Company NameHBS Realisations Limited
Company StatusDissolved
Company Number03505063
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 1 month ago)
Dissolution Date28 August 2014 (9 years, 7 months ago)
Previous NameHawkin's Bazaar (Shops) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameMr Christopher Joseph Fabian
NationalityBritish
StatusClosed
Appointed17 June 2008(10 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 28 August 2014)
RoleFinancial Controller
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameMr Samuel Lyle Finlay
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2011(13 years after company formation)
Appointment Duration3 years, 6 months (closed 28 August 2014)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameMr Simon Anthony Palmer
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2011(13 years after company formation)
Appointment Duration3 years, 6 months (closed 28 August 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameSimon Giles Templer
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressElm House Farm
St. Margaret
South Elmham Harleston
Norfolk
IP20 0PJ
Director NameStephen John Ward
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleRetail Director
Correspondence AddressBumble Barn Clintergate Road
Starston
Harleston
Norfolk
IP20 9PG
Secretary NameStephen John Ward
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleShop Proprietor
Correspondence Address17 Blyth View
Blythburgh
Halesworth
Suffolk
IP19 9LB
Director NameMr Toby Templer
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(1 year, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 03 February 2011)
RoleMan Director
Country of ResidenceEngland
Correspondence AddressUnit 1 The Old Aerodrome
Worlingham
Beccles
Suffolk
NR34 7SP
Secretary NameMr Christopher Joseph Fabian
NationalityBritish
StatusResigned
Appointed06 September 2002(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 April 2005)
RoleCompany Director
Correspondence Address27 Faeroes Drive
Caister-On-Sea
Great Yarmouth
Norfolk
NR30 5TR
Director NameMr Steven Johnston Ham
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(6 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address103 College Road
Norwich
Norfolk
NR2 3JP
Secretary NameMr Steven Johnston Ham
NationalityBritish
StatusResigned
Appointed20 April 2005(7 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 College Road
Norwich
Norfolk
NR2 3JP
Director NameJohn David Clarke
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2007)
RoleRetail Director
Correspondence AddressRailway Cottage
19 Rollesby Road
Martham
Norfolk
NR29 4SW
Director NameMr Gregory Jonathon Butterworth
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(8 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 The Green
Steeple Morden
Royston
Hertfordshire
SG8 0ND
Secretary NameMr Gregory Jonathon Butterworth
NationalityBritish
StatusResigned
Appointed12 June 2006(8 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 The Green
Steeple Morden
Royston
Hertfordshire
SG8 0ND
Director NameMr Stephen Hobbs
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(9 years after company formation)
Appointment Duration1 year, 3 months (resigned 10 June 2008)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address2 Bodiam Way
Carlton Colville
Lowestoft
Suffolk
NR33 8DN
Secretary NameMr Stephen Hobbs
NationalityBritish
StatusResigned
Appointed12 February 2007(9 years after company formation)
Appointment Duration1 year, 3 months (resigned 10 June 2008)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address2 Bodiam Way
Carlton Colville
Lowestoft
Suffolk
NR33 8DN
Director NameJared Carroll
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(9 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 February 2010)
RoleRetail Stores Director
Country of ResidenceEngland
Correspondence Address10 Badgers Rise
Woodley
Berkshire
RG5 3AJ
Director NameMr Kevin Ryan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(9 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 February 2009)
RoleHuman Resources Director
Correspondence AddressThe White House Bickers Hill
Laxfield
Woodbridge
Suffolk
IP13 8DP
Director NameNicholas White
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(10 years, 11 months after company formation)
Appointment Duration2 years (resigned 11 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 The Old Aerodrome
Worlingham
Beccles
Suffolk
NR34 7SP
Director NameMr Oliver Platt
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(10 years, 11 months after company formation)
Appointment Duration2 years (resigned 11 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 The Old Aerodrome
