Company NameNobbs & Jones Limited
Company StatusDissolved
Company Number01035616
CategoryPrivate Limited Company
Incorporation Date21 December 1971(52 years, 4 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Kevin David Andrew Greenhorn
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2014(42 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 15 January 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressGrampian House 200 Dunkeld Road
Perth
PH1 3GH
Scotland
Secretary NameBrian Dominic Sharma
StatusClosed
Appointed18 September 2018(46 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (closed 15 January 2019)
RoleCompany Director
Correspondence AddressNo.1 Forbury Place 43 Forbury Road
Reading
RG1 3JH
Director NameChristine Jones
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(19 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 16 April 2007)
RoleSecretary
Correspondence AddressGreenlands 64 Lightfoot Lane
Fulwood
Preston
Lancashire
PR2 3LT
Director NameRichard William Jones
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(19 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 16 April 2007)
RoleHeating Consultant
Correspondence AddressGreenlands 64 Lightfoot Lane
Fulwood
Preston
Lancashire
PR2 3LT
Secretary NameChristine Jones
NationalityBritish
StatusResigned
Appointed07 June 1991(19 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 16 April 2007)
RoleCompany Director
Correspondence AddressGreenlands 64 Lightfoot Lane
Fulwood
Preston
Lancashire
PR2 3LT
Director NameDerek John Griffiths
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(28 years after company formation)
Appointment Duration9 years, 3 months (resigned 03 April 2009)
RoleCompany Director
Correspondence Address15 Crofters Green
Euxton
Chorley
Lancashire
PR7 6LQ
Director NameMr David Scott Rotheram
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(28 years after company formation)
Appointment Duration12 years, 6 months (resigned 29 June 2012)
RoleManaging Director Nobbs & Jones Limited
Country of ResidenceEngland
Correspondence Address70-71 Roman Way
Longridge Road
Preston
Lancashire
PR2 5BE
Director NameGary Parke
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(35 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2009)
RoleCompany Director
Correspondence AddressMarchwood
The Crescent Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3LL
Director NameMr Timothy John Schneider
Date of BirthNovember 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed16 April 2007(35 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wyatt Close
Wargrave
Reading
Berkshire
RG10 8EB
Secretary NameGary Parke
NationalityBritish
StatusResigned
Appointed16 April 2007(35 years, 4 months after company formation)
Appointment Duration1 year (resigned 13 May 2008)
RoleCompany Director
Correspondence AddressMarchwood
The Crescent Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3LL
Secretary NameMr Gerald Lance Budd
NationalityBritish
StatusResigned
Appointed21 April 2008(36 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 June 2009)
RoleFinancier
Country of ResidenceEngland
Correspondence Address4 Manston Road
Guildford
Surrey
GU4 7YE
Secretary NameJanice Susan Topp
StatusResigned
Appointed12 June 2009(37 years, 6 months after company formation)
Appointment Duration3 years (resigned 29 June 2012)
RoleCompany Director
Correspondence Address70-71 Roman Way
Longridge Road
Preston
Lancashire
PR2 5BE
Director NameMr Joseph Charles Shlesinger
Date of BirthOctober 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed01 September 2009(37 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 June 2012)
RoleManaging Director
Country of ResidenceCanada
Correspondence Address70-71 Roman Way
Longridge Road
Preston
Lancashire
PR2 5BE
Director NameMr Colin Robert Tennent
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(37 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70-71 Roman Way
Longridge Road
Preston
Lancashire
PR2 5BE
Director NameLawrence Napier Stevenson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed10 September 2009(37 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 June 2012)
RoleManaging Director
Country of ResidenceCanada
Correspondence Address70-71 Roman Way
Longridge Road
Preston
Lancashire
PR2 5BE
Director NameMr Neil Grant Fright
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(39 years, 10 months after company formation)
Appointment Duration8 months (resigned 29 June 2012)
RoleManaging Director Energy Services
Country of ResidenceEngland
Correspondence Address70-71 Roman Way
Longridge Road
Preston
Lancashire
PR2 5BE
Director NameMr Michael Baetz
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 2011(39 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 June 2012)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressCanada Trust Tower 161 Bay Street, Suite 4540
PO Box 709
Toronto
Ontario
M5j2s1
Director NameMr Anthony Francis Lochery
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(40 years, 6 months after company formation)
