Company NameImagine Homes Limited
Company StatusDissolved
Company Number04776647
CategoryPrivate Limited Company
Incorporation Date23 May 2003(20 years, 11 months ago)
Dissolution Date1 August 2014 (9 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alexander Stewart McIntyre
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2007(4 years, 2 months after company formation)
Appointment Duration7 years (closed 01 August 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tranter Road
Aberlady
East Lothian
EH32 0UE
Scotland
Director NameMr Colin Rutherford
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2007(4 years, 2 months after company formation)
Appointment Duration7 years (closed 01 August 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Henderland Road
Edinburgh
Midlothian
EH12 6BB
Scotland
Secretary NameMr Alexander Stewart McIntyre
NationalityBritish
StatusClosed
Appointed03 June 2008(5 years after company formation)
Appointment Duration6 years, 2 months (closed 01 August 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tranter Road
Aberlady
East Lothian
EH32 0UE
Scotland
Secretary NameJane Fifield
NationalityBritish
StatusResigned
Appointed23 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Martins Wood
Milford
Surrey
GU8 5DB
Director NameMr Grant Michael Bovey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(6 days after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 2008)
RoleCompany Director
Correspondence AddressBarbins Grange
Chiddingfold Road, Dunsfold
Godalming
Surrey
GU8 4PB
Director NameAnthea Millicent Bovey
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(6 days after company formation)
Appointment Duration1 year (resigned 10 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSundown Hascombe Court Farm
Hascombe
Godalming
Surrey
GU8 4PB
Secretary NameElizabeth Fiona Alpe
NationalityBritish
StatusResigned
Appointed10 June 2004(1 year after company formation)
Appointment Duration7 months, 1 week (resigned 17 January 2005)
RoleAccountant
Correspondence AddressFlat 12 95 Avenue Road
Swiss Cottage
London
NW8 6HY
Director NameMr Alan William Head
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(1 year, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
Baconsmead, Denham Village
Uxbridge
Bucks
UB9 5AY
Secretary NameMr Alan William Head
NationalityBritish
StatusResigned
Appointed17 January 2005(1 year, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
Baconsmead, Denham Village
Uxbridge
Bucks
UB9 5AY
Director NameAlan Wheatley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(1 year, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 September 2008)
RoleCompany Director
Correspondence AddressReuters Building Suite 203
Media City PO Box 38228
Dubai
Director NameMr Neil James Barnett
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(1 year, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria Cottage
Onslow Crescent
Woking
Surrey
GU22 7AU
Director NameMr Marc Lafferty
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 22 May 2008)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
3 Roman Road
Wheatley
Oxfordshire
OX33 1UU
Secretary NameKate Julia Griffin
NationalityBritish
StatusResigned
Appointed23 September 2005(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 April 2007)
RoleCompany Director
Correspondence Address44 Clares Green Road
Spencers Wood
Reading
Berkshire
RG7 1DY
Director NameMr Kevin Falconer
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 03 September 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressJoyce Hall
Crayburne
Betsham
Kent
DA13 9PB
Secretary NameBen Hewes
NationalityBritish
StatusResigned
Appointed10 April 2007(3 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 April 2008)
RoleCompany Director
Correspondence Address117 Harpsden Road
Henley On Thames
Oxfordshire
RG9 1ED
Director NameMiss Kim Clayton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Ericcson Close
London
SW18 1SQ
Director NameMr James Taylor
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(4 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 De Gama Place
London
E14 3QQ
Secretary NameMiss Kim Clayton
NationalityBritish
StatusResigned
Appointed01 April 2008(4 years, 10 months after company formation)
Appointment Duration2 months (resigned 03 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Ericcson Close
London
SW18 1SQ

Contact

Websiteimaginehomes.co.uk
Telephone01252 419999
Telephone regionAldershot

Location

Registered AddressDeloite Llp
2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£53,442,578
Gross Profit£3,064,864
Net Worth-£11,813,246
Cash£3,391,598
Current Liabilities£137,655,115

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 August 2014Final Gazette dissolved following liquidation (1 page)
