Company NameHolmfirth & District Bowling Green Company Limited(The)
Company StatusDissolved
Company Number00059470
CategoryPrivate Limited Company
Incorporation Date13 December 1901(121 years, 6 months ago)
Dissolution Date5 July 2016 (6 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Dennis Rudd
Date of BirthApril 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration24 years, 6 months (closed 05 July 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTrivista Cinderhills Road
Holmfirth
Huddersfield
West Yorkshire
HD7 1EH
Director NameAnthony Butterfield
Date of BirthApril 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1994(93 years after company formation)
Appointment Duration21 years, 7 months (closed 05 July 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address16 Cooper Lane
Holmfirth
Huddersfield
West Yorkshire
HD7 1BP
Director NameMr Geoffrey Rollinson
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2003(102 years after company formation)
Appointment Duration12 years, 7 months (closed 05 July 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Woodside View
Holmfirth
West Yorkshire
HD9 2PT
Director NameMr John Chiltern
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2014(112 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 05 July 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUpper Lydgate Farm Holme Village
Holmfirth
HD9 2QQ
Director NameMr Steven Whiteley
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2014(112 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 05 July 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address24 Lower Mill Lane
Holmfirth
HD9 2JB
Secretary NameMrs Patricia Whiteley
StatusClosed
Appointed12 March 2014(112 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 05 July 2016)
RoleCompany Director
Correspondence Address24 Lower Mill Lane
Holmfirth
HD9 2JB
Director NameReginald Moreton Bailey
Date of BirthJanuary 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 1994)
RoleSelf Employed
Correspondence Address1 Shawfield Avenue
Holmfirth
Huddersfield
West Yorkshire
HD7 1LZ
Director NameNorman Booth
Date of BirthFebruary 1921 (Born 102 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 1994)
RoleRetired
Correspondence AddressHeathcroft Cemetery Road
Holmfirth
Huddersfield
Yorkshire
HD7 1RH
Director NamePeter Bullock
Date of BirthFebruary 1937 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 01 November 1997)
RoleGardner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow
Greenfield Road
Holmfirth
Yorkshire
HD7 1LX
Director NameAnthony Crosland
Date of BirthJune 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 16 November 1996)
RoleGeneral Manager
Correspondence Address28 Booth House Lane
Holmfirth
Huddersfield
West Yorkshire
HD7 1QA
Director NameMax Dearnley
Date of BirthSeptember 1926 (Born 96 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 1994)
RoleRetired
Correspondence AddressSummerfields 15 New Road
Holmfirth
Huddersfield
West Yorkshire
HD7 2XT
Director NameCyril Greaves
Date of BirthAugust 1922 (Born 100 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 23 November 1993)
RoleRetired
Correspondence Address8 Mearhouse Terrace
New Mill
Huddersfield
West Yorkshire
HD7 7HD
Director NameNorman Haigh
Date of BirthDecember 1915 (Born 107 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 November 1992)
RoleRetired
Correspondence Address73 Burnlee Road
Holmfirth
Huddersfield
West Yorkshire
HD7 1PS
Director NameEric Leader
Date of BirthApril 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 11 November 1995)
RoleSelf Employed
Correspondence Address29 Hangingstone Road
Berry Brow
Huddersfield
West Yorkshire
HD4 7QS
Director NameMr Geoffrey Rollinson
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1994)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Woodside View
Holmfirth
West Yorkshire
HD9 2PT
Secretary NameAnthony Crosland
NationalityEnglish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 1994)
RoleCompany Director
Correspondence Address28 Booth House Lane
Holmfirth
Huddersfield
West Yorkshire
HD7 1QA
Director NameBrian Hirst
Date of BirthAugust 1919 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(91 years after company formation)
Appointment Duration2 years (resigned 01 December 1994)
RoleRetired
Correspondence Address4 Wesley Avenue
Holmfirth
Huddersfield
Yorkshire
HD7 2UL
Director NameStephen Earnshaw
Date of BirthSeptember 1932 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(92 years after company formation)
Appointment Duration17 years, 1 month (resigned 01 January 2011)
RoleRetired
Correspondence Address134 West Croft
Honley
Huddersfield
West Yorkshire
HD7 2JP
Director NameDerek Dixon
Date of BirthAugust 1931 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(93 years after company formation)
