Ashley Heath
Ringwood
Hampshire
BH24 2JX
Director Name | Mr Brian Stanley Keene |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | English |
Status | Closed |
Appointed | 07 October 1997(35 years, 10 months after company formation) |
Appointment Duration | 21 years, 5 months (closed 21 March 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Bulbarrow House Huntley Down Milborne St Andrew Blandford Forum Dorset DT11 0LN |
Director Name | Mr David Ian Thorley |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2010(48 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 21 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Triumph Road Leicester LE3 8FR |
Director Name | Mr Comley John Diccox |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1993) |
Role | Accountant |
Correspondence Address | Pinetops 29 North Street Charminster Dorchester Dorset DT2 9QZ |
Director Name | Mr Robert John Harris |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(29 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 1997) |
Role | Motor After Sales Manager |
Correspondence Address | 30 Weatherbury Way Dorchester Dorset DT1 2EF |
Director Name | Mrs Julia Margaret Loder |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(29 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 07 June 2005) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stanton Court 11 Greenhill Weymouth Dorset DT4 7SW |
Director Name | Mrs May Loder |
---|---|
Date of Birth | December 1907 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(29 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 08 May 2004) |
Role | Widow |
Correspondence Address | Rivermead Burton Road Dorchester Dorset DT1 1XW |
Director Name | Mr Richard John Loder |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(29 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 07 June 2005) |
Role | Motor Dealer |
Country of Residence | England |
Correspondence Address | 3 Stanton Court 11 Greenhill Weymouth Dorset DT4 7SW |
Director Name | Mrs Patricia Marsh |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(29 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 07 June 2005) |
Role | Housewife |
Correspondence Address | Manor Farm Martinstown Dorchester Dorset DT2 9JN |
Secretary Name | Mr Comley John Diccox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | Pinetops 29 North Street Charminster Dorchester Dorset DT2 9QZ |
Director Name | Kirk Parker |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 April 1996) |
Role | Sales Manager |
Correspondence Address | Orchard Cottage Broughton Lane Orchard Portman Taunton Somerset TA3 7BH |
Director Name | Brian Richard Lee |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(33 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 July 1999) |
Role | Accountant |
Correspondence Address | 87 Buxton Road Weymouth Dorset DT4 9PP |
Director Name | Michael Raymond Heeley |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(33 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 January 1997) |
Role | General Manager |
Correspondence Address | 17 Cowslip Road Broadstone Poole Dorset BH17 7QZ |
Director Name | Lee Michael Loder |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(34 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 07 June 2005) |
Role | Operation Support |
Correspondence Address | Rosewood Longlands Farm Southoverpastures Frampton Dorchester Dorset DT2 9NQ |
Director Name | Mr Brian Geoffrey Ford |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(35 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 June 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 St Ives Park Ashley Heath Ringwood Hampshire BH24 2JX |
Director Name | Balbinder Singh |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(37 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 03 March 2000) |
Role | Accountant |
Correspondence Address | 82 Heathview Road Grays Essex RM16 2RT |
Director Name | Mr John Thomas Stead |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(38 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 29 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brooks Rise Andover Hampshire SP10 3UZ |
Director Name | Mr Alan James Scrimgeour |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(40 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 04 November 2011) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 24 Muchelney Way Yeovil Somerset BA21 3RA |
