London
NW7 4HH
Secretary Name | Mr Anthony Rosenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horsewalk Cottage Akeley Road Lillingstone Lovell Buckinghamshire MK18 5BF |
Director Name | Kathryn Macia Rosenberg Hurst |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(2 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 October 1996) |
Role | Marketing Director |
Correspondence Address | Yewhurst Chorleywood Rickmansworth Hertfordshire WD3 4ER |
Director Name | Mr Philip Alan Bunt |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 March 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 176 Whitchurch Lane Edgware HA8 6QJ |
Secretary Name | Mr Philip Alan Bunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 March 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 176 Whitchurch Lane Edgware HA8 6QJ |
Director Name | Sir Aubrey Thomas Brocklebank |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 16 July 2009) |
Role | Company Director |
Country of Residence | Gb-Gbn |
Correspondence Address | Hunters Lodge St Andrews Lane Titchmarsh Kettering Northamptonshire NN14 3DN |
Director Name | Mr Anthony Rosenberg |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horsewalk Cottage Akeley Road Lillingstone Lovell Buckinghamshire MK18 5BF |
Director Name | Neil Geoffrey Goulden |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 November 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | One The Shires Wokingham Berkshire RG41 4SZ |
Director Name | David MacDonald |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(4 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 16 May 2001) |
Role | Operations Director |
Correspondence Address | 30 Sycamore Close Burbage Hinckley Leicestershire LE10 2JU |
Secretary Name | Paul Aris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2000(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 June 2001) |
Role | Company Director |
Correspondence Address | 81 Flora Thompson Drive Newport Pagnell Buckinghamshire MK16 8SR |
Director Name | Richard Ivan Simons |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 66 Maresfield Gardens Hampstead London NW3 5TD |
Director Name | Peter Harry Jay |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(7 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 March 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Director Name | Philip Bruce Roberts |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 September 2006) |
Role | Company Director |
Correspondence Address | 1 Fairfield Road Drury Buckley Clwyd CH7 3EE Wales |
Director Name | Samuel Norman Weston |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 July 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wellers Mead Old Mill Road Denham Buckinghamshire UB9 5AS |
Director Name | Mr Alan Harry Weston |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(8 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 10 July 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Verulam Industrial Estate London Road St Albans Hertfordshire AL1 1JF |
Secretary Name | Alan Harry Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 September 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 72 Hillside Gardens Edgware Middlesex HA8 8HD |
Director Name | Mr John Graham Kerr |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(11 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 10 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Verulam Industrial Estate London Road St Albans Hertfordshire AL1 1JF |
Secretary Name | Mr Gary Roger Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Verulam Industrial Estate London Road St Albans Hertfordshire AL1 1JF |
Director Name | Mr Gary Roger Bennett |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(14 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 8 Verulam Industrial Estate London Road St Albans Hertfordshire AL1 1JF |
Director Name | Mr Allen Richard Walsh |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(14 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Verulam Industrial Estate London Road St Albans Hertfordshire AL1 1JF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2001(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 February 2004) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Registered Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £13,695,000 |
Gross Profit | £10,926,000 |
Net Worth | -£23,242,000 |