Appointment Duration16 years, 1 month (resigned 11 January 2011)
RoleRetired
Correspondence Address7 Binns Lane
Holmfirth
Huddersfield
West Yorkshire
HD7 1BL
Director NameWilfred Littlewood
Date of BirthMay 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(93 years after company formation)
Appointment Duration1 year, 11 months (resigned 16 November 1996)
RoleRetired
Correspondence Address23 Town End Avenue
Holmfirth
Huddersfield
HD7 1YW
Director NameClifford Morton
Date of BirthFebruary 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(93 years after company formation)
Appointment Duration16 years, 1 month (resigned 01 January 2011)
RoleRetired
Correspondence Address35 Dobb Top Road
Holmbridge Holmfirth
Huddersfield
West Yorkshire
HD7 1PQ
Director NameEdward Wagstaff
Date of BirthJanuary 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(93 years after company formation)
Appointment Duration4 years, 12 months (resigned 25 November 1999)
RoleRetired
Correspondence AddressSomerton Liphill Bank Road
Holmfirth
Huddersfield
HD7 1LQ
Secretary NameReginald John Whitaker
NationalityBritish
StatusResigned
Appointed01 December 1994(93 years after company formation)
Appointment Duration9 years, 11 months (resigned 18 November 2004)
RoleRetired
Correspondence Address37 Miry Lane
Netherthong
Holmfirth
HD9 3UQ
Director NameFrank William Hunt
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1996(94 years, 12 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 January 2011)
RoleRetired
Correspondence Address6 Royd Mount
Holmfirth
Huddersfield
West Yorkshire
HD7 1QZ
Director NameDonald Hudson Birks
Date of BirthSeptember 1920 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(95 years, 11 months after company formation)
Appointment Duration3 years (resigned 28 November 2000)
RoleRetired
Correspondence Address42 Scholes Moor Road
Holmfirth
Huddersfield
Yorkshire
HD7 1SN
Director NameGordon Hammil
Date of BirthJuly 1934 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(95 years, 11 months after company formation)
Appointment Duration15 years, 1 month (resigned 05 December 2012)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address23 New Fold
Holmfirth
Huddersfield
Yorkshire
HD7 1DQ
Director NameMr Leslie Sedgwick
Date of BirthSeptember 1929 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(95 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 16 July 2005)
RoleRetired
Correspondence Address81a Beech Street
Huddersfield Road, Holmfirth
Huddersfield
Yorkshire
HD7 1AS
Director NameMr Barry Richard Townsend Cardew
Date of BirthNovember 1954 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(99 years after company formation)
Appointment Duration13 years, 3 months (resigned 01 March 2014)
RoleBook Dealer
Country of ResidenceUnited Kingdom
Correspondence Address1 Daisy Lane
Holmfirth
West Yorkshire
HD7 1HS
Director NameCharles Davy
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(100 years after company formation)
Appointment Duration12 months (resigned 26 November 2002)
RoleRetired
Correspondence Address23 Burnside Drive
Holmfirth
Huddersfield
West Yorkshire
HD9 2LY
Director NameRoger Bedford
Date of BirthOctober 1942 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(101 years after company formation)
Appointment Duration2 years, 3 months (resigned 23 March 2005)
RoleRetired
Correspondence Address21 New Fold
Holmfirth
West Yorkshire
HD9 2DQ
Director NameHenry Alistair Blakemore
Date of BirthFebruary 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(103 years after company formation)
Appointment Duration7 years (resigned 23 November 2011)
RoleRetired
Correspondence Address11 Binns Lane
Holmfirth
West Yorkshire
HD9 3BL
Secretary NameHenry Alistair Blakemore
NationalityBritish
StatusResigned
Appointed18 November 2004(103 years after company formation)
Appointment Duration7 years (resigned 23 November 2011)
RoleRetired
Correspondence Address11 Binns Lane
Holmfirth
West Yorkshire
HD9 3BL
Director NameMr Russell Holmes
Date of BirthMarch 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(109 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 December 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTrebarwith Cemetery Road
Holmfirth
West Yorkshire
HD9 2RH
Director NameRoy David Sutton
Date of BirthNovember 1944 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(110 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address36 Burnlee Road
Holmfirth
West Yorkshire
HD9 2PS
Secretary NameMr Roy David Sutton
NationalityBritish
StatusResigned
Appointed23 November 2011(110 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2014)
RoleCompany Director
Correspondence Address36 Burnlee Road
Holmfirth
West Yorkshire
HD9 2PS