Director Name | Adrian John Bull |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 September 2006) |
Role | Manager |
Correspondence Address | 37 Buddleia Close Weymouth Dorset DT3 6SG |
Director Name | Brian Roy Singer |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(43 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 November 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Woodforde Green Ansford Castle Cary Somerset BA7 7LD |
Director Name | Mr Adrian John Bull |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(46 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 20 June 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Winslow Road Weymouth Dorset DT3 6NE |
Director Name | Mr Stephen Clive Parkinson |
---|---|
Date of Birth | August 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(49 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 September 2011) |
Role | Motor Trade |
Country of Residence | England |
Correspondence Address | Treetops 14 The Paddocks Wendover Bucks HP22 6HE |
Registered Address | Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester Greater Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £68,694,742 |
Gross Profit | £7,352,727 |
Net Worth | £3,399,797 |
Current Liabilities | £14,224,377 |
Latest Accounts | 30 April 2010 (13 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2018 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
21 December 2017 | Liquidators' statement of receipts and payments to 13 November 2017 (15 pages) |
21 December 2017 | Liquidators' statement of receipts and payments to 13 November 2017 (15 pages) |
24 January 2017 | Liquidators' statement of receipts and payments to 13 November 2016 (13 pages) |
24 January 2017 | Liquidators' statement of receipts and payments to 13 November 2016 (13 pages) |
20 January 2016 | Liquidators statement of receipts and payments to 13 November 2015 (13 pages) |
20 January 2016 | Liquidators' statement of receipts and payments to 13 November 2015 (13 pages) |
20 January 2016 | Liquidators' statement of receipts and payments to 13 November 2015 (13 pages) |
19 December 2014 | Liquidators statement of receipts and payments to 13 November 2014 (12 pages) |
19 December 2014 | Liquidators' statement of receipts and payments to 13 November 2014 (12 pages) |
19 December 2014 | Liquidators' statement of receipts and payments to 13 November 2014 (12 pages) |
17 January 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 January 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
7 January 2014 | Liquidators statement of receipts and payments to 13 November 2013 (11 pages) |
7 January 2014 | Liquidators' statement of receipts and payments to 13 November 2013 (11 pages) |
7 January 2014 | Liquidators' statement of receipts and payments to 13 November 2013 (11 pages) |
8 November 2013 | Notice of ceasing to act as a voluntary liquidator (5 pages) |
8 November 2013 | Notice of ceasing to act as a voluntary liquidator (5 pages) |
27 December 2012 | Administrator's progress report to 14 November 2012 (15 pages) |
27 December 2012 | Administrator's progress report to 14 November 2012 (15 pages) |
14 November 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
14 November 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
26 June 2012 | Administrator's progress report to 22 May 2012 (33 pages) |
26 June 2012 | Administrator's progress report to 22 May 2012 (33 pages) |
5 March 2012 | Statement of affairs with form 2.14B (13 pages) |
5 March 2012 | Statement of affairs with form 2.14B (13 pages) |
23 January 2012 | Statement of administrator's proposal (45 pages) |
23 January 2012 | Statement of administrator's proposal (45 pages) |
28 December 2011 | Registered office address changed from Loders Garage the Grove Dorchester Dorset DT1 1XU on 28 December 2011 (2 pages) |
28 December 2011 | Registered office address changed from Loders Garage the Grove Dorchester Dorset DT1 1XU on 28 December 2011 (2 pages) |
29 November 2011 | Appointment of an administrator (1 page) |
29 November 2011 | Appointment of an administrator (1 page) |
16 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders Statement of capital on 2011-11-16
|
16 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders Statement of capital on 2011-11-16
|
15 November 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 25 (3 pages) |
15 November 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages) |
