Optimum House, Clippers Quay
Salford
M50 3XP
Director Name | Jaime Foong Yi Tham |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 24 September 2021(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Secretary Name | Jaime Foong Yi Tham |
---|---|
Status | Current |
Appointed | 24 September 2021(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Jonathan Allatt |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Partition Street Bristol BS1 5QJ |
Director Name | Peter John Askew |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 June 2004) |
Role | Company Director |
Correspondence Address | Lower Trewonnard Treneglos Launceston Cornwall PL15 8UJ |
Director Name | Mr Robert Michael Birdsey |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 Brooklands Road Sale Cheshire M33 3GJ |
Director Name | Leslie Arthur Nicks |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crofton 116 Honiton Road Exeter Devon EX1 3EW |
Secretary Name | James Monteith Steen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 February 2004) |
Role | Company Director |
Correspondence Address | Kirkland Bridge Tinwald Dumfries DG1 3PL Scotland |
Secretary Name | Mr Jeremy Mark Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2004(3 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 June 2004) |
Role | Company Director |
Correspondence Address | Broom Park Black Torrington Beaworthy Devon EX21 5QB |
Director Name | Robert Ernest Patrick Browne |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 August 2005) |
Role | Finance Director |
Correspondence Address | White Lodge 9 Postwick Lane Brundall Norwich Norfolk NR13 5RD |
Director Name | Mr Richard David Dean |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 July 2008) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House 56 High Street Little Paxton St Neots Cambridgeshire PE19 6EY |
Director Name | Mr Robert Ian Findlater |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barns Chandler Road Stoke Upper Stoke Norwich Norfolk NR14 8RQ |
Secretary Name | Allyson Mary Teresa Ablett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2008) |
Role | Seceretary |
Correspondence Address | High Leys Danesbower Lane, Blofield Norwich Norfolk NR13 4LP |
Director Name | Michael Edward Dunn |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(5 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 January 2010) |
Role | Finance Director |
Correspondence Address | 5 Castelins Way Mulbarton Norwich Norfolk NR14 8GH |
Director Name | Mr Philip Windover Fellowes-Prynne |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trowse Norwich Norfolk NR14 8SZ |
Secretary Name | Simon John Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 July 2013) |
Role | Company Director |
Correspondence Address | Trowse Norwich Norfolk NR14 8SZ |
Director Name | Mr Mark Antony Hazlewood |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trowse Norwich Norfolk NR14 8SZ |
Director Name | Mr Donald William MacDiarmid |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(12 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 08 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trowse Norwich Norfolk NR14 8SZ |
Director Name | Mr David Neville Benson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 October 2015) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Hugh Edward Earle Raven |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 April 2015) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Haydn Jonathan Mursell |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 April 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Deborah Pamela Hamilton |
---|---|
Status | Resigned |
Appointed | 08 July 2013(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 September 2014) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mr Matthew Armitage |
---|---|
Status | Resigned |
Appointed | 12 December 2014(14 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 16 July 2015) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Matthew Armitage |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2015(14 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 16 July 2015) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mrs Bethan Anne Elizabeth Melges |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(14 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 September 2019) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mrs Bethan Melges |
---|---|
Status | Resigned |
Appointed | 16 July 2015(14 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 September 2019) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Anoop Kang |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2016(15 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Thomas Lee Foreman |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Simon David Martle |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2018(18 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Philip Higgins |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2019(19 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 24 September 2021) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Secretary Name | Philip Higgins |
---|---|
Status | Resigned |
