Leigh-On-Sea
Essex
SS9 5XJ
Director Name | Mr Maurice William Kelly |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2008(7 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 07 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage 91 Bishopstone Aylesbury Buckinghamshire HP17 8SH |
Director Name | Mr Peter John Collins |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 February 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawthornes Harbidges Lane Long Buckby Northamptonshire NN6 7QL |
Director Name | Alastair John Mitchell |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 February 2005) |
Role | Chartered Accountant |
Correspondence Address | Drovers Paddock Nags Head Lane Hargrave Wellingborough Northamptonshire NN9 6BJ |
Secretary Name | John Trevor Casey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(6 months after company formation) |
Appointment Duration | 4 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 17 Tempest Road Birstall Leicester Leicestershire LE4 3BD |
Secretary Name | Mr David William Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Furzey Road Upton Poole Dorset BH16 5RW |
Secretary Name | Mr Peter Anthony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 28 August 2007) |
Role | Company Director |
Correspondence Address | Forge Cottage Forge Lane Shorne Kent DA12 3DP |
Director Name | Mr Peter William Haspel |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 August 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 22 Bushnell Road London SW17 8QP |
Director Name | Simon Walford |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 March 2006) |
Role | Chartered Surveyor |
Correspondence Address | 55 Albany Road Chislehurst Kent BR7 6BQ |
Director Name | Philip Tomkins |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 July 2005) |
Role | Personnel |
Correspondence Address | Bantons Cottage 12 Bantons Lane Ticknall Derby Derbyshire DE73 1NZ |
Director Name | Mr Christopher John Reid |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 August 2007) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 41 Hawthorn Crescent Burbage Hinckley Leicestershire LE10 2JP |
Director Name | Mrs Karen Rodrigues |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(3 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 19 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 35 Harford Drive Watford Hertfordshire WD17 3DQ |
Director Name | Mr Christopher John Reid |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 August 2007) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Hawthorn Crescent Burbage Hinckley Leicestershire LE10 2JP |
Director Name | Sean Quirke |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(3 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 January 2005) |
Role | Operations Director |
Correspondence Address | 6 Sordale Croft Binley Coventry West Midlands CV3 2XT |
Director Name | Keiron Padmore |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 August 2007) |
Role | Operations Director |
Correspondence Address | 2 George Lane Stone Staffordshire ST15 8SA |
Director Name | Mr Simon Barry Prew |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(6 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 22 August 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 Nomansland Common Wheathampstead St. Albans Hertfordshire AL4 8EJ |
Secretary Name | Mrs Karen Rodrigues |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 19 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Harford Drive Watford Hertfordshire WD17 3DQ |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 January 2001) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Director Name | Precis Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 January 2001) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 January 2001) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Registered Address | Ernst & Young Llp 2 St Peters Square Manchester M2 3EY |
---|---|
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 |
Year | 2007 |
---|---|
Turnover | £54,052,000 |
Gross Profit | £27,109,000 |
Net Worth | £11,083,000 |
Cash | £534,000 |
Current Liabilities | £34,740,000 |
Latest Accounts | 30 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 January 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2023 | Liquidators' statement of receipts and payments to 22 September 2023 (5 pages) |