1 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2014Final Gazette dissolved following liquidation (1 page)
12 May 2014Administrator's progress report to 25 April 2014 (22 pages)
12 May 2014Administrator's progress report to 25 April 2014 (22 pages)
1 May 2014Notice of move from Administration to Dissolution (22 pages)
1 May 2014Notice of move from Administration to Dissolution (22 pages)
18 December 2013Administrator's progress report to 18 November 2013 (20 pages)
18 December 2013Administrator's progress report to 18 November 2013 (20 pages)
22 November 2013Notice of extension of period of Administration (1 page)
22 November 2013Notice of extension of period of Administration (1 page)
20 June 2013Administrator's progress report to 18 May 2013 (20 pages)
20 June 2013Administrator's progress report to 18 May 2013 (20 pages)
18 December 2012Administrator's progress report to 18 November 2012 (17 pages)
18 December 2012Administrator's progress report to 18 November 2012 (17 pages)
12 June 2012Administrator's progress report to 18 May 2012 (18 pages)
12 June 2012Administrator's progress report to 18 May 2012 (18 pages)
11 May 2012Notice of extension of period of Administration (1 page)
11 May 2012Notice of extension of period of Administration (1 page)
22 December 2011Administrator's progress report to 18 November 2011 (16 pages)
22 December 2011Administrator's progress report to 18 November 2011 (16 pages)
16 June 2011Administrator's progress report to 18 May 2011 (19 pages)
16 June 2011Administrator's progress report to 18 May 2011 (19 pages)
6 May 2011Notice of extension of period of Administration (3 pages)
6 May 2011Notice of extension of period of Administration (3 pages)
10 December 2010Administrator's progress report to 18 November 2010 (22 pages)
10 December 2010Administrator's progress report to 18 November 2010 (22 pages)
22 June 2010Administrator's progress report to 18 May 2010 (24 pages)
22 June 2010Administrator's progress report to 18 May 2010 (24 pages)
25 May 2010Notice of extension of period of Administration (1 page)
25 May 2010Notice of extension of period of Administration (1 page)
22 December 2009Administrator's progress report to 18 November 2009 (25 pages)
22 December 2009Administrator's progress report to 18 November 2009 (25 pages)
24 August 2009Registered office changed on 24/08/2009 from 25 templer avenue farnborough hampshire GU14 6FE (1 page)
24 August 2009Registered office changed on 24/08/2009 from 25 templer avenue farnborough hampshire GU14 6FE (1 page)
24 August 2009Registered office changed on 24/08/2009 from deloite LLP 2 hardman street manchester M60 2AT (1 page)
24 August 2009Registered office changed on 24/08/2009 from deloite LLP 2 hardman street manchester M60 2AT (1 page)
28 July 2009Statement of affairs with form 2.14B (19 pages)
28 July 2009Statement of affairs with form 2.14B (19 pages)
13 July 2009Statement of administrator's proposal (29 pages)
13 July 2009Statement of administrator's proposal (29 pages)
27 May 2009Appointment of an administrator (1 page)
27 May 2009Appointment of an administrator (1 page)
27 May 2009Appointment of an administrator (2 pages)
27 May 2009Appointment of an administrator (2 pages)
12 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (1 page)
12 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (1 page)
25 April 2009Particulars of a mortgage or charge / charge no: 85 (5 pages)
25 April 2009Particulars of a mortgage or charge / charge no: 85 (5 pages)
25 April 2009Particulars of a mortgage or charge / charge no: 84 (5 pages)
25 April 2009Particulars of a mortgage or charge / charge no: 84 (5 pages)
17 March 2009Appointment terminated director james taylor (1 page)
17 March 2009Appointment terminated director james taylor (1 page)
12 December 2008Appointment terminated director kim clayton (1 page)
12 December 2008Appointment terminated director kim clayton (1 page)
12 November 2008Appointment terminated director alan wheatley (1 page)
12 November 2008Appointment terminated director alan wheatley (1 page)
16 October 2008Appointment terminated director neil barnett (1 page)
16 October 2008Appointment terminated director grant bovey (1 page)
16 October 2008Appointment terminated director grant bovey (1 page)
16 October 2008Appointment terminated director neil barnett (1 page)
4 September 2008Particulars of a mortgage or charge/398 / charge no: 83 (5 pages)
4 September 2008Particulars of a mortgage or charge/398 / charge no: 83 (5 pages)
17 July 2008Resolutions
  • RES13 ‐ Section 190 27/06/2008
(1 page)
17 July 2008Resolutions
  • RES13 ‐ Section 190 27/06/2008
(1 page)
8 July 2008Particulars of a mortgage or charge / charge no: 82 (7 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 82 (7 pages)
25 June 2008Return made up to 23/05/08; full list of members (7 pages)