15 November 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 28 (3 pages) |
15 November 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 29 (3 pages) |
15 November 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 22 (3 pages) |
15 November 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 27 (3 pages) |
15 November 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 25 (3 pages) |
15 November 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages) |
15 November 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 28 (3 pages) |
15 November 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 29 (3 pages) |
15 November 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 22 (3 pages) |
15 November 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 27 (3 pages) |
4 November 2011 | Termination of appointment of Brian Singer as a director (1 page) |
4 November 2011 | Termination of appointment of Alan Scrimgeour as a director (1 page) |
4 November 2011 | Termination of appointment of Stephen Parkinson as a director (1 page) |
4 November 2011 | Termination of appointment of Brian Singer as a director (1 page) |
4 November 2011 | Termination of appointment of Alan Scrimgeour as a director (1 page) |
4 November 2011 | Termination of appointment of Stephen Parkinson as a director (1 page) |
28 June 2011 | Termination of appointment of Adrian Bull as a director (1 page) |
28 June 2011 | Termination of appointment of Adrian Bull as a director (1 page) |
14 April 2011 | Appointment of Stephen Clive Parkinson as a director (3 pages) |
14 April 2011 | Appointment of Stephen Clive Parkinson as a director (3 pages) |
5 April 2011 | Full accounts made up to 30 April 2010 (26 pages) |
5 April 2011 | Full accounts made up to 30 April 2010 (26 pages) |
27 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (9 pages) |
27 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (9 pages) |
7 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
7 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
4 June 2010 | Full accounts made up to 30 April 2009 (26 pages) |
4 June 2010 | Full accounts made up to 30 April 2009 (26 pages) |
18 May 2010 | Appointment of Mr David Ian Thorley as a director (3 pages) |
18 May 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
18 May 2010 | Appointment of Mr David Ian Thorley as a director (3 pages) |
18 May 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
3 March 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 10 (2 pages) |
3 March 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 10 (2 pages) |
15 February 2010 | Termination of appointment of John Stead as a director (1 page) |
15 February 2010 | Termination of appointment of John Stead as a director (1 page) |
14 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
22 January 2009 | Full accounts made up to 30 April 2008 (22 pages) |
22 January 2009 | Full accounts made up to 30 April 2008 (22 pages) |
8 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
8 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
30 May 2008 | Director appointed mr adrian bull (1 page) |
30 May 2008 | Director appointed mr adrian bull (1 page) |
6 November 2007 | Full accounts made up to 30 April 2007 (22 pages) |
6 November 2007 | Full accounts made up to 30 April 2007 (22 pages) |
21 October 2007 | Return made up to 30/09/07; no change of members (8 pages) |
21 October 2007 | Return made up to 30/09/07; no change of members (8 pages) |
20 November 2006 | Return made up to 30/09/06; full list of members
|
20 November 2006 | Return made up to 30/09/06; full list of members
|
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
29 September 2006 | Full accounts made up to 30 April 2006 (25 pages) |
29 September 2006 | Full accounts made up to 30 April 2006 (25 pages) |
29 December 2005 | Group of companies' accounts made up to 30 April 2005 (34 pages) |
29 December 2005 | Group of companies' accounts made up to 30 April 2005 (34 pages) |
30 November 2005 | Return made up to 30/09/05; full list of members (11 pages) |
30 November 2005 | Return made up to 30/09/05; full list of members (11 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
23 June 2005 | Resolutions
|
23 June 2005 | Resolutions
|
22 June 2005 | Declaration of assistance for shares acquisition (9 pages) |
22 June 2005 | Declaration of assistance for shares acquisition (8 pages) |
22 June 2005 | Declaration of assistance for shares acquisition (8 pages) |
