Company NameT D Travel (Holdings) Limited
Company StatusDissolved
Company Number07951181
CategoryPrivate Limited Company
Incorporation Date15 February 2012(12 years, 1 month ago)
Dissolution Date24 July 2018 (5 years, 8 months ago)
Previous NameWm Newco Limited

Business Activity

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

Directors

Director NameMr Richard Bruce Porter
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAustralian
StatusClosed
Appointed16 March 2012(1 month after company formation)
Appointment Duration6 years, 4 months (closed 24 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooke Court Handforth Dean
Wilmslow
Cheshire
SK9 3ND
Director NameMr Steven Richard Harrison
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2012(7 months, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 24 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, 111 Piccadilly
Manchester
M1 2HY
Director NameMrs Victoria Godliman
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2016(3 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 24 July 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7th Floor, 111 Piccadilly
Manchester
M1 2HY
Director NameMr Clive Richard Wratten
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2016(3 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 24 July 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, 111 Piccadilly
Manchester
M1 2HY
Secretary NameMrs Victoria Godliman
StatusClosed
Appointed28 January 2016(3 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 24 July 2018)
RoleCompany Director
Correspondence Address7th Floor, 111 Piccadilly
Manchester
M1 2HY
Director NameMr Ian Preston White
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, 111 Piccadilly
Manchester
M1 2HY
Director NameMr Christopher Mollan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 19 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooke Court Handforth Dean
Wilmslow
Cheshire
SK9 3ND
Director NameMr John Frederick Swarbrick
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(1 month after company formation)
Appointment Duration6 months, 1 week (resigned 26 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooke Court Handforth Dean
Wilmslow
Cheshire
SK9 3ND
Director NameMr Tony Norwood
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooke Court Handforth Dean
Wilmslow
Cheshire
SK9 3ND
Director NameMr Christopher Needham
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 11 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooke Court Handforth Dean
Wilmslow
Cheshire
SK9 3ND
Director NameMr Andrew Francis Haslam
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBrooke Court Handforth Dean
Wilmslow
Cheshire
SK9 3ND
Secretary NameMr Andrew Francis Haslam
StatusResigned
Appointed18 April 2012(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 January 2014)
RoleCompany Director
Correspondence AddressBrooke Court Handforth Dean
Wilmslow
Cheshire
SK9 3ND
Secretary NameMr Tony Norwood
StatusResigned
Appointed28 January 2014(1 year, 11 months after company formation)
Appointment Duration8 months (resigned 29 September 2014)
RoleCompany Director
Correspondence AddressBrooke Court Handforth Dean
Wilmslow
Cheshire
SK9 3ND
Director NameMrs ZoË Evette Tibell
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, 111 Piccadilly
Manchester
M1 2HY
Secretary NameMrs Zoe Tibell
StatusResigned
Appointed29 September 2014(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2015)
RoleCompany Director
Correspondence Address7th Floor, 111 Piccadilly
Manchester
M1 2HY
Secretary NameMr Ian Preston White
StatusResigned
Appointed31 October 2015(3 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 January 2016)
RoleCompany Director
Correspondence Address7th Floor, 111 Piccadilly
Manchester
M1 2HY

Contact

Websitewww.tdtravelgroup.com

Location

Registered Address7th Floor, 111 Piccadilly
Manchester
M1 2HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£44,989,448
Gross Profit£5,049,564
Net Worth£3,534,220
Cash£2,681,919
Current Liabilities£3,682,709

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Charges

23 September 2013Delivered on: 26 September 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: An assignment of all of the rights, title and interest of t d travel (holdings) limited in the insurance policy number 93796241, as more particularly described in clause 4 and in the first schedule of the charge.. Notification of addition to or amendment of charge.
Outstanding
29 August 2013Delivered on: 3 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: An assignment of all of the rights, title and interest of t d travel (holdings) limited in the insurance policy number 93621419, as more particularly described in clause 4 and in the first schedule of the charge.. Notification of addition to or amendment of charge.
Outstanding
29 August 2013Delivered on: 2 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: An assignment of all of the rights, title and interest of t d travel (holdings) limited in the insurance policy number 93618167, as more particularly described in clause 4 and in the first schedule of the charge.. Notification of addition to or amendment of charge.
Outstanding
29 August 2013Delivered on: 2 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: An assignment of all of the rights, title and interest of t d travel (holdings) limited in the insurance policy number 93618645, as more particularly described in clause 4 and in the first schedule of the charge.. Notification of addition to or amendment of charge.
Outstanding
10 July 2013Delivered on: 18 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: As more particularly described in clause 4 of the omnibus guarantee and set-off agreement, a fixed charge over any sums standing to the credit of all accounts of t d travel (holdings) limited.. Notification of addition to or amendment of charge.
Outstanding
12 October 2012Delivered on: 26 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
12 October 2012Delivered on: 20 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 March 2012Delivered on: 21 March 2012
Persons entitled: Lloyds Development Capital (Holdings) Limited

