Company NameThe Catering And Bar Equipment Supply Company Limited
Company StatusDissolved
Company Number03064389
CategoryPrivate Limited Company
Incorporation Date5 June 1995(28 years, 10 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Henry George Stephenson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2007(12 years, 1 month after company formation)
Appointment Duration13 years, 8 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMellor Hall Church Road
Mellor
Stockport
Cheshire
SK6 5LU
Director NameJeremy John Spence
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(13 years, 2 months after company formation)
Appointment Duration12 years, 8 months (closed 30 March 2021)
RoleComp Director
Country of ResidenceUnited Kingdom
Correspondence Address5 St Michaels Road
Llandaff
Cardiff
South Glamorgan
CF5 2AL
Wales
Director NameMr Stephen Paul Abbott
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(14 years, 10 months after company formation)
Appointment Duration11 years (closed 30 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Pool Industrial Estate
Pool
Redruth
Cornwall
TR15 3RH
Director NameMr Brian John Mayling
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2011(15 years, 8 months after company formation)
Appointment Duration10 years, 1 month (closed 30 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKennerley Works
161 Buxton Road
Stockport
Cheshire
SK2 6EQ
Director NameMr Alex Paul Walton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2012(17 years, 4 months after company formation)
Appointment Duration8 years, 5 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKennerley Works
161 Buxton Road
Stockport
Cheshire
SK2 6EQ
Director NameMr Damien Lee Potter
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2014(19 years after company formation)
Appointment Duration6 years, 9 months (closed 30 March 2021)
RoleDistributor
Country of ResidenceEngland
Correspondence AddressKennerley Works
161 Buxton Road
Stockport
Cheshire
SK2 6EQ
Director NameMr Andrew George Hampton
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2015(19 years, 9 months after company formation)
Appointment Duration6 years (closed 30 March 2021)
RoleBuyer
Country of ResidenceNorthern Ireland
Correspondence AddressKennerley Works
161 Buxton Road
Stockport
Cheshire
SK2 6EQ
Director NameMrs Angela Cara McGhee
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2015(20 years after company formation)
Appointment Duration5 years, 9 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKennerley Works
161 Buxton Road
Stockport
Cheshire
SK2 6EQ
Director NameMr Peter Gordon Coles
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(20 years, 10 months after company formation)
Appointment Duration4 years, 12 months (closed 30 March 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Eastbourne Road
Blindley Heath
Lingfield
Surrey
RH7 6JX
Director NameMr John Gelling
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2016(21 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 30 March 2021)
RoleCommercial Director
Country of ResidenceIsle Of Man
Correspondence AddressBurleigh Manor Peel Road
Douglas
Isle Of Man
IM1 5EP
Director NameMr Kevin Michael Ashby
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(21 years, 10 months after company formation)
Appointment Duration3 years, 12 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings North Drive
Wartnaby
Melton Mowbray
LE14 3HQ
Director NameMr John Macpherson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2017(22 years after company formation)
Appointment Duration3 years, 9 months (closed 30 March 2021)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressKennerley Works
161 Buxton Road
Stockport
Cheshire
SK2 6EQ
Director NameMr Thomas Gerald English
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2017(22 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKennerley Works
161 Buxton Road
Stockport
Cheshire
SK2 6EQ
Director NameMrs Pauline Birch
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2018(22 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 30 March 2021)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressKennerley Works
161 Buxton Road
Stockport
Cheshire
SK2 6EQ
Secretary NameMr Brian Mayling
StatusClosed
Appointed28 March 2018(22 years, 10 months after company formation)
Appointment Duration3 years (closed 30 March 2021)
RoleCompany Director
Correspondence AddressKennerley Works
161 Buxton Road
Stockport
Cheshire
SK2 6EQ
