Company NameLondon And Palatine Estates Limited
Company StatusDissolved
Company Number02294211
CategoryPrivate Limited Company
Incorporation Date8 September 1988(35 years, 7 months ago)
Dissolution Date27 February 2020 (4 years, 1 month ago)
Previous NameDoubleposh Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Barry Owen
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2000(11 years, 5 months after company formation)
Appointment Duration20 years (closed 27 February 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Barrow Lane
Great Barrow
Chester
Cheshire
CH3 7HW
Wales
Secretary NameMr Andrew Robert Lovelady
NationalityBritish
StatusClosed
Appointed01 October 2001(13 years after company formation)
Appointment Duration18 years, 5 months (closed 27 February 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Tollemache Road
Prenton
Merseyside
CH43 8SZ
Wales
Secretary NameMrs Helen Silvano
NationalityBritish
StatusClosed
Appointed03 June 2003(14 years, 9 months after company formation)
Appointment Duration16 years, 9 months (closed 27 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables 1b Grange Park
Maghull
Liverpool
Merseyside
L31 3DP
Director NameMr Andrew Robert Lovelady
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2005(16 years, 4 months after company formation)
Appointment Duration15 years, 1 month (closed 27 February 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Tollemache Road
Prenton
Merseyside
CH43 8SZ
Wales
Director NameRonald George Austin
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(2 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 23 February 2000)
RoleCompany Director
Correspondence AddressBlythe House
Sandfield Park
Liverpool
L12 1NA
Director NameJames Robert France-Hayhurst
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(3 years, 6 months after company formation)
Appointment Duration-1 years (resigned 28 March 1991)
RoleCompany Director
Correspondence AddressPetergate
Victoria Crescent
Chester
Cheshire
CH4 7AX
Wales
Director NameMr Malcolm William McPherson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(3 years, 6 months after company formation)
Appointment Duration6 days (resigned 28 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCocks Head House Hargrave
Nr Bury St Edmonds
Ipswich
Suffolk
IP29 5JB
Director NameMr Richard William Waterworth
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(3 years, 6 months after company formation)
Appointment Duration18 years, 3 months (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOerley Hall Llanforda
Oswestry
Shropshire
SY10 7HH
Wales
Secretary NameStephen Robert Williams
NationalityBritish
StatusResigned
Appointed22 March 1992(3 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address15 Charlesbye Avenue
Ormskirk
Lancashire
L39 2XY

Location

Registered Address2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2008
Turnover£697,000
Gross Profit-£327,000
Net Worth-£11,216,000
Cash£28,000
Current Liabilities£193,000

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 February 2020Final Gazette dissolved following liquidation (1 page)
27 November 2019Return of final meeting in a creditors' voluntary winding up (18 pages)
22 March 2019Appointment of a voluntary liquidator (11 pages)
29 November 2018Liquidators' statement of receipts and payments to 25 September 2018 (19 pages)
25 September 2018Removal of liquidator by court order (9 pages)
17 November 2017Liquidators' statement of receipts and payments to 11 September 2017 (19 pages)
17 November 2017Liquidators' statement of receipts and payments to 11 September 2017 (19 pages)
7 June 2017Removal of liquidator by court order (6 pages)
7 June 2017Appointment of a voluntary liquidator (5 pages)
7 June 2017Removal of liquidator by court order (6 pages)
7 June 2017Appointment of a voluntary liquidator (5 pages)
2 December 2016Liquidators' statement of receipts and payments to 25 September 2016 (18 pages)
2 December 2016Liquidators' statement of receipts and payments to 25 September 2016 (18 pages)
23 November 2015Liquidators statement of receipts and payments to 25 September 2015 (20 pages)
23 November 2015Liquidators' statement of receipts and payments to 25 September 2015 (20 pages)
23 November 2015Liquidators' statement of receipts and payments to 25 September 2015 (20 pages)
16 October 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 October 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 January 2015Administrator's progress report to 27 September 2011 (20 pages)
28 January 2015Administrator's progress report to 27 September 2011 (20 pages)
27 November 2014Liquidators statement of receipts and payments to 25 September 2014 (18 pages)
27 November 2014Liquidators' statement of receipts and payments to 25 September 2014 (18 pages)
27 November 2014Liquidators' statement of receipts and payments to 25 September 2014 (18 pages)
27 November 2013Liquidators' statement of receipts and payments to 25 September 2013 (19 pages)
