Company NameFairfield Insurance Services Limited
Company StatusDissolved
Company Number03861384
CategoryPrivate Limited Company
Incorporation Date19 October 1999(24 years, 6 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Craig David Ball
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2018(19 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Secretary NameDean Clarke
StatusClosed
Appointed31 December 2018(19 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 02 November 2021)
RoleCompany Director
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Director NameMr Ian James Donaldson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2019(20 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Director NameMichael Richard Aldous
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(same day as company formation)
RoleInsurance Consultant
Correspondence Address5 Ivy Grove
Bath
Avon
BA2 1AP
Director NameRoger Askin
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(same day as company formation)
RoleInsurance Consultant
Correspondence Address165 Coronation Avenue
Oldfield Park
Bath
BA2 2JY
Director NamePhilip Paul Nash
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(same day as company formation)
RoleInsurance Consultant
Correspondence AddressNew House
69 Entry Hill
Bath
BA2 5LX
Secretary NameRoger Askin
NationalityBritish
StatusResigned
Appointed19 October 1999(same day as company formation)
RoleInsurance Consultant
Correspondence Address165 Coronation Avenue
Oldfield Park
Bath
BA2 2JY
Secretary NameMichael Richard Aldous
NationalityBritish
StatusResigned
Appointed01 November 2000(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 08 December 2003)
RoleCompany Director
Correspondence Address5 Ivy Grove
Bath
Avon
BA2 1AP
Director NamePeter Joseph Halpin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(4 years, 1 month after company formation)
Appointment Duration8 years (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House
6 Great Marlborough Street
Manchester
Lancashire
M1 5SW
Director NameMr Patrick Joseph Edward Smith
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(4 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 24 August 2010)
RoleInsurer
Country of ResidenceEngland
Correspondence AddressSwinton House
6 Great Marlborough Street
Manchester
Lancashire
M1 5SW
Secretary NameMrs Sally Anne Hargreaves
NationalityEnglish
StatusResigned
Appointed08 December 2003(4 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House
6 Great Marlborough Street
Manchester
Lancashire
M1 5SW
Director NameMr Anthony Peter Clare
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(10 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House
6 Great Marlborough Street
Manchester
Lancashire
M1 5SW
Director NameMr Georges Desray
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2012(12 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Director NameChristophe Marie Fred Bardet
Date of BirthAugust 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2012(12 years, 2 months after company formation)
Appointment Duration3 years (resigned 17 January 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Director NameCharles Albert John Bellringer
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(12 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Secretary NameGeorges Desray
StatusResigned
Appointed31 May 2012(12 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 July 2014)
RoleCompany Director
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Director NameMr Christian Charles Plumer
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(14 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Secretary NameChristian Charles Plumer
StatusResigned
Appointed08 July 2014(14 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 February 2015)
RoleCompany Director
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Director NameMr Gilles Normand
Date of BirthMarch 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed17 January 2015(15 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Director NameMr Allister Paul Turner
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(15 years, 4 months after company formation)
Appointment Duration8 months (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Secretary NameAnnabel Felicity Wilson
StatusResigned
Appointed27 February 2015(15 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2018)
RoleCompany Director
Correspondence AddressNorman Place
Reading
RG1 8DA
Director NameDavid Robert Harding
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(16 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Director NameMrs Janice Deakin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(19 years, 2 months after company formation)
