Company NameWoodchester Corporate Limited
Company StatusDissolved
Company Number00687684
CategoryPrivate Limited Company
Incorporation Date24 March 1961(63 years, 1 month ago)
Dissolution Date25 September 2012 (11 years, 7 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Secretary NamePaul Robert Johnson
NationalityBritish
StatusClosed
Appointed11 May 2005(44 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 25 September 2012)
RoleCompany Director
Correspondence AddressMeridian Trinity Square
23/59 Staines Road
Hounslow
Middlesex
TW3 3HF
Secretary NameAnn French
StatusClosed
Appointed14 June 2011(50 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 25 September 2012)
RoleCompany Director
Correspondence AddressMeridian Trinity Square
23/59 Staines Road
Hounslow
Middlesex
TW3 3HF
Director NameMagdalena Koncikova
Date of BirthMay 1978 (Born 46 years ago)
NationalitySlovakian
StatusClosed
Appointed20 September 2011(50 years, 6 months after company formation)
Appointment Duration1 year (closed 25 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeridian Trinity Square 23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Director NameJeffrey Stuart Edge
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(30 years, 11 months after company formation)
Appointment Duration8 years (resigned 04 March 2000)
RoleAccountant
Correspondence Address21 Kerwin Drive
Dore
Sheffield
S17 3TG
Director NameAllan Stewart Marston
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(30 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 August 1998)
RoleChartered Accountant
Correspondence Address7 Brentwood Close
Littleborough
Lancashire
OL15 0ND
Director NameWilliam Kenneth Martindale
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(30 years, 11 months after company formation)
Appointment Duration5 years (resigned 13 March 1997)
RoleChartered Accountant
Correspondence Address30 Old Kiln Lane
Hiaton
Bolton
Lancashire
BL1 5PD
Secretary NameDavid John Blakeman
NationalityBritish
StatusResigned
Appointed20 February 1992(30 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressClifton House
Southport Road
Chorley
Lancashire
PR7 1NT
Director NameArnold Iversen
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(32 years after company formation)
Appointment Duration5 years, 10 months (resigned 05 February 1999)
RoleCompany Director
Correspondence AddressHamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Director NameMr David John Deacon
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(32 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 24 November 1993)
RoleD
Country of ResidenceUnited Kingdom
Correspondence Address10 Paxton Gardens
Woodham
Woking
Surrey
GU21 5TR
Secretary NameGerard Jude Ryan
NationalityIrish
StatusResigned
Appointed31 March 1993(32 years after company formation)
Appointment Duration5 years, 10 months (resigned 05 February 1999)
RoleAccountant
Correspondence Address47 Kingsmead Road
Tulse Hill
London
SW2 3HY
Director NameMr Kenneth William Maynard
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(32 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 February 1996)
RoleCompany Director
Correspondence Address18 Arundel Way
Billericay
Essex
CM12 0FL
Director NameJohn Ian Barker
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(34 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 December 1997)
RoleCompany Director
Correspondence Address1 Codrington Court
243 Rotherhithe Street
London
SE16 1FT
Director NameFrederick Sydney Maguire
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(35 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 August 1998)
RoleCompany Director
Correspondence Address80 Sandown Road
Belfast
BT5 6GU
Northern Ireland
Director NameJohn Robert Bramhall
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(37 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 May 1999)
RoleCompany Director
Correspondence Address11 Stoke Hill
Stoke Bishop
Bristol
BS9 1JL
Director NameJanet Ailsa Gregory
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(37 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 May 1999)
RoleCompany Director
Correspondence AddressEastwood Lodge
Whitfield
Wotton Under Edge
Gloucestershire
GL12 8EA
Wales
Secretary NameJanet Ailsa Gregory
NationalityBritish
StatusResigned
Appointed05 February 1999(37 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 May 1999)
RoleCompany Director
Correspondence AddressEastwood Lodge
Whitfield