7 October 2023 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
4 July 2023 | Removal of liquidator by court order (9 pages) |
4 July 2023 | Appointment of a voluntary liquidator (3 pages) |
19 April 2023 | Liquidators' statement of receipts and payments to 22 September 2022 (5 pages) |
19 April 2023 | Liquidators' statement of receipts and payments to 22 March 2023 (5 pages) |
25 April 2022 | Liquidators' statement of receipts and payments to 22 March 2022 (5 pages) |
26 October 2021 | Liquidators' statement of receipts and payments to 22 September 2021 (5 pages) |
27 April 2021 | Liquidators' statement of receipts and payments to 22 March 2021 (5 pages) |
30 October 2020 | Liquidators' statement of receipts and payments to 22 September 2020 (5 pages) |
27 April 2020 | Liquidators' statement of receipts and payments to 22 March 2020 (5 pages) |
29 October 2019 | Liquidators' statement of receipts and payments to 22 September 2019 (5 pages) |
26 April 2019 | Liquidators' statement of receipts and payments to 22 March 2019 (5 pages) |
19 October 2018 | Liquidators' statement of receipts and payments to 22 September 2018 (5 pages) |
26 April 2018 | Liquidators' statement of receipts and payments to 22 March 2018 (5 pages) |
3 January 2018 | Termination of appointment of Karen Rodrigues as a director on 19 December 2017 (2 pages) |
3 January 2018 | Termination of appointment of Karen Rodrigues as a secretary on 19 December 2017 (2 pages) |
3 January 2018 | Termination of appointment of Karen Rodrigues as a director on 19 December 2017 (2 pages) |
3 January 2018 | Termination of appointment of Karen Rodrigues as a secretary on 19 December 2017 (2 pages) |
31 October 2017 | Liquidators' statement of receipts and payments to 22 September 2017 (5 pages) |
31 October 2017 | Liquidators' statement of receipts and payments to 22 September 2017 (5 pages) |
9 August 2017 | Registered office address changed from C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY to 2 st Peters Square Manchester M2 3EY on 9 August 2017 (2 pages) |
9 August 2017 | Registered office address changed from C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY to 2 st Peters Square Manchester M2 3EY on 9 August 2017 (2 pages) |
19 June 2017 | Resignation of a liquidator (3 pages) |
19 June 2017 | Resignation of a liquidator (3 pages) |
19 June 2017 | Appointment of a voluntary liquidator (2 pages) |
19 June 2017 | Appointment of a voluntary liquidator (2 pages) |
11 April 2017 | Liquidators' statement of receipts and payments to 22 March 2017 (5 pages) |
11 April 2017 | Liquidators' statement of receipts and payments to 22 March 2017 (5 pages) |
21 October 2016 | Liquidators' statement of receipts and payments to 22 September 2016 (5 pages) |
21 October 2016 | Liquidators' statement of receipts and payments to 22 September 2016 (5 pages) |
18 July 2016 | Notice of ceasing to act as a voluntary liquidator (10 pages) |
18 July 2016 | Appointment of a voluntary liquidator (2 pages) |
18 July 2016 | Notice of ceasing to act as a voluntary liquidator (10 pages) |
18 July 2016 | Appointment of a voluntary liquidator (2 pages) |
22 April 2016 | Liquidators' statement of receipts and payments to 22 March 2016 (5 pages) |
22 April 2016 | Liquidators statement of receipts and payments to 22 March 2016 (5 pages) |
22 April 2016 | Liquidators' statement of receipts and payments to 22 March 2016 (5 pages) |
7 October 2015 | Liquidators' statement of receipts and payments to 22 September 2015 (5 pages) |
7 October 2015 | Liquidators' statement of receipts and payments to 22 September 2015 (5 pages) |
7 October 2015 | Liquidators statement of receipts and payments to 22 September 2015 (5 pages) |
10 April 2015 | Liquidators' statement of receipts and payments to 22 March 2015 (5 pages) |
10 April 2015 | Liquidators' statement of receipts and payments to 22 March 2015 (5 pages) |
10 April 2015 | Liquidators statement of receipts and payments to 22 March 2015 (5 pages) |
17 October 2014 | Liquidators' statement of receipts and payments to 22 September 2014 (5 pages) |
17 October 2014 | Liquidators' statement of receipts and payments to 22 September 2014 (5 pages) |
17 October 2014 | Liquidators statement of receipts and payments to 22 September 2014 (5 pages) |
