Company NameAveley Methane Limited
Company StatusDissolved
Company Number01602678
CategoryPrivate Limited Company
Incorporation Date8 December 1981(42 years, 5 months ago)
Dissolution Date10 June 2021 (2 years, 10 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameStephen Shane Pickering
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2015(33 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 10 June 2021)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 500 Pavilion Drive Northampton Busine
Northampton
NN4 7YJ
Secretary NameJacqueline Long
StatusClosed
Appointed30 December 2015(34 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 10 June 2021)
RoleCompany Director
Correspondence AddressFirst Floor 500 Pavilion Drive Northampton Busines
Northampton
NN4 7YJ
Director NameJames Huxley Milne
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2016(35 years after company formation)
Appointment Duration4 years, 6 months (closed 10 June 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 500 Pavilion Drive Northampton Busine
Northampton
NN4 7YJ
Director NameMr Keith Alan Reid
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2019(37 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 10 June 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Director NameRobert Charles Ellis
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(10 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 February 1995)
RoleManaging Director
Correspondence AddressNew House Hall Gate
Diseworth
Derby
Derbyshire
DE74 2QJ
Secretary NameDavid Harry Burnhope
NationalityBritish
StatusResigned
Appointed25 October 1992(10 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 January 1996)
RoleCompany Director
Correspondence Address8 Sydney Close
Mickleover
Derby
Derbyshire
DE3 5LY
Director NameMr Charles Ralph Abel Smith
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(12 years, 9 months after company formation)
Appointment Duration2 years (resigned 25 September 1996)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Little Leighs
Chelmsford
CM3 1PB
Director NameKeith Broom
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(13 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 December 1995)
RoleAccountant
Correspondence Address8 Severn Crescent
North Wingfield
Chesterfield
Derbyshire
S42 5NY
Director NameMr Barry Arden
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(13 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 December 2000)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address15 Merlin Road
Wanstead
London
E12 5DJ
Secretary NameBeverley Jayne Bean
NationalityBritish
StatusResigned
Appointed03 January 1996(14 years after company formation)
Appointment Duration2 years, 1 month (resigned 04 February 1998)
RoleSecretary
Correspondence Address4 Ashfurlong Park
Dore
Sheffield
South Yorkshire
S17 3LD
Director NameRobert Charles Dargue
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(16 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 July 1998)
RoleCompany Director
Correspondence Address3 Bunting Close
Walton
Chesterfield
Derbyshire
S42 7NU
Secretary NameSusan Clare Rudd
NationalityBritish
StatusResigned
Appointed04 February 1998(16 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 02 February 2001)
RoleCompany Director
Correspondence AddressTrentlands
32 Manor Road Kings Bromley
Burton On Trent
Staffordshire
DE13 7HZ
Director NameDorothy Anne Louise Clarke
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(17 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 February 2001)
RoleAccountant
Correspondence Address10 Fernwood
Park Villas
Leeds
West Yorkshire
LS8 1SQ
Director NameMr Graham Barry Farrant
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(18 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 September 2004)
RoleLocal Government
Country of ResidenceEngland
Correspondence Address4 Baud Close
Hadham Hall
Little Hadham
Hertfordshire
SG11 2BB
Director NameAtholl Malcolm Donaldson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(18 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 July 2002)
RoleChemical Engineer
Correspondence Address23 Barnwell Lane
Cromford
Derbyshire
DE4 3QY
Director NameHeather Moyra Denney Bonfield
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(19 years after company formation)
Appointment Duration5 years, 7 months (resigned 19 July 2006)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address40 Links Avenue
Gidea Park
Romford
Essex
RM2 6ND
Director NameTracy Harrold
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(19 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 December 2001)
RoleFinancial Controller
Correspondence Address18 Dorchester Drive
Mansfield
Nottinghamshire
NG18 4QH
Secretary NameSharon Armitage
NationalityBritish
StatusResigned
Appointed02 February 2001(19 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 January 2002)
RoleCompany Director
Correspondence Address27 Teignmouth Avenue
Mansfield
Nottinghamshire
NG18 3JQ
Director NameKeith Broom
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(20 years after company formation)
Appointment Duration3 days (resigned 21 December 2001)
RoleFinance Director
Correspondence AddressChurch Cottage 2 Church Lane
Calow
Chesterfield
Derbyshire
S44 5AG
Director NameWilliam Fred Clarke
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(20 years after company formation)
Appointment Duration3 weeks, 3 days (resigned 14 January 2002)
RoleManaging Director
Correspondence Address26 Trough Road