27 November 2013Liquidators statement of receipts and payments to 25 September 2013 (19 pages)
27 November 2013Liquidators' statement of receipts and payments to 25 September 2013 (19 pages)
26 November 2012Liquidators' statement of receipts and payments to 25 September 2012 (16 pages)
26 November 2012Liquidators statement of receipts and payments to 25 September 2012 (16 pages)
26 November 2012Liquidators' statement of receipts and payments to 25 September 2012 (16 pages)
26 September 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
26 September 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
26 September 2011Administrator's progress report to 14 September 2011 (20 pages)
26 September 2011Administrator's progress report to 14 September 2011 (20 pages)
3 May 2011Administrator's progress report to 27 March 2011 (23 pages)
3 May 2011Administrator's progress report to 27 March 2011 (23 pages)
15 December 2010Notice of deemed approval of proposals (1 page)
15 December 2010Notice of deemed approval of proposals (1 page)
25 November 2010Statement of administrator's proposal (55 pages)
25 November 2010Statement of administrator's proposal (55 pages)
19 November 2010Statement of affairs with form 2.14B (6 pages)
19 November 2010Statement of affairs with form 2.14B (6 pages)
11 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
11 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (5 pages)
11 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
11 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (5 pages)
11 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
11 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
11 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
11 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
11 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (5 pages)
11 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
11 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
11 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
11 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
11 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
11 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
11 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
11 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
11 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
11 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
11 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
11 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (5 pages)
11 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
6 October 2010Appointment of an administrator (1 page)
6 October 2010Appointment of an administrator (1 page)
5 October 2010Registered office address changed from North House 17 North John Street Liverpool Merseyside L2 5EA on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from North House 17 North John Street Liverpool Merseyside L2 5EA on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from North House 17 North John Street Liverpool Merseyside L2 5EA on 5 October 2010 (2 pages)
23 August 2010Annual return made up to 14 August 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 10,000
(5 pages)
23 August 2010Annual return made up to 14 August 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 10,000
(5 pages)
25 June 2010Termination of appointment of Richard Waterworth as a director (2 pages)
25 June 2010Termination of appointment of Richard Waterworth as a director (2 pages)
24 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
24 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
4 February 2010Full accounts made up to 30 September 2008 (19 pages)
4 February 2010Full accounts made up to 30 September 2008 (19 pages)
3 September 2009Return made up to 14/08/09; full list of members (4 pages)
3 September 2009Return made up to 14/08/09; full list of members (4 pages)
24 April 2009Director's change of particulars / michael owen / 20/04/2009 (1 page)
24 April 2009Director's change of particulars / michael owen / 20/04/2009 (1 page)
23 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
1 November 2008Full accounts made up to 30 September 2007 (17 pages)
1 November 2008Full accounts made up to 30 September 2007 (17 pages)
16 October 2008Director's change of particulars / richard waterworth / 06/10/2008 (1 page)
16 October 2008Director's change of particulars / richard waterworth / 06/10/2008 (1 page)
8 September 2008Return made up to 14/08/08; full list of members (4 pages)
8 September 2008Return made up to 14/08/08; full list of members (4 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
3 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
3 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
31 October 2007Full accounts made up to 30 September 2006 (18 pages)
31 October 2007Full accounts made up to 30 September 2006 (18 pages)
30 August 2007Return made up to 14/08/07; full list of members (3 pages)
30 August 2007Return made up to 14/08/07; full list of members (3 pages)
31 October 2006Resolutions