Worlingham
Beccles
Suffolk
NR34 7SP
Director NameMr Nicholas Charles Hamer
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(11 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Ash Way
Newcastle
Staffordshire
ST5 3UB
Director NameJosephine Helen Jenkins
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(11 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 2011)
RoleOperational Support Director
Country of ResidenceEngland
Correspondence AddressUnit 1 The Old Aerodrome
Worlingham
Beccles
Suffolk
NR34 7SP
Director NameMrs Joanne Elizabeth Marshall
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(11 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 December 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 The Old Aerodrome
Worlingham
Beccles
Suffolk
NR34 7SP
Director NameMr Simon Anthony Palmer
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(13 years after company formation)
Appointment DurationResigned same day (resigned 04 February 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 1 The Old Aerodrome
Worlingham
Beccles
Suffolk
NR34 7SP
Director NameMr Simon Anthony Palmer
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(13 years after company formation)
Appointment DurationResigned same day (resigned 04 February 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 1 The Old Aerodrome
Worlingham
Beccles
Suffolk
NR34 7SP
Director NameMr Samuel Lyle Finlay
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(13 years after company formation)
Appointment DurationResigned same day (resigned 04 February 2011)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressUnit 1 The Old Aerodrome
Worlingham
Beccles
Suffolk
NR34 7SP
Director NameMr Samuel Lyle Finlay
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(13 years after company formation)
Appointment DurationResigned same day (resigned 04 February 2011)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressUnit 1 The Old Aerodrome
Worlingham
Beccles
Suffolk
NR34 7SP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

80k at £1Tobar LTD
100.00%
Ordinary

Financials

Year2014
Turnover£32,858,872
Gross Profit£2,562,479
Net Worth£5,373,129
Cash£82,489
Current Liabilities£13,721,553

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 March 2019Bona Vacantia disclaimer (1 page)
28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
28 May 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
28 May 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
1 August 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 August 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
5 July 2013Appointment of a voluntary liquidator (1 page)
5 July 2013Administrator's progress report to 21 June 2013 (21 pages)
5 July 2013Appointment of a voluntary liquidator (1 page)
5 July 2013Administrator's progress report to 21 June 2013 (21 pages)
21 June 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
21 June 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
5 February 2013Administrator's progress report to 29 December 2012 (21 pages)
5 February 2013Administrator's progress report to 29 December 2012 (21 pages)
17 August 2012Notice of extension of period of Administration (1 page)
17 August 2012Notice of extension of period of Administration (1 page)
2 August 2012Administrator's progress report to 29 June 2012 (19 pages)
2 August 2012Administrator's progress report to 29 June 2012 (19 pages)
26 March 2012Notice of deemed approval of proposals (1 page)
26 March 2012Notice of deemed approval of proposals (1 page)
27 February 2012Statement of administrator's proposal (70 pages)
27 February 2012Statement of administrator's proposal (70 pages)
14 February 2012Statement of affairs with form 2.14B (5 pages)
14 February 2012Statement of affairs with form 2.14B (5 pages)
24 January 2012Company name changed hawkin's bazaar (shops) LIMITED\certificate issued on 24/01/12
  • RES15 ‐ Change company name resolution on 2012-01-23
(2 pages)
24 January 2012Change of name notice (2 pages)
24 January 2012Change of name notice (2 pages)
24 January 2012Company name changed hawkin's bazaar (shops) LIMITED\certificate issued on 24/01/12
  • RES15 ‐ Change company name resolution on 2012-01-23
(2 pages)
6 January 2012Registered office address changed from Unit 1 the Old Aerodrome Worlingham Beccles Suffolk NR34 7SP on 6 January 2012 (2 pages)
6 January 2012Registered office address changed from Unit 1 the Old Aerodrome Worlingham Beccles Suffolk NR34 7SP on 6 January 2012 (2 pages)
6 January 2012Registered office address changed from Unit 1 the Old Aerodrome Worlingham Beccles Suffolk NR34 7SP on 6 January 2012 (2 pages)