Director NameChristopher John Patterson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressRosemount Bridgwater Road
Winscombe
Somerset
BS25 1NN
Director NamePaul Henery Franks
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(same day as company formation)
RoleManaging Director
Correspondence AddressLong Meadow Kemp Road
Swanland
North Ferriby
North Humberside
HU14 3LY
Secretary NameMr Robert Michael Stephenson
NationalityBritish
StatusResigned
Appointed05 June 1995(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDingle Farm Jacksons Lane
Hazel Grove
Stockport
Cheshire
SK7 5JP
Director NameRichard Alexander Cavaye
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(2 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 28 January 1997)
RoleCompany Director
Correspondence Address110 Relugas Road
Edinburgh
EH9 2LS
Scotland
Director NameGordon Ray Chislett
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1995(2 weeks, 5 days after company formation)
Appointment Duration11 years, 2 months (resigned 22 August 2006)
RoleCompany Director
Correspondence AddressBrandon Lodge
Rugby Road Brandon
Coventry
West Midlands
CV8 3HU
Director NameDerek Alfred Huddlestone
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1996(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 January 2000)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Meadow View
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PA
Director NameColin William McCallum Kidd
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(3 years after company formation)
Appointment Duration11 years, 9 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Polwarth Grove
Edinburgh
EH11 1LY
Scotland
Director NameMr Michael Edward Gerald Brett
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney Bramerton Lane
Rockland St Mary
Norfolk
NR14 7HA
Director NameAlan Scott Jackson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(4 years, 9 months after company formation)
Appointment Duration17 years, 8 months (resigned 01 November 2017)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFern Cottage 17 Dennan Road
Tolworth
Surbiton
Surrey
KT6 7RY
Director NameMr Christopher Andrew Oxby
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(4 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 23 July 2012)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address79 Elm Green Lane
Conisbrough
Doncaster
South Yorkshire
DN12 3HS
Director NameDerek McCallum Kidd
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(4 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 June 2005)
RoleCompany Director
Correspondence AddressTall Trees 58 Craiglockhart Road
Edinburgh
Midlothian
EH14 1EL
Scotland
Director NameMr Alastair Paul McLaughlin
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed10 September 2002(7 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 April 2003)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address59 Portadown Road
Armagh
BT61 9HJ
Northern Ireland
Director NameMr Timothy James Lockett
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(7 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 24 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiversyde Cottage
Main Street Burnsall
Skipton
North Yorkshire
BD23 6BU
Director NameWilliam Armstrong
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(7 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 10 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Kintullagh Court
Ballymena
BT43 5JG
Northern Ireland
Secretary NameHenry George Stephenson
NationalityBritish
StatusResigned
Appointed13 March 2006(10 years, 9 months after company formation)
Appointment Duration9 years (resigned 12 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Carter Bench House
Clarence Road Bollington
Macclesfield
Cheshire
SK10 5JZ
Director NameMr Roger Crosby
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(13 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 27 March 2018)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Chains Drive
Corbridge
Northumberland
NE45 5BP
Director NameMr James Alexander McRobb
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(15 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKennerley Works
161 Buxton Road
Stockport
Cheshire
SK2 6EQ
Director NameMr Richard Agnew
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(15 years, 9 months after company formation)
Appointment Duration4 years (resigned 12 March 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressKennerley Works