  • RES13 ‐ Transfer of shares 07/08/06
(2 pages)
31 October 2006Resolutions
  • RES13 ‐ Transfer of shares 07/08/06
(2 pages)
15 August 2006Return made up to 14/08/06; full list of members (3 pages)
15 August 2006Return made up to 14/08/06; full list of members (3 pages)
2 August 2006Full accounts made up to 30 September 2005 (17 pages)
2 August 2006Full accounts made up to 30 September 2005 (17 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
8 September 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 2005Director's particulars changed (1 page)
8 September 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 2005Director's particulars changed (1 page)
6 August 2005Particulars of mortgage/charge (3 pages)
6 August 2005Particulars of mortgage/charge (3 pages)
25 July 2005Full accounts made up to 30 September 2004 (16 pages)
25 July 2005Full accounts made up to 30 September 2004 (16 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (4 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (4 pages)
12 January 2005New director appointed (27 pages)
12 January 2005New director appointed (27 pages)
6 January 2005Particulars of mortgage/charge (7 pages)
6 January 2005Particulars of mortgage/charge (7 pages)
27 August 2004Return made up to 14/08/04; full list of members (7 pages)
27 August 2004Return made up to 14/08/04; full list of members (7 pages)
5 August 2004Full accounts made up to 30 September 2003 (15 pages)
5 August 2004Full accounts made up to 30 September 2003 (15 pages)
29 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2004Particulars of mortgage/charge (4 pages)
6 April 2004Particulars of mortgage/charge (4 pages)
28 February 2004Full accounts made up to 30 September 2002 (17 pages)
28 February 2004Full accounts made up to 30 September 2002 (17 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
26 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
4 September 2003Particulars of mortgage/charge (3 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
2 September 2003Return made up to 14/08/03; full list of members (7 pages)
2 September 2003Return made up to 14/08/03; full list of members (7 pages)
19 August 2003Director's particulars changed (1 page)
19 August 2003Director's particulars changed (1 page)
11 June 2003New secretary appointed (2 pages)
11 June 2003New secretary appointed (2 pages)
28 May 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 May 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
13 May 2003Particulars of mortgage/charge (7 pages)
13 May 2003Particulars of mortgage/charge (7 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
2 December 2002Secretary's particulars changed (1 page)
2 December 2002Secretary's particulars changed (1 page)
27 November 2002Declaration of satisfaction of mortgage/charge (1 page)
27 November 2002Declaration of satisfaction of mortgage/charge (1 page)
13 November 2002Declaration of satisfaction of mortgage/charge (1 page)
13 November 2002Declaration of satisfaction of mortgage/charge (1 page)
7 September 2002Declaration of satisfaction of mortgage/charge (1 page)
7 September 2002Declaration of satisfaction of mortgage/charge (1 page)
2 September 2002Return made up to 14/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2002Return made up to 14/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2002Full accounts made up to 30 September 2001 (12 pages)
24 June 2002Full accounts made up to 30 September 2001 (12 pages)
8 April 2002Particulars of mortgage/charge (3 pages)
8 April 2002Particulars of mortgage/charge (3 pages)
12 February 2002Particulars of mortgage/charge (3 pages)
12 February 2002Particulars of mortgage/charge (3 pages)
11 October 2001Particulars of mortgage/charge (3 pages)
11 October 2001Particulars of mortgage/charge (3 pages)
9 October 2001Registered office changed on 09/10/01 from: school lane knowsley merseyside L34 9GJ (1 page)
9 October 2001Registered office changed on 09/10/01 from: school lane knowsley merseyside L34 9GJ (1 page)
5 October 2001New secretary appointed (2 pages)
5 October 2001Secretary resigned (1 page)
5 October 2001New secretary appointed (2 pages)
5 October 2001Secretary resigned (1 page)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
11 September 2001Return made up to 14/08/01; full list of members (6 pages)
11 September 2001Return made up to 14/08/01; full list of members (6 pages)
11 August 2001Particulars of mortgage/charge (3 pages)
11 August 2001Particulars of mortgage/charge (3 pages)
26 July 2001Particulars of mortgage/charge (4 pages)
26 July 2001Particulars of mortgage/charge (4 pages)
18 July 2001Full accounts made up to 30 September 2000 (12 pages)
18 July 2001Full accounts made up to 30 September 2000 (12 pages)
3 November 2000Declaration of satisfaction of mortgage/charge (1 page)
3 November 2000Declaration of satisfaction of mortgage/charge (1 page)
3 November 2000Declaration of satisfaction of mortgage/charge (1 page)
3 November 2000Declaration of satisfaction of mortgage/charge (1 page)