Appointed | 09 September 2019(19 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 24 September 2021) |
Role | Company Director |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Michelmores Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Correspondence Address | Woodwater House Exeter Devon EX2 5WR |
Website | maygurney.co.uk |
---|
Registered Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
896.6k at £0.1 | Kier Mg LTD 90.89% Ordinary |
---|---|
73.4k at £0.1 | Kier Mg LTD 7.44% Ordinary B |
16.5k at £0.1 | Kier Mg LTD 1.67% Ordinary C |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 1 week from now) |
8 June 2004 | Delivered on: 19 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
19 March 2001 | Delivered on: 23 March 2001 Satisfied on: 12 June 2004 Persons entitled: Barclays Bank PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Policy no:153392-003-5N insurance company: permanent insurance company limited life assured: peter john askew together with all amounts (including bonuses). See the mortgage charge document for full details. Fully Satisfied |
19 March 2001 | Delivered on: 23 March 2001 Satisfied on: 12 June 2004 Persons entitled: Barclays Bank PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Policy no:153392-0005-5A insurance company: permanent insurance company limited life assured: robert michael birdsley and all amounts (including bonuses). See the mortgage charge document for full details. Fully Satisfied |
19 March 2001 | Delivered on: 23 March 2001 Satisfied on: 12 June 2004 Persons entitled: Barclays Bank PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Policy no 153392-0001-5E insurance company: permanent insurance company limited life assured:timothy mark read and all amounts (including bonuses). See the mortgage charge document for full details. Fully Satisfied |
15 December 2000 | Delivered on: 28 December 2000 Satisfied on: 12 June 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies and liabilities due or to become due from the company (formerly known as michco 210 limited) to the chargee on any account whatsoever pursuant to this debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 December 2000 | Delivered on: 28 December 2000 Satisfied on: 12 June 2004 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit of stocks and shares Secured details: All monies and liabilities due or to become due from the company (formerly known as michco 210 limited) to the chargee on any account whatsoever. Particulars: All stocks,shares,bonds,debentures or other securities deposited in the bank including 5,153,200 ordinary shares in t j brent limited and any further securities thereon deposited or transferred. Fully Satisfied |
8 December 2023 | Accounts for a dormant company made up to 30 June 2023 (5 pages) |
---|---|
12 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
25 November 2022 | Accounts for a dormant company made up to 30 June 2022 (5 pages) |
27 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
8 October 2021 | Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021 (2 pages) |
8 October 2021 | Appointment of Jaime Foong Yi Tham as a director on 24 September 2021 (2 pages) |
8 October 2021 | Termination of appointment of Philip Higgins as a director on 24 September 2021 (1 page) |
8 October 2021 | Termination of appointment of Philip Higgins as a secretary on 24 September 2021 (1 page) |
8 September 2021 | Accounts for a dormant company made up to 30 June 2021 (5 pages) |
5 July 2021 | Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 5 July 2021 (1 page) |
5 July 2021 | Change of details for Kier Integrated Services Limited as a person with significant control on 1 July 2021 (2 pages) |
5 July 2021 | Director's details changed for Philip Higgins on 18 June 2021 (2 pages) |
19 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
26 February 2021 | Appointment of Basil Christopher Mendonca as a director on 22 February 2021 (2 pages) |
20 August 2020 | Accounts for a dormant company made up to 30 June 2020 (5 pages) |
6 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
28 April 2020 | Change of details for Kier Integrated Services Limited as a person with significant control on 17 April 2020 (2 pages) |
17 April 2020 | Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page) |
3 January 2020 | Accounts for a dormant company made up to 30 June 2019 (7 pages) |
11 December 2019 | Termination of appointment of Simon David Martle as a director on 31 October 2019 (1 page) |
17 September 2019 | Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages) |
17 September 2019 | Appointment of Philip Higgins as a director on 9 September 2019 (2 pages) |
16 September 2019 | Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page) |
16 September 2019 | Termination of appointment of Bethan Anne Elizabeth Melges as a director on 9 September 2019 (1 page) |
3 May 2019 | Confirmation statement made on 3 May 2019 with updates (5 pages) |
1 May 2019 | Director's details changed for Mrs Bethan Anne Elizabeth Melges on 18 April 2019 (2 pages) |
3 April 2019 | Full accounts made up to 30 June 2018 (19 pages) |
2 November 2018 | Appointment of Mr Simon David Martle as a director on 26 October 2018 (2 pages) |