161 Buxton Road
Stockport
Cheshire
SK2 6EQ
Secretary NameMr Roger Crosby
StatusResigned
Appointed12 March 2015(19 years, 9 months after company formation)
Appointment Duration3 years (resigned 27 March 2018)
RoleCompany Director
Correspondence AddressKennerley Works
161 Buxton Road
Stockport
Cheshire
SK2 6EQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKennerley Works
161 Buxton Road
Stockport
Cheshire
SK2 6EQ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£6,804
Cash£10,073
Current Liabilities£6,195

Accounts

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

Filing History

30 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2021Voluntary strike-off action has been suspended (1 page)
29 December 2020First Gazette notice for voluntary strike-off (1 page)
17 December 2020Application to strike the company off the register (5 pages)
25 June 2020Restoration by order of the court (4 pages)
25 June 2020Director's details changed for Henry George Stephenson on 1 December 2017 (3 pages)
12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
19 November 2018Application to strike the company off the register (4 pages)
14 November 2018Accounts for a small company made up to 31 March 2018 (8 pages)
13 June 2018Confirmation statement made on 5 June 2018 with updates (5 pages)
28 March 2018Termination of appointment of Roger Crosby as a secretary on 27 March 2018 (1 page)
28 March 2018Appointment of Mr Brian Mayling as a secretary on 28 March 2018 (2 pages)
28 March 2018Termination of appointment of Roger Crosby as a director on 27 March 2018 (1 page)
24 January 2018Termination of appointment of Timothy James Lockett as a director on 24 January 2018 (1 page)
24 January 2018Appointment of Mrs Pauline Birch as a director on 23 January 2018 (2 pages)
28 November 2017Accounts for a small company made up to 31 March 2017 (8 pages)
28 November 2017Accounts for a small company made up to 31 March 2017 (8 pages)
13 November 2017Appointment of Mr Thomas Gerald English as a director on 1 November 2017 (2 pages)
13 November 2017Termination of appointment of Alan Scott Jackson as a director on 1 November 2017 (1 page)
13 November 2017Termination of appointment of Alan Scott Jackson as a director on 1 November 2017 (1 page)
13 November 2017Appointment of Mr Thomas Gerald English as a director on 1 November 2017 (2 pages)
6 July 2017Statement of capital following an allotment of shares on 20 June 2017
  • GBP 15,000
(3 pages)
6 July 2017Appointment of Mr John Macpherson as a director on 26 June 2017 (2 pages)
6 July 2017Statement of capital following an allotment of shares on 20 June 2017
  • GBP 15,000
(3 pages)
6 July 2017Appointment of Mr John Macpherson as a director on 26 June 2017 (2 pages)
9 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
3 April 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 14,000
(3 pages)
3 April 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 14,000
(3 pages)
2 April 2017Appointment of Mr Kevin Michael Ashby as a director on 1 April 2017 (2 pages)
2 April 2017Appointment of Mr Kevin Michael Ashby as a director on 1 April 2017 (2 pages)
11 November 2016Accounts for a small company made up to 31 March 2016 (7 pages)
11 November 2016Accounts for a small company made up to 31 March 2016 (7 pages)
28 October 2016Statement of capital following an allotment of shares on 23 August 2016
  • GBP 13,000
(3 pages)
28 October 2016Statement of capital following an allotment of shares on 23 August 2016
  • GBP 13,000
(3 pages)
5 October 2016Appointment of Mr John Gelling as a director on 1 October 2016 (2 pages)
5 October 2016Appointment of Mr John Gelling as a director on 1 October 2016 (2 pages)
18 June 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 12,000
(3 pages)
18 June 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 12,000
(3 pages)
16 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 12,000
(14 pages)
16 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 12,000
(14 pages)
14 June 2016Appointment of Mr Peter Gordon Coles as a director on 1 April 2016 (2 pages)
14 June 2016Appointment of Mr Peter Gordon Coles as a director on 1 April 2016 (2 pages)
8 August 2015Appointment of Mrs Angela Cara Mcghee as a director on 25 June 2015 (2 pages)
8 August 2015Termination of appointment of Gerald Grant Wilson as a director on 25 June 2015 (1 page)
8 August 2015Appointment of Mrs Angela Cara Mcghee as a director on 25 June 2015 (2 pages)