Appointment Duration4 months (resigned 02 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOcean Court Caspian Road, Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5HH
Secretary NameMr Anthony Francis Lochery
StatusResigned
Appointed29 June 2012(40 years, 6 months after company formation)
Appointment Duration4 months (resigned 02 November 2012)
RoleCompany Director
Correspondence AddressOcean Court Caspian Road, Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5HH
Director NameMrs Veronica Mary Niven
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(40 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOcean Court Caspian Road, Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5HH
Director NameMr Richard Brinsley Sheridan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(40 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOcean Court Caspian Road, Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5HH
Secretary NameMrs Veronica Mary Niven
StatusResigned
Appointed02 November 2012(40 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2014)
RoleCompany Director
Correspondence AddressOcean Court Caspian Road, Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5HH
Director NameMr Christopher Michael Hillman
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(42 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 November 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Vastern Road
Reading
Berkshire
RG1 8BU
Director NameMr James McPhillimy
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(42 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2016)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Secretary NameMrs Veronica Mary Niven
StatusResigned
Appointed11 August 2014(42 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 May 2016)
RoleCompany Director
Correspondence AddressOcean Court Caspian Road
Atlantic Street
Altrincham
WA14 5HH
Director NameAled Robert Humphreys
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2015(43 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 September 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressOcean Court Caspian Road
Atlantic Street
Altrincham
WA14 5HH
Secretary NameBrian Dominic Sharma
StatusResigned
Appointed11 May 2016(44 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 July 2017)
RoleCompany Director
Correspondence Address55 Vastern Road
Reading
Berkshire
RG1 8BU
Secretary NameArchie Stuart Waddell
StatusResigned
Appointed05 July 2017(45 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 2018)
RoleCompany Director
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland

Location

Registered AddressOcean Court Caspian Road, Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£5,165,177
Gross Profit£1,227,026
Net Worth-£583,343
Current Liabilities£583,343

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

2 November 2012Delivered on: 10 November 2012
Persons entitled: Clydesdale Bank PLC (T/a Both Clydesdale Bank and Yorkshire Bank)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details.
Outstanding
25 July 2012Delivered on: 15 August 2012
Satisfied on: 13 November 2012
Persons entitled: Bbtps L.P

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, all equipment see image for full details.
Fully Satisfied
21 July 2011Delivered on: 29 July 2011
Satisfied on: 8 August 2012
Persons entitled: Centric Spv 1 Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and the obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, see image for full details.
Fully Satisfied
20 June 2008Delivered on: 24 June 2008
Satisfied on: 9 August 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
13 February 1981Delivered on: 24 February 1981
Satisfied on: 25 April 2007
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 55A trafford street, preston, lancashire.
Fully Satisfied
10 September 1975Delivered on: 29 September 1975
Satisfied on: 25 April 2007
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. All buildings fixtures, fixed because machinery by wayof fixed & floating charge (see doc M10 for more details).
Fully Satisfied

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2018First Gazette notice for voluntary strike-off (1 page)
17 October 2018Application to strike the company off the register (3 pages)
8 October 2018Termination of appointment of Archie Stuart Waddell as a secretary on 18 September 2018 (1 page)
25 September 2018Appointment of Brian Dominic Sharma as a secretary on 18 September 2018 (2 pages)
18 September 2018Termination of appointment of Aled Robert Humphreys as a director on 18 September 2018 (1 page)
8 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
27 October 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
27 October 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
6 July 2017Termination of appointment of Brian Dominic Sharma as a secretary on 5 July 2017 (1 page)
6 July 2017Termination of appointment of Brian Dominic Sharma as a secretary on 5 July 2017 (1 page)
6 July 2017Appointment of Archie Stuart Waddell as a secretary on 5 July 2017 (2 pages)