Wotton Under Edge
Gloucestershire
GL12 8EA
Wales
Director NameRobert James Mackenzie Bulloch
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(38 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 July 2001)
RoleCompany Director
Correspondence AddressThe Toll House Watergate
Cleish
Kinross
Fife
KY13 0LS
Scotland
Director NameNeil Christopher Hope
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(38 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 September 2001)
RoleCompany Director
Correspondence Address45 Skaterigg Drive
Jordanhill
Glasgow
Lanarkshire
G13 1SR
Scotland
Secretary NameNeil Christopher Hope
NationalityBritish
StatusResigned
Appointed18 May 1999(38 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 August 2000)
RoleDirector/Company Secretary
Correspondence Address45 Skaterigg Drive
Jordanhill
Glasgow
Lanarkshire
G13 1SR
Scotland
Director NameMark Andrew Chapman
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(39 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 May 2001)
RoleCompany Director
Correspondence Address3 Fern Bank
Rainford
Merseyside
WA11 8DZ
Secretary NameMrs Susan Elizabeth Crichton
NationalityBritish
StatusResigned
Appointed20 August 2000(39 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pheasantries
Ley Hill
Chesham
Buckinghamshire
HP5 3QR
Director NameAndrew Neil Marsden
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(40 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address302 London Road
Appleton
Warrington
Cheshire
WA4 5DR
Secretary NameDaniel Edward Laurence Hayes
NationalityBritish
StatusResigned
Appointed15 October 2001(40 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 February 2004)
RoleCompany Director
Correspondence AddressAlpine Cottage 6 Old Brandon Lane
Shadwell
Leeds
Yorkshire
LS17 8HP
Director NameSteven Joseph McAuley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(42 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 July 2004)
RoleManaging Director
Correspondence Address3 Barnswood Close
Grappenhall
Warrington
WA4 2YJ
Secretary NameSimon John Kershaw
NationalityBritish
StatusResigned
Appointed20 February 2004(42 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 2005)
RoleCompany Director
Correspondence Address40 Sandacre Road
Manchester
Lancashire
M23 1AP
Director NameRichard William Green
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(43 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 June 2009)
RoleCompany Director
Correspondence AddressRichborough House
Sandy Lane Sunningdale
Ascot
Berkshire
SL5 0ND
Director NamePaul Anthony Duff
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(46 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 February 2008)
RoleCompany Director
Correspondence Address6 Newby Drive
Gatley
Cheadle
Cheshire
SK8 4EJ
Secretary NameAlicia Essex
NationalityBritish
StatusResigned
Appointed18 April 2007(46 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 07 September 2012)
RoleCompany Director
Correspondence AddressOld Hall Road
Sale
Cheshire
M33 2GZ
Director NameMr Paul John Lomas
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(46 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Burwardsley Way
Kingsmead
Northwich
Cheshire
CW9 8WN
Director NameMr John Michael Jenkins
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(48 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeridian Trinity Square
23/59 Staines Road
Hounslow
Middlesex
TW3 3HF
Director NameHugh Alan Taylor Fitzpatrick
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(48 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeridian Trinity Square
23/59 Staines Road
Hounslow
Middlesex
TW3 3HF
Director NameToby Duncan Ford
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(48 years, 10 months after company formation)
Appointment Duration1 year (resigned 14 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeridian Trinity Square
23/59 Staines Road
Hounslow
Middlesex
TW3 3HF
Director NameMr Gary Francis Paul Killeen
Date of BirthJune 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed15 April 2011(50 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeridian Trinity Square
23/59 Staines Road
Hounslow
Middlesex
TW3 3HF
Director NameAlicia Essex
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(50 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 September 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hall Road
Sale
Cheshire
M33 2GZ