3 November 2000Declaration of satisfaction of mortgage/charge (1 page)
3 November 2000Declaration of satisfaction of mortgage/charge (1 page)
24 August 2000Return made up to 14/08/00; full list of members (6 pages)
24 August 2000Return made up to 14/08/00; full list of members (6 pages)
6 June 2000Full accounts made up to 30 September 1999 (11 pages)
6 June 2000Full accounts made up to 30 September 1999 (11 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
28 April 2000New director appointed (6 pages)
28 April 2000New director appointed (6 pages)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
20 April 2000Particulars of mortgage/charge (4 pages)
20 April 2000Particulars of mortgage/charge (4 pages)
29 January 2000Particulars of mortgage/charge (3 pages)
29 January 2000Particulars of mortgage/charge (3 pages)
14 September 1999Return made up to 14/08/99; no change of members (6 pages)
14 September 1999Return made up to 14/08/99; no change of members (6 pages)
16 July 1999Full accounts made up to 30 September 1998 (11 pages)
16 July 1999Full accounts made up to 30 September 1998 (11 pages)
5 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 February 1999Particulars of mortgage/charge (7 pages)
10 February 1999Particulars of mortgage/charge (7 pages)
9 September 1998Return made up to 14/08/98; no change of members
  • 363(287) ‐ Registered office changed on 09/09/98
(6 pages)
9 September 1998Return made up to 14/08/98; no change of members
  • 363(287) ‐ Registered office changed on 09/09/98
(6 pages)
12 June 1998Full accounts made up to 30 September 1997 (11 pages)
12 June 1998Full accounts made up to 30 September 1997 (11 pages)
18 September 1997Return made up to 14/08/97; full list of members (8 pages)
18 September 1997Return made up to 14/08/97; full list of members (8 pages)
29 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
19 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
19 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
5 June 1997Full accounts made up to 30 September 1996 (11 pages)
5 June 1997Full accounts made up to 30 September 1996 (11 pages)
22 March 1997Particulars of mortgage/charge (3 pages)
22 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
22 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
22 March 1997Particulars of mortgage/charge (3 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
18 December 1996Registered office changed on 18/12/96 from: 5 queen street knutsford cheshire WA16 6HZ (1 page)
18 December 1996Registered office changed on 18/12/96 from: 5 queen street knutsford cheshire WA16 6HZ (1 page)
16 September 1996Return made up to 14/08/96; full list of members (7 pages)
16 September 1996Return made up to 14/08/96; full list of members (7 pages)
26 June 1996Particulars of mortgage/charge (3 pages)
26 June 1996Particulars of mortgage/charge (3 pages)
16 May 1996Full accounts made up to 30 September 1995 (11 pages)
16 May 1996Full accounts made up to 30 September 1995 (11 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
17 November 1995Particulars of mortgage/charge (4 pages)
17 November 1995Particulars of mortgage/charge (4 pages)
11 November 1995Particulars of mortgage/charge (4 pages)
11 November 1995Particulars of mortgage/charge (4 pages)
19 September 1995Return made up to 14/08/95; no change of members (6 pages)
19 September 1995Return made up to 14/08/95; no change of members (6 pages)
12 September 1995Particulars of mortgage/charge (4 pages)
12 September 1995Particulars of mortgage/charge (4 pages)
13 July 1995Full accounts made up to 30 September 1994 (10 pages)
13 July 1995Full accounts made up to 30 September 1994 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
16 September 1993Return made up to 14/08/93; full list of members (5 pages)
16 September 1993Return made up to 14/08/93; full list of members (5 pages)
16 August 1991Full accounts made up to 29 September 1990 (9 pages)
16 August 1991Full accounts made up to 29 September 1990 (9 pages)
23 March 1990Ad 16/01/89--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
23 March 1990Ad 16/01/89--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
23 March 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 March 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 August 1989New director appointed (2 pages)
14 August 1989New director appointed (2 pages)
2 December 1988New director appointed (2 pages)
2 December 1988New director appointed (2 pages)
29 November 1988Secretary resigned;new secretary appointed (2 pages)
29 November 1988Company name changed doubleposh LIMITED\certificate issued on 30/11/88 (2 pages)
29 November 1988Director resigned;new director appointed (2 pages)
29 November 1988Company name changed doubleposh LIMITED\certificate issued on 30/11/88 (2 pages)
29 November 1988Director resigned;new director appointed (2 pages)
29 November 1988Secretary resigned;new secretary appointed (2 pages)
8 September 1988Incorporation (9 pages)
8 September 1988Incorporation (9 pages)