Old Trafford
Manchester
M16 0PG
Secretary Name | Mr Gregory Francis Cox |
---|---|
Status | Closed |
Appointed | 10 August 2017(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 28 May 2019) |
Role | Company Director |
Correspondence Address | 100 Talbot Road Old Trafford Manchester M16 0PG |
Secretary Name | Catriona Allyson Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 June 2011) |
Role | Company Director |
Correspondence Address | Walton House 56-58 Richmond Hill Bournemouth BH2 6EX |
Director Name | James Benamor |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walton House 56-58 Richmond Hill Bournemouth BH2 6EX |
Director Name | Mr Anthony Jackson Vickery |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(4 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walton House 56-58 Richmond Hill Bournemouth Dorset BH2 6EX |
Director Name | Mr Trevor Alan Light |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suites 3 & 4 Richmond House Richmond Hill Bournemouth Dorset BH2 6EZ |
Director Name | Mr Mark Allan Robins |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(5 years, 12 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 February 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Walton House 56-58 Richmond Hill Bournemouth BH2 6EX |
Secretary Name | Mrs Judith Anne Bean |
---|---|
Status | Resigned |
Appointed | 01 June 2011(6 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 01 February 2012) |
Role | Company Director |
Correspondence Address | Walton House 56-58 Richmond Hill Bournemouth BH2 6EX |
Director Name | Mr Paul Julian Rushent |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 July 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Suites 3 & 4 Richmond House Richmond Hill Bournemouth Dorset BH2 6EZ |
Director Name | Mr Michael Martin Waylett |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suites 3 & 4 Richmond House Richmond Hill Bournemouth Dorset BH2 6EZ |
Director Name | Mr Michael John Tait |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 August 2013) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Suites 3 & 4 Richmond House Richmond Hill Bournemouth Dorset BH2 6EZ |
Director Name | Mr Thomas Aird Fraser |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 February 2012(6 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 October 2012) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Suites 3 & 4 Richmond House Richmond Hill Bournemouth Dorset BH2 6EZ |
Secretary Name | Mr Paul Julian Rushent |
---|---|
Status | Resigned |
Appointed | 01 February 2012(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 July 2013) |
Role | Company Director |
Correspondence Address | Suites 3 & 4 Richmond House Richmond Hill Bournemouth Dorset BH2 6EZ |
Director Name | Mr Matthew Andrews |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suites 3 & 4 Richmond House Richmond Hill Bournemouth Dorset BH2 6EZ |
Director Name | Mr Graeme Nicholas Scott |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 08 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suites 3 & 4 Richmond House Richmond Hill Bournemouth Dorset BH2 6EZ |
Director Name | Mr Gavin Miller |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(8 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suites 3 & 4 Richmond House Richmond Hill Bournemouth Dorset BH2 6EZ |
Director Name | Mr John Anthony Gittins |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2014(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairclough House Church Street Adlington Chorley Lancashire PR7 4EX |
Director Name | Mr Christopher Moat |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2014(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairclough House Church Street Adlington Chorley Lancashire PR7 4EX |
Secretary Name | Mr John Gittins |
---|---|
Status | Resigned |
Appointed | 08 August 2014(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | Fairclough House Church Street Adlington Chorley Lancashire PR7 4EX |
Director Name | Mr David Edward Spencer Broadbent |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(11 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairclough House Church Street Adlington Chorley PR7 4EX |
Secretary Name | Mr David Edward Spencer Broadbent |
---|---|
Status | Resigned |
Appointed | 30 September 2016(11 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 August 2017) |
Role | Company Director |
Correspondence Address | Fairclough House Church Street Adlington Chorley PR7 4EX |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Director Name | Financial Processing UK Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2005(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 February 2007) |
Correspondence Address | 16 Bourne Court Bourne Avenue Bournemouth Dorset BH2 6DT |
Website | lawrencecharlton.co.uk |
---|---|
Telephone | 0800 9546209 |
Telephone region | Freephone |
Registered Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Debt Line Topco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,008,119 |
Gross Profit | £3,535,219 |
Net Worth | £878,451 |
Cash | £2,617,915 |
