ si [email protected] (2 pages) |
6 July 1993 | Ad 31/12/92--------- £ si [email protected] (2 pages) |
28 May 1993 | Ad 31/12/92--------- £ si [email protected]=18500 £ ic 406501/425001 (2 pages) |
28 May 1993 | Ad 31/12/92--------- £ si [email protected]=18500 £ ic 406501/425001 (2 pages) |
7 May 1993 | Ad 07/04/93--------- £ si [email protected]=11668 £ ic 394833/406501 (7 pages) |
7 May 1993 | Ad 07/04/93--------- £ si [email protected]=11668 £ ic 394833/406501 (7 pages) |
26 April 1993 | Ad 02/04/93--------- £ si [email protected]=17460 £ ic 377373/394833 (8 pages) |
26 April 1993 | Ad 02/04/93--------- £ si [email protected]=17460 £ ic 377373/394833 (8 pages) |
26 March 1993 | Ad 04/03/93--------- £ si [email protected]=19601 £ ic 357772/377373 (2 pages) |
26 March 1993 | Ad 04/03/93--------- £ si [email protected]=19601 £ ic 357772/377373 (2 pages) |
10 December 1992 | Return made up to 18/11/92; full list of members
|
10 December 1992 | Return made up to 18/11/92; full list of members (14 pages) |
11 November 1992 | Resolutions
|
11 November 1992 | Resolutions
|
20 July 1992 | Group accounts for a small company made up to 28 February 1992 (18 pages) |
20 July 1992 | Group accounts for a small company made up to 28 February 1992 (18 pages) |
17 December 1991 | Full group accounts made up to 1 March 1991 (21 pages) |
17 December 1991 | Return made up to 18/11/91; full list of members (13 pages) |
17 December 1991 | Full group accounts made up to 1 March 1991 (21 pages) |
17 December 1991 | Full group accounts made up to 1 March 1991 (21 pages) |
17 December 1991 | Return made up to 18/11/91; full list of members (13 pages) |
5 December 1991 | Memorandum and Articles of Association (16 pages) |
5 December 1991 | Memorandum and Articles of Association (16 pages) |
2 September 1991 | Ad 06/12/90--------- £ si [email protected] (2 pages) |
2 September 1991 | Ad 06/12/90--------- £ si [email protected] (2 pages) |
23 August 1991 | Ad 06/12/90--------- £ si [email protected]=4800 £ ic 295600/300400 (2 pages) |
23 August 1991 | Ad 06/12/90--------- £ si [email protected]=4800 £ ic 295600/300400 (2 pages) |
14 January 1991 | Full group accounts made up to 2 March 1990 (18 pages) |
14 January 1991 | Return made up to 24/11/90; full list of members (12 pages) |
14 January 1991 | Full group accounts made up to 2 March 1990 (18 pages) |
14 January 1991 | Full group accounts made up to 2 March 1990 (18 pages) |
14 January 1991 | Return made up to 24/11/90; full list of members (12 pages) |
9 January 1991 | Ad 31/12/90--------- £ si [email protected]=5000 £ ic 295400/300400 (2 pages) |
9 January 1991 | Ad 31/12/90--------- £ si [email protected]=5000 £ ic 295400/300400 (2 pages) |
29 May 1990 | Ad 09/04/90--------- £ si [email protected]=20000 £ ic 270600/290600 (2 pages) |
29 May 1990 | Ad 09/04/90--------- £ si [email protected]=20000 £ ic 270600/290600 (2 pages) |
2 March 1990 | Company name changed herbert dawe LIMITED\certificate issued on 03/03/90 (2 pages) |
2 March 1990 | Company name changed herbert dawe LIMITED\certificate issued on 03/03/90 (2 pages) |
22 February 1990 | Return made up to 18/11/89; full list of members (14 pages) |
22 February 1990 | Return made up to 18/11/89; full list of members (14 pages) |
22 March 1989 | Wd 10/03/89 ad 05/10/88--------- £ si [email protected]=44600 £ ic 282600/327200 (7 pages) |
22 March 1989 | Wd 10/03/89 ad 05/10/88--------- £ si [email protected]=44600 £ ic 282600/327200 (7 pages) |
20 March 1989 | Full accounts made up to 29 February 1988 (13 pages) |
20 March 1989 | Return made up to 19/11/88; full list of members (13 pages) |
20 March 1989 | Full accounts made up to 29 February 1988 (13 pages) |
20 March 1989 | Return made up to 19/11/88; full list of members (13 pages) |
28 February 1988 | Full accounts made up to 28 February 1987 (13 pages) |
28 February 1988 | Return made up to 30/11/87; full list of members (8 pages) |
28 February 1988 | Full accounts made up to 28 February 1987 (13 pages) |
28 February 1988 | Return made up to 30/11/87; full list of members (8 pages) |
18 May 1987 | Full accounts made up to 28 February 1986 (14 pages) |
18 May 1987 | Return made up to 30/11/86; full list of members (4 pages) |
18 May 1987 | Full accounts made up to 28 February 1986 (14 pages) |
18 May 1987 | Return made up to 30/11/86; full list of members (4 pages) |
12 November 1985 | Annual return made up to 07/11/85 (3 pages) |
12 November 1985 | Annual return made up to 07/11/85 (3 pages) |
14 January 1985 | Annual return made up to 06/12/84 (4 pages) |
14 January 1985 | Annual return made up to 06/12/84 (4 pages) |
3 September 1983 | Annual return made up to 28/07/83 (7 pages) |
3 September 1983 | Annual return made up to 28/07/83 (7 pages) |
10 July 1982 | Annual return made up to 03/06/82 (7 pages) |
10 July 1982 | Annual return made up to 03/06/82 (7 pages) |
3 August 1981 | Memorandum of association (14 pages) |
3 August 1981 | Memorandum of association (14 pages) |
30 July 1981 | Annual return made up to 09/07/81 (7 pages) |
30 July 1981 | Annual return made up to 09/07/81 (7 pages) |
29 July 1980 | Annual return made up to 25/06/80 (7 pages) |
29 July 1980 | Annual return made up to 25/06/80 (7 pages) |
16 October 1979 | Annual return made up to 07/09/79 (7 pages) |
16 October 1979 | Annual return made up to 07/09/79 (7 pages) |
24 July 1978 | Annual return made up to 06/07/78 (7 pages) |
24 July 1978 | Annual return made up to 06/07/78 (7 pages) |
11 July 1977 | Annual return made up to 07/07/77 (8 pages) |
11 July 1977 | Annual return made up to 07/07/77 (8 pages) |
30 July 1976 | Annual return made up to 27/05/76 (8 pages) |
30 July 1976 | Annual return made up to 27/05/76 (8 pages) |
30 May 1975 | Annual return made up to 21/05/75 (8 pages) |
30 May 1975 | Annual return made up to 21/05/75 (8 pages) |
10 August 1974 | Annual return made up to 06/06/74 (8 pages) |
10 August 1974 | Annual return made up to 06/06/74 (8 pages) |
21 June 1973 | Annual return made up to 18/06/73 (4 pages) |
21 June 1973 | Annual return made up to 18/06/73 (4 pages) |
23 March 1957 | Certificate of incorporation (1 page) |
23 March 1957 | Certificate of incorporation (1 page) |