Appointment Duration12 months (resigned 30 December 2019)
RoleDeputy Ceo
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
ME14 3EN
Director NameMr Scott Stewart Kennedy
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(19 years, 2 months after company formation)
Appointment Duration12 months (resigned 30 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteswinton.co.uk
Telephone01225 448811
Telephone regionBath

Location

Registered AddressEmbankment West Tower
101 Cathedral Approach
Salford
M3 7FB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Swinton Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

3 December 1999Delivered on: 9 December 1999
Satisfied on: 19 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

17 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
20 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
28 January 2020Appointment of Mr Ian James Donaldson as a director on 31 December 2019 (2 pages)
28 January 2020Termination of appointment of Scott Stewart Kennedy as a director on 30 December 2019 (1 page)
28 January 2020Termination of appointment of Janice Deakin as a director on 30 December 2019 (1 page)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
14 February 2019Appointment of Mr Craig David Ball as a director on 31 December 2018 (2 pages)
14 February 2019Appointment of Dean Clarke as a secretary on 31 December 2018 (2 pages)
14 February 2019Termination of appointment of David Robert Harding as a director on 31 December 2018 (1 page)
14 February 2019Termination of appointment of Annabel Felicity Wilson as a secretary on 31 December 2018 (1 page)
14 February 2019Appointment of Mr Scott Stewart Kennedy as a director on 31 December 2018 (2 pages)
14 February 2019Appointment of Ms Janice Deakin as a director on 31 December 2018 (2 pages)
17 October 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
11 October 2018Termination of appointment of Gilles Normand as a director on 3 October 2018 (1 page)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
24 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
11 July 2017Change of details for Swinton (Holdings) Limited as a person with significant control on 19 June 2017 (2 pages)
11 July 2017Change of details for Swinton (Holdings) Limited as a person with significant control on 19 June 2017 (2 pages)
10 July 2017Registered office address changed from Embankment West Tower 101 Cathedral Approach Salford M3 4FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 10 July 2017 (1 page)
10 July 2017Director's details changed for David Robert Harding on 19 June 2017 (2 pages)
10 July 2017Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages)
10 July 2017Register inspection address has been changed to Embankment West Tower 101 Cathedral Approach Salford M3 7FB (1 page)
10 July 2017Registered office address changed from Embankment West Tower 101 Cathedral Approach Salford M3 4FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 10 July 2017 (1 page)
10 July 2017Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages)
10 July 2017Director's details changed for David Robert Harding on 19 June 2017 (2 pages)
10 July 2017Register inspection address has been changed to Embankment West Tower 101 Cathedral Approach Salford M3 7FB (1 page)
3 July 2017Registered office address changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 4FB on 3 July 2017 (1 page)
3 July 2017Registered office address changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 4FB on 3 July 2017 (1 page)
3 July 2017Change of details for Swinton (Holdings) Limited as a person with significant control on 19 June 2017 (2 pages)
3 July 2017Change of details for Swinton (Holdings) Limited as a person with significant control on 19 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages)
20 June 2017Secretary's details changed for Annabel Felicity Wilson on 19 June 2017 (1 page)
20 June 2017Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages)
20 June 2017Director's details changed for David Robert Harding on 16 June 2017 (2 pages)
20 June 2017Director's details changed for David Robert Harding on 16 June 2017 (2 pages)
20 June 2017Secretary's details changed for Annabel Felicity Wilson on 19 June 2017 (1 page)
20 June 2017Director's details changed for David Robert Harding on 19 June 2017 (2 pages)
20 June 2017Director's details changed for David Robert Harding on 19 June 2017 (2 pages)
19 June 2017Registered office address changed from Swinton House 6 Great Marlborough Street Manchester Lancashire M1 5SW to Embankment 101 Cathedral Approach Manchester M3 7FB on 19 June 2017 (1 page)