6 July 2017Appointment of Archie Stuart Waddell as a secretary on 5 July 2017 (2 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
9 November 2016Termination of appointment of James Mcphillimy as a director on 31 October 2016 (1 page)
9 November 2016Termination of appointment of James Mcphillimy as a director on 31 October 2016 (1 page)
11 May 2016Termination of appointment of Veronica Mary Niven as a secretary on 11 May 2016 (1 page)
11 May 2016Appointment of Brian Dominic Sharma as a secretary on 11 May 2016 (2 pages)
11 May 2016Appointment of Brian Dominic Sharma as a secretary on 11 May 2016 (2 pages)
11 May 2016Termination of appointment of Veronica Mary Niven as a secretary on 11 May 2016 (1 page)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 4,500
(6 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 4,500
(6 pages)
22 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 October 2015Termination of appointment of Richard Brinsley Sheridan as a director on 15 October 2015 (1 page)
28 October 2015Termination of appointment of Richard Brinsley Sheridan as a director on 15 October 2015 (1 page)
13 August 2015Appointment of Aled Robert Humphreys as a director on 12 August 2015 (2 pages)
13 August 2015Appointment of Aled Robert Humphreys as a director on 12 August 2015 (2 pages)
7 May 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
7 May 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
1 May 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
1 May 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
16 April 2015Section 519 (1 page)
16 April 2015Section 519 (1 page)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 4,500
(6 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 4,500
(6 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 4,500
(6 pages)
24 November 2014Termination of appointment of Christopher Michael Hillman as a director on 21 November 2014 (1 page)
24 November 2014Appointment of Richard Brinsley Sheridan as a director on 21 November 2014 (2 pages)
24 November 2014Termination of appointment of Christopher Michael Hillman as a director on 21 November 2014 (1 page)
24 November 2014Appointment of Richard Brinsley Sheridan as a director on 21 November 2014 (2 pages)
13 August 2014Appointment of Mrs Veronica Mary Niven as a secretary on 11 August 2014 (2 pages)
13 August 2014Appointment of Mrs Veronica Mary Niven as a secretary on 11 August 2014 (2 pages)
12 August 2014Appointment of Mr James Mcphillimy as a director on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Veronica Mary Niven as a director on 31 July 2014 (1 page)
12 August 2014Termination of appointment of Richard Brinsleey Sheridan as a director on 31 July 2014 (1 page)
12 August 2014Appointment of Mr Christopher Michael Hillman as a director on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Veronica Mary Niven as a secretary on 31 July 2014 (1 page)
12 August 2014Appointment of Mr Christopher Michael Hillman as a director on 31 July 2014 (2 pages)
12 August 2014Appointment of Mr Kevin David Andrew Greenhorn as a director on 31 July 2014 (2 pages)
12 August 2014Appointment of Mr Kevin David Andrew Greenhorn as a director on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Veronica Mary Niven as a secretary on 31 July 2014 (1 page)
12 August 2014Termination of appointment of Veronica Mary Niven as a director on 31 July 2014 (1 page)
12 August 2014Termination of appointment of Richard Brinsleey Sheridan as a director on 31 July 2014 (1 page)
12 August 2014Appointment of Mr James Mcphillimy as a director on 31 July 2014 (2 pages)
28 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 4,500
(4 pages)
28 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 4,500
(4 pages)
28 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 4,500
(4 pages)
7 May 2014Full accounts made up to 31 July 2013 (15 pages)
7 May 2014Full accounts made up to 31 July 2013 (15 pages)
19 August 2013Resolutions
  • RES13 ‐ Banking documents 30/07/2013
(3 pages)
19 August 2013Resolutions
  • RES13 ‐ Banking documents 30/07/2013
(3 pages)
20 May 2013Register inspection address has been changed from 5 Fleet Place London EC4M 7RD England (1 page)
20 May 2013Register inspection address has been changed from 5 Fleet Place London EC4M 7RD England (1 page)
20 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
4 April 2013Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
4 April 2013Full accounts made up to 30 June 2012 (15 pages)
4 April 2013Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
4 April 2013Full accounts made up to 30 June 2012 (15 pages)
19 November 2012Appointment of Mrs Veronica Mary Niven as a secretary (1 page)
19 November 2012Appointment of Mrs Veronica Mary Niven as a director (2 pages)
19 November 2012Termination of appointment of Anthony Lochery as a secretary (1 page)
19 November 2012Appointment of Mrs Veronica Mary Niven as a director (2 pages)
19 November 2012Appointment of Mrs Veronica Mary Niven as a secretary (1 page)
19 November 2012Termination of appointment of Anthony Lochery as a secretary (1 page)