Cash | £1,446,000 |
Current Liabilities | £34,734,000 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
26 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 May 2023 | Return of final meeting in a creditors' voluntary winding up (33 pages) |
25 July 2022 | Liquidators' statement of receipts and payments to 2 July 2022 (30 pages) |
15 November 2021 | Registered office address changed from 4 Hardman Square Spinningfields Manchester to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 15 November 2021 (2 pages) |
31 July 2021 | Liquidators' statement of receipts and payments to 2 July 2021 (32 pages) |
10 August 2020 | Liquidators' statement of receipts and payments to 2 July 2020 (28 pages) |
7 September 2019 | Liquidators' statement of receipts and payments to 2 July 2019 (30 pages) |
6 September 2018 | Liquidators' statement of receipts and payments to 2 July 2018 (38 pages) |
27 July 2017 | Liquidators' statement of receipts and payments to 2 July 2017 (38 pages) |
27 July 2017 | Liquidators' statement of receipts and payments to 2 July 2017 (38 pages) |
26 August 2016 | Liquidators' statement of receipts and payments to 2 July 2016 (33 pages) |
26 August 2016 | Liquidators' statement of receipts and payments to 2 July 2016 (33 pages) |
31 July 2015 | Liquidators statement of receipts and payments to 2 July 2015 (23 pages) |
31 July 2015 | Liquidators statement of receipts and payments to 2 July 2015 (23 pages) |
31 July 2015 | Liquidators' statement of receipts and payments to 2 July 2015 (23 pages) |
31 July 2015 | Liquidators' statement of receipts and payments to 2 July 2015 (23 pages) |
6 January 2015 | Court order insolvency:re ian corfield ceasing to hold office as liquidator (12 pages) |
6 January 2015 | Court order insolvency:re ian corfield ceasing to hold office as liquidator (12 pages) |
6 January 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 January 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 July 2014 | Registered office address changed from Unit 8 Verulam Industrial Estate London Road St Albans Hertfordshire AL1 1JF to 4 Hardman Square Spinningfields Manchester on 22 July 2014 (2 pages) |
22 July 2014 | Registered office address changed from Unit 8 Verulam Industrial Estate London Road St Albans Hertfordshire AL1 1JF to 4 Hardman Square Spinningfields Manchester on 22 July 2014 (2 pages) |
17 July 2014 | Statement of affairs with form 4.19 (17 pages) |
17 July 2014 | Statement of affairs with form 4.19 (17 pages) |
17 July 2014 | Appointment of a voluntary liquidator (1 page) |
17 July 2014 | Appointment of a voluntary liquidator (1 page) |
17 July 2014 | Resolutions
|
16 July 2014 | Termination of appointment of a director (2 pages) |
16 July 2014 | Termination of appointment of a director (2 pages) |
10 July 2014 | Termination of appointment of Gary Bennett as a director (1 page) |
10 July 2014 | Termination of appointment of Gary Bennett as a secretary (1 page) |
10 July 2014 | Termination of appointment of Alan Weston as a director (1 page) |
10 July 2014 | Termination of appointment of Gary Bennett as a director (1 page) |
10 July 2014 | Termination of appointment of Alan Weston as a director (1 page) |
10 July 2014 | Termination of appointment of John Kerr as a director (1 page) |
10 July 2014 | Termination of appointment of Allen Walsh as a director (1 page) |
10 July 2014 | Termination of appointment of John Kerr as a director (1 page) |
10 July 2014 | Termination of appointment of Allen Walsh as a director (1 page) |
10 July 2014 | Termination of appointment of Gary Bennett as a secretary (1 page) |
26 February 2014 | Director's details changed for Alan Harry Weston on 12 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Alan Harry Weston on 12 February 2014 (2 pages) |
18 February 2014 | Annual return made up to 20 January 2014 with bulk list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 20 January 2014 with bulk list of shareholders Statement of capital on 2014-02-18
|
1 October 2013 | Group of companies' accounts made up to 31 March 2013 (41 pages) |
1 October 2013 | Group of companies' accounts made up to 31 March 2013 (41 pages) |
1 March 2013 | Annual return made up to 20 January 2013 no member list (16 pages) |
1 March 2013 | Annual return made up to 20 January 2013 no member list (16 pages) |
18 September 2012 | Group of companies' accounts made up to 25 March 2012 (43 pages) |