22 June 2005 | Ad 07/06/05--------- £ si [email protected]=27983 £ ic 356650/384633 (2 pages) |
22 June 2005 | Declaration of assistance for shares acquisition (9 pages) |
22 June 2005 | Declaration of assistance for shares acquisition (8 pages) |
22 June 2005 | Declaration of assistance for shares acquisition (8 pages) |
22 June 2005 | Ad 07/06/05--------- £ si [email protected]=27983 £ ic 356650/384633 (2 pages) |
16 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2004 | Return made up to 30/09/04; full list of members (12 pages) |
22 November 2004 | Return made up to 30/09/04; full list of members (12 pages) |
12 November 2004 | Group of companies' accounts made up to 30 April 2004 (35 pages) |
12 November 2004 | Group of companies' accounts made up to 30 April 2004 (35 pages) |
7 September 2004 | Declaration of mortgage charge released/ceased (2 pages) |
7 September 2004 | Declaration of mortgage charge released/ceased (2 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
21 May 2004 | £ ic 388828/367376 16/04/04 £ sr [email protected]=21452 (1 page) |
21 May 2004 | £ ic 388828/367376 16/04/04 £ sr [email protected]=21452 (1 page) |
19 May 2004 | Memorandum and Articles of Association (6 pages) |
19 May 2004 | Resolutions
|
19 May 2004 | Memorandum and Articles of Association (6 pages) |
19 May 2004 | Resolutions
|
17 October 2003 | Group of companies' accounts made up to 30 April 2003 (33 pages) |
17 October 2003 | Group of companies' accounts made up to 30 April 2003 (33 pages) |
8 October 2003 | Return made up to 30/09/03; full list of members
|
8 October 2003 | Return made up to 30/09/03; full list of members
|
5 June 2003 | £ ic 387828/377102 12/05/03 £ sr [email protected]=10726 (1 page) |
5 June 2003 | £ ic 387828/377102 12/05/03 £ sr [email protected]=10726 (1 page) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2002 | Return made up to 30/09/02; full list of members
|
6 November 2002 | Group of companies' accounts made up to 30 April 2002 (29 pages) |
6 November 2002 | Return made up to 30/09/02; full list of members
|
6 November 2002 | Group of companies' accounts made up to 30 April 2002 (29 pages) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | New director appointed (2 pages) |
15 June 2002 | £ ic 398554/387828 13/05/02 £ sr [email protected]=10726 (1 page) |
15 June 2002 | £ ic 398554/387828 13/05/02 £ sr [email protected]=10726 (1 page) |
1 June 2002 | Group of companies' accounts made up to 30 April 2001 (29 pages) |
1 June 2002 | Group of companies' accounts made up to 30 April 2001 (29 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
15 February 2002 | Resolutions
|
15 February 2002 | S-div 22/01/02 (1 page) |
15 February 2002 | Resolutions
|
15 February 2002 | S-div 22/01/02 (1 page) |
13 February 2002 | Memorandum and Articles of Association (15 pages) |
13 February 2002 | Memorandum and Articles of Association (15 pages) |
30 January 2002 | Nc inc already adjusted 06/11/01 (1 page) |
30 January 2002 | Resolutions
|
30 January 2002 | Nc inc already adjusted 06/11/01 (1 page) |
30 January 2002 | Resolutions
|
5 November 2001 | Return made up to 30/09/01; full list of members (9 pages) |
5 November 2001 | Return made up to 30/09/01; full list of members (9 pages) |
29 May 2001 | £ ic 409280/398554 02/05/01 £ sr [email protected]=10726 (1 page) |
29 May 2001 | £ ic 409280/398554 02/05/01 £ sr [email protected]=10726 (1 page) |
14 November 2000 | Full group accounts made up to 30 April 2000 (27 pages) |
14 November 2000 | Full group accounts made up to 30 April 2000 (27 pages) |
5 October 2000 | Return made up to 30/09/00; full list of members (11 pages) |
5 October 2000 | Return made up to 30/09/00; full list of members (11 pages) |
26 May 2000 | £ ic 460525/409280 04/05/00 £ sr [email protected]=51245 (1 page) |
26 May 2000 | £ ic 460525/409280 04/05/00 £ sr [email protected]=51245 (1 page) |
19 May 2000 | Resolutions
|
19 May 2000 | Resolutions
|
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
20 April 2000 | £ ic 511770/460525 29/03/00 £ sr [email protected]=51245 (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | £ ic 511770/460525 29/03/00 £ sr [email protected]=51245 (1 page) |
20 April 2000 | Director resigned (1 page) |
17 April 2000 | Resolutions
|
17 April 2000 | Resolutions
|
3 February 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
31 January 2000 | Full group accounts made up to 30 April 1999 (28 pages) |