19 June 2017Registered office address changed from Swinton House 6 Great Marlborough Street Manchester Lancashire M1 5SW to Embankment 101 Cathedral Approach Manchester M3 7FB on 19 June 2017 (1 page)
7 February 2017Director's details changed for Mr Gilles Normand on 4 January 2017 (2 pages)
7 February 2017Director's details changed for Mr Gilles Normand on 4 January 2017 (2 pages)
10 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
12 November 2015Termination of appointment of Allister Paul Turner as a director on 30 October 2015 (1 page)
12 November 2015Termination of appointment of Allister Paul Turner as a director on 30 October 2015 (1 page)
12 November 2015Appointment of David Robert Harding as a director on 30 October 2015 (2 pages)
12 November 2015Appointment of David Robert Harding as a director on 30 October 2015 (2 pages)
6 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(5 pages)
6 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(5 pages)
8 October 2015Full accounts made up to 31 December 2014 (10 pages)
8 October 2015Full accounts made up to 31 December 2014 (10 pages)
20 March 2015Appointment of Mr Allister Paul Turner as a director on 27 February 2015 (2 pages)
20 March 2015Appointment of Annabel Felicity Wilson as a secretary on 27 February 2015 (2 pages)
20 March 2015Termination of appointment of Christian Charles Plumer as a director on 27 February 2015 (1 page)
20 March 2015Appointment of Mr Allister Paul Turner as a director on 27 February 2015 (2 pages)
20 March 2015Termination of appointment of Christian Charles Plumer as a secretary on 27 February 2015 (1 page)
20 March 2015Appointment of Annabel Felicity Wilson as a secretary on 27 February 2015 (2 pages)
20 March 2015Termination of appointment of Christian Charles Plumer as a director on 27 February 2015 (1 page)
20 March 2015Termination of appointment of Christian Charles Plumer as a secretary on 27 February 2015 (1 page)
5 March 2015Appointment of Mr Gilles Normand as a director on 17 January 2015 (2 pages)
5 March 2015Termination of appointment of Christophe Marie Fred Bardet as a director on 17 January 2015 (1 page)
5 March 2015Appointment of Mr Gilles Normand as a director on 17 January 2015 (2 pages)
5 March 2015Termination of appointment of Christophe Marie Fred Bardet as a director on 17 January 2015 (1 page)
23 December 2014Statement of capital on 23 December 2014
  • GBP 1
(4 pages)
23 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sum of £90,113 be credited to the p & l 16/12/2014
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
23 December 2014Statement of capital on 23 December 2014
  • GBP 1
(4 pages)
23 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sum of £90,113 be credited to the p & l 16/12/2014
(3 pages)
23 December 2014Statement by Directors (1 page)
23 December 2014Statement of company's objects (2 pages)
23 December 2014Solvency Statement dated 16/12/14 (1 page)
23 December 2014Statement of company's objects (2 pages)
23 December 2014Statement by Directors (1 page)
23 December 2014Solvency Statement dated 16/12/14 (1 page)
4 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 90,114
(6 pages)
4 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 90,114
(6 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
22 July 2014Termination of appointment of Georges Desray as a secretary on 8 July 2014 (1 page)
22 July 2014Termination of appointment of Georges Desray as a director on 8 July 2014 (1 page)
22 July 2014Appointment of Christian Charles Plumer as a secretary on 8 July 2014 (2 pages)
22 July 2014Appointment of Mr Christian Charles Plumer as a director on 8 July 2014 (2 pages)
22 July 2014Termination of appointment of Georges Desray as a secretary on 8 July 2014 (1 page)
22 July 2014Termination of appointment of Georges Desray as a secretary on 8 July 2014 (1 page)
22 July 2014Appointment of Mr Christian Charles Plumer as a director on 8 July 2014 (2 pages)
22 July 2014Termination of appointment of Georges Desray as a director on 8 July 2014 (1 page)
22 July 2014Appointment of Christian Charles Plumer as a secretary on 8 July 2014 (2 pages)
22 July 2014Appointment of Mr Christian Charles Plumer as a director on 8 July 2014 (2 pages)
22 July 2014Termination of appointment of Georges Desray as a director on 8 July 2014 (1 page)
22 July 2014Appointment of Christian Charles Plumer as a secretary on 8 July 2014 (2 pages)
24 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 90,114
(6 pages)
24 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 90,114
(6 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
22 October 2012Director's details changed for Georges Desray on 28 August 2012 (2 pages)
22 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