18 September 2012 | Group of companies' accounts made up to 25 March 2012 (43 pages) |
9 February 2012 | Annual return made up to 20 January 2012 (16 pages) |
9 February 2012 | Annual return made up to 20 January 2012 (16 pages) |
13 September 2011 | Group of companies' accounts made up to 27 March 2011 (44 pages) |
13 September 2011 | Group of companies' accounts made up to 27 March 2011 (44 pages) |
9 August 2011 | Director's details changed for Alan Harry Weston on 9 August 2011 (2 pages) |
9 August 2011 | Secretary's details changed for Mr Gary Roger Bennett on 9 August 2011 (1 page) |
9 August 2011 | Secretary's details changed for Mr Gary Roger Bennett on 9 August 2011 (1 page) |
9 August 2011 | Director's details changed for Allen Richard Walsh on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr Gary Roger Bennett on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Allen Richard Walsh on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr Gary Roger Bennett on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr John Graham Kerr on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr John Graham Kerr on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr John Graham Kerr on 9 August 2011 (2 pages) |
9 August 2011 | Secretary's details changed for Mr Gary Roger Bennett on 9 August 2011 (1 page) |
9 August 2011 | Director's details changed for Mr Gary Roger Bennett on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Alan Harry Weston on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Allen Richard Walsh on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Alan Harry Weston on 9 August 2011 (2 pages) |
15 February 2011 | Annual return made up to 20 January 2011 with bulk list of shareholders (17 pages) |
15 February 2011 | Annual return made up to 20 January 2011 with bulk list of shareholders (17 pages) |
20 September 2010 | Group of companies' accounts made up to 28 March 2010 (47 pages) |
20 September 2010 | Group of companies' accounts made up to 28 March 2010 (47 pages) |
18 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (16 pages) |
18 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (16 pages) |
30 October 2009 | Group of companies' accounts made up to 29 March 2009 (47 pages) |
30 October 2009 | Group of companies' accounts made up to 29 March 2009 (47 pages) |
28 July 2009 | Appointment terminated director samuel weston (1 page) |
28 July 2009 | Appointment terminated director aubrey brocklebank (1 page) |
28 July 2009 | Appointment terminated director aubrey brocklebank (1 page) |
28 July 2009 | Appointment terminated director samuel weston (1 page) |
22 July 2009 | Resolutions
|
22 July 2009 | Resolutions
|
26 May 2009 | Director and secretary's change of particulars / gary bennett / 30/04/2009 (1 page) |
26 May 2009 | Secretary's change of particulars gary roger bennett logged form (1 page) |
26 May 2009 | Secretary's change of particulars gary roger bennett logged form (1 page) |
26 May 2009 | Director and secretary's change of particulars / gary bennett / 30/04/2009 (1 page) |
10 February 2009 | Return made up to 20/01/09; no change of members (6 pages) |
10 February 2009 | Return made up to 20/01/09; no change of members (6 pages) |
16 October 2008 | Group of companies' accounts made up to 30 March 2008 (56 pages) |
16 October 2008 | Group of companies' accounts made up to 30 March 2008 (56 pages) |
21 February 2008 | Return made up to 20/01/08; bulk list available separately
|
21 February 2008 | Return made up to 20/01/08; bulk list available separately
|
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | New director appointed (2 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
30 July 2007 | Group of companies' accounts made up to 1 April 2007 (33 pages) |
30 July 2007 | Group of companies' accounts made up to 1 April 2007 (33 pages) |
30 July 2007 | Group of companies' accounts made up to 1 April 2007 (33 pages) |
8 March 2007 | Return made up to 20/01/07; bulk list available separately (7 pages) |
8 March 2007 | Return made up to 20/01/07; bulk list available separately (7 pages) |
18 January 2007 | Resolutions
|
18 January 2007 | Resolutions
|
7 November 2006 | Group of companies' accounts made up to 31 March 2006 (34 pages) |
7 November 2006 | Group of companies' accounts made up to 31 March 2006 (34 pages) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
25 August 2006 | Ad 15/08/06--------- £ si [email protected]=36227 £ ic 5064922/5101149 (2 pages) |
