Summerfield Road
Bolton
BL3 2NT
Director Name | Mr Phil Neil Windas |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2019(12 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Springfield Court Summerfield Road Bolton BL3 2NT |
Director Name | Ms Clair Marie Scott |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2022(15 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 2 Springfield Court Summerfield Road Bolton BL3 2NT |
Secretary Name | Mr Paul James Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 May 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 The Spinney Grindleton Clitheroe Lancashire BB7 4QE |
Director Name | Kevin Dryburgh |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2009) |
Role | Company Director |
Correspondence Address | 154 Moor Lane Woodford Stockport Cheshire SK7 1PJ |
Director Name | Lorraine Wetton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2010) |
Role | Company Director |
Correspondence Address | 10 Turnbury Road Manchester M22 4ZB |
Secretary Name | Mr Roger John Lingard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 February 2011) |
Role | Finance Director |
Correspondence Address | 8 Stonemere Drive Radcliffe Manchester M26 1QX |
Director Name | Mr Jeremy Whitaker |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2009(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 3 Hardman Square Manchester M3 3EB |
Director Name | Mr Ciaran Hamilton |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(3 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 18 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Springfield Court, Summerfield Road Bolton BL3 2NT |
Director Name | Mr Anthony John Ford |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(3 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2011) |
Role | Professional Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Merchants Place River Street Bolton BL2 1BX |
Secretary Name | Mr Paul Alan Norman |
---|---|
Status | Resigned |
Appointed | 01 March 2011(3 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 31 January 2012) |
Role | Company Director |
Correspondence Address | 1a Springfield Court, Summerfield Road Bolton BL3 2NT |
Director Name | Mr Simon Julian Taylor |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Springfield Court, Summerfield Road Bolton BL3 2NT |
Director Name | Mr Anthony John Ford |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Springfield Court Summerfield Road Bolton BL3 2NT |
Director Name | Mr Michael Vaughan Driver |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(4 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 July 2012) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 1a Springfield Court, Summerfield Road Bolton BL3 2NT |
Director Name | Mr John Rozenbroek |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(4 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 July 2012) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 1a Springfield Court, Summerfield Road Bolton BL3 2NT |
Director Name | Mr Jonathan Charles King |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Springfield Court Summerfield Road Bolton BL3 2NT |
Director Name | Mr Christopher Todd |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2015(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 2 Springfield Court Summerfield Road Bolton BL3 2NT |
Director Name | Mr Steven Philip Evans |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2019(12 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 2 Springfield Court Summerfield Road Bolton BL3 2NT |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Director Name | Knightsbridge Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 May 2008) |
Correspondence Address | Knightsbridge House Folds Point 1 Folds Road Bolton Lancashire BL1 2RZ |
Director Name | Taylor Ford Jackson Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2008(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 July 2009) |
Correspondence Address | City Wharf New Bailey Street Manchester Lancashire M3 5ER |
Director Name | Taylor Ford Investments Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2011(3 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 December 2011) |
Correspondence Address | Merchants Place River Street Bolton BL2 1BX |
Website | https://www.loveenergysavings.com/ |
---|---|
Email address | [email protected] |
Telephone | 01204 372741 |
Telephone region | Bolton |
Registered Address | Unit 2 Springfield Court Summerfield Road Bolton BL3 2NT |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
9.5k at £0.01 | Sandown Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£684,863 |
Cash | £136,236 |
Current Liabilities | £388,054 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
20 August 2018 | Delivered on: 24 August 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
9 August 2017 | Delivered on: 11 August 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
10 September 2015 | Delivered on: 14 September 2015 Persons entitled: Nvm Private Equity LLP (As Security Trustee) Classification: A registered charge Particulars: Intentionally left blank. Outstanding |