19 November 2012Statement of company's objects (2 pages)
19 November 2012Statement of company's objects (2 pages)
15 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Banking documents 02/11/2012
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
15 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Banking documents 02/11/2012
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 November 2012Appointment of Mr Richard Brinsleey Sheridan as a director (2 pages)
12 November 2012Registered office address changed from 70-71 Roman Way Longridge Road Preston Lancashire PR2 5BE United Kingdom on 12 November 2012 (1 page)
12 November 2012Registered office address changed from 70-71 Roman Way Longridge Road Preston Lancashire PR2 5BE United Kingdom on 12 November 2012 (1 page)
12 November 2012Termination of appointment of Anthony Lochery as a director (1 page)
12 November 2012Appointment of Mr Richard Brinsleey Sheridan as a director (2 pages)
12 November 2012Termination of appointment of Anthony Lochery as a director (1 page)
10 November 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
9 October 2012Register(s) moved to registered office address (1 page)
9 October 2012Register(s) moved to registered office address (1 page)
26 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (3 pages)
26 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (3 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 July 2012Termination of appointment of Neil Fright as a director (1 page)
18 July 2012Termination of appointment of Janice Topp as a secretary (1 page)
18 July 2012Termination of appointment of Neil Fright as a director (1 page)
18 July 2012Termination of appointment of David Rotheram as a director (1 page)
18 July 2012Appointment of Mr Anthony Francis Lochery as a secretary (1 page)
18 July 2012Appointment of Mr Anthony Francis Lochery as a director (2 pages)
18 July 2012Termination of appointment of Joseph Shlesinger as a director (1 page)
18 July 2012Appointment of Mr Anthony Francis Lochery as a secretary (1 page)
18 July 2012Termination of appointment of David Rotheram as a director (1 page)
18 July 2012Appointment of Mr Anthony Francis Lochery as a director (2 pages)
18 July 2012Termination of appointment of Janice Topp as a secretary (1 page)
18 July 2012Termination of appointment of Joseph Shlesinger as a director (1 page)
22 June 2012Termination of appointment of Lawrence Stevenson as a director (1 page)
22 June 2012Termination of appointment of Lawrence Stevenson as a director (1 page)
20 June 2012Termination of appointment of Michael Baetz as a director (1 page)
20 June 2012Termination of appointment of Michael Baetz as a director (1 page)
6 June 2012Director's details changed for David Scott Rotheram on 30 May 2012 (2 pages)
6 June 2012Director's details changed for David Scott Rotheram on 30 May 2012 (2 pages)
10 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (8 pages)
10 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (8 pages)
10 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (8 pages)
8 February 2012Appointment of Mr Michael Baetz as a director (2 pages)
8 February 2012Appointment of Mr Michael Baetz as a director (2 pages)
6 February 2012Register inspection address has been changed from C/O Brabners Chaffe Street 55 King Street Manchester M2 4LQ United Kingdom (1 page)
6 February 2012Register inspection address has been changed from C/O Brabners Chaffe Street 55 King Street Manchester M2 4LQ United Kingdom (1 page)
12 January 2012Appointment of Neil Fright as a director (2 pages)
12 January 2012Appointment of Neil Fright as a director (2 pages)
2 January 2012Full accounts made up to 31 December 2010 (19 pages)
2 January 2012Full accounts made up to 31 December 2010 (19 pages)
26 October 2011Termination of appointment of Colin Tennent as a director (1 page)
26 October 2011Termination of appointment of Colin Tennent as a director (1 page)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
16 May 2011Director's details changed for David Scott Rotheram on 8 May 2011 (2 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
16 May 2011Register inspection address has been changed (1 page)
16 May 2011Director's details changed for Mr Joseph Charles Shlesinger on 8 May 2011 (2 pages)
16 May 2011Director's details changed for Lawrence Napier Stevenson on 8 May 2011 (2 pages)
16 May 2011Director's details changed for David Scott Rotheram on 8 May 2011 (2 pages)
16 May 2011Director's details changed for Mr Joseph Charles Shlesinger on 8 May 2011 (2 pages)
16 May 2011Director's details changed for Mr Colin Robert Tennent on 8 May 2011 (2 pages)
16 May 2011Register(s) moved to registered inspection location (1 page)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
16 May 2011Register(s) moved to registered inspection location (1 page)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
16 May 2011Director's details changed for Mr Colin Robert Tennent on 8 May 2011 (2 pages)
16 May 2011Secretary's details changed for Janice Susan Topp on 8 May 2011 (1 page)