8 August 2015Termination of appointment of Gerald Grant Wilson as a director on 25 June 2015 (1 page)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 11,000
(13 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 11,000
(13 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 11,000
(13 pages)
8 April 2015Accounts for a small company made up to 30 November 2014 (7 pages)
8 April 2015Accounts for a small company made up to 30 November 2014 (7 pages)
15 March 2015Termination of appointment of Henry George Stephenson as a secretary on 12 March 2015 (1 page)
15 March 2015Termination of appointment of Richard Agnew as a director on 12 March 2015 (1 page)
15 March 2015Termination of appointment of Henry George Stephenson as a secretary on 12 March 2015 (1 page)
15 March 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
15 March 2015Termination of appointment of Richard Agnew as a director on 12 March 2015 (1 page)
15 March 2015Appointment of Mr Andrew George Hampton as a director on 12 March 2015 (2 pages)
15 March 2015Appointment of Mr Roger Crosby as a secretary on 12 March 2015 (2 pages)
15 March 2015Appointment of Mr Roger Crosby as a secretary on 12 March 2015 (2 pages)
15 March 2015Appointment of Mr Andrew George Hampton as a director on 12 March 2015 (2 pages)
15 March 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
25 June 2014Accounts for a small company made up to 30 November 2013 (7 pages)
25 June 2014Accounts for a small company made up to 30 November 2013 (7 pages)
17 June 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 10,000
(3 pages)
17 June 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 10,000
(3 pages)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 11,000
(14 pages)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 11,000
(14 pages)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 11,000
(14 pages)
17 June 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 10,000
(3 pages)
13 June 2014Appointment of Mr Damien Lee Potter as a director (2 pages)
13 June 2014Appointment of Mr Damien Lee Potter as a director (2 pages)
21 June 2013Accounts for a small company made up to 30 November 2012 (7 pages)
21 June 2013Accounts for a small company made up to 30 November 2012 (7 pages)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (14 pages)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (14 pages)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (14 pages)
21 May 2013Termination of appointment of Christopher Oxby as a director (1 page)
21 May 2013Termination of appointment of Christopher Oxby as a director (1 page)
21 November 2012Appointment of Mr Alex Paul Walton as a director (2 pages)
21 November 2012Appointment of Mr Alex Paul Walton as a director (2 pages)
11 July 2012Accounts for a small company made up to 30 November 2011 (7 pages)
11 July 2012Accounts for a small company made up to 30 November 2011 (7 pages)
11 June 2012Director's details changed for Gerald Grant Wilson on 2 April 2012 (2 pages)
11 June 2012Director's details changed for Gerald Grant Wilson on 2 April 2012 (2 pages)
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (14 pages)
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (14 pages)
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (14 pages)
11 June 2012Director's details changed for Gerald Grant Wilson on 2 April 2012 (2 pages)
24 April 2012Appointment of Gerald Grant Wilson as a director (2 pages)
24 April 2012Appointment of Gerald Grant Wilson as a director (2 pages)
2 April 2012Termination of appointment of James Mcrobb as a director (1 page)
2 April 2012Termination of appointment of James Mcrobb as a director (1 page)
20 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (13 pages)
20 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (13 pages)
20 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (13 pages)
12 April 2011Termination of appointment of William Armstrong as a director (1 page)
12 April 2011Appointment of Mr Richard Agnew as a director (2 pages)
12 April 2011Termination of appointment of William Armstrong as a director (1 page)
12 April 2011Appointment of Mr Richard Agnew as a director (2 pages)
25 March 2011Accounts for a small company made up to 30 November 2010 (7 pages)
25 March 2011Accounts for a small company made up to 30 November 2010 (7 pages)
24 February 2011Appointment of Mr Brian John Mayling as a director (2 pages)
24 February 2011Termination of appointment of Roger Stanford as a director (1 page)