Current Liabilities | £2,126,119 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 August 2014 | Delivered on: 3 September 2014 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: 4.6 the domain names, the patents, the trademarks and all other licences and patents (including applications and the rights to apply therefor), copyrights, rights in trademarks whether registered or not, trade names, rights in service marks whether registered or not, registered designs, know-how and rights in confidential information now or at any time belonging to them;. Outstanding |
---|---|
14 March 2011 | Delivered on: 21 March 2011 Satisfied on: 2 February 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company and each present or future member of the group to the chargee (security trustee) and/or the other secured parties (or any of them) 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
28 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2018 | Voluntary strike-off action has been suspended (1 page) |
2 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2018 | Application to strike the company off the register (3 pages) |
14 August 2017 | Notification of Gregory Francis Cox as a person with significant control on 10 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Gregory Francis Cox as a director on 10 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Gregory Francis Cox as a secretary on 10 August 2017 (2 pages) |
14 August 2017 | Notification of Gregory Francis Cox as a person with significant control on 10 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Gregory Francis Cox as a secretary on 10 August 2017 (2 pages) |
14 August 2017 | Notification of Gregory Francis Cox as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Gregory Francis Cox as a director on 10 August 2017 (2 pages) |
10 August 2017 | Termination of appointment of David Edward Spencer Broadbent as a director on 10 August 2017 (1 page) |
10 August 2017 | Termination of appointment of David Edward Spencer Broadbent as a secretary on 10 August 2017 (1 page) |
10 August 2017 | Cessation of David Edward Spencer Broadbent as a person with significant control on 10 August 2017 (1 page) |
10 August 2017 | Termination of appointment of David Edward Spencer Broadbent as a director on 10 August 2017 (1 page) |
10 August 2017 | Termination of appointment of David Edward Spencer Broadbent as a secretary on 10 August 2017 (1 page) |
10 August 2017 | Cessation of David Edward Spencer Broadbent as a person with significant control on 10 August 2017 (1 page) |
29 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
10 January 2017 | Termination of appointment of Christopher Moat as a director on 28 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Christopher Moat as a director on 28 December 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
3 October 2016 | Appointment of Mr David Edward Spencer Broadbent as a director on 30 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of John Anthony Gittins as a director on 30 September 2016 (1 page) |
3 October 2016 | Appointment of Mr David Edward Spencer Broadbent as a secretary on 30 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of John Gittins as a secretary on 30 September 2016 (1 page) |
3 October 2016 | Appointment of Mr David Edward Spencer Broadbent as a director on 30 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of John Gittins as a secretary on 30 September 2016 (1 page) |
3 October 2016 | Termination of appointment of John Anthony Gittins as a director on 30 September 2016 (1 page) |
3 October 2016 | Appointment of Mr David Edward Spencer Broadbent as a secretary on 30 September 2016 (2 pages) |
4 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
17 December 2015 | Full accounts made up to 31 December 2014 (16 pages) |
17 December 2015 | Full accounts made up to 31 December 2014 (16 pages) |
11 September 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
11 September 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
19 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
8 October 2014 | Full accounts made up to 31 March 2014 (21 pages) |
8 October 2014 | Registered office address changed from Suites 3 & 4 Richmond House Richmond Hill Bournemouth Dorset BH2 6EZ to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from Suites 3 & 4 Richmond House Richmond Hill Bournemouth Dorset BH2 6EZ to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from Suites 3 & 4 Richmond House Richmond Hill Bournemouth Dorset BH2 6EZ to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 8 October 2014 (1 page) |
8 October 2014 | Full accounts made up to 31 March 2014 (21 pages) |
7 October 2014 | Appointment of Mr John Gittins as a secretary on 8 August 2014 (2 pages) |
7 October 2014 | Appointment of Mr John Gittins as a secretary on 8 August 2014 (2 pages) |
7 October 2014 | Appointment of Mr John Gittins as a secretary on 8 August 2014 (2 pages) |
3 September 2014 | Registration of charge 053919940002, created on 29 August 2014 (5 pages) |
3 September 2014 | Registration of charge 053919940002, created on 29 August 2014 (5 pages) |
28 August 2014 | Termination of appointment of Graeme Nicholas Scott as a director on 8 August 2014 (1 page) |