25 August 2006 | Ad 15/08/06--------- £ si [email protected]=36227 £ ic 5064922/5101149 (2 pages) |
25 August 2006 | Statement of affairs (65 pages) |
25 August 2006 | Statement of affairs (65 pages) |
19 August 2006 | Particulars of mortgage/charge (7 pages) |
19 August 2006 | Particulars of mortgage/charge (7 pages) |
21 February 2006 | Return made up to 20/01/06; bulk list available separately (7 pages) |
21 February 2006 | Return made up to 20/01/06; bulk list available separately (7 pages) |
31 January 2006 | Conso 19/01/06 (1 page) |
31 January 2006 | Conso 19/01/06 (1 page) |
31 January 2006 | Resolutions
|
31 January 2006 | Nc inc already adjusted 19/01/06 (2 pages) |
31 January 2006 | Resolutions
|
31 January 2006 | Nc inc already adjusted 19/01/06 (2 pages) |
24 January 2006 | Particulars of mortgage/charge (7 pages) |
24 January 2006 | Particulars of mortgage/charge (7 pages) |
28 September 2005 | New secretary appointed (2 pages) |
28 September 2005 | New secretary appointed (2 pages) |
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Resolutions
|
14 September 2005 | Resolutions
|
24 August 2005 | Group of companies' accounts made up to 27 March 2005 (31 pages) |
24 August 2005 | Group of companies' accounts made up to 27 March 2005 (31 pages) |
11 August 2005 | Statement of affairs (64 pages) |
11 August 2005 | Statement of affairs (64 pages) |
11 August 2005 | Ad 22/06/05--------- £ si [email protected]=260000 £ ic 3832012/4092012 (2 pages) |
11 August 2005 | Ad 22/06/05--------- £ si [email protected]=260000 £ ic 3832012/4092012 (2 pages) |
21 July 2005 | Ad 05/07/05--------- £ si [email protected]=19000 £ ic 3813012/3832012 (2 pages) |
21 July 2005 | Ad 05/07/05--------- £ si [email protected]=19000 £ ic 3813012/3832012 (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
1 April 2005 | Return made up to 20/01/05; bulk list available separately (7 pages) |
1 April 2005 | Return made up to 20/01/05; bulk list available separately (7 pages) |
18 March 2005 | Resolutions
|
18 March 2005 | Resolutions
|
27 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2004 | Resolutions
|
27 July 2004 | Resolutions
|
25 June 2004 | Group of companies' accounts made up to 28 March 2004 (33 pages) |
25 June 2004 | Group of companies' accounts made up to 28 March 2004 (33 pages) |
21 June 2004 | Ad 24/03/04--------- £ si [email protected]=20000 £ ic 3641017/3661017 (2 pages) |
21 June 2004 | Ad 24/03/04--------- £ si [email protected]=20000 £ ic 3641017/3661017 (2 pages) |
31 March 2004 | Ad 24/03/04--------- £ si [email protected]=20000 £ ic 3621017/3641017 (2 pages) |
31 March 2004 | Ad 24/03/04--------- £ si [email protected]=20000 £ ic 3621017/3641017 (2 pages) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
26 February 2004 | Return made up to 20/01/04; bulk list available separately (8 pages) |
26 February 2004 | Return made up to 20/01/04; bulk list available separately (8 pages) |
25 February 2004 | Ad 12/02/04--------- £ si [email protected]=20000 £ ic 3601017/3621017 (1 page) |
25 February 2004 | Ad 12/02/04--------- £ si [email protected]=20000 £ ic 3601017/3621017 (1 page) |
4 December 2003 | Return made up to 31/12/02; bulk list available separately; amend (8 pages) |
4 December 2003 | Return made up to 31/12/02; bulk list available separately; amend (8 pages) |
26 November 2003 | Ad 14/11/03--------- £ si [email protected]=1000 £ ic 3600017/3601017 (2 pages) |
26 November 2003 | Ad 14/11/03--------- £ si [email protected]=1000 £ ic 3600017/3601017 (2 pages) |
20 November 2003 | Ad 17/10/03--------- £ si [email protected]=931300 £ ic 2668717/3600017 (5 pages) |
20 November 2003 | Ad 17/10/03--------- £ si [email protected]=931300 £ ic 2668717/3600017 (5 pages) |
17 November 2003 | Nc inc already adjusted 10/11/03 (1 page) |
17 November 2003 | Resolutions
|
17 November 2003 | Nc inc already adjusted 10/11/03 (1 page) |
17 November 2003 | Resolutions
|
27 October 2003 | Prospectus (34 pages) |
27 October 2003 | Prospectus (34 pages) |
23 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2003 | Group of companies' accounts made up to 30 March 2003 (32 pages) |
29 August 2003 | Group of companies' accounts made up to 30 March 2003 (32 pages) |
18 August 2003 | Notice of completion of voluntary arrangement (5 pages) |
18 August 2003 | Notice of completion of voluntary arrangement (5 pages) |