24 February 2011Termination of appointment of Roger Stanford as a director (1 page)
24 February 2011Appointment of Mr Brian John Mayling as a director (2 pages)
2 December 2010Appointment of Mr James Alexander Mcrobb as a director (2 pages)
2 December 2010Appointment of Mr James Alexander Mcrobb as a director (2 pages)
16 November 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 10,000
(3 pages)
16 November 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 10,000
(3 pages)
1 September 2010Director's details changed for Timothy James Lockett on 5 June 2010 (2 pages)
1 September 2010Annual return made up to 5 June 2010 with a full list of shareholders (13 pages)
1 September 2010Director's details changed for Timothy James Lockett on 5 June 2010 (2 pages)
1 September 2010Director's details changed for William Armstrong on 5 June 2010 (2 pages)
1 September 2010Director's details changed for Alan Scott Jackson on 5 June 2010 (2 pages)
1 September 2010Annual return made up to 5 June 2010 with a full list of shareholders (13 pages)
1 September 2010Director's details changed for Henry George Stephenson on 5 June 2010 (2 pages)
1 September 2010Director's details changed for William Armstrong on 5 June 2010 (2 pages)
1 September 2010Director's details changed for Alan Scott Jackson on 5 June 2010 (2 pages)
1 September 2010Director's details changed for Timothy James Lockett on 5 June 2010 (2 pages)
1 September 2010Director's details changed for Alan Scott Jackson on 5 June 2010 (2 pages)
1 September 2010Annual return made up to 5 June 2010 with a full list of shareholders (13 pages)
1 September 2010Director's details changed for Henry George Stephenson on 5 June 2010 (2 pages)
1 September 2010Director's details changed for William Armstrong on 5 June 2010 (2 pages)
1 September 2010Director's details changed for Henry George Stephenson on 5 June 2010 (2 pages)
26 April 2010Appointment of Mr Stephen Paul Abbott as a director (2 pages)
26 April 2010Appointment of Mr Stephen Paul Abbott as a director (2 pages)
23 April 2010Termination of appointment of Colin Kidd as a director (1 page)
23 April 2010Termination of appointment of Colin Kidd as a director (1 page)
13 April 2010Full accounts made up to 30 November 2009 (11 pages)
13 April 2010Full accounts made up to 30 November 2009 (11 pages)
16 June 2009Return made up to 05/06/09; full list of members (8 pages)
16 June 2009Return made up to 05/06/09; full list of members (8 pages)
21 April 2009Full accounts made up to 30 November 2008 (11 pages)
21 April 2009Full accounts made up to 30 November 2008 (11 pages)
25 November 2008Return made up to 05/06/08; full list of members (8 pages)
25 November 2008Return made up to 05/06/08; full list of members (8 pages)
12 August 2008Appointment terminated director paul thompson (1 page)
12 August 2008Appointment terminated director paul thompson (1 page)
8 August 2008Director appointed jeremy spence (1 page)
8 August 2008Director appointed jeremy spence (1 page)
8 August 2008Director appointed roger crosby (1 page)
8 August 2008Director appointed roger crosby (1 page)
1 August 2008Appointment terminated director robert wildblood (1 page)
1 August 2008Appointment terminated director robert wildblood (1 page)
1 April 2008Full accounts made up to 30 November 2007 (10 pages)
1 April 2008Full accounts made up to 30 November 2007 (10 pages)
1 August 2007Return made up to 05/06/07; full list of members (5 pages)
1 August 2007Return made up to 05/06/07; full list of members (5 pages)
31 July 2007New director appointed (1 page)
31 July 2007Director resigned (1 page)
31 July 2007New director appointed (1 page)
31 July 2007Director resigned (1 page)
31 July 2007New director appointed (1 page)
31 July 2007New director appointed (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
9 May 2007Full accounts made up to 30 November 2006 (10 pages)
9 May 2007Full accounts made up to 30 November 2006 (10 pages)
16 October 2006New secretary appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New secretary appointed (2 pages)
16 October 2006New director appointed (2 pages)
2 October 2006Secretary resigned (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
11 July 2006Return made up to 05/06/06; full list of members (12 pages)
11 July 2006Return made up to 05/06/06; full list of members (12 pages)
30 March 2006Full accounts made up to 30 November 2005 (10 pages)
30 March 2006Full accounts made up to 30 November 2005 (10 pages)
23 August 2005Full accounts made up to 30 November 2004 (9 pages)