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed16 June 2004(43 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2007)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressOld Hall Road
Sale
Cheshire
M33 2GZ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardSale Moor
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2012Termination of appointment of Alicia Essex as a secretary on 7 September 2012 (1 page)
7 September 2012Termination of appointment of Alicia Essex as a secretary (1 page)
7 September 2012Termination of appointment of Alicia Essex as a director (1 page)
7 September 2012Termination of appointment of Alicia Essex as a director on 7 September 2012 (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
30 May 2012Application to strike the company off the register (3 pages)
30 May 2012Application to strike the company off the register (3 pages)
28 May 2012Secretary's details changed for Alicia Essex on 28 May 2012 (1 page)
28 May 2012Director's details changed for Alicia Essex on 28 May 2012 (2 pages)
28 May 2012Secretary's details changed for Alicia Essex on 28 May 2012 (1 page)
28 May 2012Director's details changed for Alicia Essex on 28 May 2012 (2 pages)
22 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
19 March 2012Statement of capital on 19 March 2012
  • GBP 1.00
(4 pages)
19 March 2012Statement of capital on 19 March 2012
  • GBP 1.00
(4 pages)
19 March 2012Solvency statement dated 16/03/12 (1 page)
19 March 2012Statement by Directors (1 page)
19 March 2012Statement by directors (1 page)
19 March 2012Solvency Statement dated 16/03/12 (1 page)
19 March 2012Resolutions
  • RES13 ‐ Cancel & extinguish £1940050.standing to credit of share premium account 16/03/2012
(2 pages)
19 March 2012Resolutions
  • RES13 ‐ Cancel & extinguish £1940050.standing to credit of share premium account 16/03/2012
(2 pages)
19 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 October 2011Appointment of Magdalena Koncikova as a director (2 pages)
10 October 2011Appointment of Alicia Essex as a director (2 pages)
10 October 2011Appointment of Alicia Essex as a director on 20 September 2011 (2 pages)
10 October 2011Appointment of Magdalena Koncikova as a director on 20 September 2011 (2 pages)
7 October 2011Termination of appointment of John Michael Jenkins as a director on 30 September 2011 (1 page)
7 October 2011Termination of appointment of Gary Francis Paul Killeen as a director on 30 September 2011 (1 page)
7 October 2011Termination of appointment of Hugh Fitzpatrick as a director (1 page)
7 October 2011Termination of appointment of Hugh Alan Taylor Fitzpatrick as a director on 30 September 2011 (1 page)
7 October 2011Termination of appointment of Gary Killeen as a director (1 page)
7 October 2011Termination of appointment of Darren Mark Millard as a director on 30 September 2011 (1 page)
7 October 2011Termination of appointment of Darren Millard as a director (1 page)
7 October 2011Termination of appointment of John Jenkins as a director (1 page)
7 October 2011Termination of appointment of William Mcgibbon as a director (1 page)
7 October 2011Termination of appointment of William Hall Mcgibbon as a director on 30 September 2011 (1 page)
12 July 2011Appointment of Ann French as a secretary (2 pages)
12 July 2011Appointment of Ann French as a secretary (2 pages)
15 June 2011Full accounts made up to 31 December 2010 (13 pages)
15 June 2011Full accounts made up to 31 December 2010 (13 pages)
8 June 2011Appointment of Gary Francis Paul Killeen as a director (2 pages)
8 June 2011Appointment of Gary Francis Paul Killeen as a director (2 pages)
11 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
11 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
25 January 2011Termination of appointment of Toby Ford as a director (1 page)
25 January 2011Termination of appointment of Toby Ford as a director (1 page)
20 August 2010Secretary's details changed for Alicia Essex on 20 July 2009 (1 page)
20 August 2010Secretary's details changed for Alicia Essex on 20 July 2009 (1 page)
30 June 2010Full accounts made up to 31 December 2009 (12 pages)
30 June 2010Full accounts made up to 31 December 2009 (12 pages)
18 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
17 March 2010Secretary's details changed for Alicia Essex on 1 January 2010 (1 page)
17 March 2010Secretary's details changed for Alicia Essex on 1 January 2010 (1 page)
17 March 2010Secretary's details changed for Alicia Essex on 1 January 2010 (1 page)