25 June 2008Return made up to 23/05/08; full list of members (7 pages)
24 June 2008Appointment terminate, director marc lafferty logged form (1 page)
24 June 2008Appointment terminate, director marc lafferty logged form (1 page)
5 June 2008Secretary appointed alexander stewart mcintyre (1 page)
5 June 2008Appointment terminated secretary kim clayton (1 page)
5 June 2008Appointment terminated secretary kim clayton (1 page)
5 June 2008Secretary appointed alexander stewart mcintyre (1 page)
2 June 2008Appointment terminated director marc lafferty (1 page)
2 June 2008Appointment terminated director marc lafferty (1 page)
9 April 2008Secretary appointed kim clayton (1 page)
9 April 2008Appointment terminated secretary ben hewes (1 page)
9 April 2008Secretary appointed kim clayton (1 page)
9 April 2008Appointment terminated secretary ben hewes (1 page)
3 March 2008Duplicate mortgage certificatecharge no:81 (5 pages)
3 March 2008Duplicate mortgage certificatecharge no:81 (5 pages)
28 February 2008Duplicate mortgage certificatecharge no:79 (4 pages)
28 February 2008Duplicate mortgage certificatecharge no:79 (4 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 80 (5 pages)
27 February 2008Duplicate mortgage certificatecharge no:79 (5 pages)
27 February 2008Duplicate mortgage certificatecharge no:79 (5 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 80 (5 pages)
26 February 2008Particulars of a mortgage or charge / charge no: 81 (5 pages)
26 February 2008Particulars of a mortgage or charge / charge no: 81 (5 pages)
19 February 2008Particulars of a mortgage or charge / charge no: 79 (4 pages)
19 February 2008Particulars of a mortgage or charge / charge no: 79 (4 pages)
26 October 2007Particulars of mortgage/charge (5 pages)
26 October 2007Particulars of mortgage/charge (5 pages)
18 September 2007Full accounts made up to 31 March 2006 (26 pages)
18 September 2007Full accounts made up to 31 March 2007 (22 pages)
18 September 2007Full accounts made up to 31 March 2007 (22 pages)
18 September 2007Full accounts made up to 31 March 2006 (26 pages)
11 September 2007Auditor's resignation (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Auditor's resignation (1 page)
11 September 2007Director resigned (1 page)
7 September 2007Particulars of mortgage/charge (5 pages)
7 September 2007Particulars of mortgage/charge (5 pages)
21 August 2007New director appointed (1 page)
21 August 2007New director appointed (1 page)
21 August 2007New director appointed (1 page)
21 August 2007New director appointed (1 page)
11 August 2007Particulars of mortgage/charge (8 pages)
11 August 2007Particulars of mortgage/charge (8 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 August 2007Particulars of mortgage/charge (7 pages)
10 August 2007New director appointed (2 pages)
10 August 2007Particulars of mortgage/charge (7 pages)
10 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 August 2007Particulars of mortgage/charge (5 pages)
7 August 2007Particulars of mortgage/charge (5 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2007Return made up to 23/05/07; no change of members (8 pages)
19 June 2007Return made up to 23/05/07; no change of members (8 pages)
23 April 2007Secretary resigned (1 page)
23 April 2007Secretary resigned (1 page)
21 April 2007New secretary appointed (1 page)
21 April 2007New secretary appointed (1 page)
24 January 2007Particulars of mortgage/charge (4 pages)
24 January 2007Particulars of mortgage/charge (4 pages)
24 July 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
17 May 2006Ad 30/11/05--------- £ si 1200@1=1200 £ ic 10500/11700 (2 pages)
17 May 2006Ad 30/11/05--------- £ si 1200@1=1200 £ ic 10500/11700 (2 pages)
5 February 2006Full accounts made up to 31 March 2005 (19 pages)
5 February 2006Full accounts made up to 31 March 2005 (19 pages)
22 December 2005Nc inc already adjusted 22/11/05 (1 page)
22 December 2005Nc inc already adjusted 22/11/05 (1 page)
22 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 December 2005Ad 22/11/05--------- £ si 500@1=500 £ ic 10000/10500 (2 pages)
22 December 2005Ad 22/11/05--------- £ si 500@1=500 £ ic 10000/10500 (2 pages)
22 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 December 2005Particulars of mortgage/charge (5 pages)
5 December 2005Particulars of mortgage/charge (5 pages)
3 October 2005New secretary appointed (2 pages)
3 October 2005New secretary appointed (2 pages)
3 October 2005Director resigned (1 page)
3 October 2005Secretary resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Secretary resigned (1 page)
12 September 2005Particulars of mortgage/charge (3 pages)
12 September 2005Particulars of mortgage/charge (3 pages)
5 September 2005Particulars of mortgage/charge (4 pages)
5 September 2005Particulars of mortgage/charge (4 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