6 August 2003 | Nc inc already adjusted 23/07/03 (2 pages) |
6 August 2003 | Resolutions
|
6 August 2003 | Nc inc already adjusted 23/07/03 (2 pages) |
6 August 2003 | Resolutions
|
4 August 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 July 2003 (3 pages) |
4 August 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 July 2003 (3 pages) |
18 July 2003 | Particulars of mortgage/charge (3 pages) |
18 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 June 2003 (3 pages) |
4 July 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 June 2003 (3 pages) |
25 March 2003 | Location of register of members (non legible) (1 page) |
25 March 2003 | Location of register of members (non legible) (1 page) |
28 February 2003 | Return made up to 31/12/02; bulk list available separately (16 pages) |
28 February 2003 | Return made up to 31/12/02; bulk list available separately (16 pages) |
31 December 2002 | Particulars of mortgage/charge (4 pages) |
31 December 2002 | Particulars of mortgage/charge (4 pages) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2002 | Original of form 1.1 (8 pages) |
6 November 2002 | Original of form 1.1 (8 pages) |
4 November 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 June 2002 (4 pages) |
4 November 2002 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
4 November 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 June 2002 (4 pages) |
4 November 2002 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
16 September 2002 | Certificate of cancellation of share premium account (1 page) |
16 September 2002 | Certificate of cancellation of share premium account (1 page) |
13 September 2002 | Cancellation of share prem acct (1 page) |
13 September 2002 | Cancellation of share prem acct (1 page) |
18 August 2002 | Ad 10/06/02--------- £ si [email protected]=10000 £ ic 2568716/2578716 (2 pages) |
18 August 2002 | Ad 10/06/02--------- £ si [email protected]=10000 £ ic 2568716/2578716 (2 pages) |
12 July 2002 | Group of companies' accounts made up to 31 March 2002 (32 pages) |
12 July 2002 | Group of companies' accounts made up to 31 March 2002 (32 pages) |
8 July 2002 | Return made up to 31/12/00; change of members (6 pages) |
8 July 2002 | Return made up to 31/12/01; change of members (6 pages) |
8 July 2002 | Return made up to 31/12/01; change of members (6 pages) |
8 July 2002 | Return made up to 31/12/00; change of members (6 pages) |
2 July 2002 | Location of register of members (1 page) |
2 July 2002 | Location of register of members (1 page) |
27 June 2002 | Resolutions
|
27 June 2002 | Resolutions
|
25 June 2002 | Ad 27/03/02--------- £ si [email protected]=2400000 £ ic 168716/2568716 (2 pages) |
25 June 2002 | Statement of affairs (51 pages) |
25 June 2002 | Ad 27/03/02--------- £ si [email protected]=2400000 £ ic 168716/2568716 (2 pages) |
25 June 2002 | Nc inc already adjusted 27/03/02 (1 page) |
25 June 2002 | Nc inc already adjusted 27/03/02 (1 page) |
25 June 2002 | Statement of affairs (51 pages) |
15 June 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
15 June 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
6 June 2002 | Receiver's abstract of receipts and payments (6 pages) |
6 June 2002 | Receiver's abstract of receipts and payments (6 pages) |
6 June 2002 | Receiver ceasing to act (1 page) |
6 June 2002 | Receiver ceasing to act (1 page) |
30 May 2002 | Full accounts made up to 30 June 2001 (24 pages) |
30 May 2002 | Full accounts made up to 30 June 2001 (24 pages) |
27 May 2002 | Ad 27/03/02--------- £ si [email protected]=50422 £ ic 118294/168716 (35 pages) |
27 May 2002 | Ad 27/03/02--------- £ si [email protected]=50422 £ ic 118294/168716 (35 pages) |
20 May 2002 | Accounting reference date shortened from 31/03/02 to 30/06/01 (1 page) |
20 May 2002 | Registered office changed on 20/05/02 from: 179 great portland street london W1W 5LS (1 page) |
20 May 2002 | Accounting reference date shortened from 31/03/02 to 30/06/01 (1 page) |
20 May 2002 | Registered office changed on 20/05/02 from: 179 great portland street london W1W 5LS (1 page) |
8 May 2002 | New secretary appointed (1 page) |
8 May 2002 | New secretary appointed (1 page) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
27 March 2002 | Company name changed xs leisure PLC\certificate issued on 27/03/02 (3 pages) |
27 March 2002 | Company name changed xs leisure PLC\certificate issued on 27/03/02 (3 pages) |
12 March 2002 | Listing of particulars (97 pages) |