16 May 2011Director's details changed for David Scott Rotheram on 8 May 2011 (2 pages)
16 May 2011Register inspection address has been changed (1 page)
16 May 2011Secretary's details changed for Janice Susan Topp on 8 May 2011 (1 page)
16 May 2011Director's details changed for Mr Joseph Charles Shlesinger on 8 May 2011 (2 pages)
16 May 2011Director's details changed for Mr Colin Robert Tennent on 8 May 2011 (2 pages)
16 May 2011Director's details changed for Lawrence Napier Stevenson on 8 May 2011 (2 pages)
16 May 2011Secretary's details changed for Janice Susan Topp on 8 May 2011 (1 page)
16 May 2011Director's details changed for Lawrence Napier Stevenson on 8 May 2011 (2 pages)
23 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
23 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
3 June 2010Director's details changed for Mr Colin Robert Tennent on 9 May 2010 (2 pages)
3 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
3 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
3 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
3 June 2010Director's details changed for David Scott Rotheram on 9 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Colin Robert Tennent on 9 May 2010 (2 pages)
3 June 2010Director's details changed for David Scott Rotheram on 9 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Colin Robert Tennent on 9 May 2010 (2 pages)
3 June 2010Director's details changed for David Scott Rotheram on 9 May 2010 (2 pages)
25 November 2009Registered office address changed from the Old Corn Barn Upper Culham Road, Culham Lane Cockpole Green Reading RG10 8NR United Kingdom on 25 November 2009 (1 page)
25 November 2009Registered office address changed from the Old Corn Barn Upper Culham Road, Culham Lane Cockpole Green Reading RG10 8NR United Kingdom on 25 November 2009 (1 page)
3 November 2009Full accounts made up to 31 December 2008 (17 pages)
3 November 2009Full accounts made up to 31 December 2008 (17 pages)
16 October 2009Appointment of Lawrence Napier Stevenson as a director (2 pages)
16 October 2009Appointment of Joseph Charles Shlesinger as a director (2 pages)
16 October 2009Appointment of Lawrence Napier Stevenson as a director (2 pages)
16 October 2009Appointment of Joseph Charles Shlesinger as a director (2 pages)
12 October 2009Termination of appointment of Gary Parke as a director (1 page)
12 October 2009Termination of appointment of Tim Schneider as a director (1 page)
12 October 2009Termination of appointment of Tim Schneider as a director (1 page)
12 October 2009Termination of appointment of Gary Parke as a director (1 page)
9 October 2009Appointment of Colin Robert Tennent as a director (2 pages)
9 October 2009Appointment of Colin Robert Tennent as a director (2 pages)
7 July 2009Return made up to 09/05/09; full list of members (4 pages)
7 July 2009Return made up to 09/05/09; full list of members (4 pages)
24 June 2009Appointment terminated director derek griffiths (1 page)
24 June 2009Appointment terminated director derek griffiths (1 page)
23 June 2009Secretary appointed janice susan topp (1 page)
23 June 2009Secretary appointed janice susan topp (1 page)
22 June 2009Appointment terminated secretary gerald budd (1 page)
22 June 2009Appointment terminated secretary gerald budd (1 page)
16 February 2009Registered office changed on 16/02/2009 from the old corn barn upper culham farm culham lane nr henley on thames berkshire RG10 8NR (1 page)
16 February 2009Director's change of particulars / tim schneider / 16/02/2009 (1 page)
16 February 2009Registered office changed on 16/02/2009 from the old corn barn upper culham farm culham lane nr henley on thames berkshire RG10 8NR (1 page)
16 February 2009Director's change of particulars / tim schneider / 16/02/2009 (1 page)
30 October 2008Full accounts made up to 31 December 2007 (17 pages)
30 October 2008Full accounts made up to 31 December 2007 (17 pages)
15 September 2008Registered office changed on 15/09/2008 from old corn barn farm upper culham farm remenham hill henley on thames oxfordshire RG10 8NR (1 page)
15 September 2008Registered office changed on 15/09/2008 from old corn barn farm upper culham farm remenham hill henley on thames oxfordshire RG10 8NR (1 page)
24 June 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
9 June 2008Return made up to 09/05/08; full list of members (4 pages)
9 June 2008Location of register of members (1 page)
9 June 2008Location of register of members (1 page)
9 June 2008Return made up to 09/05/08; full list of members (4 pages)
6 June 2008Registered office changed on 06/06/2008 from evolve energy LIMITED highlands lane henley on thames oxfordshire RG9 4PS (1 page)
6 June 2008Registered office changed on 06/06/2008 from evolve energy LIMITED highlands lane henley on thames oxfordshire RG9 4PS (1 page)
6 June 2008Appointment terminated secretary gary parke (1 page)
6 June 2008Appointment terminated secretary gary parke (1 page)
6 May 2008Secretary appointed gerald lance budd (2 pages)
6 May 2008Secretary appointed gerald lance budd (2 pages)