5 January 2012Appointment of an administrator (1 page)
5 January 2012Appointment of an administrator (1 page)
14 March 2011Appointment of Mr Samuel Lyle Finlay as a director (2 pages)
14 March 2011Appointment of Mr Samuel Lyle Finlay as a director (2 pages)
11 March 2011Termination of appointment of Simon Palmer as a director (1 page)
11 March 2011Appointment of Mr Simon Anthony Palmer as a director (2 pages)
11 March 2011Termination of appointment of Samuel Finlay as a director (1 page)
11 March 2011Termination of appointment of Simon Palmer as a director (1 page)
11 March 2011Termination of appointment of Samuel Finlay as a director (1 page)
11 March 2011Appointment of Mr Simon Anthony Palmer as a director (2 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 3 (40 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 3 (40 pages)
10 February 2011Termination of appointment of Simon Palmer as a director (1 page)
10 February 2011Termination of appointment of Simon Palmer as a director (1 page)
10 February 2011Appointment of Mr Simon Anthony Palmer as a director (2 pages)
10 February 2011Appointment of Mr Samuel Lyle Finlay as a director (2 pages)
10 February 2011Appointment of Mr Samuel Lyle Finlay as a director (2 pages)
10 February 2011Termination of appointment of Samuel Finlay as a director (1 page)
10 February 2011Appointment of Mr Simon Anthony Palmer as a director (2 pages)
10 February 2011Termination of appointment of Toby Templer as a director (1 page)
10 February 2011Appointment of Mr Simon Anthony Palmer as a director (2 pages)
10 February 2011Termination of appointment of Samuel Finlay as a director (1 page)
10 February 2011Termination of appointment of Toby Templer as a director (1 page)
10 February 2011Appointment of Mr Samuel Lyle Finlay as a director (2 pages)
10 February 2011Appointment of Mr Simon Anthony Palmer as a director (2 pages)
10 February 2011Appointment of Mr Samuel Lyle Finlay as a director (2 pages)
24 January 2011Annual return made up to 24 January 2011 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 80,000
(3 pages)
24 January 2011Annual return made up to 24 January 2011 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 80,000
(3 pages)
21 January 2011Termination of appointment of Nicholas White as a director (1 page)
21 January 2011Termination of appointment of Nicholas White as a director (1 page)
11 January 2011Termination of appointment of Oliver Platt as a director (1 page)
11 January 2011Termination of appointment of Oliver Platt as a director (1 page)
11 January 2011Termination of appointment of Josephine Jenkins as a director (1 page)
11 January 2011Termination of appointment of Josephine Jenkins as a director (1 page)
5 January 2011Termination of appointment of Joanne Marshall as a director (1 page)
5 January 2011Termination of appointment of Joanne Marshall as a director (1 page)
30 November 2010Full accounts made up to 30 June 2010 (18 pages)
30 November 2010Full accounts made up to 30 June 2010 (18 pages)
5 July 2010Director's details changed for Mr Toby Templer on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Mr Toby Templer on 5 July 2010 (2 pages)
5 July 2010Secretary's details changed for Mr Christopher Joseph Fabian on 5 July 2010 (1 page)
5 July 2010Director's details changed for Nicholas White on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Josephine Helen Jenkins on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Nicholas White on 5 July 2010 (2 pages)
5 July 2010Secretary's details changed for Mr Christopher Joseph Fabian on 5 July 2010 (1 page)
5 July 2010Director's details changed for Nicholas White on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Mr Toby Templer on 5 July 2010 (2 pages)
5 July 2010Secretary's details changed for Mr Christopher Joseph Fabian on 5 July 2010 (1 page)
5 July 2010Director's details changed for Josephine Helen Jenkins on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Josephine Helen Jenkins on 5 July 2010 (2 pages)
5 March 2010Director's details changed for Oliver Platt on 1 December 2009 (2 pages)
5 March 2010Director's details changed for Nicholas White on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Mr Toby Templer on 1 January 2010 (2 pages)
5 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (7 pages)
5 March 2010Director's details changed for Nicholas White on 1 January 2010 (2 pages)
5 March 2010Termination of appointment of Jared Carroll as a director (1 page)
5 March 2010Director's details changed for Mr Toby Templer on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Jared Carroll on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Josephine Helen Jenkins on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Josephine Helen Jenkins on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Oliver Platt on 1 December 2009 (2 pages)