12 March 2002 | Listing of particulars (97 pages) |
8 January 2002 | Receiver's abstract of receipts and payments (3 pages) |
8 January 2002 | Receiver's abstract of receipts and payments (3 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
16 August 2001 | Auditor's resignation (1 page) |
16 August 2001 | Auditor's resignation (1 page) |
11 August 2001 | Particulars of mortgage/charge (7 pages) |
11 August 2001 | Particulars of mortgage/charge (7 pages) |
8 July 2001 | New secretary appointed (4 pages) |
8 July 2001 | New secretary appointed (4 pages) |
29 June 2001 | Registered office changed on 29/06/01 from: new garden house 78 hatton garden london (1 page) |
29 June 2001 | Registered office changed on 29/06/01 from: new garden house 78 hatton garden london (1 page) |
29 June 2001 | Secretary resigned (1 page) |
29 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
12 April 2001 | Statement of Affairs in administrative receivership following report to creditors (10 pages) |
12 April 2001 | Statement of Affairs in administrative receivership following report to creditors (10 pages) |
6 March 2001 | Administrative Receiver's report (8 pages) |
6 March 2001 | Administrative Receiver's report (8 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
13 December 2000 | Registered office changed on 13/12/00 from: denbigh north leisure V7 saxon street milton keynes buckinghamshire MK1 1SA (1 page) |
13 December 2000 | Registered office changed on 13/12/00 from: denbigh north leisure V7 saxon street milton keynes buckinghamshire MK1 1SA (1 page) |
12 December 2000 | Appointment of receiver/manager (1 page) |
12 December 2000 | Appointment of receiver/manager (1 page) |
18 October 2000 | Full accounts made up to 31 March 2000 (24 pages) |
18 October 2000 | Full accounts made up to 31 March 2000 (24 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
22 July 2000 | Particulars of mortgage/charge (7 pages) |
22 July 2000 | Particulars of mortgage/charge (7 pages) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Secretary resigned;director resigned (1 page) |
17 April 2000 | Secretary resigned;director resigned (1 page) |
30 March 2000 | Director's particulars changed (1 page) |
30 March 2000 | Director's particulars changed (1 page) |
9 March 2000 | Director's particulars changed (1 page) |
9 March 2000 | Return made up to 31/12/99; full list of members (17 pages) |
9 March 2000 | Director's particulars changed (1 page) |
9 March 2000 | Return made up to 31/12/99; full list of members (17 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: 13 station road finchley london N3 2SB (2 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: 13 station road finchley london N3 2SB (2 pages) |
17 February 2000 | Auditor's resignation (1 page) |
17 February 2000 | Auditor's resignation (1 page) |
14 September 1999 | Full accounts made up to 31 March 1999 (23 pages) |
14 September 1999 | Full accounts made up to 31 March 1999 (23 pages) |
2 July 1999 | Prospectus (37 pages) |
2 July 1999 | Prospectus (37 pages) |
1 July 1999 | Listing of particulars (37 pages) |
1 July 1999 | Listing of particulars (37 pages) |
21 June 1999 | Resolutions
|
21 June 1999 | Resolutions
|
14 June 1999 | Company name changed sanctuary leisure PLC\certificate issued on 14/06/99 (3 pages) |
14 June 1999 | Company name changed sanctuary leisure PLC\certificate issued on 14/06/99 (3 pages) |
18 February 1999 | Return made up to 20/01/99; full list of members (12 pages) |
18 February 1999 | Return made up to 20/01/99; full list of members (12 pages) |
28 January 1999 | Director's particulars changed (1 page) |
28 January 1999 | Director's particulars changed (1 page) |
28 January 1999 | Director's particulars changed (1 page) |
28 January 1999 | Director's particulars changed (1 page) |
11 January 1999 | Director's particulars changed (2 pages) |
11 January 1999 | Director's particulars changed (2 pages) |
25 September 1998 | Full accounts made up to 31 March 1998 (24 pages) |
25 September 1998 | Full accounts made up to 31 March 1998 (24 pages) |
21 August 1998 | Ad 31/03/98--------- £ si [email protected]=16877 £ ic 61416/78293 (2 pages) |
21 August 1998 | Ad 31/03/98--------- £ si [email protected]=2000 £ ic 58516/60516 (2 pages) |
21 August 1998 | Statement of affairs (110 pages) |
21 August 1998 | Ad 31/03/98--------- £ si [email protected]=16877 £ ic 61416/78293 (2 pages) |