18 July 2005Return made up to 23/05/05; full list of members (8 pages)
18 July 2005Return made up to 23/05/05; full list of members (8 pages)
8 July 2005New director appointed (1 page)
8 July 2005New director appointed (1 page)
2 July 2005Registered office changed on 02/07/05 from: 2 water court water street birmingham B3 1HP (1 page)
2 July 2005Registered office changed on 02/07/05 from: 2 water court water street birmingham B3 1HP (1 page)
10 June 2005Accounts for a medium company made up to 31 March 2004 (15 pages)
10 June 2005Accounts for a medium company made up to 31 March 2004 (15 pages)
7 April 2005Particulars of mortgage/charge (7 pages)
7 April 2005Particulars of mortgage/charge (7 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
4 February 2005New secretary appointed;new director appointed (2 pages)
4 February 2005Secretary resigned (1 page)
4 February 2005Secretary resigned (1 page)
4 February 2005New secretary appointed;new director appointed (2 pages)
24 December 2004Particulars of mortgage/charge (4 pages)
24 December 2004Particulars of mortgage/charge (4 pages)
24 December 2004Particulars of mortgage/charge (4 pages)
24 December 2004Particulars of mortgage/charge (4 pages)
24 December 2004Particulars of mortgage/charge (4 pages)
24 December 2004Particulars of mortgage/charge (4 pages)
24 December 2004Particulars of mortgage/charge (4 pages)
24 December 2004Particulars of mortgage/charge (4 pages)
24 December 2004Particulars of mortgage/charge (4 pages)
24 December 2004Particulars of mortgage/charge (4 pages)
24 December 2004Particulars of mortgage/charge (4 pages)
24 December 2004Particulars of mortgage/charge (4 pages)
24 December 2004Particulars of mortgage/charge (4 pages)
24 December 2004Particulars of mortgage/charge (4 pages)
24 December 2004Particulars of mortgage/charge (4 pages)
24 December 2004Particulars of mortgage/charge (4 pages)
22 December 2004Particulars of mortgage/charge (4 pages)
22 December 2004Particulars of mortgage/charge (4 pages)
22 December 2004Particulars of mortgage/charge (4 pages)
22 December 2004Particulars of mortgage/charge (4 pages)
22 December 2004Particulars of mortgage/charge (4 pages)
22 December 2004Particulars of mortgage/charge (4 pages)
10 December 2004Particulars of mortgage/charge (4 pages)
10 December 2004Particulars of mortgage/charge (4 pages)
10 December 2004Particulars of mortgage/charge (4 pages)
10 December 2004Particulars of mortgage/charge (4 pages)
10 December 2004Particulars of mortgage/charge (4 pages)
10 December 2004Particulars of mortgage/charge (4 pages)
10 December 2004Particulars of mortgage/charge (4 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
10 December 2004Particulars of mortgage/charge (4 pages)
10 December 2004Particulars of mortgage/charge (4 pages)
10 December 2004Particulars of mortgage/charge (4 pages)
10 December 2004Particulars of mortgage/charge (4 pages)
10 December 2004Particulars of mortgage/charge (4 pages)
10 December 2004Particulars of mortgage/charge (4 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
10 December 2004Particulars of mortgage/charge (4 pages)
10 December 2004Particulars of mortgage/charge (4 pages)
10 December 2004Particulars of mortgage/charge (4 pages)
10 December 2004Particulars of mortgage/charge (4 pages)
10 December 2004Particulars of mortgage/charge (4 pages)
10 December 2004Particulars of mortgage/charge (4 pages)
10 December 2004Particulars of mortgage/charge (4 pages)
26 November 2004Particulars of mortgage/charge (4 pages)
26 November 2004Particulars of mortgage/charge (4 pages)
18 September 2004Particulars of mortgage/charge (3 pages)
18 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 September 2004Ad 01/06/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
3 September 2004Nc inc already adjusted 01/06/04 (1 page)
3 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 September 2004Ad 01/06/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
3 September 2004Nc inc already adjusted 01/06/04 (1 page)
26 August 2004Particulars of mortgage/charge (4 pages)
26 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004Secretary resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004New secretary appointed (2 pages)
8 July 2004New secretary appointed (2 pages)
30 June 2004Return made up to 23/05/04; full list of members (7 pages)
30 June 2004Return made up to 23/05/04; full list of members (7 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Particulars of mortgage/charge (6 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Particulars of mortgage/charge (6 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
20 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
20 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
23 May 2003Incorporation (14 pages)
23 May 2003Incorporation (14 pages)