Watnall
Nottingham
NG16 1HQ
Director NameStephen Leonard Bart
Date of BirthJuly 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed10 January 2002(20 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address311 Lakeside Greens Court
Chestermere
Alberta T1x 1c8
Canada
Director NameShane Michael Gannon
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 2003(21 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2004)
RoleCompany Director
Correspondence Address42 Riverside Drive
Sandringham
New South Wales 2219
Australia
Secretary NameChristine Wyn Hulley
NationalityBritish
StatusResigned
Appointed26 September 2003(21 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 February 2005)
RoleCompany Director
Correspondence Address2 Felltop Drive
Reddish Vale
Stockport
Cheshire
SK5 6YS
Secretary NameMs Elizabeth Alexandra Oldroyd
NationalityBritish
StatusResigned
Appointed14 February 2005(23 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 June 2010)
RoleCompany Director
Correspondence Address19 Middle Stoke
Limpley Stoke
Bath
BA2 7GF
Director NameMr David Stephen Fitzsimmons
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(25 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 04 April 2007)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressHammer Tower
Penshurst
Tonbridge
Kent
TN11 8HZ
Director NameMs Cynthia Jane Griffin
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(25 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 December 2014)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressLondon Borough Of Havering Town Hall
Main Road
Romford
Essex
RM1 3BD
Director NameMark Thomas Ash
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(27 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 September 2017)
RoleLocal Authority
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
Harvey House, St Edward's Court London Road
Romford
RM7 9QD
Director NameMr Steven Neville Hardman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(28 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 December 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Director NameMs Elizabeth Jane Aikman
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(28 years, 2 months after company formation)
Appointment Duration2 years (resigned 12 March 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Director NameMr Stewart Charles Gibbins
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(28 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Secretary NameSamantha Jane Calder
NationalityBritish
StatusResigned
Appointed09 June 2010(28 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 December 2014)
RoleCompany Director
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Director NameMr Gordon Alexander Boyd
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(30 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 November 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Secretary NameGraham Ferguson Bisset
StatusResigned
Appointed18 December 2014(33 years after company formation)
Appointment Duration9 months (resigned 18 September 2015)
RoleCompany Director
Correspondence AddressFirst Floor 500 Pavilion Drive Northampton Busines
Northampton
Northamptonshire
NN4 7YJ
Secretary NameKaren Lorraine Atterbury
StatusResigned
Appointed18 September 2015(33 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 December 2015)
RoleCompany Director
Correspondence AddressFirst Floor, 500 Pavilion Drive Northampton Busine
Northampton
NN4 7YJ
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed10 October 2002(20 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 August 2003)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websiteinfinis.co.uk
Telephone01708 864072
Telephone regionRomford

Location

Registered AddressC/O Frp Advisory Llp 4th Floor, Abbey House
32 Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1.5m at £1East London Waste Authority
49.97%
Ordinary B
1.5m at £1Novera Energy Generation No 1 LTD
49.97%
Ordinary A
2k at £1Novera Energy Generation No 1 LTD
0.07%
Ordinary C

Financials

Year2014
Turnover£35,000
Gross Profit-£64,000
Net Worth-£508,000
Cash£7,000
Current Liabilities£440,000

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

3 April 1992Delivered on: 9 April 1992
Satisfied on: 29 September 2001
Persons entitled: Kleinwort Benson Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 3RD april 1992 and a loan agreement to be entered into pursuant to the facility letter.
Particulars: Fixed charge over all of the company's present and future uncalled share capital together with any moneys payable by the shareholders of the company following any call on shares held by such shareholders and any money paid by such shareholder in advance of a call by the company.
Fully Satisfied
3 April 1992Delivered on: 9 April 1992
Satisfied on: 29 September 2001
Persons entitled: Robert Benson Lonsdale & Co Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter,the lease master agreement both dated 3RD april 1992.
Particulars: Fixed charge over all the present and future uncalled share capital of the company together with any moneys payable by the shareholders of the company following any call on shares held by such shareholders and any money paid by such shareholder in advance of a call by the company.
Fully Satisfied
17 March 1982Delivered on: 25 March 1982
Satisfied on: 29 September 2001
Persons entitled: Robert Benson Lonsdale & Co Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a master agreement d/d 17/3/82.