Classification: Debenture
Secured details: All monies due or to become due from each of the obligors to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery.
Outstanding

Filing History

24 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2018Compulsory strike-off action has been suspended (1 page)
20 March 2018Solvency Statement dated 15/03/18 (4 pages)
20 March 2018Resolutions
  • RES13 ‐ Share premium a/c be reduced 15/03/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 March 2018Statement by Directors (4 pages)
20 March 2018Statement of capital on 20 March 2018
  • GBP 1
(3 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
17 January 2018Satisfaction of charge 3 in full (2 pages)
17 January 2018Satisfaction of charge 079511810004 in full (1 page)
17 January 2018Satisfaction of charge 2 in full (1 page)
17 January 2018Satisfaction of charge 2 in full (1 page)
17 January 2018Satisfaction of charge 079511810004 in full (1 page)
17 January 2018Satisfaction of charge 3 in full (2 pages)
24 November 2017Satisfaction of charge 079511810008 in full (1 page)
24 November 2017Satisfaction of charge 079511810005 in full (1 page)
24 November 2017Satisfaction of charge 079511810006 in full (1 page)
24 November 2017Satisfaction of charge 079511810006 in full (1 page)
24 November 2017Satisfaction of charge 079511810005 in full (1 page)
24 November 2017Satisfaction of charge 079511810008 in full (1 page)
2 March 2017Confirmation statement made on 15 February 2017 with updates (8 pages)
2 March 2017Confirmation statement made on 15 February 2017 with updates (8 pages)
21 December 2016Group of companies' accounts made up to 31 March 2016 (37 pages)
21 December 2016Group of companies' accounts made up to 31 March 2016 (37 pages)
14 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 13,759,007.5
(8 pages)
14 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 13,759,007.5
(8 pages)
5 February 2016Appointment of Mrs Victoria Godliman as a secretary on 28 January 2016 (2 pages)
5 February 2016Termination of appointment of Ian Preston White as a director on 28 January 2016 (1 page)
5 February 2016Secretary's details changed for Mr Ian Preston White on 28 January 2016 (1 page)
5 February 2016Secretary's details changed for Mr Ian Preston White on 28 January 2016 (1 page)
5 February 2016Appointment of Mrs Victoria Godliman as a director on 28 January 2016 (2 pages)
5 February 2016Appointment of Mr Clive Richard Wratten as a director on 28 January 2016 (2 pages)
5 February 2016Termination of appointment of Victoria Godliman as a secretary on 28 January 2016 (1 page)
5 February 2016Termination of appointment of Ian Preston White as a director on 28 January 2016 (1 page)
5 February 2016Appointment of Mrs Victoria Godliman as a director on 28 January 2016 (2 pages)
5 February 2016Termination of appointment of Victoria Godliman as a secretary on 28 January 2016 (1 page)
5 February 2016Appointment of Mrs Victoria Godliman as a secretary on 28 January 2016 (2 pages)
5 February 2016Appointment of Mr Clive Richard Wratten as a director on 28 January 2016 (2 pages)
18 December 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
18 December 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
3 November 2015Appointment of Mr Ian Preston White as a secretary on 31 October 2015 (2 pages)
3 November 2015Appointment of Mr Ian Preston White as a secretary on 31 October 2015 (2 pages)
3 November 2015Termination of appointment of Zoë Evette Tibell as a director on 31 October 2015 (1 page)
3 November 2015Termination of appointment of Zoë Evette Tibell as a director on 31 October 2015 (1 page)
3 November 2015Termination of appointment of Zoe Tibell as a secretary on 31 October 2015 (1 page)
3 November 2015Termination of appointment of Zoe Tibell as a secretary on 31 October 2015 (1 page)
30 April 2015Memorandum and Articles of Association (26 pages)
30 April 2015Memorandum and Articles of Association (26 pages)
13 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 13,759,007.5
(7 pages)
6 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 13,759,007.5
(7 pages)
16 February 2015Termination of appointment of Christopher Needham as a director on 11 February 2015 (1 page)
16 February 2015Termination of appointment of Christopher Needham as a director on 11 February 2015 (1 page)