28 August 2014 | Appointment of Mr John Anthony Gittins as a director on 8 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Gavin Miller as a director on 8 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Christopher Moat as a director on 8 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr John Anthony Gittins as a director on 8 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Graeme Nicholas Scott as a director on 8 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Christopher Moat as a director on 8 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Gavin Miller as a director on 8 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Graeme Nicholas Scott as a director on 8 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Matthew Andrews as a director on 8 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Matthew Andrews as a director on 8 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Gavin Miller as a director on 8 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Matthew Andrews as a director on 8 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Christopher Moat as a director on 8 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr John Anthony Gittins as a director on 8 August 2014 (2 pages) |
15 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
5 January 2014 | Full accounts made up to 31 March 2013 (18 pages) |
5 January 2014 | Full accounts made up to 31 March 2013 (18 pages) |
19 September 2013 | Termination of appointment of Michael Tait as a director (1 page) |
19 September 2013 | Appointment of Mr Gavin Miller as a director (2 pages) |
19 September 2013 | Appointment of Mr Gavin Miller as a director (2 pages) |
19 September 2013 | Termination of appointment of Michael Tait as a director (1 page) |
19 July 2013 | Termination of appointment of Paul Rushent as a secretary (1 page) |
19 July 2013 | Termination of appointment of Trevor Light as a director (1 page) |
19 July 2013 | Termination of appointment of Michael Waylett as a director (1 page) |
19 July 2013 | Termination of appointment of Trevor Light as a director (1 page) |
19 July 2013 | Termination of appointment of Paul Rushent as a director (1 page) |
19 July 2013 | Termination of appointment of Paul Rushent as a director (1 page) |
19 July 2013 | Appointment of Mr Graeme Nicholas Scott as a director (2 pages) |
19 July 2013 | Appointment of Mr Graeme Nicholas Scott as a director (2 pages) |
19 July 2013 | Termination of appointment of Michael Waylett as a director (1 page) |
19 July 2013 | Termination of appointment of Paul Rushent as a secretary (1 page) |
21 May 2013 | Appointment of Mr Matthew Andrews as a director (2 pages) |
21 May 2013 | Appointment of Mr Matthew Andrews as a director (2 pages) |
9 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
2 November 2012 | Termination of appointment of Thomas Fraser as a director (1 page) |
2 November 2012 | Termination of appointment of Thomas Fraser as a director (1 page) |
23 July 2012 | Appointment of Mr Michael Waylett as a director (2 pages) |
23 July 2012 | Appointment of Mr Michael Waylett as a director (2 pages) |
9 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Appointment of Mr Michael John Tait as a director (2 pages) |
27 February 2012 | Appointment of Mr Michael John Tait as a director (2 pages) |
10 February 2012 | Notice of Restriction on the Company's Articles (2 pages) |
10 February 2012 | Particulars of variation of rights attached to shares (2 pages) |
10 February 2012 | Notice of Restriction on the Company's Articles (2 pages) |
10 February 2012 | Resolutions
|
10 February 2012 | Resolutions
|
10 February 2012 | Particulars of variation of rights attached to shares (2 pages) |
8 February 2012 | Director's details changed for Trevor Alan Light on 1 February 2012 (2 pages) |
8 February 2012 | Appointment of Mr Thomas Aird Fraser as a director (2 pages) |
8 February 2012 | Director's details changed for Trevor Alan Light on 1 February 2012 (2 pages) |
8 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 February 2012 | Appointment of Mr Thomas Aird Fraser as a director (2 pages) |
8 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 February 2012 | Director's details changed for Trevor Alan Light on 1 February 2012 (2 pages) |
6 February 2012 | Registered office address changed from Walton House 56-58 Richmond Hill Bournemouth BH2 6EX on 6 February 2012 (1 page) |
6 February 2012 | Appointment of Mr Paul Julian Rushent as a director (2 pages) |
6 February 2012 | Appointment of Mr Michael Martin Waylett as a director (2 pages) |
6 February 2012 | Registered office address changed from Walton House 56-58 Richmond Hill Bournemouth BH2 6EX on 6 February 2012 (1 page) |
6 February 2012 | Appointment of Mr Michael Martin Waylett as a director (2 pages) |
6 February 2012 | Appointment of Mr Paul Julian Rushent as a director (2 pages) |
6 February 2012 | Registered office address changed from Walton House 56-58 Richmond Hill Bournemouth BH2 6EX on 6 February 2012 (1 page) |
5 February 2012 | Termination of appointment of James Benamor as a director (1 page) |
5 February 2012 | Termination of appointment of James Benamor as a director (1 page) |
5 February 2012 | Termination of appointment of Mark Robins as a director (1 page) |
5 February 2012 | Appointment of Mr Paul Julian Rushent as a secretary (1 page) |
5 February 2012 | Termination of appointment of Judith Bean as a secretary (1 page) |
5 February 2012 | Termination of appointment of Mark Robins as a director (1 page) |