Particulars: All the present and future uncalled share capital of the company.
Fully Satisfied

Filing History

10 June 2021Final Gazette dissolved following liquidation (1 page)
10 March 2021Return of final meeting in a members' voluntary winding up (11 pages)
10 February 2021Liquidators' statement of receipts and payments to 18 December 2020 (10 pages)
6 January 2020Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ to C/O Frp Advisory Llp 4th Floor, Abbey House 32 Booth Street Manchester M2 4AB on 6 January 2020 (2 pages)
2 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-19
(1 page)
2 January 2020Appointment of a voluntary liquidator (3 pages)
2 January 2020Declaration of solvency (5 pages)
18 December 2019Solvency Statement dated 17/12/19 (1 page)
18 December 2019Statement of capital on 18 December 2019
  • GBP 494,000
(5 pages)
18 December 2019Statement by Directors (1 page)
18 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
9 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
14 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
26 April 2019Appointment of Mr Keith Alan Reid as a director on 23 April 2019 (2 pages)
15 March 2019Termination of appointment of Michael Damien Holton as a director on 1 March 2019 (1 page)
28 December 2018Full accounts made up to 31 March 2018 (22 pages)
12 June 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
31 January 2018Change of details for Novera Energy Generation No. 1 Limited as a person with significant control on 4 January 2018 (2 pages)
31 January 2018Cessation of East London Waste Authority as a person with significant control on 4 January 2018 (1 page)
8 January 2018Termination of appointment of David John Hawes as a director on 4 January 2018 (1 page)
9 November 2017Full accounts made up to 31 March 2017 (18 pages)
9 November 2017Full accounts made up to 31 March 2017 (18 pages)
21 September 2017Termination of appointment of Mark Thomas Ash as a director on 20 September 2017 (1 page)
21 September 2017Termination of appointment of Mark Thomas Ash as a director on 20 September 2017 (1 page)
21 September 2017Appointment of Mr David John Hawes as a director on 20 September 2017 (2 pages)
21 September 2017Appointment of Mr David John Hawes as a director on 20 September 2017 (2 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
4 January 2017Appointment of James Huxley Milne as a director on 8 December 2016 (2 pages)
4 January 2017Appointment of James Huxley Milne as a director on 8 December 2016 (2 pages)
3 January 2017Termination of appointment of Steven Neville Hardman as a director on 8 December 2016 (1 page)
3 January 2017Termination of appointment of Thomas Edward Hinton as a director on 8 December 2016 (1 page)
3 January 2017Full accounts made up to 31 March 2016 (20 pages)
3 January 2017Termination of appointment of Steven Neville Hardman as a director on 8 December 2016 (1 page)
3 January 2017Termination of appointment of Thomas Edward Hinton as a director on 8 December 2016 (1 page)
3 January 2017Full accounts made up to 31 March 2016 (20 pages)
22 December 2016Appointment of Michael Holton as a director on 8 December 2016 (2 pages)
22 December 2016Appointment of Michael Holton as a director on 8 December 2016 (2 pages)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 3,002,000
(8 pages)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 3,002,000
(8 pages)
14 January 2016Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015 (1 page)
14 January 2016Appointment of Jacqueline Long as a secretary on 30 December 2015 (2 pages)
14 January 2016Appointment of Jacqueline Long as a secretary on 30 December 2015 (2 pages)
14 January 2016Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015 (1 page)
25 November 2015Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015 (1 page)
25 November 2015Appointment of Thomas Edward Hinton as a director on 12 November 2015 (2 pages)
25 November 2015Appointment of Thomas Edward Hinton as a director on 12 November 2015 (2 pages)
25 November 2015Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015 (1 page)
7 November 2015Full accounts made up to 31 March 2015 (17 pages)
7 November 2015Full accounts made up to 31 March 2015 (17 pages)
24 September 2015Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015 (1 page)
24 September 2015Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015 (1 page)
24 September 2015Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015 (2 pages)
24 September 2015Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015 (2 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 3,002,000
(7 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 3,002,000
(7 pages)
29 May 2015Appointment of Stephen Shane Pickering as a director on 13 May 2015 (2 pages)