1 April 2014 | Liquidators statement of receipts and payments to 22 March 2014 (5 pages) |
1 April 2014 | Liquidators' statement of receipts and payments to 22 March 2014 (5 pages) |
1 April 2014 | Liquidators' statement of receipts and payments to 22 March 2014 (5 pages) |
7 October 2013 | Liquidators' statement of receipts and payments to 22 September 2013 (5 pages) |
7 October 2013 | Liquidators' statement of receipts and payments to 22 September 2013 (5 pages) |
7 October 2013 | Liquidators statement of receipts and payments to 22 September 2013 (5 pages) |
30 April 2013 | Liquidators' statement of receipts and payments to 22 March 2013 (5 pages) |
30 April 2013 | Liquidators statement of receipts and payments to 22 March 2013 (5 pages) |
30 April 2013 | Liquidators' statement of receipts and payments to 22 March 2013 (5 pages) |
9 October 2012 | Liquidators' statement of receipts and payments to 22 September 2012 (7 pages) |
9 October 2012 | Liquidators statement of receipts and payments to 22 September 2012 (7 pages) |
9 October 2012 | Liquidators' statement of receipts and payments to 22 September 2012 (7 pages) |
4 April 2012 | Liquidators' statement of receipts and payments to 22 March 2012 (5 pages) |
4 April 2012 | Liquidators statement of receipts and payments to 22 March 2012 (5 pages) |
4 April 2012 | Liquidators' statement of receipts and payments to 22 March 2012 (5 pages) |
5 October 2011 | Liquidators' statement of receipts and payments to 22 September 2011 (5 pages) |
5 October 2011 | Liquidators statement of receipts and payments to 22 September 2011 (5 pages) |
5 October 2011 | Liquidators' statement of receipts and payments to 22 September 2011 (5 pages) |
6 April 2011 | Liquidators' statement of receipts and payments to 22 March 2011 (14 pages) |
6 April 2011 | Liquidators statement of receipts and payments to 22 March 2011 (14 pages) |
6 April 2011 | Liquidators' statement of receipts and payments to 22 March 2011 (14 pages) |
23 March 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (63 pages) |
23 March 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (63 pages) |
26 October 2009 | Administrator's progress report to 23 September 2009 (46 pages) |
26 October 2009 | Administrator's progress report to 23 September 2009 (46 pages) |
2 June 2009 | Statement of affairs with form 2.14B (94 pages) |
2 June 2009 | Statement of affairs with form 2.14B (94 pages) |
22 May 2009 | Statement of administrator's proposal (181 pages) |
22 May 2009 | Statement of administrator's proposal (181 pages) |
1 April 2009 | Appointment of an administrator (1 page) |
1 April 2009 | Appointment of an administrator (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 8 clarendon drive wymbush milton keynes buckinghamshire MK8 8ED (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 8 clarendon drive wymbush milton keynes buckinghamshire MK8 8ED (1 page) |
3 February 2009 | Particulars of a mortgage or charge / charge no: 66 (15 pages) |
3 February 2009 | Particulars of a mortgage or charge / charge no: 66 (15 pages) |
2 February 2009 | Resolutions
|
2 February 2009 | Resolutions
|
29 January 2009 | Particulars of a mortgage or charge / charge no: 65 (3 pages) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 65 (3 pages) |
27 December 2008 | Full accounts made up to 30 December 2007 (25 pages) |
27 December 2008 | Full accounts made up to 30 December 2007 (25 pages) |
13 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
13 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
3 September 2008 | Appointment terminated director chris reid (1 page) |
3 September 2008 | Appointment terminated director chris reid (1 page) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 29 charges (12 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 29 charges (12 pages) |
16 July 2008 | Director appointed mr maurice william kelly (1 page) |
16 July 2008 | Director appointed mr maurice william kelly (1 page) |
27 February 2008 | Director appointed mr sean jonathan langley (1 page) |
27 February 2008 | Director appointed mr sean jonathan langley (1 page) |
25 February 2008 | Appointment terminated director peter collins (1 page) |
25 February 2008 | Appointment terminated director peter collins (1 page) |
24 February 2008 | Director appointed mr chris john reid (1 page) |
