Company NameRockford Group Limited
Company StatusDissolved
Company Number04380883
CategoryPrivate Limited Company
Incorporation Date25 February 2002(22 years, 2 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)
Previous NameRockford Group Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Craig David Ball
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2018(16 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 30 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(16 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 30 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(17 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Director NameMr Leon Laurence Davidson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Saint Andrews Walk
Leeds
Yorkshire
LS17 7TS
Director NameAllan Hardill
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Old Dairy Hey Farm
Holt Head Road
Slaithwaite
Yorkshire
HD7 5TU
Secretary NameMr Leon Laurence Davidson
NationalityIrish
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Saint Andrews Walk
Leeds
Yorkshire
LS17 7TS
Director NameMr Mark Christopher Clinton Browne
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 July 2007)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address50 Greave Road
Hade Edge
Holmfirth
West Yorkshire
HD9 2AQ
Director NameJames Francis Daly
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 June 2006)
RoleInsurance Broker
Correspondence Address27 High Street
South Milford
Leeds
West Yorkshire
LS25 5AA
Director NameMrs Gail Elizabeth Weathers
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Low Fold
Rawden
West Yorkshire
LS19 6DE
Director NameMr Anthony Peter Clare
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(5 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House
6 Great Marlborough Street
Manchester
M1 5SW
Director NamePeter Joseph Halpin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(5 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House
6 Great Marlborough Street
Manchester
M1 5SW
Secretary NameMrs Sally Anne Hargreaves
NationalityEnglish
StatusResigned
Appointed17 July 2007(5 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2012)
RoleSolicitor
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(9 years, 10 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
Director NameMr Georges Desray
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2012(9 years, 10 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(9 years, 10 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
Secretary NameGeorges Desray
StatusResigned
Appointed31 May 2012(10 years, 3 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(12 years, 4 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(12 years, 4 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(12 years, 10 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(13 years 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(13 years 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(13 years, 8 months 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(16 years, 10 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(16 years, 10 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 NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiterockford.co.uk
Email address[email protected]
Telephone01394 420800
Telephone regionFelixstowe

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 A

Accounts

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

Charges

17 December 2004Delivered on: 6 January 2005
Satisfied on: 26 July 2007
Persons entitled: Allan Hardill

Classification: Debenture
Secured details: £110,000 due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts and uncalled capital.
Fully Satisfied
17 December 2004Delivered on: 6 January 2005
Satisfied on: 26 July 2007
Persons entitled: Angela Ruth Davidson

Classification: Debenture
Secured details: £110,000 due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts and uncalled capital.
Fully Satisfied
12 April 2003Delivered on: 23 April 2003
Satisfied on: 1 February 2008
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.
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.
Fully Satisfied
30 August 2002Delivered on: 5 September 2002
Satisfied on: 25 January 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property 27 st james street bacup t/n LA44775. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 March 2002Delivered on: 19 March 2002
Satisfied on: 13 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £50,000 credited to account designation 14078252 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
14 March 2002Delivered on: 19 March 2002
Satisfied on: 13 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