29 May 2015Appointment of Stephen Shane Pickering as a director on 13 May 2015 (2 pages)
5 May 2015Termination of appointment of Stewart Charles Gibbins as a director on 30 April 2015 (1 page)
5 May 2015Termination of appointment of Stewart Charles Gibbins as a director on 30 April 2015 (1 page)
6 February 2015Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014 (1 page)
6 February 2015Termination of appointment of Cynthia Jane Griffin as a director on 12 December 2014 (1 page)
6 February 2015Appointment of Graham Ferguson Bisset as a secretary on 18 December 2014 (2 pages)
6 February 2015Appointment of Graham Ferguson Bisset as a secretary on 18 December 2014 (2 pages)
6 February 2015Termination of appointment of Cynthia Jane Griffin as a director on 12 December 2014 (1 page)
6 February 2015Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014 (1 page)
9 December 2014Full accounts made up to 31 March 2014 (13 pages)
9 December 2014Full accounts made up to 31 March 2014 (13 pages)
4 December 2014Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014 (2 pages)
25 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 3,002,000
(7 pages)
25 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 3,002,000
(7 pages)
10 January 2014Full accounts made up to 31 March 2013 (13 pages)
10 January 2014Full accounts made up to 31 March 2013 (13 pages)
25 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
25 June 2013Director's details changed for Mark Thomas Ash on 10 June 2013 (2 pages)
25 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
25 June 2013Director's details changed for Mark Thomas Ash on 10 June 2013 (2 pages)
29 April 2013Termination of appointment of Paul Martin Taylor as a director (1 page)
29 April 2013Termination of appointment of Paul Martin Taylor as a director (1 page)
28 August 2012Full accounts made up to 31 March 2012 (14 pages)
28 August 2012Full accounts made up to 31 March 2012 (14 pages)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
14 March 2012Appointment of Gordon Alexander Boyd as a director (2 pages)
14 March 2012Appointment of Gordon Alexander Boyd as a director (2 pages)
13 March 2012Termination of appointment of Elizabeth Aikman as a director (1 page)
13 March 2012Termination of appointment of Elizabeth Aikman as a director (1 page)
20 December 2011Full accounts made up to 31 March 2011 (16 pages)
20 December 2011Full accounts made up to 31 March 2011 (16 pages)
11 August 2011Director's details changed for Mark Thomas Ash on 28 July 2011 (2 pages)
11 August 2011Director's details changed for Mark Thomas Ash on 28 July 2011 (2 pages)
11 August 2011Director's details changed for Mark Thomas Ash on 28 July 2011 (2 pages)
11 August 2011Director's details changed for Mark Thomas Ash on 28 July 2011 (2 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
15 July 2011Director's details changed for Cynthia Jane Griffin on 30 June 2011 (2 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
15 July 2011Director's details changed for Cynthia Jane Griffin on 30 June 2011 (2 pages)
4 January 2011Full accounts made up to 31 March 2010 (16 pages)
4 January 2011Full accounts made up to 31 March 2010 (16 pages)
14 September 2010Appointment of Paul Martin Taylor as a director (2 pages)
14 September 2010Appointment of Paul Martin Taylor as a director (2 pages)
23 August 2010Termination of appointment of Anthony Jarvis as a director (1 page)
23 August 2010Termination of appointment of Anthony Jarvis as a director (1 page)
15 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
15 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
18 June 2010Appointment of Samantha Jane Calder as a secretary (1 page)
18 June 2010Registered office address changed from 30 Bedford Street London WC2E 9ED on 18 June 2010 (1 page)
18 June 2010Appointment of Samantha Jane Calder as a secretary (1 page)
18 June 2010Termination of appointment of Elizabeth Oldroyd as a secretary (1 page)
18 June 2010Registered office address changed from 30 Bedford Street London WC2E 9ED on 18 June 2010 (1 page)
18 June 2010Termination of appointment of Elizabeth Oldroyd as a secretary (1 page)
17 June 2010Director's details changed for Steven Neville Hardman on 29 May 2010 (2 pages)
17 June 2010Director's details changed for Steven Neville Hardman on 29 May 2010 (2 pages)
20 April 2010Auditor's resignation (2 pages)
20 April 2010Auditor's resignation (2 pages)
15 April 2010Auditor's resignation (2 pages)
15 April 2010Auditor's resignation (2 pages)
25 February 2010Appointment of Steven Neville Hardman as a director (2 pages)
25 February 2010Appointment of Elizabeth Jane Aikman as a director (2 pages)
25 February 2010Appointment of Elizabeth Jane Aikman as a director (2 pages)