1 November 2018 | Termination of appointment of Thomas Lee Foreman as a director on 26 October 2018 (1 page) |
4 July 2018 | Amended full accounts made up to 30 June 2017 (19 pages) |
21 June 2018 | Solvency Statement dated 20/06/18 (1 page) |
21 June 2018 | Statement of capital on 21 June 2018
|
21 June 2018 | Resolutions
|
21 June 2018 | Statement by Directors (1 page) |
18 June 2018 | Satisfaction of charge 6 in full (1 page) |
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
11 October 2017 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
11 October 2017 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
3 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
6 January 2017 | Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages) |
6 January 2017 | Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page) |
22 December 2016 | Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages) |
26 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
1 April 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
1 April 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
20 January 2016 | Termination of appointment of David Neville Benson as a director on 9 October 2015 (1 page) |
20 January 2016 | Appointment of Mr Anoop Kang as a director on 7 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of David Neville Benson as a director on 9 October 2015 (1 page) |
20 January 2016 | Appointment of Mr Anoop Kang as a director on 7 January 2016 (2 pages) |
23 July 2015 | Termination of appointment of Matthew Armitage as a director on 16 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Matthew Armitage as a director on 16 July 2015 (1 page) |
23 July 2015 | Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages) |
23 July 2015 | Appointment of Mrs Bethan Melges as a director on 16 July 2015 (2 pages) |
23 July 2015 | Appointment of Mrs Bethan Melges as a director on 16 July 2015 (2 pages) |
23 July 2015 | Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages) |
21 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
27 April 2015 | Appointment of Mr Matthew Armitage as a director on 16 April 2015 (2 pages) |
27 April 2015 | Termination of appointment of Hugh Edward Earle Raven as a director on 16 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Hugh Edward Earle Raven as a director on 16 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Haydn Jonathan Mursell as a director on 16 April 2015 (1 page) |
27 April 2015 | Appointment of Mr Matthew Armitage as a director on 16 April 2015 (2 pages) |
27 April 2015 | Termination of appointment of Haydn Jonathan Mursell as a director on 16 April 2015 (1 page) |
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
15 December 2014 | Appointment of Mr Matthew Armitage as a secretary on 12 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page) |
15 December 2014 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page) |
15 December 2014 | Appointment of Mr Matthew Armitage as a secretary on 12 December 2014 (2 pages) |
29 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Register inspection address has been changed from 1 St James Court Whitefriars Norwich NR3 1RU England (1 page) |
29 April 2014 | Register inspection address has been changed from 1 St James Court Whitefriars Norwich NR3 1RU England (1 page) |
5 March 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
5 March 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
11 July 2013 | Appointment of Deborah Pamela Hamilton as a secretary (2 pages) |
11 July 2013 | Registered office address changed from Trowse Norwich Norfolk NR14 8SZ on 11 July 2013 (1 page) |
11 July 2013 | Appointment of Deborah Pamela Hamilton as a secretary (2 pages) |
11 July 2013 | Registered office address changed from Trowse Norwich Norfolk NR14 8SZ on 11 July 2013 (1 page) |
10 July 2013 | Appointment of Hugh Edward Earle Raven as a director (2 pages) |
10 July 2013 | Appointment of Haydn Jonathan Mursell as a director (2 pages) |
10 July 2013 | Appointment of Haydn Jonathan Mursell as a director (2 pages) |
10 July 2013 | Appointment of David Neville Benson as a director (2 pages) |
10 July 2013 | Appointment of Hugh Edward Earle Raven as a director (2 pages) |
10 July 2013 | Appointment of David Neville Benson as a director (2 pages) |
9 July 2013 | Termination of appointment of Donald Macdiarmid as a director (1 page) |
9 July 2013 | Termination of appointment of Mark Hazlewood as a director (1 page) |
9 July 2013 | Termination of appointment of Mark Hazlewood as a director (1 page) |
9 July 2013 | Termination of appointment of Donald Macdiarmid as a director (1 page) |
9 July 2013 | Termination of appointment of Simon Howell as a secretary (1 page) |
9 July 2013 | Termination of appointment of Simon Howell as a secretary (1 page) |
2 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
2 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
3 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
3 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
11 September 2012 | Termination of appointment of Philip Fellowes-Prynne as a director (1 page) |
11 September 2012 | Termination of appointment of Philip Fellowes-Prynne as a director (1 page) |