23 August 2005Full accounts made up to 30 November 2004 (9 pages)
11 July 2005Return made up to 05/06/05; full list of members (13 pages)
11 July 2005Return made up to 05/06/05; full list of members (13 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
11 August 2004Return made up to 05/06/04; full list of members (13 pages)
11 August 2004Return made up to 05/06/04; full list of members (13 pages)
1 July 2004Full accounts made up to 30 November 2003 (13 pages)
1 July 2004Full accounts made up to 30 November 2003 (13 pages)
25 June 2003Return made up to 05/06/03; full list of members (14 pages)
25 June 2003Return made up to 05/06/03; full list of members (14 pages)
10 June 2003New director appointed (2 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003New director appointed (2 pages)
6 June 2003Full accounts made up to 30 November 2002 (12 pages)
6 June 2003Full accounts made up to 30 November 2002 (12 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
27 September 2002Ad 10/09/02--------- £ si 1000@1=1000 £ ic 8000/9000 (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002Ad 10/09/02--------- £ si 1000@1=1000 £ ic 8000/9000 (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
9 August 2002Return made up to 05/06/02; full list of members (11 pages)
9 August 2002Return made up to 05/06/02; full list of members (11 pages)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
24 May 2002Full accounts made up to 30 November 2001 (11 pages)
24 May 2002Full accounts made up to 30 November 2001 (11 pages)
13 February 2002Registered office changed on 13/02/02 from: 30A-39 redcliff street bristol avon BS1 6LJ (1 page)
13 February 2002Registered office changed on 13/02/02 from: 30A-39 redcliff street bristol avon BS1 6LJ (1 page)
12 June 2001Return made up to 05/06/01; full list of members (10 pages)
12 June 2001Return made up to 05/06/01; full list of members (10 pages)
8 June 2001Full accounts made up to 30 November 2000 (12 pages)
8 June 2001Full accounts made up to 30 November 2000 (12 pages)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
2 October 2000Full accounts made up to 30 November 1999 (12 pages)
2 October 2000Full accounts made up to 30 November 1999 (12 pages)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Ad 02/03/00--------- £ si 2000@1=2000 £ ic 6000/8000 (2 pages)
28 September 2000Ad 02/03/00--------- £ si 2000@1=2000 £ ic 6000/8000 (2 pages)
28 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 September 2000£ nc 6000/20000 02/03/00 (1 page)
28 September 2000Return made up to 05/06/00; change of members (8 pages)
28 September 2000£ nc 6000/20000 02/03/00 (1 page)
28 September 2000Return made up to 05/06/00; change of members (8 pages)
15 November 1999Return made up to 05/06/99; change of members (8 pages)
15 November 1999Return made up to 05/06/99; change of members (8 pages)
9 August 1999Full accounts made up to 30 November 1998 (12 pages)
9 August 1999Full accounts made up to 30 November 1998 (12 pages)
12 August 1998Return made up to 05/06/98; full list of members (8 pages)
12 August 1998Return made up to 05/06/98; full list of members (8 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
9 April 1998Accounts for a small company made up to 30 November 1997 (6 pages)
9 April 1998Accounts for a small company made up to 30 November 1997 (6 pages)
25 June 1997Return made up to 05/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 1997Return made up to 05/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 1997Accounts for a small company made up to 30 November 1996 (6 pages)
29 April 1997Accounts for a small company made up to 30 November 1996 (6 pages)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
10 December 1996Return made up to 05/06/96; full list of members (8 pages)
10 December 1996Return made up to 05/06/96; full list of members (8 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
9 February 1996Accounting reference date extended from 30/04 to 30/11 (1 page)
9 February 1996Accounting reference date extended from 30/04 to 30/11 (1 page)
18 August 1995Ad 05/06/95--------- £ si 5998@1=5998 £ ic 2/6000 (4 pages)
18 August 1995Accounting reference date notified as 30/04 (1 page)
18 August 1995Ad 05/06/95--------- £ si 5998@1=5998 £ ic 2/6000 (4 pages)
18 August 1995Accounting reference date notified as 30/04 (1 page)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 June 1995Incorporation (30 pages)
5 June 1995Incorporation (30 pages)