8 March 2010Secretary's details changed for Paul Robert Johnson on 1 January 2010 (1 page)
8 March 2010Secretary's details changed for Paul Robert Johnson on 1 January 2010 (1 page)
8 March 2010Secretary's details changed for Paul Robert Johnson on 1 January 2010 (1 page)
3 March 2010Director's details changed for John Michael Jenkins on 1 January 2010 (2 pages)
3 March 2010Director's details changed for John Michael Jenkins on 1 January 2010 (2 pages)
3 March 2010Director's details changed for John Michael Jenkins on 1 January 2010 (2 pages)
12 February 2010Appointment of Toby Duncan Ford as a director (2 pages)
12 February 2010Director's details changed for William Hall Mcgibbon on 1 January 2010 (2 pages)
12 February 2010Director's details changed for Hugh Alan Taylor Fitzpatrick on 1 January 2010 (2 pages)
12 February 2010Appointment of Darren Mark Millard as a director (2 pages)
12 February 2010Director's details changed for William Hall Mcgibbon on 1 January 2010 (2 pages)
12 February 2010Appointment of Toby Duncan Ford as a director (2 pages)
12 February 2010Appointment of Darren Mark Millard as a director (2 pages)
12 February 2010Director's details changed for William Hall Mcgibbon on 1 January 2010 (2 pages)
12 February 2010Director's details changed for Hugh Alan Taylor Fitzpatrick on 1 January 2010 (2 pages)
12 February 2010Director's details changed for Hugh Alan Taylor Fitzpatrick on 1 January 2010 (2 pages)
11 January 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
11 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 August 2009Director's Change of Particulars / william mcgibbon / 15/08/2009 / HouseName/Number was: 31, now: 53 (1 page)
18 August 2009Director's change of particulars / william mcgibbon / 15/08/2009 (1 page)
13 July 2009Director's change of particulars / hugh fitzpatrick / 13/07/2009 (1 page)
13 July 2009Director's Change of Particulars / hugh fitzpatrick / 13/07/2009 / Occupation was: chief operating officer, now: company director (1 page)
7 July 2009Director appointed hugh alan taylor fitzpatrick (1 page)
7 July 2009Director appointed hugh alan taylor fitzpatrick (1 page)
6 July 2009Director appointed john michael jenkins (1 page)
6 July 2009Director appointed john michael jenkins (1 page)
4 July 2009Appointment Terminated Director richard green (1 page)
4 July 2009Appointment terminated director david rendell (1 page)
4 July 2009Appointment terminated director richard green (1 page)
4 July 2009Appointment Terminated Director david rendell (1 page)
1 July 2009Appointment terminated director paul lomas (1 page)
1 July 2009Appointment Terminated Director paul lomas (1 page)
10 March 2009Return made up to 21/02/09; full list of members (6 pages)
10 March 2009Return made up to 21/02/09; full list of members (6 pages)
24 February 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
24 February 2009Accounts made up to 31 December 2008 (7 pages)
6 January 2009Full accounts made up to 31 December 2007 (10 pages)
6 January 2009Full accounts made up to 31 December 2007 (10 pages)
18 December 2008Appointment terminated director andrew marsden (1 page)
18 December 2008Director appointed david rendell (1 page)
18 December 2008Appointment Terminated Director andrew marsden (1 page)
18 December 2008Director appointed david rendell (1 page)
20 August 2008Director's change of particulars / william mcgibbon / 01/08/2008 (1 page)
20 August 2008Director's Change of Particulars / william mcgibbon / 01/08/2008 / HouseName/Number was: 42, now: 31; Street was: wouwermanstraat, now: marina place; Area was: , now: hampton wick; Post Town was: amsterdam, now: kingston upon thames; Region was: , now: surrey; Post Code was: 1071 ma, now: KT1 4BH; Country was: netherlands, now: england (1 page)
14 July 2008Appointment Terminated Director massimo villamultedo (1 page)
14 July 2008Appointment terminated director massimo villamultedo (1 page)
11 July 2008Director appointed william hall mcgibbon (1 page)
11 July 2008Director appointed william hall mcgibbon (1 page)
21 February 2008Location of register of members (1 page)
21 February 2008Return made up to 21/02/08; full list of members (3 pages)
21 February 2008New director appointed (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Return made up to 21/02/08; full list of members (3 pages)
21 February 2008Director resigned (1 page)
21 February 2008Location of register of members (1 page)
21 February 2008New director appointed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