22 October 2012Director's details changed for Georges Desray on 28 August 2012 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
13 June 2012Appointment of Georges Desray as a secretary (2 pages)
13 June 2012Termination of appointment of Sally Hargreaves as a secretary (1 page)
13 June 2012Termination of appointment of Sally Hargreaves as a secretary (1 page)
13 June 2012Appointment of Georges Desray as a secretary (2 pages)
8 March 2012Appointment of Georges Desray as a director (2 pages)
8 March 2012Appointment of Georges Desray as a director (2 pages)
27 February 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Anthony Clare was registered on 27/02/2012
(4 pages)
27 February 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Peter Halpin was registered on 27/02/2012
(4 pages)
27 February 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Peter Halpin was registered on 27/02/2012
(4 pages)
27 February 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Anthony Clare was registered on 27/02/2012
(4 pages)
27 January 2012Termination of appointment of Charles Bellringer as a director (1 page)
27 January 2012Termination of appointment of Charles Bellringer as a director (1 page)
24 January 2012Appointment of Christophe Marie Fred Bardet as a director (2 pages)
24 January 2012Appointment of Charles Albert John Bellringer as a director (2 pages)
24 January 2012Appointment of Charles Albert John Bellringer as a director (2 pages)
24 January 2012Appointment of Christophe Marie Fred Bardet as a director (2 pages)
23 January 2012Termination of appointment of Anthony Clare as a director
  • ANNOTATION A second filed TM01 for Anthony Clare was registered on 27/02/2012
(2 pages)
23 January 2012Termination of appointment of Peter Halpin as a director
  • ANNOTATION A second filed TM01 for Peter Halpin was registered on 27/02/2012
(2 pages)
23 January 2012Termination of appointment of Peter Halpin as a director
  • ANNOTATION A second filed TM01 for Peter Halpin was registered on 27/02/2012
(2 pages)
23 January 2012Termination of appointment of Anthony Clare as a director
  • ANNOTATION A second filed TM01 for Anthony Clare was registered on 27/02/2012
(2 pages)
20 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
20 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
25 September 2010Auditor's resignation (3 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 September 2010Auditor's resignation (3 pages)
22 September 2010Auditor's resignation (3 pages)
22 September 2010Auditor's resignation (3 pages)
24 August 2010Termination of appointment of Patrick Smith as a director (1 page)
24 August 2010Termination of appointment of Patrick Smith as a director (1 page)
23 November 2009Appointment of Mr Anthony Peter Clare as a director (2 pages)
23 November 2009Appointment of Mr Anthony Peter Clare as a director (2 pages)
18 November 2009Director's details changed for Mr Patrick Joseph Edward Smith on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Peter Joseph Halpin on 18 November 2009 (2 pages)
18 November 2009Secretary's details changed for Mrs Sally Anne Hargreaves on 18 November 2009 (1 page)
18 November 2009Secretary's details changed for Mrs Sally Anne Hargreaves on 18 November 2009 (1 page)
18 November 2009Director's details changed for Mr Peter Joseph Halpin on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Patrick Joseph Edward Smith on 18 November 2009 (2 pages)
16 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (17 pages)
16 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (17 pages)
28 October 2009Full accounts made up to 31 December 2008 (9 pages)
28 October 2009Full accounts made up to 31 December 2008 (9 pages)
6 November 2008Return made up to 19/10/08; full list of members (4 pages)
6 November 2008Return made up to 19/10/08; full list of members (4 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
17 March 2008Gbp sr 87112@1 (1 page)
17 March 2008Gbp sr 87112@1 (1 page)
13 November 2007Return made up to 19/10/07; full list of members (3 pages)
13 November 2007Return made up to 19/10/07; full list of members (3 pages)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
20 October 2006Return made up to 19/10/06; full list of members (3 pages)
20 October 2006Return made up to 19/10/06; full list of members (3 pages)
20 April 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
20 April 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
26 October 2005Return made up to 19/10/05; full list of members (3 pages)
26 October 2005Return made up to 19/10/05; full list of members (3 pages)
10 October 2005Accounts for a dormant company made up to 31 December 2004 (14 pages)
10 October 2005Accounts for a dormant company made up to 31 December 2004 (14 pages)