25 February 2010Termination of appointment of a director (1 page)
25 February 2010Appointment of Stewart Charles Gibbins as a director (2 pages)
25 February 2010Appointment of Steven Neville Hardman as a director (2 pages)
25 February 2010Termination of appointment of Paul Nightingale as a director (1 page)
25 February 2010Appointment of Stewart Charles Gibbins as a director (2 pages)
25 February 2010Termination of appointment of a director (1 page)
25 February 2010Termination of appointment of Paul Nightingale as a director (1 page)
24 February 2010Termination of appointment of Adrian Robinson as a director (1 page)
24 February 2010Termination of appointment of Adrian Robinson as a director (1 page)
2 February 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
2 February 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
30 October 2009Termination of appointment of John Wilson as a director (1 page)
30 October 2009Termination of appointment of John Wilson as a director (1 page)
30 October 2009Appointment of Mark Thomas Ash as a director (1 page)
30 October 2009Appointment of Mark Thomas Ash as a director (1 page)
13 October 2009Full accounts made up to 31 December 2008 (17 pages)
13 October 2009Full accounts made up to 31 December 2008 (17 pages)
21 July 2009Return made up to 30/06/09; full list of members (5 pages)
21 July 2009Return made up to 30/06/09; full list of members (5 pages)
8 December 2008Registered office changed on 08/12/2008 from, 2ND floor the malt building, wilderspool park, greenalls avenue warrington, cheshire, WA4 6HL (1 page)
8 December 2008Registered office changed on 08/12/2008 from, 2ND floor the malt building, wilderspool park, greenalls avenue warrington, cheshire, WA4 6HL (1 page)
6 November 2008Director appointed paul david nightingale (2 pages)
6 November 2008Director appointed paul david nightingale (2 pages)
24 October 2008Appointment terminated director stephen holdroyd (1 page)
24 October 2008Appointment terminated director stephen holdroyd (1 page)
2 October 2008Full accounts made up to 31 December 2007 (16 pages)
2 October 2008Full accounts made up to 31 December 2007 (16 pages)
16 July 2008Return made up to 30/06/08; full list of members (5 pages)
16 July 2008Return made up to 30/06/08; full list of members (5 pages)
18 October 2007Full accounts made up to 31 December 2006 (17 pages)
18 October 2007Full accounts made up to 31 December 2006 (17 pages)
22 August 2007New director appointed (1 page)
22 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007Director resigned (1 page)
7 August 2007New director appointed (1 page)
7 August 2007Director resigned (1 page)
7 August 2007New director appointed (1 page)
5 July 2007Return made up to 30/06/07; full list of members (3 pages)
5 July 2007Return made up to 30/06/07; full list of members (3 pages)
4 April 2007Director resigned (1 page)
4 April 2007New director appointed (1 page)
4 April 2007New director appointed (1 page)
4 April 2007Director resigned (1 page)
23 January 2007New director appointed (1 page)
23 January 2007New director appointed (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
13 September 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
13 September 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
31 August 2006Return made up to 23/08/06; full list of members (3 pages)
31 August 2006Return made up to 23/08/06; full list of members (3 pages)
30 August 2006Full accounts made up to 31 March 2006 (15 pages)
30 August 2006Full accounts made up to 31 March 2006 (15 pages)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
4 February 2006Full accounts made up to 31 March 2005 (16 pages)
4 February 2006Full accounts made up to 31 March 2005 (16 pages)
15 September 2005Return made up to 23/08/05; full list of members (3 pages)
15 September 2005Return made up to 23/08/05; full list of members (3 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
14 April 2005New director appointed (2 pages)
7 April 2005Secretary resigned (1 page)
7 April 2005Secretary resigned (1 page)
1 March 2005New secretary appointed (2 pages)
1 March 2005New secretary appointed (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/09/2023 under section 1088 of the Companies Act 2006
(2 pages)
16 December 2004Full accounts made up to 31 March 2004 (16 pages)
16 December 2004Full accounts made up to 31 March 2004 (16 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
6 September 2004Return made up to 23/08/04; full list of members (8 pages)
6 September 2004Return made up to 23/08/04; full list of members (8 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
16 June 2004Registered office changed on 16/06/04 from: 2ND floor the malt building, wilderspool park greenalls, avenue warrington, cheshire WA4 6RH (1 page)