24 February 2008 | Director appointed mr chris john reid (1 page) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (4 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (4 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (4 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (4 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 November 2007 | Return made up to 25/09/07; full list of members (2 pages) |
20 November 2007 | Return made up to 25/09/07; full list of members (2 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Particulars of mortgage/charge (10 pages) |
12 September 2007 | Particulars of mortgage/charge (6 pages) |
12 September 2007 | Particulars of mortgage/charge (10 pages) |
12 September 2007 | Particulars of mortgage/charge (6 pages) |
12 September 2007 | Particulars of mortgage/charge (6 pages) |
12 September 2007 | Particulars of mortgage/charge (6 pages) |
9 September 2007 | Declaration of assistance for shares acquisition (30 pages) |
9 September 2007 | Resolutions
|
9 September 2007 | Declaration of assistance for shares acquisition (10 pages) |
9 September 2007 | Declaration of assistance for shares acquisition (30 pages) |
9 September 2007 | Resolutions
|
9 September 2007 | Declaration of assistance for shares acquisition (10 pages) |
31 July 2007 | Resolutions
|
31 July 2007 | Resolutions
|
26 July 2007 | Particulars of mortgage/charge (7 pages) |
26 July 2007 | Particulars of mortgage/charge (7 pages) |
26 July 2007 | Particulars of mortgage/charge (7 pages) |
26 July 2007 | Particulars of mortgage/charge (7 pages) |
10 July 2007 | Particulars of mortgage/charge (7 pages) |
10 July 2007 | Particulars of mortgage/charge (7 pages) |
10 July 2007 | Particulars of mortgage/charge (7 pages) |
10 July 2007 | Particulars of mortgage/charge (7 pages) |
27 June 2007 | Particulars of mortgage/charge (8 pages) |
27 June 2007 | Particulars of mortgage/charge (8 pages) |
27 June 2007 | Particulars of mortgage/charge (8 pages) |
27 June 2007 | Particulars of mortgage/charge (8 pages) |
15 June 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
15 June 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Director's particulars changed (1 page) |
28 March 2007 | Particulars of mortgage/charge (7 pages) |
28 March 2007 | Particulars of mortgage/charge (7 pages) |
28 March 2007 | Particulars of mortgage/charge (7 pages) |
28 March 2007 | Particulars of mortgage/charge (7 pages) |
9 March 2007 | Particulars of mortgage/charge (4 pages) |
9 March 2007 | Particulars of mortgage/charge (4 pages) |
9 March 2007 | Particulars of mortgage/charge (4 pages) |
9 March 2007 | Particulars of mortgage/charge (4 pages) |
5 March 2007 | Particulars of mortgage/charge (8 pages) |
5 March 2007 | Particulars of mortgage/charge (8 pages) |
5 March 2007 | Particulars of mortgage/charge (8 pages) |
5 March 2007 | Particulars of mortgage/charge (9 pages) |
5 March 2007 | Particulars of mortgage/charge (9 pages) |
5 March 2007 | Particulars of mortgage/charge (8 pages) |
5 March 2007 | Particulars of mortgage/charge (9 pages) |
5 March 2007 | Particulars of mortgage/charge (9 pages) |
2 March 2007 | Particulars of mortgage/charge (7 pages) |
2 March 2007 | Particulars of mortgage/charge (7 pages) |
2 March 2007 | Particulars of mortgage/charge (7 pages) |
2 March 2007 | Particulars of mortgage/charge (7 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
22 December 2006 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Particulars of mortgage/charge (4 pages) |
27 November 2006 | Return made up to 25/09/06; full list of members (3 pages) |
27 November 2006 | Return made up to 25/09/06; full list of members (3 pages) |
2 May 2006 | Group of companies' accounts made up to 1 January 2006 (23 pages) |
2 May 2006 | Group of companies' accounts made up to 1 January 2006 (23 pages) |
2 May 2006 | Group of companies' accounts made up to 1 January 2006 (23 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
23 December 2005 | Particulars of mortgage/charge (4 pages) |
23 December 2005 | Particulars of mortgage/charge (5 pages) |
23 December 2005 | Particulars of mortgage/charge (5 pages) |
23 December 2005 | Particulars of mortgage/charge (5 pages) |
23 December 2005 | Particulars of mortgage/charge (5 pages) |
23 December 2005 | Particulars of mortgage/charge (4 pages) |