2 January 2015Registered office address changed from 7Th Floor, 111 Piccadilly Piccadilly Manchester M1 2HY England to 7Th Floor, 111 Piccadilly Manchester M1 2HY on 2 January 2015 (1 page)
2 January 2015Registered office address changed from Brooke Court Handforth Dean Wilmslow Cheshire SK9 3ND to 7Th Floor, 111 Piccadilly Manchester M1 2HY on 2 January 2015 (1 page)
2 January 2015Registered office address changed from 7Th Floor, 111 Piccadilly Piccadilly Manchester M1 2HY England to 7Th Floor, 111 Piccadilly Manchester M1 2HY on 2 January 2015 (1 page)
2 January 2015Registered office address changed from 7Th Floor, 111 Piccadilly Piccadilly Manchester M1 2HY England to 7Th Floor, 111 Piccadilly Manchester M1 2HY on 2 January 2015 (1 page)
2 January 2015Registered office address changed from Brooke Court Handforth Dean Wilmslow Cheshire SK9 3ND to 7Th Floor, 111 Piccadilly Manchester M1 2HY on 2 January 2015 (1 page)
2 January 2015Registered office address changed from Brooke Court Handforth Dean Wilmslow Cheshire SK9 3ND to 7Th Floor, 111 Piccadilly Manchester M1 2HY on 2 January 2015 (1 page)
30 December 2014Group of companies' accounts made up to 31 March 2014 (29 pages)
30 December 2014Group of companies' accounts made up to 31 March 2014 (29 pages)
7 October 2014Termination of appointment of Tony Norwood as a secretary on 29 September 2014 (1 page)
7 October 2014Termination of appointment of Tony Norwood as a secretary on 29 September 2014 (1 page)
3 October 2014Termination of appointment of Tony Norwood as a director on 29 September 2014 (1 page)
3 October 2014Appointment of Mrs Zoe Tibell as a secretary on 29 September 2014 (2 pages)
3 October 2014Appointment of Mrs Zoe Tibell as a secretary on 29 September 2014 (2 pages)
3 October 2014Termination of appointment of Tony Norwood as a director on 29 September 2014 (1 page)
3 July 2014Appointment of Mrs Zoë Evette Tibell as a director (2 pages)
3 July 2014Appointment of Mrs Zoë Evette Tibell as a director (2 pages)
24 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 13,759,007.5
(10 pages)
24 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 13,759,007.5
(10 pages)
18 February 2014Amended group of companies' accounts made up to 31 March 2013 (28 pages)
18 February 2014Amended group of companies' accounts made up to 31 March 2013 (28 pages)
28 January 2014Appointment of Mr Tony Norwood as a secretary (2 pages)
28 January 2014Termination of appointment of Andrew Haslam as a secretary (1 page)
28 January 2014Termination of appointment of Andrew Haslam as a secretary (1 page)
28 January 2014Appointment of Mr Tony Norwood as a secretary (2 pages)
13 December 2013Termination of appointment of Andrew Haslam as a director (1 page)
13 December 2013Termination of appointment of Andrew Haslam as a director (1 page)
6 November 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
6 November 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
27 September 2013Termination of appointment of Christopher Mollan as a director (1 page)
27 September 2013Termination of appointment of Christopher Mollan as a director (1 page)
26 September 2013Registration of charge 079511810008 (24 pages)
26 September 2013Registration of charge 079511810008 (24 pages)
3 September 2013Registration of charge 079511810007 (23 pages)
3 September 2013Registration of charge 079511810007 (23 pages)
2 September 2013Registration of charge 079511810006 (24 pages)
2 September 2013Registration of charge 079511810006 (24 pages)
2 September 2013Registration of charge 079511810005 (24 pages)
2 September 2013Registration of charge 079511810005 (24 pages)
23 July 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 13,759,007.50
(5 pages)
23 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 July 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 13,759,007.50
(5 pages)
18 July 2013Resolutions
  • RES13 ‐ Company business 10/07/2013
(3 pages)
18 July 2013Resolutions
  • RES13 ‐ Company business 10/07/2013
(3 pages)
18 July 2013Registration of charge 079511810004 (32 pages)
18 July 2013Registration of charge 079511810004 (32 pages)
26 April 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
26 April 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
9 April 2013Change of share class name or designation (2 pages)
9 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
(29 pages)
9 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
(29 pages)