5 March 2010Director's details changed for Jared Carroll on 1 January 2010 (2 pages)
5 March 2010Termination of appointment of Jared Carroll as a director (1 page)
5 March 2010Director's details changed for Josephine Helen Jenkins on 1 January 2010 (2 pages)
5 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (7 pages)
5 March 2010Director's details changed for Oliver Platt on 1 December 2009 (2 pages)
5 March 2010Director's details changed for Mr Toby Templer on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Jared Carroll on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Nicholas White on 1 January 2010 (2 pages)
11 January 2010Appointment of Mrs Joanne Elizabeth Marshall as a director (2 pages)
11 January 2010Appointment of Mrs Joanne Elizabeth Marshall as a director (2 pages)
7 January 2010Termination of appointment of Nicholas Hamer as a director (1 page)
7 January 2010Termination of appointment of Nicholas Hamer as a director (1 page)
15 October 2009Full accounts made up to 30 June 2009 (18 pages)
15 October 2009Full accounts made up to 30 June 2009 (18 pages)
7 July 2009Director appointed josephine helen jenkins (2 pages)
7 July 2009Director appointed josephine helen jenkins (2 pages)
3 June 2009Director appointed nicholas charles hamer (2 pages)
3 June 2009Director appointed nicholas charles hamer (2 pages)
6 May 2009Full accounts made up to 30 June 2008 (18 pages)
6 May 2009Full accounts made up to 30 June 2008 (18 pages)
3 March 2009Appointment terminated director kevin ryan (1 page)
3 March 2009Appointment terminated director kevin ryan (1 page)
4 February 2009Return made up to 24/01/09; full list of members (4 pages)
4 February 2009Return made up to 24/01/09; full list of members (4 pages)
3 February 2009Registered office changed on 03/02/2009 from the old aerodrome, worlingham beccles suffolk NR34 7SP (1 page)
3 February 2009Registered office changed on 03/02/2009 from the old aerodrome, worlingham beccles suffolk NR34 7SP (1 page)
30 January 2009Director appointed oliver platt (2 pages)
30 January 2009Director appointed oliver platt (2 pages)
14 January 2009Director appointed nicholas white (2 pages)
14 January 2009Director appointed nicholas white (2 pages)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 August 2008Director's change of particulars / kevin ryan / 19/08/2008 (1 page)
20 August 2008Director's change of particulars / kevin ryan / 19/08/2008 (1 page)
22 July 2008Director's change of particulars / kevin ryan / 22/07/2008 (2 pages)
22 July 2008Director's change of particulars / kevin ryan / 22/07/2008 (2 pages)
17 June 2008Secretary appointed mr christopher joseph fabian (1 page)
17 June 2008Secretary appointed mr christopher joseph fabian (1 page)
17 June 2008Appointment terminated director stephen hobbs (1 page)
17 June 2008Appointment terminated director stephen hobbs (1 page)
17 June 2008Appointment terminated secretary stephen hobbs (1 page)
17 June 2008Appointment terminated secretary stephen hobbs (1 page)
30 April 2008Full accounts made up to 30 June 2007 (17 pages)
30 April 2008Full accounts made up to 30 June 2007 (17 pages)
27 March 2008Director's change of particulars / kevin ryan / 01/01/2008 (1 page)
27 March 2008Return made up to 24/01/08; full list of members (4 pages)
27 March 2008Return made up to 24/01/08; full list of members (4 pages)
27 March 2008Director's change of particulars / kevin ryan / 01/01/2008 (1 page)
10 October 2007New director appointed (1 page)
10 October 2007New director appointed (1 page)
25 September 2007New director appointed (1 page)
25 September 2007New director appointed (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
18 June 2007Registered office changed on 18/06/07 from: st margaret harleston norfolk IP20 0TB (1 page)
18 June 2007Registered office changed on 18/06/07 from: st margaret harleston norfolk IP20 0TB (1 page)
3 March 2007New secretary appointed;new director appointed (2 pages)
3 March 2007New secretary appointed;new director appointed (2 pages)
28 February 2007Secretary resigned;director resigned (1 page)
28 February 2007Secretary resigned;director resigned (1 page)
16 February 2007Secretary resigned (1 page)
16 February 2007Secretary resigned (1 page)
13 February 2007Return made up to 24/01/07; full list of members (7 pages)
13 February 2007Return made up to 24/01/07; full list of members (7 pages)
15 January 2007Director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
28 September 2006Full accounts made up to 30 June 2006 (20 pages)
