Manchester
M2 1AB
Director Name | Mr Samuel Lyle Finlay |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2011(13 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 28 August 2014) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Director Name | Mr Simon Anthony Palmer |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2011(13 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 28 August 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Director Name | Simon Giles Templer |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Elm House Farm St. Margaret South Elmham Harleston Norfolk IP20 0PJ |
Director Name | Stephen John Ward |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Role | Retail Director |
Correspondence Address | Bumble Barn Clintergate Road Starston Harleston Norfolk IP20 9PG |
Secretary Name | Stephen John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Role | Shop Proprietor |
Correspondence Address | 17 Blyth View Blythburgh Halesworth Suffolk IP19 9LB |
Director Name | Mr Toby Templer |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 03 February 2011) |
Role | Man Director |
Country of Residence | England |
Correspondence Address | Unit 1 The Old Aerodrome Worlingham Beccles Suffolk NR34 7SP |
Secretary Name | Mr Christopher Joseph Fabian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 April 2005) |
Role | Company Director |
Correspondence Address | 27 Faeroes Drive Caister-On-Sea Great Yarmouth Norfolk NR30 5TR |
Director Name | Mr Steven Johnston Ham |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 February 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 103 College Road Norwich Norfolk NR2 3JP |
Secretary Name | Mr Steven Johnston Ham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(7 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 College Road Norwich Norfolk NR2 3JP |
Director Name | John David Clarke |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2007) |
Role | Retail Director |
Correspondence Address | Railway Cottage 19 Rollesby Road Martham Norfolk NR29 4SW |
Director Name | Mr Gregory Jonathon Butterworth |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(8 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 January 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 The Green Steeple Morden Royston Hertfordshire SG8 0ND |
Secretary Name | Mr Gregory Jonathon Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(8 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 January 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 The Green Steeple Morden Royston Hertfordshire SG8 0ND |
Director Name | Mr Stephen Hobbs |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(9 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 June 2008) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 2 Bodiam Way Carlton Colville Lowestoft Suffolk NR33 8DN |
Secretary Name | Mr Stephen Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(9 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 June 2008) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 2 Bodiam Way Carlton Colville Lowestoft Suffolk NR33 8DN |
Director Name | Jared Carroll |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 February 2010) |
Role | Retail Stores Director |
Country of Residence | England |
Correspondence Address | 10 Badgers Rise Woodley Berkshire RG5 3AJ |
Director Name | Mr Kevin Ryan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 February 2009) |
Role | Human Resources Director |
Correspondence Address | The White House Bickers Hill Laxfield Woodbridge Suffolk IP13 8DP |
Director Name | Nicholas White |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(10 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 11 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 The Old Aerodrome Worlingham Beccles Suffolk NR34 7SP |
Director Name | Mr Oliver Platt |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(10 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 11 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 The Old Aerodrome Worlingham Beccles Suffolk NR34 7SP |
Director Name | Mr Nicholas Charles Hamer |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(11 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 December 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ash Way Newcastle Staffordshire ST5 3UB |
Director Name | Josephine Helen Jenkins |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 January 2011) |
Role | Operational Support Director |
Country of Residence | England |
Correspondence Address | Unit 1 The Old Aerodrome Worlingham Beccles Suffolk NR34 7SP |
Director Name | Mrs Joanne Elizabeth Marshall |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(11 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 December 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 The Old Aerodrome Worlingham Beccles Suffolk NR34 7SP |
Director Name | Mr Simon Anthony Palmer |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(13 years after company formation) |
Appointment Duration | Resigned same day (resigned 04 February 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 1 The Old Aerodrome Worlingham Beccles Suffolk NR34 7SP |
Director Name | Mr Simon Anthony Palmer |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(13 years after company formation) |
Appointment Duration | Resigned same day (resigned 04 February 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 1 The Old Aerodrome Worlingham Beccles Suffolk NR34 7SP |
Director Name | Mr Samuel Lyle Finlay |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(13 years after company formation) |