27 September 2005 | Director's particulars changed (1 page) |
27 September 2005 | Return made up to 25/09/05; full list of members (3 pages) |
27 September 2005 | Director's particulars changed (1 page) |
27 September 2005 | Return made up to 25/09/05; full list of members (3 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
18 July 2005 | Particulars of mortgage/charge (9 pages) |
18 July 2005 | Particulars of mortgage/charge (9 pages) |
13 July 2005 | Particulars of mortgage/charge (8 pages) |
13 July 2005 | Particulars of mortgage/charge (8 pages) |
13 July 2005 | Particulars of mortgage/charge (8 pages) |
13 July 2005 | Particulars of mortgage/charge (8 pages) |
13 July 2005 | Particulars of mortgage/charge (8 pages) |
13 July 2005 | Particulars of mortgage/charge (8 pages) |
13 July 2005 | Particulars of mortgage/charge (8 pages) |
13 July 2005 | Particulars of mortgage/charge (8 pages) |
13 July 2005 | Particulars of mortgage/charge (8 pages) |
13 July 2005 | Particulars of mortgage/charge (8 pages) |
13 July 2005 | Particulars of mortgage/charge (8 pages) |
13 July 2005 | Particulars of mortgage/charge (8 pages) |
13 July 2005 | Particulars of mortgage/charge (8 pages) |
13 July 2005 | Particulars of mortgage/charge (8 pages) |
13 July 2005 | Particulars of mortgage/charge (8 pages) |
13 July 2005 | Particulars of mortgage/charge (8 pages) |
13 July 2005 | Particulars of mortgage/charge (8 pages) |
13 July 2005 | Particulars of mortgage/charge (8 pages) |
6 July 2005 | Particulars of mortgage/charge (7 pages) |
6 July 2005 | Particulars of mortgage/charge (7 pages) |
24 May 2005 | Particulars of mortgage/charge (8 pages) |
24 May 2005 | Particulars of mortgage/charge (8 pages) |
24 May 2005 | Particulars of mortgage/charge (8 pages) |
24 May 2005 | Particulars of mortgage/charge (8 pages) |
24 May 2005 | Particulars of mortgage/charge (8 pages) |
24 May 2005 | Particulars of mortgage/charge (8 pages) |
24 May 2005 | Particulars of mortgage/charge (8 pages) |
24 May 2005 | Particulars of mortgage/charge (8 pages) |
24 May 2005 | Particulars of mortgage/charge (8 pages) |
24 May 2005 | Particulars of mortgage/charge (7 pages) |
24 May 2005 | Particulars of mortgage/charge (7 pages) |
24 May 2005 | Particulars of mortgage/charge (8 pages) |
24 May 2005 | Particulars of mortgage/charge (8 pages) |
24 May 2005 | Particulars of mortgage/charge (8 pages) |
24 May 2005 | Particulars of mortgage/charge (8 pages) |
24 May 2005 | Particulars of mortgage/charge (8 pages) |
24 May 2005 | Particulars of mortgage/charge (8 pages) |
24 May 2005 | Particulars of mortgage/charge (8 pages) |
16 May 2005 | Group of companies' accounts made up to 26 December 2004 (24 pages) |
16 May 2005 | Group of companies' accounts made up to 26 December 2004 (24 pages) |
13 May 2005 | Particulars of mortgage/charge (7 pages) |
13 May 2005 | Particulars of mortgage/charge (7 pages) |
22 April 2005 | New director appointed (1 page) |
22 April 2005 | New director appointed (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 33 king street london SW1Y 6RJ (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 33 king street london SW1Y 6RJ (1 page) |
14 January 2005 | Registered office changed on 14/01/05 from: unit 8 clarendon drive wymbush milton keynes buckinghamshire MK8 8ED (1 page) |
14 January 2005 | Registered office changed on 14/01/05 from: unit 8 clarendon drive wymbush milton keynes buckinghamshire MK8 8ED (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
8 October 2004 | Return made up to 25/09/04; full list of members (10 pages) |
8 October 2004 | Return made up to 25/09/04; full list of members (10 pages) |
23 September 2004 | Particulars of mortgage/charge (7 pages) |
23 September 2004 | Particulars of mortgage/charge (7 pages) |
6 August 2004 | Particulars of mortgage/charge (4 pages) |
6 August 2004 | Particulars of mortgage/charge (4 pages) |
6 July 2004 | Particulars of mortgage/charge (5 pages) |
6 July 2004 | Particulars of mortgage/charge (5 pages) |
5 July 2004 | Particulars of mortgage/charge (7 pages) |
5 July 2004 | Particulars of mortgage/charge (7 pages) |
17 June 2004 | Particulars of mortgage/charge (5 pages) |
17 June 2004 | Particulars of mortgage/charge (5 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
27 April 2004 | Full accounts made up to 28 December 2003 (18 pages) |