21 August 1998 | Statement of affairs (110 pages) |
21 August 1998 | Ad 31/03/98--------- £ si [email protected]=2000 £ ic 58516/60516 (2 pages) |
21 August 1998 | Ad 30/04/98--------- £ si [email protected]=900 £ ic 60516/61416 (2 pages) |
21 August 1998 | Ad 30/04/98--------- £ si [email protected]=900 £ ic 60516/61416 (2 pages) |
29 June 1998 | Director's particulars changed (1 page) |
29 June 1998 | Director's particulars changed (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (3 pages) |
23 April 1998 | New director appointed (3 pages) |
18 April 1998 | Particulars of mortgage/charge (13 pages) |
18 April 1998 | Particulars of mortgage/charge (13 pages) |
8 April 1998 | Particulars of mortgage/charge (6 pages) |
8 April 1998 | Particulars of mortgage/charge (6 pages) |
4 March 1998 | Resolutions
|
4 March 1998 | Resolutions
|
4 March 1998 | Resolutions
|
4 March 1998 | Resolutions
|
5 February 1998 | Director's particulars changed (1 page) |
5 February 1998 | Return made up to 20/01/98; full list of members (9 pages) |
5 February 1998 | Director's particulars changed (1 page) |
5 February 1998 | Return made up to 20/01/98; full list of members (9 pages) |
28 January 1998 | Resolutions
|
28 January 1998 | Resolutions
|
28 January 1998 | Resolutions
|
28 January 1998 | Resolutions
|
4 November 1997 | Full accounts made up to 31 March 1997 (16 pages) |
4 November 1997 | Full accounts made up to 31 March 1997 (16 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
17 February 1997 | Location of register of members (1 page) |
17 February 1997 | Return made up to 20/01/97; full list of members (9 pages) |
17 February 1997 | Location of register of members (1 page) |
17 February 1997 | Return made up to 20/01/97; full list of members (9 pages) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | New director appointed (3 pages) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Ad 29/10/96--------- £ si [email protected]=1850 £ ic 76664/78514 (1 page) |
14 November 1996 | New director appointed (3 pages) |
14 November 1996 | Ad 29/10/96--------- £ si [email protected]=1850 £ ic 76664/78514 (1 page) |
18 September 1996 | Ad 11/09/96--------- £ si [email protected]=3333 £ ic 73331/76664 (2 pages) |
18 September 1996 | Ad 11/09/96--------- £ si [email protected]=3333 £ ic 73331/76664 (2 pages) |
4 September 1996 | New director appointed (3 pages) |
4 September 1996 | Ad 23/08/96--------- £ si [email protected]=3333 £ ic 69998/73331 (2 pages) |
4 September 1996 | New director appointed (3 pages) |
4 September 1996 | Ad 23/08/96--------- £ si [email protected]=3333 £ ic 69998/73331 (2 pages) |
18 June 1996 | Re-registration of Memorandum and Articles (9 pages) |
18 June 1996 | Declaration on reregistration from private to PLC (1 page) |
18 June 1996 | Resolutions
|
18 June 1996 | Balance Sheet (17 pages) |
18 June 1996 | Resolutions
|
18 June 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 June 1996 | S-div 07/06/96 (1 page) |
18 June 1996 | Declaration on reregistration from private to PLC (1 page) |
18 June 1996 | Balance Sheet (17 pages) |
18 June 1996 | Resolutions
|
18 June 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
18 June 1996 | Application for reregistration from private to PLC (1 page) |
18 June 1996 | S-div 07/06/96 (1 page) |
18 June 1996 | Application for reregistration from private to PLC (1 page) |
18 June 1996 | Re-registration of Memorandum and Articles (9 pages) |
12 June 1996 | Full accounts made up to 31 March 1996 (16 pages) |
12 June 1996 | Full accounts made up to 31 March 1996 (16 pages) |
5 June 1996 | Ad 29/05/96--------- £ si 30000@1=30000 £ ic 39998/69998 (2 pages) |
5 June 1996 | Ad 29/05/96--------- £ si 30000@1=30000 £ ic 39998/69998 (2 pages) |
3 June 1996 | New director appointed (1 page) |
3 June 1996 | New director appointed (1 page) |
16 May 1996 | New director appointed (1 page) |
16 May 1996 | Secretary resigned;director resigned (1 page) |
16 May 1996 | New secretary appointed (1 page) |
16 May 1996 | New director appointed (1 page) |
16 May 1996 | Secretary resigned;director resigned (1 page) |
16 May 1996 | New secretary appointed (1 page) |
14 February 1996 | Return made up to 20/01/96; full list of members (6 pages) |
14 February 1996 | Return made up to 20/01/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
20 January 1994 | Incorporation (15 pages) |
20 January 1994 | Incorporation (15 pages) |