Appointment Duration | Resigned same day (resigned 04 February 2011) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Unit 1 The Old Aerodrome Worlingham Beccles Suffolk NR34 7SP |
Director Name | Mr Samuel Lyle Finlay |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(13 years after company formation) |
Appointment Duration | Resigned same day (resigned 04 February 2011) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Unit 1 The Old Aerodrome Worlingham Beccles Suffolk NR34 7SP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
80k at £1 | Tobar LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £32,858,872 |
Gross Profit | £2,562,479 |
Net Worth | £5,373,129 |
Cash | £82,489 |
Current Liabilities | £13,721,553 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 March 2019 | Bona Vacantia disclaimer (1 page) |
---|---|
28 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
28 May 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
28 May 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
1 August 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
1 August 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
5 July 2013 | Appointment of a voluntary liquidator (1 page) |
5 July 2013 | Administrator's progress report to 21 June 2013 (21 pages) |
5 July 2013 | Appointment of a voluntary liquidator (1 page) |
5 July 2013 | Administrator's progress report to 21 June 2013 (21 pages) |
21 June 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
21 June 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
5 February 2013 | Administrator's progress report to 29 December 2012 (21 pages) |
5 February 2013 | Administrator's progress report to 29 December 2012 (21 pages) |
17 August 2012 | Notice of extension of period of Administration (1 page) |
17 August 2012 | Notice of extension of period of Administration (1 page) |
2 August 2012 | Administrator's progress report to 29 June 2012 (19 pages) |
2 August 2012 | Administrator's progress report to 29 June 2012 (19 pages) |
26 March 2012 | Notice of deemed approval of proposals (1 page) |
26 March 2012 | Notice of deemed approval of proposals (1 page) |
27 February 2012 | Statement of administrator's proposal (70 pages) |
27 February 2012 | Statement of administrator's proposal (70 pages) |
14 February 2012 | Statement of affairs with form 2.14B (5 pages) |
14 February 2012 | Statement of affairs with form 2.14B (5 pages) |
24 January 2012 | Company name changed hawkin's bazaar (shops) LIMITED\certificate issued on 24/01/12
|
24 January 2012 | Change of name notice (2 pages) |
24 January 2012 | Change of name notice (2 pages) |
24 January 2012 | Company name changed hawkin's bazaar (shops) LIMITED\certificate issued on 24/01/12
|
6 January 2012 | Registered office address changed from Unit 1 the Old Aerodrome Worlingham Beccles Suffolk NR34 7SP on 6 January 2012 (2 pages) |
6 January 2012 | Registered office address changed from Unit 1 the Old Aerodrome Worlingham Beccles Suffolk NR34 7SP on 6 January 2012 (2 pages) |
6 January 2012 | Registered office address changed from Unit 1 the Old Aerodrome Worlingham Beccles Suffolk NR34 7SP on 6 January 2012 (2 pages) |
5 January 2012 | Appointment of an administrator (1 page) |
5 January 2012 | Appointment of an administrator (1 page) |
14 March 2011 | Appointment of Mr Samuel Lyle Finlay as a director (2 pages) |
14 March 2011 | Appointment of Mr Samuel Lyle Finlay as a director (2 pages) |
11 March 2011 | Termination of appointment of Simon Palmer as a director (1 page) |
11 March 2011 | Appointment of Mr Simon Anthony Palmer as a director (2 pages) |
11 March 2011 | Termination of appointment of Samuel Finlay as a director (1 page) |
11 March 2011 | Termination of appointment of Simon Palmer as a director (1 page) |
11 March 2011 | Termination of appointment of Samuel Finlay as a director (1 page) |
11 March 2011 | Appointment of Mr Simon Anthony Palmer as a director (2 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 3 (40 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 3 (40 pages) |
10 February 2011 | Termination of appointment of Simon Palmer as a director (1 page) |
10 February 2011 | Termination of appointment of Simon Palmer as a director (1 page) |
10 February 2011 | Appointment of Mr Simon Anthony Palmer as a director (2 pages) |
10 February 2011 | Appointment of Mr Samuel Lyle Finlay as a director (2 pages) |
10 February 2011 | Appointment of Mr Samuel Lyle Finlay as a director (2 pages) |
10 February 2011 | Termination of appointment of Samuel Finlay as a director (1 page) |
10 February 2011 | Appointment of Mr Simon Anthony Palmer as a director (2 pages) |
10 February 2011 | Termination of appointment of Toby Templer as a director (1 page) |
10 February 2011 | Appointment of Mr Simon Anthony Palmer as a director (2 pages) |
10 February 2011 | Termination of appointment of Samuel Finlay as a director (1 page) |
10 February 2011 | Termination of appointment of Toby Templer as a director (1 page) |
10 February 2011 | Appointment of Mr Samuel Lyle Finlay as a director (2 pages) |
10 February 2011 | Appointment of Mr Simon Anthony Palmer as a director (2 pages) |
10 February 2011 | Appointment of Mr Samuel Lyle Finlay as a director (2 pages) |
24 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders Statement of capital on 2011-01-24
|
24 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders Statement of capital on 2011-01-24
|
21 January 2011 | Termination of appointment of Nicholas White as a director (1 page) |
21 January 2011 | Termination of appointment of Nicholas White as a director (1 page) |
11 January 2011 | Termination of appointment of Oliver Platt as a director (1 page) |