16 June 2004Registered office changed on 16/06/04 from: 2ND floor the malt building, wilderspool park greenalls, avenue warrington, cheshire WA4 6RH (1 page)
7 May 2004New director appointed (3 pages)
7 May 2004New director appointed (3 pages)
5 February 2004Full accounts made up to 31 March 2003 (16 pages)
5 February 2004Full accounts made up to 31 March 2003 (16 pages)
17 November 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
17 November 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 October 2003New director appointed (3 pages)
21 October 2003New director appointed (3 pages)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
10 October 2003New secretary appointed (1 page)
10 October 2003New secretary appointed (1 page)
25 September 2003Resolutions
  • RES13 ‐ Auditors appointment 08/09/03
(1 page)
25 September 2003Auditor's resignation (1 page)
25 September 2003Auditor's resignation (1 page)
25 September 2003Resolutions
  • RES13 ‐ Auditors appointment 08/09/03
(1 page)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
23 May 2003Registered office changed on 23/05/03 from: 2 temple back east, temple quay, bristol, BS1 6EG (1 page)
23 May 2003Registered office changed on 23/05/03 from: 2 temple back east, temple quay, bristol, BS1 6EG (1 page)
8 April 2003Full accounts made up to 31 March 2002 (17 pages)
8 April 2003Full accounts made up to 31 March 2002 (17 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
20 December 2002Return made up to 26/10/02; full list of members (8 pages)
20 December 2002Return made up to 26/10/02; full list of members (8 pages)
13 December 2002Secretary's particulars changed (1 page)
13 December 2002Secretary's particulars changed (1 page)
27 November 2002Director's particulars changed (1 page)
27 November 2002Director's particulars changed (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
1 June 2002Registered office changed on 01/06/02 from: 30 queen charlotte street, bristol, avon, BS99 7QQ (1 page)
1 June 2002Registered office changed on 01/06/02 from: 30 queen charlotte street, bristol, avon, BS99 7QQ (1 page)
11 February 2002New secretary appointed (2 pages)
11 February 2002New secretary appointed (2 pages)
31 January 2002Full accounts made up to 31 March 2001 (16 pages)
31 January 2002Registered office changed on 31/01/02 from: mill lane, wingerworth, chesterfield, derbyshire S42 6NG (1 page)
31 January 2002Registered office changed on 31/01/02 from: mill lane, wingerworth, chesterfield, derbyshire S42 6NG (1 page)
31 January 2002Full accounts made up to 31 March 2001 (16 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (3 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (3 pages)
26 January 2002Secretary resigned (1 page)
26 January 2002Director resigned (1 page)
26 January 2002Director resigned (1 page)
26 January 2002Secretary resigned (1 page)
26 January 2002Director resigned (1 page)
26 January 2002Director resigned (1 page)
14 January 2002Return made up to 25/10/01; full list of members; amend (8 pages)
14 January 2002Return made up to 25/10/01; full list of members; amend (8 pages)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001New director appointed (3 pages)
31 December 2001New director appointed (3 pages)
21 December 2001Director resigned (1 page)
21 December 2001New director appointed (3 pages)
21 December 2001New director appointed (3 pages)
21 December 2001Director resigned (1 page)
18 December 2001Return made up to 25/10/01; full list of members (8 pages)
18 December 2001Return made up to 25/10/01; full list of members (8 pages)
29 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001New secretary appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Secretary resigned (1 page)
21 January 2001Full accounts made up to 31 March 2000 (16 pages)
21 January 2001Full accounts made up to 31 March 2000 (16 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
23 November 2000Return made up to 25/10/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 November 2000Return made up to 25/10/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 November 2000Secretary's particulars changed (1 page)
14 November 2000Secretary's particulars changed (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
21 January 2000Full accounts made up to 31 March 1999 (30 pages)
21 January 2000Full accounts made up to 31 March 1999 (30 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
19 November 1999Return made up to 25/10/99; full list of members (9 pages)
19 November 1999Return made up to 25/10/99; full list of members (9 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
19 November 1998Return made up to 25/10/98; full list of members (8 pages)