27 April 2004 | Full accounts made up to 28 December 2003 (18 pages) |
7 April 2004 | Particulars of mortgage/charge (5 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (5 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
31 October 2003 | Company name changed georgica cue sports LIMITED\certificate issued on 31/10/03 (2 pages) |
31 October 2003 | Company name changed georgica cue sports LIMITED\certificate issued on 31/10/03 (2 pages) |
30 October 2003 | Resolutions
|
30 October 2003 | Memorandum and Articles of Association (5 pages) |
30 October 2003 | Resolutions
|
30 October 2003 | Memorandum and Articles of Association (5 pages) |
2 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
2 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
28 May 2003 | Full accounts made up to 29 December 2002 (18 pages) |
28 May 2003 | Full accounts made up to 29 December 2002 (18 pages) |
27 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
27 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
17 September 2002 | New secretary appointed (2 pages) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | New secretary appointed (2 pages) |
2 September 2002 | Full accounts made up to 30 December 2001 (17 pages) |
2 September 2002 | Full accounts made up to 30 December 2001 (17 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
28 March 2002 | Return made up to 25/09/01; full list of members; amend (6 pages) |
28 March 2002 | Return made up to 25/09/01; full list of members; amend (6 pages) |
9 January 2002 | Particulars of mortgage/charge (14 pages) |
9 January 2002 | Particulars of mortgage/charge (14 pages) |
25 October 2001 | Return made up to 25/09/01; full list of members
|
25 October 2001 | Return made up to 25/09/01; full list of members
|
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | New secretary appointed (2 pages) |
13 July 2001 | Ad 12/04/01--------- £ si [email protected]=2684693 £ ic 50000/2734693 (2 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
13 July 2001 | Resolutions
|
13 July 2001 | S-div 12/04/01 (1 page) |
13 July 2001 | Nc inc already adjusted 12/04/01 (1 page) |
13 July 2001 | Nc inc already adjusted 12/04/01 (1 page) |
13 July 2001 | Ad 12/04/01--------- £ si [email protected]=2684693 £ ic 50000/2734693 (2 pages) |
13 July 2001 | Resolutions
|
13 July 2001 | S-div 12/04/01 (1 page) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | Ad 03/01/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
2 April 2001 | £ nc 100000/50000 27/02/01 (1 page) |
2 April 2001 | Ad 03/01/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
2 April 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
2 April 2001 | £ nc 100000/50000 27/02/01 (1 page) |
2 April 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
2 April 2001 | Resolutions
|
29 March 2001 | Application for reregistration from PLC to private (1 page) |
29 March 2001 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
29 March 2001 | Application for reregistration from PLC to private (1 page) |
29 March 2001 | Re-registration of Memorandum and Articles (11 pages) |
29 March 2001 | Re-registration of Memorandum and Articles (11 pages) |
29 March 2001 | Resolutions
|
29 March 2001 | Resolutions
|
29 March 2001 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
5 March 2001 | Company name changed georgica cue sports public limit ed company\certificate issued on 02/03/01 (3 pages) |
5 March 2001 | Company name changed georgica cue sports public limit ed company\certificate issued on 02/03/01 (3 pages) |
2 March 2001 | Company name changed sectorfigure public LIMITED comp any\certificate issued on 02/03/01 (2 pages) |
2 March 2001 | Company name changed sectorfigure public LIMITED comp any\certificate issued on 02/03/01 (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Registered office changed on 26/10/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Secretary resigned;director resigned (1 page) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Secretary resigned;director resigned (1 page) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Registered office changed on 26/10/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | New secretary appointed (2 pages) |
25 September 2000 | Incorporation (18 pages) |
25 September 2000 | Incorporation (18 pages) |