28 September 2006Full accounts made up to 30 June 2006 (20 pages)
13 September 2006Declaration of assistance for shares acquisition (20 pages)
13 September 2006Declaration of assistance for shares acquisition (20 pages)
13 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 September 2006Particulars of mortgage/charge (24 pages)
9 September 2006Particulars of mortgage/charge (24 pages)
19 June 2006Registered office changed on 19/06/06 from: st margaret south elmham harleston norfolk IP20 0PJ (1 page)
19 June 2006New secretary appointed;new director appointed (2 pages)
19 June 2006New secretary appointed;new director appointed (2 pages)
19 June 2006Registered office changed on 19/06/06 from: st margaret south elmham harleston norfolk IP20 0PJ (1 page)
28 February 2006Full accounts made up to 30 June 2005 (17 pages)
28 February 2006Full accounts made up to 30 June 2005 (17 pages)
8 February 2006Secretary resigned;director resigned (1 page)
8 February 2006Secretary resigned;director resigned (1 page)
31 January 2006Return made up to 24/01/06; full list of members (7 pages)
31 January 2006Return made up to 24/01/06; full list of members (7 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
9 May 2005New secretary appointed (2 pages)
9 May 2005New secretary appointed (2 pages)
9 May 2005Secretary resigned (1 page)
9 May 2005Secretary resigned (1 page)
17 February 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2005Accounts for a small company made up to 30 June 2004 (6 pages)
10 February 2005Accounts for a small company made up to 30 June 2004 (6 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
28 February 2004Accounts for a small company made up to 30 June 2003 (6 pages)
28 February 2004Accounts for a small company made up to 30 June 2003 (6 pages)
4 February 2004Return made up to 05/02/04; full list of members (7 pages)
4 February 2004Return made up to 05/02/04; full list of members (7 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
11 February 2003Return made up to 05/02/03; full list of members (7 pages)
11 February 2003Return made up to 05/02/03; full list of members (7 pages)
15 January 2003Accounts for a small company made up to 30 June 2002 (6 pages)
15 January 2003Accounts for a small company made up to 30 June 2002 (6 pages)
13 September 2002Secretary resigned (1 page)
13 September 2002Secretary resigned (1 page)
13 September 2002New secretary appointed (2 pages)
13 September 2002New secretary appointed (2 pages)
19 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
19 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
1 March 2002Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
1 March 2002Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
6 February 2002Return made up to 05/02/02; full list of members (7 pages)
6 February 2002Return made up to 05/02/02; full list of members (7 pages)
16 February 2001Return made up to 05/02/01; full list of members (7 pages)
16 February 2001Return made up to 05/02/01; full list of members (7 pages)
15 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
15 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
3 August 2000Particulars of mortgage/charge (3 pages)
3 August 2000Particulars of mortgage/charge (3 pages)
7 March 2000Return made up to 05/02/00; full list of members
  • 363(287) ‐ Registered office changed on 07/03/00
(7 pages)
7 March 2000Return made up to 05/02/00; full list of members
  • 363(287) ‐ Registered office changed on 07/03/00
(7 pages)
9 November 1999Registered office changed on 09/11/99 from: kerr house 19-23 fore street ipswich IP4 1JW (1 page)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999Registered office changed on 09/11/99 from: kerr house 19-23 fore street ipswich IP4 1JW (1 page)
24 September 1999Accounts for a dormant company made up to 30 April 1999 (7 pages)
24 September 1999Accounts for a dormant company made up to 30 April 1999 (7 pages)
14 June 1999Ad 07/05/99--------- £ si 79900@1=79900 £ ic 100/80000 (2 pages)
14 June 1999Ad 07/05/99--------- £ si 79900@1=79900 £ ic 100/80000 (2 pages)
2 April 1999Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
2 April 1999Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
4 March 1999Return made up to 05/02/99; full list of members (6 pages)
4 March 1999Return made up to 05/02/99; full list of members (6 pages)
27 April 1998Ad 14/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 April 1998Ad 14/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 April 1998Secretary resigned (1 page)
21 April 1998Secretary resigned (1 page)
5 February 1998Incorporation (17 pages)
5 February 1998Incorporation (17 pages)