17 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
28 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
28 January 2020Termination of appointment of Janice Deakin as a director on 30 December 2019 (1 page)
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)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
11 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
14 February 2019Termination of appointment of Annabel Felicity Wilson as a secretary on 31 December 2018 (1 page)
14 February 2019Termination of appointment of David Robert Harding as a director on 31 December 2018 (1 page)
14 February 2019Appointment of Dean Clarke as a secretary on 31 December 2018 (2 pages)
14 February 2019Appointment of Mr Craig David Ball 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)
14 February 2019Appointment of Mr Scott Stewart Kennedy as a director on 31 December 2018 (2 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 (7 pages)
24 April 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (7 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 2017Director's details changed for David Robert Harding 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 2017Register inspection address has been changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB (1 page)
10 July 2017Director's details changed for Mr Gilles Normand 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 Mr Gilles Normand on 19 June 2017 (2 pages)
10 July 2017Register inspection address has been changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB (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)
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)
20 June 2017Director's details changed for David Robert Harding on 19 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Gilles Normand 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 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 16 June 2017 (2 pages)
20 June 2017Director's details changed for David Robert Harding on 19 June 2017 (2 pages)
20 June 2017Register inspection address has been changed to Embankment 101 Cathedral Approach Manchester M3 7FB (1 page)
20 June 2017Register inspection address has been changed to Embankment 101 Cathedral Approach Manchester M3 7FB (1 page)
20 June 2017Director's details changed for David Robert Harding on 16 June 2017 (2 pages)
19 June 2017Registered office address changed from Swinton House 6 Great Marlborough Street Manchester 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 M1 5SW to Embankment 101 Cathedral Approach Manchester M3 7FB on 19 June 2017 (1 page)
9 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
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)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(5 pages)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(5 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)
8 October 2015Full accounts made up to 31 December 2014 (12 pages)
8 October 2015Full accounts made up to 31 December 2014 (12 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 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 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 director on 27 February 2015 (1 page)
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)
20 March 2015Appointment of Mr Allister Paul Turner as a director on 27 February 2015 (2 pages)
3 March 2015Appointment of Mr Gilles Normand as a director on 17 January 2015 (2 pages)
3 March 2015Appointment of Mr Gilles Normand as a director on 17 January 2015 (2 pages)
3 March 2015Termination of appointment of Christophe Marie Fred Bardet as a director on 17 January 2015 (1 page)
3 March 2015Termination of appointment of Christophe Marie Fred Bardet as a director on 17 January 2015 (1 page)
2 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(5 pages)
2 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(5 pages)
23 December 2014Statement by Directors (1 page)
23 December 2014Statement of capital on 23 December 2014
  • GBP 1
(4 pages)
23 December 2014Solvency Statement dated 16/12/14 (1 page)
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 2014Statement of company's objects (2 pages)
23 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sum of £99,999 be credited to the p & l 16/12/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 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 £99,999 be credited to the p & l 16/12/2014
(2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
22 July 2014Appointment of Mr Christian Charles Plumer as a director on 8 July 2014 (2 pages)
22 July 2014Appointment of Christian Charles Plumer as a secretary 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 2014Termination of appointment of Georges Desray as a director 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 Christian Charles Plumer as a secretary 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 2014Appointment of Mr Christian Charles Plumer as a director on 8 July 2014 (2 pages)
28 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100,000
(6 pages)
28 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100,000
(6 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
27 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
22 October 2012Director's details changed for Georges Desray on 28 August 2012 (2 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 (6 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (6 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)
12 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
8 March 2012Appointment of Georges Desray as a director (2 pages)
8 March 2012Appointment of Georges Desray as a director (2 pages)
20 February 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for peter halpin was registered on 20/02/2012
(4 pages)
20 February 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for peter halpin was registered on 20/02/2012
(4 pages)
17 February 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Anthony Clare was registered on 17/02/2012.
(4 pages)
17 February 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Anthony Clare was registered on 17/02/2012.
(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 2012Termination of appointment of Peter Halpin as a director
  • ANNOTATION A second filed TM01 for peter halpin was registered on 20/02/2012
(2 pages)
24 January 2012Termination of appointment of Anthony Clare as a director
  • ANNOTATION A second filed TM01 for Anthony Clare was registered on 17/02/2012.
(2 pages)
24 January 2012Termination of appointment of Anthony Clare as a director
  • ANNOTATION A second filed TM01 for Anthony Clare was registered on 17/02/2012.