1 November 2013 | Delivered on: 5 November 2013 Satisfied on: 25 September 2015 Persons entitled: Maven Capital Partners UK LLP (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
17 April 2012 | Delivered on: 24 April 2012 Satisfied on: 25 September 2015 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) 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 charge over the undertaking and all property and assets present and future, including, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
16 February 2010 | Delivered on: 25 February 2010 Satisfied on: 15 August 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
27 September 2023 | Full accounts made up to 31 December 2022 (33 pages) |
---|---|
18 August 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
16 December 2022 | Full accounts made up to 31 December 2021 (31 pages) |
21 September 2022 | Appointment of Ms Clair Marie Scott as a director on 28 July 2022 (2 pages) |
24 August 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
19 January 2022 | Termination of appointment of Steven Philip Evans as a director on 31 December 2021 (1 page) |
27 September 2021 | Full accounts made up to 31 December 2020 (30 pages) |
14 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
21 December 2020 | Full accounts made up to 31 December 2019 (28 pages) |
2 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
21 August 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
21 August 2019 | Termination of appointment of Christopher Todd as a director on 30 June 2019 (1 page) |
21 August 2019 | Appointment of Mr Phil Neil Windas as a director on 10 August 2019 (2 pages) |
21 August 2019 | Appointment of Mr Steven Philip Evans as a director on 10 August 2019 (2 pages) |
19 October 2018 | Cessation of Ldc (Managers) Limited as a person with significant control on 20 August 2018 (1 page) |
19 October 2018 | Cessation of Philip Foster as a person with significant control on 20 August 2018 (1 page) |
1 October 2018 | Change of details for Ldc (Managers) Limited as a person with significant control on 20 August 2018 (2 pages) |
1 October 2018 | Change of details for Nvm Private Equity Llp as a person with significant control on 20 August 2018 (2 pages) |
10 September 2018 | Resolutions
|
8 September 2018 | Termination of appointment of Jonathan Charles King as a director on 20 August 2018 (1 page) |
24 August 2018 | Registration of charge 063223050006, created on 20 August 2018 (20 pages) |
24 August 2018 | Satisfaction of charge 063223050004 in full (4 pages) |
19 July 2018 | Full accounts made up to 31 December 2017 (28 pages) |
12 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
9 May 2018 | Termination of appointment of Anthony John Ford as a director on 9 May 2018 (1 page) |
11 August 2017 | Registration of charge 063223050005, created on 9 August 2017 (24 pages) |
11 August 2017 | Registration of charge 063223050005, created on 9 August 2017 (24 pages) |
18 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
9 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
9 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
25 July 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
25 July 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
10 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
10 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
25 April 2016 | Registered office address changed from 1a Springfield Court, Summerfield Road Bolton BL3 2NT to Unit 2 Springfield Court Summerfield Road Bolton BL3 2NT on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from 1a Springfield Court, Summerfield Road Bolton BL3 2NT to Unit 2 Springfield Court Summerfield Road Bolton BL3 2NT on 25 April 2016 (1 page) |
7 October 2015 | Termination of appointment of Simon Julian Taylor as a director on 10 September 2015 (1 page) |
7 October 2015 | Termination of appointment of Simon Julian Taylor as a director on 10 September 2015 (1 page) |
7 October 2015 | Appointment of Mr Christopher Todd as a director on 10 September 2015 (2 pages) |
7 October 2015 | Appointment of Mr Christopher Todd as a director on 10 September 2015 (2 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 September 2015 | Satisfaction of charge 2 in full (6 pages) |
25 September 2015 | Satisfaction of charge 063223050003 in full (8 pages) |
25 September 2015 | Satisfaction of charge 063223050003 in full (8 pages) |
25 September 2015 | Satisfaction of charge 2 in full (6 pages) |
14 September 2015 | Registration of charge 063223050004, created on 10 September 2015 (40 pages) |
14 September 2015 | Registration of charge 063223050004, created on 10 September 2015 (40 pages) |
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Director's details changed for Mr Simon Julian Taylor on 11 July 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr Simon Julian Taylor on 11 July 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr. Anthony John Ford on 11 July 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr. Anthony John Ford on 11 July 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr Phil Foster on 11 July 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr Phil Foster on 11 July 2015 (2 pages) |
27 April 2015 | Appointment of Mr Jonathan Charles King as a director on 1 February 2015 (2 pages) |