11 January 2011 | Termination of appointment of Oliver Platt as a director (1 page) |
11 January 2011 | Termination of appointment of Josephine Jenkins as a director (1 page) |
11 January 2011 | Termination of appointment of Josephine Jenkins as a director (1 page) |
5 January 2011 | Termination of appointment of Joanne Marshall as a director (1 page) |
5 January 2011 | Termination of appointment of Joanne Marshall as a director (1 page) |
30 November 2010 | Full accounts made up to 30 June 2010 (18 pages) |
30 November 2010 | Full accounts made up to 30 June 2010 (18 pages) |
5 July 2010 | Director's details changed for Mr Toby Templer on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Toby Templer on 5 July 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Mr Christopher Joseph Fabian on 5 July 2010 (1 page) |
5 July 2010 | Director's details changed for Nicholas White on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Josephine Helen Jenkins on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Nicholas White on 5 July 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Mr Christopher Joseph Fabian on 5 July 2010 (1 page) |
5 July 2010 | Director's details changed for Nicholas White on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Toby Templer on 5 July 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Mr Christopher Joseph Fabian on 5 July 2010 (1 page) |
5 July 2010 | Director's details changed for Josephine Helen Jenkins on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Josephine Helen Jenkins on 5 July 2010 (2 pages) |
5 March 2010 | Director's details changed for Oliver Platt on 1 December 2009 (2 pages) |
5 March 2010 | Director's details changed for Nicholas White on 1 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Toby Templer on 1 January 2010 (2 pages) |
5 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (7 pages) |
5 March 2010 | Director's details changed for Nicholas White on 1 January 2010 (2 pages) |
5 March 2010 | Termination of appointment of Jared Carroll as a director (1 page) |
5 March 2010 | Director's details changed for Mr Toby Templer on 1 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Jared Carroll on 1 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Josephine Helen Jenkins on 1 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Josephine Helen Jenkins on 1 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Oliver Platt on 1 December 2009 (2 pages) |
5 March 2010 | Director's details changed for Jared Carroll on 1 January 2010 (2 pages) |
5 March 2010 | Termination of appointment of Jared Carroll as a director (1 page) |
5 March 2010 | Director's details changed for Josephine Helen Jenkins on 1 January 2010 (2 pages) |
5 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (7 pages) |
5 March 2010 | Director's details changed for Oliver Platt on 1 December 2009 (2 pages) |
5 March 2010 | Director's details changed for Mr Toby Templer on 1 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Jared Carroll on 1 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Nicholas White on 1 January 2010 (2 pages) |
11 January 2010 | Appointment of Mrs Joanne Elizabeth Marshall as a director (2 pages) |
11 January 2010 | Appointment of Mrs Joanne Elizabeth Marshall as a director (2 pages) |
7 January 2010 | Termination of appointment of Nicholas Hamer as a director (1 page) |
7 January 2010 | Termination of appointment of Nicholas Hamer as a director (1 page) |
15 October 2009 | Full accounts made up to 30 June 2009 (18 pages) |
15 October 2009 | Full accounts made up to 30 June 2009 (18 pages) |
7 July 2009 | Director appointed josephine helen jenkins (2 pages) |
7 July 2009 | Director appointed josephine helen jenkins (2 pages) |
3 June 2009 | Director appointed nicholas charles hamer (2 pages) |
3 June 2009 | Director appointed nicholas charles hamer (2 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (18 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (18 pages) |
3 March 2009 | Appointment terminated director kevin ryan (1 page) |
3 March 2009 | Appointment terminated director kevin ryan (1 page) |
4 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
3 February 2009 | Registered office changed on 03/02/2009 from the old aerodrome, worlingham beccles suffolk NR34 7SP (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from the old aerodrome, worlingham beccles suffolk NR34 7SP (1 page) |
30 January 2009 | Director appointed oliver platt (2 pages) |
30 January 2009 | Director appointed oliver platt (2 pages) |
14 January 2009 | Director appointed nicholas white (2 pages) |
14 January 2009 | Director appointed nicholas white (2 pages) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 August 2008 | Director's change of particulars / kevin ryan / 19/08/2008 (1 page) |
20 August 2008 | Director's change of particulars / kevin ryan / 19/08/2008 (1 page) |
22 July 2008 | Director's change of particulars / kevin ryan / 22/07/2008 (2 pages) |
22 July 2008 | Director's change of particulars / kevin ryan / 22/07/2008 (2 pages) |
17 June 2008 | Secretary appointed mr christopher joseph fabian (1 page) |
17 June 2008 | Secretary appointed mr christopher joseph fabian (1 page) |
17 June 2008 | Appointment terminated director stephen hobbs (1 page) |
17 June 2008 | Appointment terminated director stephen hobbs (1 page) |
17 June 2008 | Appointment terminated secretary stephen hobbs (1 page) |
17 June 2008 | Appointment terminated secretary stephen hobbs (1 page) |
30 April 2008 | Full accounts made up to 30 June 2007 (17 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (17 pages) |