9 July 2007Full accounts made up to 31 December 2006 (12 pages)
9 July 2007Full accounts made up to 31 December 2006 (12 pages)
8 June 2007New director appointed (4 pages)
8 June 2007New director appointed (4 pages)
6 June 2007New director appointed (1 page)
6 June 2007New director appointed (1 page)
15 May 2007New secretary appointed (2 pages)
15 May 2007New secretary appointed (2 pages)
2 May 2007Secretary resigned (1 page)
2 May 2007Secretary resigned (1 page)
23 February 2007Return made up to 21/02/07; full list of members (2 pages)
23 February 2007Return made up to 21/02/07; full list of members (2 pages)
4 July 2006Full accounts made up to 31 December 2005 (12 pages)
4 July 2006Full accounts made up to 31 December 2005 (12 pages)
21 February 2006Return made up to 21/02/06; full list of members (2 pages)
21 February 2006Return made up to 21/02/06; full list of members (2 pages)
21 September 2005Full accounts made up to 31 December 2004 (13 pages)
21 September 2005Full accounts made up to 31 December 2004 (13 pages)
4 July 2005New secretary appointed (2 pages)
4 July 2005New secretary appointed (2 pages)
1 July 2005Secretary resigned (1 page)
1 July 2005Secretary resigned (1 page)
7 April 2005Return made up to 21/02/05; full list of members (2 pages)
7 April 2005Return made up to 21/02/05; full list of members (2 pages)
22 March 2005Registered office changed on 22/03/05 from: 6 agar street london WC2N 4HR (1 page)
22 March 2005Registered office changed on 22/03/05 from: 6 agar street london WC2N 4HR (1 page)
29 November 2004Director's particulars changed (1 page)
29 November 2004Director's particulars changed (1 page)
30 September 2004Full accounts made up to 31 December 2003 (14 pages)
30 September 2004Full accounts made up to 31 December 2003 (14 pages)
22 September 2004New director appointed (4 pages)
22 September 2004New director appointed (4 pages)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
29 June 2004New secretary appointed (1 page)
29 June 2004New secretary appointed (1 page)
31 March 2004Return made up to 21/02/04; full list of members (5 pages)
31 March 2004Return made up to 21/02/04; full list of members (5 pages)
24 March 2004New secretary appointed (2 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004New director appointed (2 pages)
24 March 2004New secretary appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004Secretary resigned (1 page)
27 January 2004Location of register of members (1 page)
27 January 2004Location of register of members (1 page)
19 September 2003Full accounts made up to 31 December 2002 (13 pages)
19 September 2003Full accounts made up to 31 December 2002 (13 pages)
17 March 2003Return made up to 21/02/03; full list of members (5 pages)
17 March 2003Return made up to 21/02/03; full list of members (5 pages)
13 November 2002Full accounts made up to 31 December 2001 (13 pages)
13 November 2002Full accounts made up to 31 December 2001 (13 pages)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
30 September 2002Location of register of members (1 page)
30 September 2002Location of register of members (1 page)
11 March 2002Return made up to 21/02/02; full list of members (6 pages)
11 March 2002Return made up to 21/02/02; full list of members (6 pages)
4 February 2002Full accounts made up to 31 December 2000 (13 pages)
4 February 2002Full accounts made up to 31 December 2000 (13 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001New secretary appointed (2 pages)
7 November 2001Director resigned (1 page)
7 November 2001Secretary resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Secretary resigned (1 page)
7 November 2001New secretary appointed (2 pages)
7 November 2001Director resigned (1 page)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
16 October 2001New director appointed (3 pages)
16 October 2001New director appointed (3 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
14 June 2001New director appointed (3 pages)
14 June 2001New director appointed (3 pages)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
26 March 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 March 2001Return made up to 21/02/01; full list of members (7 pages)
13 October 2000Director's particulars changed (1 page)
13 October 2000Full accounts made up to 31 December 1999 (14 pages)
13 October 2000Director's particulars changed (1 page)
13 October 2000Full accounts made up to 31 December 1999 (14 pages)
21 September 2000New secretary appointed (2 pages)