27 April 2015 | Appointment of Mr Jonathan Charles King as a director on 1 February 2015 (2 pages) |
27 April 2015 | Appointment of Mr Jonathan Charles King as a director on 1 February 2015 (2 pages) |
12 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 November 2013 | Registration of charge 063223050003 (44 pages) |
5 November 2013 | Registration of charge 063223050003 (44 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 August 2012 | Termination of appointment of Michael Driver as a director (1 page) |
3 August 2012 | Termination of appointment of Michael Driver as a director (1 page) |
3 August 2012 | Termination of appointment of John Rozenbroek as a director (1 page) |
3 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (7 pages) |
3 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (7 pages) |
3 August 2012 | Termination of appointment of John Rozenbroek as a director (1 page) |
2 August 2012 | Termination of appointment of Michael Driver as a director (1 page) |
2 August 2012 | Termination of appointment of John Rozenbroek as a director (1 page) |
2 August 2012 | Termination of appointment of Michael Driver as a director (1 page) |
2 August 2012 | Termination of appointment of John Rozenbroek as a director (1 page) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 February 2012 | Appointment of Mr Simon Julian Taylor as a director (2 pages) |
17 February 2012 | Appointment of Mr Simon Julian Taylor as a director (2 pages) |
16 February 2012 | Termination of appointment of Taylor Ford Investments Llp as a director (1 page) |
16 February 2012 | Appointment of Mr Anthony John Ford as a director (2 pages) |
16 February 2012 | Termination of appointment of Taylor Ford Investments Llp as a director (1 page) |
16 February 2012 | Appointment of Mr Anthony John Ford as a director (2 pages) |
7 February 2012 | Appointment of Mr Michael Vaughan Driver as a director (2 pages) |
7 February 2012 | Appointment of Mr Michael Vaughan Driver as a director (2 pages) |
2 February 2012 | Termination of appointment of Paul Norman as a secretary (1 page) |
2 February 2012 | Appointment of Mr John Rozenbroek as a director (2 pages) |
2 February 2012 | Appointment of Mr John Rozenbroek as a director (2 pages) |
2 February 2012 | Termination of appointment of Paul Norman as a secretary (1 page) |
1 February 2012 | Termination of appointment of Ciaran Hamilton as a director (1 page) |
1 February 2012 | Termination of appointment of Ciaran Hamilton as a director (1 page) |
24 January 2012 | Certificate of fact - name correction from love energy savings com LIMITED to love energy savings.com LIMITED (1 page) |
24 January 2012 | Certificate of fact - name correction from love energy savings com LIMITED to love energy savings.com LIMITED (1 page) |
23 January 2012 | Resolutions
|
23 January 2012 | Resolutions
|
17 January 2012 | Company name changed sandown holdings LIMITED\certificate issued on 17/01/12
|
17 January 2012 | Company name changed sandown holdings LIMITED\certificate issued on 17/01/12
|
12 January 2012 | Sub-division of shares on 14 December 2011 (5 pages) |
12 January 2012 | Sub-division of shares on 14 December 2011 (5 pages) |
9 January 2012 | Change of name notice (2 pages) |
9 January 2012 | Resolutions
|
9 January 2012 | Change of name notice (2 pages) |
9 January 2012 | Resolutions
|
19 December 2011 | Registered office address changed from 3Rd Floor, Merchants Place River Street Bolton BL2 1BX United Kingdom on 19 December 2011 (1 page) |
19 December 2011 | Registered office address changed from 3Rd Floor, Merchants Place River Street Bolton BL2 1BX United Kingdom on 19 December 2011 (1 page) |
14 October 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
14 October 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
12 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Termination of appointment of Anthony Ford as a director (1 page) |
11 August 2011 | Termination of appointment of Anthony Ford as a director (1 page) |
11 August 2011 | Termination of appointment of Simon Taylor as a director (1 page) |
11 August 2011 | Appointment of Taylor Ford Investments Llp as a director (2 pages) |
11 August 2011 | Termination of appointment of Simon Taylor as a director (1 page) |
11 August 2011 | Appointment of Taylor Ford Investments Llp as a director (2 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
13 May 2011 | Appointment of Mr Simon Julian Taylor as a director (2 pages) |
13 May 2011 | Appointment of Mr Paul Alan Norman as a secretary (1 page) |
13 May 2011 | Appointment of Mr Simon Julian Taylor as a director (2 pages) |
13 May 2011 | Appointment of Mr Anthony John Ford as a director (2 pages) |
13 May 2011 | Appointment of Mr Paul Alan Norman as a secretary (1 page) |
13 May 2011 | Appointment of Mr Anthony John Ford as a director (2 pages) |
21 February 2011 | Termination of appointment of Jeremy Whitaker as a director (1 page) |
21 February 2011 | Termination of appointment of Jeremy Whitaker as a director (1 page) |
21 February 2011 | Appointment of Mr Ciaran Hamilton as a director (2 pages) |
21 February 2011 | Appointment of Mr Ciaran Hamilton as a director (2 pages) |
15 February 2011 | Termination of appointment of Roger Lingard as a secretary (1 page) |