5 February 2012 | Appointment of Mr Paul Julian Rushent as a secretary (1 page) |
5 February 2012 | Termination of appointment of Judith Bean as a secretary (1 page) |
5 January 2012 | Director's details changed for James Benamor on 3 January 2012 (2 pages) |
5 January 2012 | Director's details changed for James Benamor on 3 January 2012 (2 pages) |
5 January 2012 | Director's details changed for James Benamor on 3 January 2012 (2 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
8 December 2011 | Director's details changed for Trevor Alan Franckeiss on 8 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Trevor Alan Franckeiss on 8 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Trevor Alan Franckeiss on 8 December 2011 (2 pages) |
15 June 2011 | Appointment of Mrs Judith Anne Bean as a secretary (1 page) |
15 June 2011 | Appointment of Mrs Judith Anne Bean as a secretary (1 page) |
15 June 2011 | Termination of appointment of Catriona Patterson as a secretary (1 page) |
15 June 2011 | Termination of appointment of Catriona Patterson as a secretary (1 page) |
6 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
21 March 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
16 March 2011 | Resolutions
|
16 March 2011 | Resolutions
|
16 March 2011 | Memorandum and Articles of Association (19 pages) |
16 March 2011 | Memorandum and Articles of Association (19 pages) |
11 March 2011 | Appointment of Mr Mark Allan Robins as a director (2 pages) |
11 March 2011 | Appointment of Mr Mark Allan Robins as a director (2 pages) |
4 January 2011 | Director's details changed for James Benamor on 23 December 2010 (2 pages) |
4 January 2011 | Director's details changed for James Benamor on 23 December 2010 (2 pages) |
7 December 2010 | Secretary's details changed for Catriona Allyson Patterson on 1 October 2010 (1 page) |
7 December 2010 | Secretary's details changed for Catriona Allyson Patterson on 1 October 2010 (1 page) |
7 December 2010 | Secretary's details changed for Catriona Allyson Patterson on 1 October 2010 (1 page) |
7 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 December 2010 | Secretary's details changed for Catriona Allyson Patterson on 1 October 2010 (1 page) |
7 December 2010 | Secretary's details changed for Catriona Allyson Patterson on 1 October 2010 (1 page) |
7 December 2010 | Secretary's details changed for Catriona Allyson Patterson on 1 October 2010 (1 page) |
7 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
8 November 2010 | Resolutions
|
8 November 2010 | Resolutions
|
28 July 2010 | Termination of appointment of Anthony Vickery as a director (1 page) |
28 July 2010 | Termination of appointment of Anthony Vickery as a director (1 page) |
22 June 2010 | Statement of capital following an allotment of shares on 14 May 2010
|
22 June 2010 | Statement of capital following an allotment of shares on 14 May 2010
|
6 April 2010 | Director's details changed for James Benamor on 1 March 2010 (2 pages) |
6 April 2010 | Director's details changed for James Benamor on 1 March 2010 (2 pages) |
6 April 2010 | Director's details changed for James Benamor on 1 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Appointment of Anthony Jackson Vickery as a director (3 pages) |
4 March 2010 | Appointment of Trevor Alan Franckeiss as a director (3 pages) |
4 March 2010 | Appointment of Anthony Jackson Vickery as a director (3 pages) |
4 March 2010 | Appointment of Trevor Alan Franckeiss as a director (3 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
8 June 2009 | Return made up to 17/03/09; full list of members (3 pages) |
8 June 2009 | Return made up to 17/03/09; full list of members (3 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
23 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
27 March 2008 | Return made up to 17/03/08; full list of members (6 pages) |
27 March 2008 | Return made up to 17/03/08; full list of members (6 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
7 June 2007 | Location of register of members (1 page) |
7 June 2007 | Location of register of members (1 page) |
4 June 2007 | Return made up to 14/03/07; full list of members (2 pages) |
4 June 2007 | Return made up to 14/03/07; full list of members (2 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: granville chambers 21 richmond hill bournemouth BH2 6BJ (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: granville chambers 21 richmond hill bournemouth BH2 6BJ (1 page) |
14 April 2007 | New director appointed (1 page) |
14 April 2007 | New director appointed (1 page) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
5 March 2007 | Company name changed flm 005 LTD\certificate issued on 05/03/07 (2 pages) |
5 March 2007 | Company name changed flm 005 LTD\certificate issued on 05/03/07 (2 pages) |
22 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
22 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
16 August 2006 | Return made up to 14/03/06; full list of members (6 pages) |
16 August 2006 | Return made up to 14/03/06; full list of members (6 pages) |
11 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | New secretary appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
14 March 2005 | Incorporation (13 pages) |
14 March 2005 | Incorporation (13 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Secretary resigned (1 page) |