(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)
24 January 2012Appointment of Charles Albert John Bellringer as a director (2 pages)
24 January 2012Termination of appointment of Peter Halpin as a director
  • ANNOTATION A second filed TM01 for peter halpin was registered on 20/02/2012
(2 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 September 2010Auditor's resignation (3 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 September 2010Auditor's resignation (3 pages)
22 September 2010Auditor's resignation (3 pages)
22 September 2010Auditor's resignation (3 pages)
29 June 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mr Anthony Peter Clare on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Anthony Peter Clare on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Peter Joseph Halpin on 23 November 2009 (2 pages)
23 November 2009Secretary's details changed for Mrs Sally Anne Hargreaves on 23 November 2009 (1 page)
23 November 2009Secretary's details changed for Mrs Sally Anne Hargreaves on 23 November 2009 (1 page)
23 November 2009Director's details changed for Mr Peter Joseph Halpin on 23 November 2009 (2 pages)
26 October 2009Full accounts made up to 31 December 2008 (14 pages)
26 October 2009Full accounts made up to 31 December 2008 (14 pages)
23 March 2009Return made up to 25/02/09; full list of members (4 pages)
23 March 2009Return made up to 25/02/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (16 pages)
3 November 2008Full accounts made up to 31 December 2007 (16 pages)
20 March 2008Return made up to 25/02/08; full list of members (5 pages)
20 March 2008Return made up to 25/02/08; full list of members (5 pages)
1 February 2008Declaration of satisfaction of mortgage/charge (1 page)
1 February 2008Declaration of satisfaction of mortgage/charge (1 page)
13 August 2007Registered office changed on 13/08/07 from: rockford house low lane horsforth leeds yorkshire LS18 5PU (1 page)
13 August 2007Registered office changed on 13/08/07 from: rockford house low lane horsforth leeds yorkshire LS18 5PU (1 page)
7 August 2007New secretary appointed (2 pages)
7 August 2007New secretary appointed (2 pages)
31 July 2007Director resigned (1 page)
31 July 2007Secretary resigned;director resigned (1 page)
31 July 2007New director appointed (5 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007New director appointed (3 pages)
31 July 2007Secretary resigned;director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007New director appointed (5 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007New director appointed (3 pages)
26 July 2007Declaration of satisfaction of mortgage/charge (1 page)
26 July 2007Declaration of satisfaction of mortgage/charge (1 page)
26 July 2007Declaration of satisfaction of mortgage/charge (1 page)
26 July 2007Declaration of satisfaction of mortgage/charge (1 page)
13 July 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2007Re-registration of Memorandum and Articles (10 pages)
13 July 2007Certificate of re-registration from Public Limited Company to Private (1 page)
13 July 2007Certificate of re-registration from Public Limited Company to Private (1 page)
13 July 2007Application for reregistration from PLC to private (1 page)
13 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2007Re-registration of Memorandum and Articles (10 pages)
13 July 2007Application for reregistration from PLC to private (1 page)
13 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2007Director's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
2 April 2007Full accounts made up to 31 December 2006 (26 pages)
2 April 2007Full accounts made up to 31 December 2006 (26 pages)
16 March 2007Return made up to 25/02/07; full list of members (9 pages)
16 March 2007Return made up to 25/02/07; full list of members (9 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
31 May 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
31 May 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
28 March 2006Return made up to 25/02/06; full list of members (9 pages)
28 March 2006Return made up to 25/02/06; full list of members (9 pages)
17 June 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
17 June 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
21 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 March 2005Return made up to 25/02/05; full list of members (8 pages)
21 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 March 2005Return made up to 25/02/05; full list of members (8 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
1 July 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
1 July 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
26 March 2004Return made up to 25/02/04; full list of members (7 pages)
26 March 2004Return made up to 25/02/04; full list of members (7 pages)
23 April 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
23 April 2003Particulars of mortgage/charge (3 pages)
23 April 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
23 April 2003Particulars of mortgage/charge (3 pages)
17 March 2003Return made up to 25/02/03; full list of members (7 pages)
17 March 2003Return made up to 25/02/03; full list of members (7 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (1 page)
25 January 2003Declaration of satisfaction of mortgage/charge (1 page)
5 September 2002Particulars of mortgage/charge (3 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
6 August 2002Registered office changed on 06/08/02 from: wira business park west park ring road leeds yorkshire LS16 6EB (1 page)
6 August 2002Registered office changed on 06/08/02 from: wira business park west park ring road leeds yorkshire LS16 6EB (1 page)
18 July 2002Resolutions
  • RES13 ‐ Company business 14/03/02
(2 pages)
18 July 2002Resolutions
  • RES13 ‐ Company business 14/03/02
(2 pages)
31 May 2002Resolutions
  • RES13 ‐ Guar/deb/docs binding 14/03/02
(2 pages)
31 May 2002Resolutions
  • RES13 ‐ Guar/deb/docs binding 14/03/02
(2 pages)
8 May 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
8 May 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
19 March 2002Particulars of mortgage/charge (3 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Secretary resigned;director resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Registered office changed on 05/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 March 2002New secretary appointed;new director appointed (2 pages)
5 March 2002Registered office changed on 05/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New secretary appointed;new director appointed (2 pages)
5 March 2002Secretary resigned;director resigned (1 page)
25 February 2002Incorporation (14 pages)
25 February 2002Incorporation (14 pages)