15 February 2011 | Termination of appointment of Roger Lingard as a secretary (1 page) |
16 August 2010 | Termination of appointment of Lorraine Wetton as a director (1 page) |
16 August 2010 | Termination of appointment of Lorraine Wetton as a director (1 page) |
16 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Registered office address changed from Abbey Business Centre 53 Fountain Street Manchester M2 2AN England on 16 August 2010 (1 page) |
16 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Registered office address changed from Abbey Business Centre 53 Fountain Street Manchester M2 2AN England on 16 August 2010 (1 page) |
22 July 2010 | Registered office address changed from 2Nd Floor, 3 Hardman Square Manchester M3 3EB United Kingdom on 22 July 2010 (1 page) |
22 July 2010 | Registered office address changed from 2Nd Floor, 3 Hardman Square Manchester M3 3EB United Kingdom on 22 July 2010 (1 page) |
9 March 2010 | Total exemption small company accounts made up to 31 May 2009 (9 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 May 2009 (9 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 January 2010 | Termination of appointment of Kevin Dryburgh as a director (1 page) |
6 January 2010 | Appointment of Mr Phil Foster as a director (2 pages) |
6 January 2010 | Appointment of Mr Jeremy Whitaker as a director (2 pages) |
6 January 2010 | Appointment of Mr Jeremy Whitaker as a director (2 pages) |
6 January 2010 | Appointment of Mr Phil Foster as a director (2 pages) |
6 January 2010 | Termination of appointment of Kevin Dryburgh as a director (1 page) |
15 December 2009 | Registered office address changed from 6Th Floor, City Wharf New Bailey Street Salford M3 5ER United Kingdom on 15 December 2009 (1 page) |
15 December 2009 | Registered office address changed from 6Th Floor, City Wharf New Bailey Street Salford M3 5ER United Kingdom on 15 December 2009 (1 page) |
21 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (4 pages) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2009 | Appointment terminated director taylor ford jackson LLP (1 page) |
10 August 2009 | Appointment terminated director taylor ford jackson LLP (1 page) |
6 June 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 September 2008 | Capitals not rolled up (2 pages) |
30 September 2008 | Capitals not rolled up (2 pages) |
26 September 2008 | Registered office changed on 26/09/2008 from knightsbridge house folds point 1 folds road bolton lancashire BL1 2RZ (1 page) |
26 September 2008 | Secretary's change of particulars / roger lingard / 01/09/2008 (2 pages) |
26 September 2008 | Secretary's change of particulars / roger lingard / 01/09/2008 (2 pages) |
26 September 2008 | Return made up to 24/07/08; full list of members (4 pages) |
26 September 2008 | Return made up to 24/07/08; full list of members (4 pages) |
26 September 2008 | Registered office changed on 26/09/2008 from knightsbridge house folds point 1 folds road bolton lancashire BL1 2RZ (1 page) |
23 June 2008 | Director appointed taylor ford jackson LLP (2 pages) |
23 June 2008 | Director appointed taylor ford jackson LLP (2 pages) |
29 May 2008 | Appointment terminated director knightsbridge director LIMITED (1 page) |
29 May 2008 | Director appointed lorraine wetton (1 page) |
29 May 2008 | Appointment terminated secretary paul miller (1 page) |
29 May 2008 | Director appointed kevin dryburgh (1 page) |
29 May 2008 | Director appointed lorraine wetton (1 page) |
29 May 2008 | Appointment terminated director knightsbridge director LIMITED (1 page) |
29 May 2008 | Secretary appointed roger john lingard (1 page) |
29 May 2008 | Secretary appointed roger john lingard (1 page) |
29 May 2008 | Appointment terminated secretary paul miller (1 page) |
29 May 2008 | Director appointed kevin dryburgh (1 page) |
26 April 2008 | Company name changed knightsbridge support services LIMITED\certificate issued on 28/04/08 (2 pages) |
26 April 2008 | Company name changed knightsbridge support services LIMITED\certificate issued on 28/04/08 (2 pages) |
17 March 2008 | Curr ext from 30/04/2008 to 31/05/2008 (1 page) |
17 March 2008 | Curr ext from 30/04/2008 to 31/05/2008 (1 page) |
17 March 2008 | Appointment terminated secretary pinsent masons secretarial LIMITED (1 page) |
17 March 2008 | Appointment terminated secretary pinsent masons secretarial LIMITED (1 page) |
27 September 2007 | New secretary appointed (2 pages) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | Accounting reference date shortened from 31/07/08 to 30/04/08 (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: 1 park row leeds LS1 5AB (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Accounting reference date shortened from 31/07/08 to 30/04/08 (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: 1 park row leeds LS1 5AB (1 page) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | New secretary appointed (2 pages) |
24 September 2007 | Company name changed pimco 2680 LIMITED\certificate issued on 24/09/07 (2 pages) |
24 September 2007 | Company name changed pimco 2680 LIMITED\certificate issued on 24/09/07 (2 pages) |
24 July 2007 | Incorporation (16 pages) |
24 July 2007 | Incorporation (16 pages) |