Stockport Road
Cheadle
SK8 2EA
Director Name | Mr Alan John Moody |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2021(18 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 19 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sovereign House C/O M-Hance Limited Stockport Road Cheadle SK8 2EA |
Director Name | Mr Graham York |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 July 2003(3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glebe House Ashmore Shaftsbury Wiltshire SP5 5AE |
Director Name | Mr Peter John Walker |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Tring Road Wilstone Herts HP23 4NU |
Director Name | Stephen Gould |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 August 2004) |
Role | Company Director |
Correspondence Address | Woodleigh Monk Sherborne Road Ramsdell Basingstoke Hampshire RG26 5PR |
Secretary Name | Mr Richard Stewart Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Palmer Road Salisbury Wiltshire SP2 7LX |
Director Name | Mr Kenneth Ronald Smith |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2007(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 September 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Telconia Close Headley Down Bordon Hampshire GU35 8ED |
Secretary Name | Thomas Paul McDermott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Newitt Place Southampton Hampshire SO16 7FA |
Secretary Name | Mr Stephen Sadler |
---|---|
Status | Resigned |
Appointed | 11 March 2011(7 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 December 2011) |
Role | Company Director |
Correspondence Address | Paterson House Hatch Warren Farm Hatch Warren Lane Hatch Warren Basingstoke Hampshire RG22 4RA |
Director Name | Mr Stephen Paul Sadler |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(8 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 April 2012) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA |
Director Name | Miss Fiona Maria Timothy |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA |
Director Name | Mr Robert Alexander Asplin |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(8 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paterson House Hatch Warren Farm Hatch Warren Lane Hatch Warren Basingstoke Hampshire RG22 4RA |
Secretary Name | Mr Richard Meirion Warwick-Saunders |
---|---|
Status | Resigned |
Appointed | 23 December 2011(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 August 2016) |
Role | Company Director |
Correspondence Address | Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA |
Director Name | Mrs Fiona Tee |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA |
Director Name | Mr David Keith Christopher Gibbon |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA |
Director Name | Mr Thierry Georges Bouzac |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 March 2014(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA |
Director Name | Mr Oliver Carl Archer |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 200 Cedarwood, Crockford Lane Chineham Business Park Basingstoke RG24 8WD |
Director Name | Mr Alan Stanley Wright |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2015(12 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 27 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA |
Director Name | Mr Mel David Taylor |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 November 2015(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 29, 80 Churchill Square Kings Hill West Malling ME19 4YU |
Secretary Name | Victoria Anne Chandler |
---|---|
Status | Resigned |
Appointed | 17 August 2016(13 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 07 September 2022) |
Role | Company Director |
Correspondence Address | Sovereign House C/O M-Hance Limited Stockport Road Cheadle SK8 2EA |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | omnicogroup.com |
---|---|
Telephone | 01256 365150 |
Telephone region | Basingstoke |
Registered Address | Sovereign House C/O M-Hance Limited Stockport Road Cheadle SK8 2EA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
1 at £1 | Clarity Commerce Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 29 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 September |
18 September 2012 | Delivered on: 25 September 2012 Persons entitled: Becap Fund LP Classification: Debenture Secured details: All monies due or to become due from the chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details. Outstanding |