10 September 2012 | Appointment of Mr Donald William Macdiarmid as a director (2 pages) |
10 September 2012 | Appointment of Mr Donald William Macdiarmid as a director (2 pages) |
10 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Register inspection address has been changed (1 page) |
20 April 2012 | Register inspection address has been changed (1 page) |
21 March 2012 | Appointment of Mark Antony Hazlewood as a director (2 pages) |
21 March 2012 | Appointment of Mark Antony Hazlewood as a director (2 pages) |
14 March 2012 | Termination of appointment of Matthew Stevens as a director (1 page) |
14 March 2012 | Termination of appointment of Matthew Stevens as a director (1 page) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
23 September 2011 | Director's details changed for Mr Philip Windover Fellowes-Prynne on 22 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Mr Philip Windover Fellowes-Prynne on 22 September 2011 (2 pages) |
22 September 2011 | Secretary's details changed for Simon John Howell on 22 September 2011 (1 page) |
22 September 2011 | Director's details changed for Matthew Stevens on 22 September 2011 (2 pages) |
22 September 2011 | Secretary's details changed for Simon John Howell on 22 September 2011 (1 page) |
22 September 2011 | Director's details changed for Matthew Stevens on 22 September 2011 (2 pages) |
27 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Director's details changed for Matthew Stevens on 6 May 2011 (3 pages) |
16 May 2011 | Director's details changed for Matthew Stevens on 6 May 2011 (3 pages) |
16 May 2011 | Director's details changed for Matthew Stevens on 6 May 2011 (3 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Termination of appointment of Robert Findlater as a director (2 pages) |
19 May 2010 | Termination of appointment of Robert Findlater as a director (2 pages) |
18 January 2010 | Termination of appointment of Michael Dunn as a director (2 pages) |
18 January 2010 | Termination of appointment of Michael Dunn as a director (2 pages) |
23 December 2009 | Appointment of Matthew Stevens as a director (3 pages) |
23 December 2009 | Appointment of Matthew Stevens as a director (3 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
20 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
20 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
8 February 2009 | Registered office changed on 08/02/2009 from holland court the close norwich norfolk NR14DY (1 page) |
8 February 2009 | Registered office changed on 08/02/2009 from holland court the close norwich norfolk NR14DY (1 page) |
15 January 2009 | Secretary appointed simon john howell (2 pages) |
15 January 2009 | Appointment terminated secretary allyson ablett (1 page) |
15 January 2009 | Appointment terminated secretary allyson ablett (1 page) |
15 January 2009 | Secretary appointed simon john howell (2 pages) |
2 December 2008 | Director's change of particulars / philip fellowes-prynne / 17/11/2008 (1 page) |
2 December 2008 | Director's change of particulars / philip fellowes-prynne / 17/11/2008 (1 page) |
26 September 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
26 September 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
28 August 2008 | Director's change of particulars / philip fellowes-prynne / 18/08/2008 (1 page) |
28 August 2008 | Director's change of particulars / philip fellowes-prynne / 18/08/2008 (1 page) |
23 July 2008 | Appointment terminated director david sterry (1 page) |
23 July 2008 | Appointment terminated director david sterry (1 page) |
15 July 2008 | Appointment terminated director richard dean (1 page) |
15 July 2008 | Appointment terminated director richard dean (1 page) |
22 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
22 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
28 April 2008 | Director appointed philip windover fellowes-prynne (4 pages) |
28 April 2008 | Director appointed philip windover fellowes-prynne (4 pages) |
14 December 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
14 December 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
30 April 2007 | Location of register of members (1 page) |
30 April 2007 | Location of register of members (1 page) |
30 April 2007 | Return made up to 30/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 30/04/07; full list of members (3 pages) |
8 December 2006 | Director's particulars changed (1 page) |
8 December 2006 | Secretary's particulars changed (1 page) |
8 December 2006 | Director's particulars changed (1 page) |
8 December 2006 | Secretary's particulars changed (1 page) |
7 November 2006 | Accounts for a dormant company made up to 31 March 2006 (11 pages) |
7 November 2006 | Accounts for a dormant company made up to 31 March 2006 (11 pages) |
3 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
3 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
30 September 2005 | Director's particulars changed (1 page) |
30 September 2005 | Director's particulars changed (1 page) |
15 August 2005 | New director appointed (1 page) |
15 August 2005 | New director appointed (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
25 July 2005 | Full accounts made up to 31 March 2005 (19 pages) |
25 July 2005 | Full accounts made up to 31 March 2005 (19 pages) |