23 August 2007Return made up to 09/05/07; full list of members (3 pages)
23 August 2007Return made up to 09/05/07; full list of members (3 pages)
28 April 2007Secretary resigned;director resigned (1 page)
28 April 2007Director resigned (1 page)
28 April 2007Secretary resigned;director resigned (1 page)
28 April 2007New secretary appointed;new director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007Registered office changed on 28/04/07 from: units 70-71 roman way longridge road preston lancashire, PR2 5BE (1 page)
28 April 2007Registered office changed on 28/04/07 from: units 70-71 roman way longridge road preston lancashire, PR2 5BE (1 page)
28 April 2007New secretary appointed;new director appointed (2 pages)
28 April 2007Director resigned (1 page)
28 April 2007New director appointed (2 pages)
25 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Accounts for a small company made up to 31 December 2006 (6 pages)
27 February 2007Accounts for a small company made up to 31 December 2006 (6 pages)
31 May 2006Accounts for a small company made up to 31 December 2005 (5 pages)
31 May 2006Accounts for a small company made up to 31 December 2005 (5 pages)
23 May 2006Return made up to 09/05/06; full list of members (8 pages)
23 May 2006Return made up to 09/05/06; full list of members (8 pages)
27 May 2005Accounts for a small company made up to 31 December 2004 (5 pages)
27 May 2005Accounts for a small company made up to 31 December 2004 (5 pages)
16 May 2005Return made up to 09/05/05; full list of members (8 pages)
16 May 2005Return made up to 09/05/05; full list of members (8 pages)
2 June 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
2 June 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
1 June 2004Return made up to 24/05/04; full list of members (8 pages)
1 June 2004Return made up to 24/05/04; full list of members (8 pages)
16 June 2003Return made up to 07/06/03; full list of members
  • 363(287) ‐ Registered office changed on 16/06/03
(8 pages)
16 June 2003Return made up to 07/06/03; full list of members
  • 363(287) ‐ Registered office changed on 16/06/03
(8 pages)
22 May 2003Accounts for a medium company made up to 31 December 2002 (21 pages)
22 May 2003Accounts for a medium company made up to 31 December 2002 (21 pages)
14 June 2002Return made up to 07/06/02; full list of members (8 pages)
14 June 2002Return made up to 07/06/02; full list of members (8 pages)
12 April 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
12 April 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
16 June 2001Return made up to 07/06/01; full list of members (7 pages)
16 June 2001Return made up to 07/06/01; full list of members (7 pages)
14 April 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
14 April 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
14 June 2000Return made up to 07/06/00; full list of members (7 pages)
14 June 2000Return made up to 07/06/00; full list of members (7 pages)
16 March 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
16 March 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
6 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
6 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
10 June 1999Return made up to 07/06/99; full list of members (6 pages)
10 June 1999Return made up to 07/06/99; full list of members (6 pages)
22 June 1998Return made up to 07/06/98; no change of members (4 pages)
22 June 1998Return made up to 07/06/98; no change of members (4 pages)
23 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
14 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
10 June 1997Return made up to 07/06/97; full list of members
  • 363(287) ‐ Registered office changed on 10/06/97
(6 pages)
10 June 1997Return made up to 07/06/97; full list of members
  • 363(287) ‐ Registered office changed on 10/06/97
(6 pages)
13 June 1996Return made up to 07/06/96; no change of members (4 pages)
13 June 1996Return made up to 07/06/96; no change of members (4 pages)
17 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
17 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
20 June 1995Return made up to 07/06/95; no change of members (4 pages)
20 June 1995Return made up to 07/06/95; no change of members (4 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
12 October 1983Accounts made up to 31 December 1982 (5 pages)
12 October 1983Accounts made up to 31 December 1982 (5 pages)
27 August 1982Accounts made up to 31 December 1981 (8 pages)
27 August 1982Accounts made up to 31 December 1981 (8 pages)
27 August 1982Accounts made up to 31 December 1981 (8 pages)
27 August 1982Accounts made up to 31 December 1981 (8 pages)
16 June 1981Accounts made up to 31 December 1980 (9 pages)
16 June 1981Accounts made up to 31 December 1980 (9 pages)
24 July 1980Accounts made up to 31 December 1979 (9 pages)
24 July 1980Accounts made up to 31 December 1979 (9 pages)
24 July 1980Accounts made up to 31 December 1979 (9 pages)
24 July 1980Accounts made up to 31 December 1979 (9 pages)
21 December 1971Incorporation (15 pages)
21 December 1971Incorporation (15 pages)