---|---|
6 August 2003 | Delivered on: 9 August 2003 Satisfied on: 25 July 2012 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. 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 |
19 September 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2022 | Accounts for a dormant company made up to 29 September 2021 (9 pages) |
7 September 2022 | Termination of appointment of Victoria Anne Chandler as a secretary on 7 September 2022 (1 page) |
26 August 2022 | Registered office address changed from The Square Basing View Basingstoke RG21 4EB England to Sovereign House C/O M-Hance Limited Stockport Road Cheadle SK8 2EA on 26 August 2022 (2 pages) |
25 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
5 January 2022 | Register(s) moved to registered office address The Square Basing View Basingstoke RG21 4EB (1 page) |
5 January 2022 | Registered office address changed from Suite 29, 80 Churchill Square Kings Hill West Malling ME19 4YU England to The Square Basing View Basingstoke RG21 4EB on 5 January 2022 (1 page) |
28 September 2021 | Accounts for a small company made up to 29 September 2020 (13 pages) |
23 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
19 April 2021 | Appointment of Mr Alan John Moody as a director on 17 April 2021 (2 pages) |
19 April 2021 | Termination of appointment of Mel David Taylor as a director on 16 April 2021 (1 page) |
15 March 2021 | Register inspection address has been changed to The Square Basing View Basingstoke RG21 4EB (1 page) |
15 March 2021 | Registered office address changed from 200 Cedarwood, Crockford Lane Chineham Business Park Basingstoke RG24 8WD England to Suite 29, 80 Churchill Square Kings Hill West Malling ME19 4YU on 15 March 2021 (1 page) |
15 March 2021 | Register(s) moved to registered inspection location The Square Basing View Basingstoke RG21 4EB (1 page) |
29 October 2020 | Accounts for a small company made up to 29 September 2019 (13 pages) |
4 May 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
26 June 2019 | Accounts for a small company made up to 29 September 2018 (13 pages) |
1 May 2019 | Appointment of Mr Nicholas Julian Bratton as a director on 1 May 2019 (2 pages) |
1 May 2019 | Termination of appointment of Oliver Carl Archer as a director on 30 April 2019 (1 page) |
26 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
22 June 2018 | Accounts for a small company made up to 29 September 2017 (13 pages) |
2 May 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
29 June 2017 | Accounts for a small company made up to 29 September 2016 (12 pages) |
29 June 2017 | Accounts for a small company made up to 29 September 2016 (12 pages) |
24 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
24 March 2017 | Registered office address changed from Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA to 200 Cedarwood, Crockford Lane Chineham Business Park Basingstoke RG24 8WD on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA to 200 Cedarwood, Crockford Lane Chineham Business Park Basingstoke RG24 8WD on 24 March 2017 (1 page) |
5 October 2016 | Full accounts made up to 29 September 2015 (13 pages) |
5 October 2016 | Full accounts made up to 29 September 2015 (13 pages) |
23 August 2016 | Satisfaction of charge 2 in full (4 pages) |
23 August 2016 | Satisfaction of charge 2 in full (4 pages) |
17 August 2016 | Appointment of Victoria Anne Chandler as a secretary on 17 August 2016 (2 pages) |
17 August 2016 | Appointment of Victoria Anne Chandler as a secretary on 17 August 2016 (2 pages) |
17 August 2016 | Termination of appointment of Richard Meirion Warwick-Saunders as a secretary on 5 August 2016 (1 page) |
17 August 2016 | Termination of appointment of Richard Meirion Warwick-Saunders as a secretary on 5 August 2016 (1 page) |
1 July 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (3 pages) |
1 July 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (3 pages) |
11 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
18 December 2015 | Termination of appointment of Alan Stanley Wright as a director on 27 November 2015 (1 page) |
18 December 2015 | Termination of appointment of Alan Stanley Wright as a director on 27 November 2015 (1 page) |
4 December 2015 | Appointment of Mr Mel David Taylor as a director on 27 November 2015 (2 pages) |
4 December 2015 | Appointment of Mr Mel David Taylor as a director on 27 November 2015 (2 pages) |
14 November 2015 | Full accounts made up to 30 September 2014 (14 pages) |