9 April 2013Consolidation and sub-division of shares on 28 March 2013 (9 pages)
9 April 2013Consolidation and sub-division of shares on 28 March 2013 (9 pages)
9 April 2013Change of share class name or designation (2 pages)
9 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 10,169,007.50
(5 pages)
9 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 10,169,007.50
(5 pages)
7 March 2013Director's details changed for Mr Andrew Francis Haslam on 1 September 2012 (2 pages)
7 March 2013Director's details changed for Mr Andrew Francis Haslam on 1 September 2012 (2 pages)
7 March 2013Director's details changed for Mr Andrew Francis Haslam on 1 September 2012 (2 pages)
5 March 2013Appointment of Mr Tony Norwood as a director
  • ANNOTATION Appointment date was removed from the AP01 on 16/04/2013 as it was invalid
(3 pages)
5 March 2013Appointment of Mr Tony Norwood as a director
  • ANNOTATION Appointment date was removed from the AP01 on 16/04/2013 as it was invalid
(3 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (11 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (11 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 October 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
20 October 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
10 October 2012Appointment of Mr Steven Richard Harrison as a director (2 pages)
10 October 2012Appointment of Mr Steven Richard Harrison as a director (2 pages)
10 October 2012Termination of appointment of John Swarbrick as a director (1 page)
10 October 2012Termination of appointment of John Swarbrick as a director (1 page)
3 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 180(4) permitted to count 16/03/2012
(3 pages)
3 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 180(4) permitted to count 16/03/2012
(3 pages)
23 April 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 452,642.50
(10 pages)
23 April 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 452,642.50
(10 pages)
18 April 2012Appointment of Mr Andrew Francis Haslam as a director (2 pages)
18 April 2012Appointment of Mr Andrew Francis Haslam as a secretary (1 page)
18 April 2012Appointment of Mr Andrew Francis Haslam as a secretary (1 page)
18 April 2012Appointment of Mr Andrew Francis Haslam as a director (2 pages)
10 April 2012Appointment of Mr John Frederick Swarbrick as a director (3 pages)
10 April 2012Appointment of Mr John Frederick Swarbrick as a director (3 pages)
5 April 2012Company name changed wm newco LIMITED\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-03-16
(5 pages)
5 April 2012Company name changed wm newco LIMITED\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-03-16
(5 pages)
2 April 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 452,642.50
(10 pages)
2 April 2012Change of share class name or designation (2 pages)
2 April 2012Change of share class name or designation (2 pages)
2 April 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 452,642.50
(10 pages)
2 April 2012Appointment of Mr Richard Bruce Porter as a director (3 pages)
2 April 2012Appointment of Mr Richard Bruce Porter as a director (3 pages)
30 March 2012Appointment of Christopher Mollan as a director (3 pages)
30 March 2012Registered office address changed from Walker Morris 12 King Street Leeds West Yorkshire LS1 2HL United Kingdom on 30 March 2012 (2 pages)
30 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(77 pages)
30 March 2012Appointment of Tony Norwood as a director (4 pages)
30 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(77 pages)
30 March 2012Appointment of Mr Christopher Needham as a director (2 pages)
30 March 2012Appointment of Christopher Mollan as a director (3 pages)
30 March 2012Appointment of Mr Christopher Needham as a director (2 pages)
30 March 2012Registered office address changed from Walker Morris 12 King Street Leeds West Yorkshire LS1 2HL United Kingdom on 30 March 2012 (2 pages)
30 March 2012Appointment of Tony Norwood as a director (4 pages)
26 March 2012Change of name notice (2 pages)
26 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-16
(4 pages)
26 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-16
(4 pages)
26 March 2012Change of name notice (2 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
15 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
15 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
15 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)