19 November 1998Return made up to 25/10/98; full list of members (8 pages)
30 September 1998Full accounts made up to 28 March 1998 (15 pages)
30 September 1998Full accounts made up to 28 March 1998 (15 pages)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998New secretary appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New secretary appointed (2 pages)
9 March 1998Secretary resigned (1 page)
9 March 1998Secretary resigned (1 page)
18 November 1997Return made up to 25/10/97; full list of members
  • 363(287) ‐ Registered office changed on 18/11/97
(8 pages)
18 November 1997Return made up to 25/10/97; full list of members
  • 363(287) ‐ Registered office changed on 18/11/97
(8 pages)
29 July 1997Full accounts made up to 29 March 1997 (15 pages)
29 July 1997Full accounts made up to 29 March 1997 (15 pages)
27 November 1996Return made up to 25/10/96; full list of members (8 pages)
27 November 1996Return made up to 25/10/96; full list of members (8 pages)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
27 September 1996Full accounts made up to 30 March 1996 (12 pages)
27 September 1996Full accounts made up to 30 March 1996 (12 pages)
25 April 1996Auditor's resignation (1 page)
25 April 1996Auditor's resignation (1 page)
19 January 1996Return made up to 25/10/95; no change of members (6 pages)
19 January 1996Return made up to 25/10/95; no change of members (6 pages)
19 January 1996Full accounts made up to 25 March 1995 (11 pages)
19 January 1996Full accounts made up to 25 March 1995 (11 pages)
16 January 1996Director resigned;new director appointed (2 pages)
16 January 1996Director resigned;new director appointed (2 pages)
29 December 1995Director resigned;new director appointed (2 pages)
29 December 1995Director resigned;new director appointed (2 pages)
6 January 1995Full accounts made up to 26 March 1994 (11 pages)
6 January 1995Full accounts made up to 26 March 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
30 November 1994Return made up to 25/10/94; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
30 November 1994Return made up to 25/10/94; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
31 October 1993Return made up to 25/10/93; full list of members
  • 363(287) ‐ Registered office changed on 31/10/93
  • 363(288) ‐ Director resigned
(7 pages)
31 October 1993Return made up to 25/10/93; full list of members
  • 363(287) ‐ Registered office changed on 31/10/93
  • 363(288) ‐ Director resigned
(7 pages)
11 February 1993Full accounts made up to 28 March 1992 (10 pages)
11 February 1993Full accounts made up to 28 March 1992 (10 pages)
7 December 1992Return made up to 25/10/92; full list of members (12 pages)
7 December 1992Return made up to 25/10/92; full list of members (12 pages)
9 April 1992Particulars of mortgage/charge (3 pages)
9 April 1992Particulars of mortgage/charge (3 pages)
9 April 1992Particulars of mortgage/charge (3 pages)
9 April 1992Particulars of mortgage/charge (3 pages)
28 January 1992Full accounts made up to 30 March 1991 (10 pages)
28 January 1992Full accounts made up to 30 March 1991 (10 pages)
12 November 1991Return made up to 25/10/91; no change of members (11 pages)
12 November 1991Return made up to 25/10/91; no change of members (11 pages)
11 January 1991Return made up to 25/10/90; no change of members (6 pages)
11 January 1991Return made up to 25/10/90; no change of members (6 pages)
11 January 1991Full accounts made up to 31 March 1990 (10 pages)
11 January 1991Full accounts made up to 31 March 1990 (10 pages)
15 November 1989Full accounts made up to 25 March 1989 (10 pages)
15 November 1989Return made up to 25/10/89; full list of members (8 pages)
15 November 1989Return made up to 25/10/89; full list of members (8 pages)
15 November 1989Full accounts made up to 25 March 1989 (10 pages)
29 November 1988Return made up to 27/10/88; full list of members (8 pages)
29 November 1988Return made up to 27/10/88; full list of members (8 pages)
3 December 1987Full accounts made up to 28 March 1987 (10 pages)
3 December 1987Full accounts made up to 28 March 1987 (10 pages)
3 December 1987Return made up to 04/12/87; full list of members (7 pages)
3 December 1987Return made up to 04/12/87; full list of members (7 pages)
13 November 1986Full accounts made up to 29 March 1986 (10 pages)
13 November 1986Full accounts made up to 29 March 1986 (10 pages)
13 November 1986Return made up to 12/11/86; full list of members (6 pages)
13 November 1986Return made up to 12/11/86; full list of members (6 pages)
15 April 1982Memorandum and Articles of Association (42 pages)
15 April 1982Memorandum and Articles of Association (42 pages)
8 December 1981Certificate of incorporation (1 page)
8 December 1981Certificate of incorporation (1 page)