14 November 2015 | Full accounts made up to 30 September 2014 (14 pages) |
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2015 | Appointment of Mr Alan Stanley Wright as a director on 17 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr Alan Stanley Wright as a director on 17 June 2015 (2 pages) |
11 June 2015 | Termination of appointment of Thierry Georges Bouzac as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Thierry Georges Bouzac as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Thierry Georges Bouzac as a director on 1 June 2015 (1 page) |
13 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
4 December 2014 | Appointment of Mr Oliver Carl Archer as a director on 26 November 2014 (2 pages) |
4 December 2014 | Appointment of Mr Oliver Carl Archer as a director on 26 November 2014 (2 pages) |
4 December 2014 | Termination of appointment of David Keith Christopher Gibbon as a director on 14 November 2014 (1 page) |
4 December 2014 | Termination of appointment of David Keith Christopher Gibbon as a director on 14 November 2014 (1 page) |
24 April 2014 | Accounts for a dormant company made up to 30 September 2013 (10 pages) |
24 April 2014 | Accounts for a dormant company made up to 30 September 2013 (10 pages) |
18 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
18 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
4 April 2014 | Appointment of Mr Thierry Georges Bouzac as a director (2 pages) |
4 April 2014 | Termination of appointment of Fiona Timothy as a director (1 page) |
4 April 2014 | Termination of appointment of Fiona Timothy as a director (1 page) |
4 April 2014 | Appointment of Mr Thierry Georges Bouzac as a director (2 pages) |
26 June 2013 | Accounts for a dormant company made up to 30 September 2012 (10 pages) |
26 June 2013 | Accounts for a dormant company made up to 30 September 2012 (10 pages) |
2 June 2013 | Appointment of Mr David Keith Christopher Gibbon as a director (2 pages) |
2 June 2013 | Termination of appointment of Fiona Tee as a director (1 page) |
2 June 2013 | Appointment of Mr David Keith Christopher Gibbon as a director (2 pages) |
2 June 2013 | Termination of appointment of Fiona Tee as a director (1 page) |
4 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
4 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Termination of appointment of Stephen Sadler as a director (1 page) |
11 April 2012 | Termination of appointment of Stephen Sadler as a director (1 page) |
20 March 2012 | Appointment of Ms Fiona Tee as a director (2 pages) |
20 March 2012 | Appointment of Ms Fiona Tee as a director (2 pages) |
20 March 2012 | Registered office address changed from Paterson House Hatch Warren Farm Hatch Warren Lane Hatch Warren Basingstoke Hampshire RG22 4RA on 20 March 2012 (1 page) |
20 March 2012 | Termination of appointment of Robert Asplin as a director (1 page) |
20 March 2012 | Termination of appointment of Robert Asplin as a director (1 page) |
20 March 2012 | Registered office address changed from Paterson House Hatch Warren Farm Hatch Warren Lane Hatch Warren Basingstoke Hampshire RG22 4RA on 20 March 2012 (1 page) |
5 January 2012 | Termination of appointment of Stephen Sadler as a secretary (1 page) |
5 January 2012 | Appointment of Mr Robert Alexander Asplin as a director (2 pages) |
5 January 2012 | Appointment of Ms Fiona Maria Timothy as a director (2 pages) |
5 January 2012 | Appointment of Mr Richard Meirion Warwick-Saunders as a secretary (1 page) |
5 January 2012 | Appointment of Mr Robert Alexander Asplin as a director (2 pages) |
5 January 2012 | Appointment of Ms Fiona Maria Timothy as a director (2 pages) |
5 January 2012 | Appointment of Mr Richard Meirion Warwick-Saunders as a secretary (1 page) |
5 January 2012 | Termination of appointment of Stephen Sadler as a secretary (1 page) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (12 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (12 pages) |
3 November 2011 | Appointment of Mr Stephen Paul Sadler as a director (2 pages) |
3 November 2011 | Appointment of Mr Stephen Paul Sadler as a director (2 pages) |
2 November 2011 | Termination of appointment of Kenneth Smith as a director (1 page) |
2 November 2011 | Termination of appointment of Kenneth Smith as a director (1 page) |
13 September 2011 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
13 September 2011 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