21 September 2000New secretary appointed (2 pages)
13 September 2000Registered office changed on 13/09/00 from: meridian trinity square 23/59 staines road hounslow middlesex TW3 3HF (1 page)
13 September 2000Secretary resigned (1 page)
13 September 2000Secretary resigned (1 page)
13 September 2000Registered office changed on 13/09/00 from: meridian trinity square 23/59 staines road hounslow middlesex TW3 3HF (1 page)
2 June 2000Full accounts made up to 31 December 1998 (15 pages)
2 June 2000Full accounts made up to 31 December 1998 (15 pages)
1 June 2000Return made up to 21/02/00; full list of members (7 pages)
1 June 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
21 November 1999Return made up to 21/02/99; full list of members (12 pages)
21 November 1999Return made up to 21/02/99; full list of members (12 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New secretary appointed;new director appointed (2 pages)
15 July 1999New director appointed (4 pages)
15 July 1999New director appointed (4 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New secretary appointed;new director appointed (2 pages)
9 June 1999Secretary resigned;director resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999Secretary resigned;director resigned (1 page)
9 June 1999Director resigned (1 page)
23 May 1999Secretary resigned;director resigned (1 page)
23 May 1999New secretary appointed;new director appointed (6 pages)
23 May 1999Director resigned (1 page)
23 May 1999Registered office changed on 23/05/99 from: woodchester house selsdon way docklands london E14 9GL (1 page)
23 May 1999New director appointed (4 pages)
23 May 1999Secretary resigned;director resigned (1 page)
23 May 1999Director resigned (1 page)
23 May 1999New secretary appointed;new director appointed (6 pages)
23 May 1999New director appointed (4 pages)
23 May 1999Registered office changed on 23/05/99 from: woodchester house selsdon way docklands london E14 9GL (1 page)
31 October 1998Full accounts made up to 31 December 1997 (18 pages)
31 October 1998Full accounts made up to 31 December 1997 (18 pages)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
17 February 1998Return made up to 21/02/98; full list of members (9 pages)
17 February 1998Return made up to 21/02/98; full list of members (9 pages)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
21 August 1997Full accounts made up to 31 December 1996 (17 pages)
21 August 1997Full accounts made up to 31 December 1996 (17 pages)
10 July 1997New director appointed (5 pages)
10 July 1997New director appointed (5 pages)
20 June 1997Company name changed lookers planned motoring LIMITED\certificate issued on 23/06/97 (2 pages)
20 June 1997Company name changed lookers planned motoring LIMITED\certificate issued on 23/06/97 (2 pages)
16 April 1997Director resigned (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
4 March 1997Return made up to 21/02/97; full list of members (8 pages)
4 March 1997Return made up to 21/02/97; full list of members (8 pages)
1 July 1996Full accounts made up to 31 December 1995 (17 pages)
1 July 1996Full accounts made up to 31 December 1995 (17 pages)
5 March 1996New director appointed (2 pages)
5 March 1996New director appointed (2 pages)
4 March 1996Director's particulars changed (2 pages)
4 March 1996Director's particulars changed (1 page)
4 March 1996Director resigned (1 page)
4 March 1996Return made up to 21/02/96; full list of members (8 pages)
4 March 1996Director's particulars changed (1 page)
4 March 1996Director's particulars changed (1 page)
4 March 1996Director's particulars changed (2 pages)
4 March 1996Director's particulars changed (1 page)
4 March 1996Director resigned (1 page)
4 March 1996Return made up to 21/02/96; full list of members (8 pages)
9 June 1995Full accounts made up to 31 December 1994 (20 pages)
9 June 1995Full accounts made up to 31 December 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (143 pages)
5 May 1994Full accounts made up to 30 September 1993 (21 pages)
5 May 1994Full accounts made up to 30 September 1993 (21 pages)
2 March 1994Return made up to 21/02/94; full list of members (11 pages)
2 March 1994Return made up to 21/02/94; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(11 pages)
15 April 1993Memorandum and Articles of Association (82 pages)
15 April 1993Memorandum and Articles of Association (82 pages)
31 March 1993Return made up to 20/02/93; full list of members (8 pages)
31 March 1993Return made up to 20/02/93; full list of members (8 pages)