27 March 2008 | Director's change of particulars / kevin ryan / 01/01/2008 (1 page) |
27 March 2008 | Return made up to 24/01/08; full list of members (4 pages) |
27 March 2008 | Return made up to 24/01/08; full list of members (4 pages) |
27 March 2008 | Director's change of particulars / kevin ryan / 01/01/2008 (1 page) |
10 October 2007 | New director appointed (1 page) |
10 October 2007 | New director appointed (1 page) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | New director appointed (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: st margaret harleston norfolk IP20 0TB (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: st margaret harleston norfolk IP20 0TB (1 page) |
3 March 2007 | New secretary appointed;new director appointed (2 pages) |
3 March 2007 | New secretary appointed;new director appointed (2 pages) |
28 February 2007 | Secretary resigned;director resigned (1 page) |
28 February 2007 | Secretary resigned;director resigned (1 page) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | Secretary resigned (1 page) |
13 February 2007 | Return made up to 24/01/07; full list of members (7 pages) |
13 February 2007 | Return made up to 24/01/07; full list of members (7 pages) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
28 September 2006 | Full accounts made up to 30 June 2006 (20 pages) |
28 September 2006 | Full accounts made up to 30 June 2006 (20 pages) |
13 September 2006 | Declaration of assistance for shares acquisition (20 pages) |
13 September 2006 | Declaration of assistance for shares acquisition (20 pages) |
13 September 2006 | Resolutions
|
13 September 2006 | Resolutions
|
9 September 2006 | Particulars of mortgage/charge (24 pages) |
9 September 2006 | Particulars of mortgage/charge (24 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: st margaret south elmham harleston norfolk IP20 0PJ (1 page) |
19 June 2006 | New secretary appointed;new director appointed (2 pages) |
19 June 2006 | New secretary appointed;new director appointed (2 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: st margaret south elmham harleston norfolk IP20 0PJ (1 page) |
28 February 2006 | Full accounts made up to 30 June 2005 (17 pages) |
28 February 2006 | Full accounts made up to 30 June 2005 (17 pages) |
8 February 2006 | Secretary resigned;director resigned (1 page) |
8 February 2006 | Secretary resigned;director resigned (1 page) |
31 January 2006 | Return made up to 24/01/06; full list of members (7 pages) |
31 January 2006 | Return made up to 24/01/06; full list of members (7 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Secretary resigned (1 page) |
17 February 2005 | Return made up to 05/02/05; full list of members
|
17 February 2005 | Return made up to 05/02/05; full list of members
|
10 February 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
10 February 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
28 February 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
28 February 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
4 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
4 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
11 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
11 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
15 January 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
15 January 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
13 September 2002 | Secretary resigned (1 page) |
13 September 2002 | Secretary resigned (1 page) |
13 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | New secretary appointed (2 pages) |
19 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
19 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
1 March 2002 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
1 March 2002 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
6 February 2002 | Return made up to 05/02/02; full list of members (7 pages) |
6 February 2002 | Return made up to 05/02/02; full list of members (7 pages) |
16 February 2001 | Return made up to 05/02/01; full list of members (7 pages) |
16 February 2001 | Return made up to 05/02/01; full list of members (7 pages) |
15 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
15 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
3 August 2000 | Particulars of mortgage/charge (3 pages) |
3 August 2000 | Particulars of mortgage/charge (3 pages) |
7 March 2000 | Return made up to 05/02/00; full list of members
|
7 March 2000 | Return made up to 05/02/00; full list of members
|
9 November 1999 | Registered office changed on 09/11/99 from: kerr house 19-23 fore street ipswich IP4 1JW (1 page) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: kerr house 19-23 fore street ipswich IP4 1JW (1 page) |
24 September 1999 | Accounts for a dormant company made up to 30 April 1999 (7 pages) |
24 September 1999 | Accounts for a dormant company made up to 30 April 1999 (7 pages) |
14 June 1999 | Ad 07/05/99--------- £ si 79900@1=79900 £ ic 100/80000 (2 pages) |
14 June 1999 | Ad 07/05/99--------- £ si 79900@1=79900 £ ic 100/80000 (2 pages) |
2 April 1999 | Accounting reference date extended from 28/02/99 to 30/04/99 (1 page) |
2 April 1999 | Accounting reference date extended from 28/02/99 to 30/04/99 (1 page) |
4 March 1999 | Return made up to 05/02/99; full list of members (6 pages) |
4 March 1999 | Return made up to 05/02/99; full list of members (6 pages) |
27 April 1998 | Ad 14/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 April 1998 | Ad 14/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | Secretary resigned (1 page) |
5 February 1998 | Incorporation (17 pages) |
5 February 1998 | Incorporation (17 pages) |