26 May 2005 | Return made up to 30/04/05; full list of members
|
26 May 2005 | Director's particulars changed (1 page) |
26 May 2005 | Director's particulars changed (1 page) |
26 May 2005 | Return made up to 30/04/05; full list of members
|
13 January 2005 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
13 January 2005 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
3 September 2004 | Return made up to 24/07/04; full list of members (9 pages) |
3 September 2004 | Return made up to 24/07/04; full list of members (9 pages) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | New director appointed (3 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: cooksland industrial estate bodmin cornwall PL31 2QB (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | New director appointed (4 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | New director appointed (4 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: cooksland industrial estate bodmin cornwall PL31 2QB (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | New director appointed (4 pages) |
22 June 2004 | New director appointed (3 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | New director appointed (3 pages) |
22 June 2004 | New director appointed (4 pages) |
22 June 2004 | New director appointed (3 pages) |
22 June 2004 | New secretary appointed (2 pages) |
19 June 2004 | Particulars of mortgage/charge (7 pages) |
19 June 2004 | Particulars of mortgage/charge (7 pages) |
16 June 2004 | Resolutions
|
16 June 2004 | Resolutions
|
16 June 2004 | Declaration of assistance for shares acquisition (9 pages) |
16 June 2004 | Declaration of assistance for shares acquisition (9 pages) |
12 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2004 | Secretary resigned;director resigned (1 page) |
20 February 2004 | Secretary resigned;director resigned (1 page) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | New secretary appointed (2 pages) |
4 August 2003 | Ad 11/07/03--------- £ si [email protected] (6 pages) |
4 August 2003 | Ad 11/07/03--------- £ si [email protected] (6 pages) |
1 August 2003 | Return made up to 24/07/03; change of members (21 pages) |
1 August 2003 | Return made up to 24/07/03; change of members (21 pages) |
1 August 2003 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
1 August 2003 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
22 July 2003 | Resolutions
|
22 July 2003 | Resolutions
|
2 June 2003 | Director's particulars changed (1 page) |
2 June 2003 | Director's particulars changed (1 page) |
3 May 2003 | Director's particulars changed (1 page) |
3 May 2003 | Director's particulars changed (1 page) |
30 July 2002 | Ad 14/12/01--------- £ si [email protected] (2 pages) |
30 July 2002 | Return made up to 24/07/02; full list of members (15 pages) |
30 July 2002 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
30 July 2002 | Return made up to 24/07/02; full list of members (15 pages) |
30 July 2002 | Ad 14/12/01--------- £ si [email protected] (2 pages) |
30 July 2002 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
18 December 2001 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
18 December 2001 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
2 August 2001 | Return made up to 24/07/01; full list of members (14 pages) |
2 August 2001 | Return made up to 24/07/01; full list of members (14 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | Particulars of mortgage/charge (6 pages) |
23 March 2001 | Particulars of mortgage/charge (6 pages) |
23 March 2001 | Particulars of mortgage/charge (6 pages) |
23 March 2001 | Particulars of mortgage/charge (6 pages) |
23 March 2001 | Particulars of mortgage/charge (6 pages) |
23 March 2001 | Particulars of mortgage/charge (6 pages) |
9 February 2001 | Registered office changed on 09/02/01 from: 18 cathedral yard exeter devon EX1 1HE (1 page) |
9 February 2001 | Registered office changed on 09/02/01 from: 18 cathedral yard exeter devon EX1 1HE (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
22 January 2001 | S-div 15/12/00 (2 pages) |
22 January 2001 | £ nc 1000/127250 15/12/00 (2 pages) |
22 January 2001 | Secretary resigned (1 page) |
22 January 2001 | Resolutions
|
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | Resolutions
|
22 January 2001 | S-div 15/12/00 (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | £ nc 1000/127250 15/12/00 (2 pages) |
22 January 2001 | Secretary resigned (1 page) |
28 December 2000 | Particulars of mortgage/charge (3 pages) |
28 December 2000 | Particulars of mortgage/charge (5 pages) |
28 December 2000 | Particulars of mortgage/charge (3 pages) |
28 December 2000 | Particulars of mortgage/charge (5 pages) |
18 December 2000 | Company name changed michco 210 LIMITED\certificate issued on 18/12/00 (2 pages) |
18 December 2000 | Company name changed michco 210 LIMITED\certificate issued on 18/12/00 (2 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Registered office changed on 09/10/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Registered office changed on 09/10/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
24 July 2000 | Incorporation (14 pages) |
24 July 2000 | Incorporation (14 pages) |