26 November 2004Return made up to 19/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 November 2004Return made up to 19/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 August 2004Full accounts made up to 31 December 2003 (19 pages)
27 August 2004Full accounts made up to 31 December 2003 (19 pages)
9 February 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
9 February 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
29 December 2003New director appointed (2 pages)
29 December 2003Secretary resigned;director resigned (1 page)
29 December 2003New director appointed (2 pages)
29 December 2003Director resigned (1 page)
29 December 2003Registered office changed on 29/12/03 from: 14 saint james parade bath BA1 1UL (1 page)
29 December 2003Registered office changed on 29/12/03 from: 14 saint james parade bath BA1 1UL (1 page)
29 December 2003Auditor's resignation (4 pages)
29 December 2003New secretary appointed (1 page)
29 December 2003Secretary resigned;director resigned (1 page)
29 December 2003Director resigned (1 page)
29 December 2003New director appointed (2 pages)
29 December 2003New secretary appointed (1 page)
29 December 2003Director resigned (1 page)
29 December 2003Director resigned (1 page)
29 December 2003New director appointed (2 pages)
29 December 2003Auditor's resignation (4 pages)
19 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2003Return made up to 19/10/03; no change of members (7 pages)
29 October 2003Return made up to 19/10/03; no change of members (7 pages)
1 October 2003Full accounts made up to 31 January 2003 (22 pages)
1 October 2003Full accounts made up to 31 January 2003 (22 pages)
15 November 2002Full accounts made up to 31 January 2002 (20 pages)
15 November 2002Full accounts made up to 31 January 2002 (20 pages)
29 October 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2002Ad 18/03/02--------- £ si 2@1=2 £ ic 90112/90114 (2 pages)
1 June 2002Ad 18/03/02--------- £ si 2@1=2 £ ic 90112/90114 (2 pages)
23 May 2002£ nc 90112/90212 14/03/02 (2 pages)
23 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 May 2002£ nc 90112/90212 14/03/02 (2 pages)
27 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 October 2001Return made up to 19/10/01; full list of members (7 pages)
25 October 2001Return made up to 19/10/01; full list of members (7 pages)
9 August 2001Full accounts made up to 31 January 2001 (16 pages)
9 August 2001Full accounts made up to 31 January 2001 (16 pages)
26 March 2001£ nc 3000/90112 13/12/00 (1 page)
26 March 2001Ad 13/12/00--------- £ si 87112@1=87112 £ ic 3000/90112 (2 pages)
26 March 2001Ad 13/12/00--------- £ si 87112@1=87112 £ ic 3000/90112 (2 pages)
26 March 2001£ nc 3000/90112 13/12/00 (1 page)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 March 2001Memorandum and Articles of Association (12 pages)
15 March 2001Memorandum and Articles of Association (12 pages)
15 November 2000Return made up to 19/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/11/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000Secretary resigned (1 page)
15 November 2000Return made up to 19/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/11/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2000New secretary appointed (2 pages)
9 November 2000New secretary appointed (2 pages)
6 October 2000Accounting reference date extended from 31/10/00 to 31/01/01 (1 page)
6 October 2000Accounting reference date extended from 31/10/00 to 31/01/01 (1 page)
23 January 2000Ad 17/12/99--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages)
23 January 2000£ nc 1000/3000 17/12/99 (1 page)
23 January 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 January 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 January 2000£ nc 1000/3000 17/12/99 (1 page)
23 January 2000Ad 17/12/99--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages)
9 December 1999Particulars of mortgage/charge (3 pages)
9 December 1999Particulars of mortgage/charge (3 pages)
5 November 1999New secretary appointed;new director appointed (2 pages)
5 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
5 November 1999Director resigned (1 page)
5 November 1999New director appointed (2 pages)
5 November 1999Registered office changed on 05/11/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
5 November 1999New secretary appointed;new director appointed (2 pages)
5 November 1999Director resigned (1 page)
5 November 1999New director appointed (2 pages)
5 November 1999Secretary resigned (1 page)
5 November 1999Registered office changed on 05/11/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
5 November 1999Secretary resigned (1 page)
19 October 1999Incorporation (14 pages)
19 October 1999Incorporation (14 pages)