31 January 2000 | Full group accounts made up to 30 April 1999 (28 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
6 October 1999 | Return made up to 30/09/99; full list of members (11 pages) |
6 October 1999 | Return made up to 30/09/99; full list of members (11 pages) |
1 September 1999 | Particulars of mortgage/charge (9 pages) |
1 September 1999 | Particulars of mortgage/charge (3 pages) |
1 September 1999 | Particulars of mortgage/charge (9 pages) |
1 September 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
9 December 1998 | Return made up to 30/09/98; full list of members (9 pages) |
9 December 1998 | Return made up to 30/09/98; full list of members (9 pages) |
13 October 1998 | Full group accounts made up to 30 April 1998 (27 pages) |
13 October 1998 | Full group accounts made up to 30 April 1998 (27 pages) |
22 April 1998 | Resolutions
|
22 April 1998 | Resolutions
|
22 April 1998 | Ad 14/04/98--------- £ si [email protected]=494711 £ ic 17059/511770 (2 pages) |
22 April 1998 | £ nc 20000/600000 14/04/98 (1 page) |
22 April 1998 | Resolutions
|
22 April 1998 | Resolutions
|
22 April 1998 | Ad 14/04/98--------- £ si [email protected]=494711 £ ic 17059/511770 (2 pages) |
22 April 1998 | £ nc 20000/600000 14/04/98 (1 page) |
28 January 1998 | Director's particulars changed (1 page) |
28 January 1998 | Director's particulars changed (1 page) |
16 December 1997 | Director's particulars changed (1 page) |
16 December 1997 | Director's particulars changed (1 page) |
16 December 1997 | Director's particulars changed (1 page) |
16 December 1997 | Director's particulars changed (1 page) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
15 October 1997 | Full group accounts made up to 30 April 1997 (26 pages) |
15 October 1997 | Full group accounts made up to 30 April 1997 (26 pages) |
12 October 1997 | Return made up to 30/09/97; no change of members
|
12 October 1997 | Return made up to 30/09/97; no change of members
|
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | New director appointed (2 pages) |
26 October 1996 | Return made up to 10/10/96; no change of members
|
26 October 1996 | Return made up to 10/10/96; no change of members
|
15 September 1996 | Full group accounts made up to 30 April 1996 (26 pages) |
15 September 1996 | Full group accounts made up to 30 April 1996 (26 pages) |
7 August 1996 | Particulars of mortgage/charge (3 pages) |
7 August 1996 | Particulars of mortgage/charge (3 pages) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | Director resigned (1 page) |
5 January 1996 | Particulars of mortgage/charge (3 pages) |
5 January 1996 | Particulars of mortgage/charge (3 pages) |
24 November 1995 | Resolutions
|
24 November 1995 | Resolutions
|
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
18 October 1995 | Full group accounts made up to 30 April 1995 (26 pages) |
18 October 1995 | Return made up to 10/10/95; full list of members (8 pages) |
18 October 1995 | Full group accounts made up to 30 April 1995 (26 pages) |
18 October 1995 | Return made up to 10/10/95; full list of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (118 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
27 September 1994 | Particulars of mortgage/charge (5 pages) |
27 September 1994 | Particulars of mortgage/charge (5 pages) |
25 March 1994 | Particulars of mortgage/charge (3 pages) |
25 March 1994 | Particulars of mortgage/charge (3 pages) |
16 January 1991 | Full group accounts made up to 31 March 1990 (23 pages) |
16 January 1991 | Full group accounts made up to 31 March 1990 (23 pages) |
1 December 1989 | Full group accounts made up to 31 March 1989 (23 pages) |
1 December 1989 | Full group accounts made up to 31 March 1989 (23 pages) |
5 January 1989 | Full group accounts made up to 31 March 1988 (23 pages) |
5 January 1989 | Full group accounts made up to 31 March 1988 (23 pages) |
24 January 1988 | Full accounts made up to 31 March 1987 (24 pages) |
24 January 1988 | Full accounts made up to 31 March 1987 (24 pages) |
21 November 1986 | Full accounts made up to 31 March 1986 (18 pages) |
21 November 1986 | Full accounts made up to 31 March 1986 (18 pages) |
4 June 1984 | Accounts made up to 31 March 1983 (15 pages) |
4 June 1984 | Accounts made up to 31 March 1983 (15 pages) |
25 October 1982 | Accounts made up to 31 March 1982 (15 pages) |
25 October 1982 | Accounts made up to 31 March 1982 (15 pages) |
22 November 1961 | Incorporation (21 pages) |
22 November 1961 | Incorporation (21 pages) |