3 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Termination of appointment of Thomas Mcdermott as a secretary (1 page) |
11 March 2011 | Appointment of Mr Stephen Sadler as a secretary (1 page) |
11 March 2011 | Termination of appointment of Thomas Mcdermott as a secretary (1 page) |
11 March 2011 | Appointment of Mr Stephen Sadler as a secretary (1 page) |
21 October 2010 | Full accounts made up to 31 March 2010 (16 pages) |
21 October 2010 | Full accounts made up to 31 March 2010 (16 pages) |
13 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
14 December 2009 | Full accounts made up to 31 March 2009 (18 pages) |
14 December 2009 | Full accounts made up to 31 March 2009 (18 pages) |
14 July 2009 | Director's change of particulars / kenneth smith / 14/07/2009 (1 page) |
14 July 2009 | Director's change of particulars / kenneth smith / 14/07/2009 (1 page) |
6 May 2009 | Secretary's change of particulars / thomas mcdermott / 11/02/2009 (1 page) |
6 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
6 May 2009 | Secretary's change of particulars / thomas mcdermott / 11/02/2009 (1 page) |
6 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from hooper house hatch warren farm hatch warren lane hatch warren basingstoke hampshire RG22 4RA (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from hooper house hatch warren farm hatch warren lane hatch warren basingstoke hampshire RG22 4RA (1 page) |
3 November 2008 | Full accounts made up to 31 March 2007 (16 pages) |
3 November 2008 | Full accounts made up to 31 March 2007 (16 pages) |
20 October 2008 | Appointment terminated secretary richard arnold (1 page) |
20 October 2008 | Secretary appointed thomas paul mcdermott (1 page) |
20 October 2008 | Secretary appointed thomas paul mcdermott (1 page) |
20 October 2008 | Appointment terminated secretary richard arnold (1 page) |
22 September 2008 | Return made up to 13/04/08; no change of members (4 pages) |
22 September 2008 | Return made up to 13/04/08; no change of members (4 pages) |
20 March 2008 | Return made up to 13/04/07; no change of members
|
20 March 2008 | Return made up to 13/04/07; no change of members
|
17 March 2008 | Appointment terminated director peter walker (1 page) |
17 March 2008 | Appointment terminated director peter walker (1 page) |
11 March 2008 | Appointment terminated director stephen gould (1 page) |
11 March 2008 | Appointment terminated director graham york (1 page) |
11 March 2008 | Appointment terminated director stephen gould (1 page) |
11 March 2008 | Secretary's change of particulars / richard arnold / 07/01/2008 (1 page) |
11 March 2008 | Appointment terminated director graham york (1 page) |
11 March 2008 | Secretary's change of particulars / richard arnold / 07/01/2008 (1 page) |
11 March 2008 | Director appointed kenneth ronald smith (2 pages) |
11 March 2008 | Director appointed kenneth ronald smith (2 pages) |
12 February 2007 | Registered office changed on 12/02/07 from: 1 netherhampton business centre netherhampton salisbury wiltshire SP2 8PU (1 page) |
12 February 2007 | Registered office changed on 12/02/07 from: 1 netherhampton business centre netherhampton salisbury wiltshire SP2 8PU (1 page) |
6 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
22 August 2006 | Return made up to 13/04/06; full list of members (7 pages) |
22 August 2006 | Return made up to 13/04/06; full list of members (7 pages) |
27 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
27 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
2 July 2005 | Return made up to 13/04/05; full list of members (7 pages) |
2 July 2005 | Return made up to 13/04/05; full list of members (7 pages) |
23 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
23 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
17 May 2004 | Return made up to 13/04/04; full list of members (7 pages) |
17 May 2004 | Return made up to 13/04/04; full list of members (7 pages) |
9 August 2003 | Particulars of mortgage/charge (3 pages) |
9 August 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | New director appointed (1 page) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | New director appointed (1 page) |
29 July 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
16 July 2003 | Company name changed hamsard 2649 LIMITED\certificate issued on 16/07/03 (2 pages) |
16 July 2003 | Company name changed hamsard 2649 LIMITED\certificate issued on 16/07/03 (2 pages) |
13 April 2003 | Incorporation (17 pages) |
13 April 2003 | Incorporation (17 pages) |