Location

Registered AddressSands Lane End
Bridge Lane
Holmfirth
West Yorkshire
HD9 1AU
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

3 at £1Holmfirth Bowling Club
6.82%
Ordinary
-OTHER
50.00%
-
1 at £1A. Butterfield
2.27%
Ordinary
1 at £1B. Gee
2.27%
Ordinary
1 at £1C. Beck
2.27%
Ordinary
1 at £1C. Butterfield
2.27%
Ordinary
1 at £1D. Dalton
2.27%
Ordinary
1 at £1D. Longley
2.27%
Ordinary
1 at £1E. Eastwood
2.27%
Ordinary
1 at £1G. Dawson
2.27%
Ordinary
1 at £1H. Blakemore
2.27%
Ordinary
1 at £1I. Bullock
2.27%
Ordinary
1 at £1J. Chiltern
2.27%
Ordinary
1 at £1J. Earnshaw
2.27%
Ordinary
1 at £1J. Fawcett
2.27%
Ordinary
1 at £1M. Crossland
2.27%
Ordinary
1 at £1P. Broadbent
2.27%
Ordinary
1 at £1P. Bullock
2.27%
Ordinary
1 at £1P. Butterfield
2.27%
Ordinary
1 at £1S. Earnshaw
2.27%
Ordinary
1 at £1T. Boyes
2.27%
Ordinary

Financials

Year2014
Net Worth£19,396
Cash£5,936

Accounts

Latest Accounts30 September 2014 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
9 April 2016Application to strike the company off the register (3 pages)
9 April 2016Application to strike the company off the register (3 pages)
17 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
13 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 44
(11 pages)
13 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 44
(11 pages)
25 June 2014Second filing of AR01 previously delivered to Companies House made up to 28 January 2014 (22 pages)
25 June 2014Second filing of AR01 previously delivered to Companies House made up to 28 January 2014 (22 pages)
6 June 2014Amended accounts made up to 30 September 2013 (3 pages)
6 June 2014Amended accounts made up to 30 September 2013 (3 pages)
24 April 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 44
  • ANNOTATION A second filed AR01 was registered on 25/06/2014
(12 pages)
24 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 April 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 44
  • ANNOTATION A second filed AR01 was registered on 25/06/2014
(12 pages)
24 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 March 2014Appointment of Mr John Chiltern as a director (2 pages)
13 March 2014Appointment of Mr Steven Whiteley as a director (2 pages)
13 March 2014Appointment of Mrs Patricia Whiteley as a secretary (2 pages)
13 March 2014Appointment of Mr John Chiltern as a director (2 pages)
13 March 2014Appointment of Mr Steven Whiteley as a director (2 pages)
13 March 2014Appointment of Mrs Patricia Whiteley as a secretary (2 pages)
12 March 2014Termination of appointment of Barry Townsend Cardew as a director (1 page)
12 March 2014Termination of appointment of Roy Sutton as a director (1 page)
12 March 2014Termination of appointment of a secretary (1 page)
12 March 2014Termination of appointment of Roy Sutton as a secretary (1 page)
12 March 2014Termination of appointment of Barry Townsend Cardew as a director (1 page)
12 March 2014Termination of appointment of Roy Sutton as a director (1 page)
12 March 2014Termination of appointment of a secretary (1 page)
12 March 2014Termination of appointment of Roy Sutton as a secretary (1 page)
20 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (11 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (11 pages)
5 December 2012Termination of appointment of Russell Holmes as a director (1 page)
5 December 2012Termination of appointment of Gordon Hammil as a director (1 page)
5 December 2012Termination of appointment of Russell Holmes as a director (1 page)
5 December 2012Termination of appointment of Gordon Hammil as a director (1 page)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (13 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (13 pages)
28 January 2012Director's details changed for Barry Richard Townsend Cardew on 28 January 2012 (2 pages)
28 January 2012Director's details changed for Geoffrey Rollinson on 28 January 2012 (2 pages)
28 January 2012Director's details changed for Russell Holmes on 28 January 2012 (2 pages)
28 January 2012Director's details changed for Dennis Rudd on 28 January 2012 (2 pages)
28 January 2012Director's details changed for Gordon Hammil on 28 January 2012 (2 pages)
28 January 2012Director's details changed for Anthony Butterfield on 28 January 2012 (2 pages)
28 January 2012Secretary's details changed for Roy David Sutton on 23 November 2011 (1 page)
28 January 2012Director's details changed for Barry Richard Townsend Cardew on 28 January 2012 (2 pages)
28 January 2012Director's details changed for Russell Holmes on 28 January 2012 (2 pages)
28 January 2012Director's details changed for Geoffrey Rollinson on 28 January 2012 (2 pages)
28 January 2012Director's details changed for Dennis Rudd on 28 January 2012 (2 pages)
28 January 2012Director's details changed for Gordon Hammil on 28 January 2012 (2 pages)
28 January 2012Director's details changed for Anthony Butterfield on 28 January 2012 (2 pages)
28 January 2012Secretary's details changed for Roy David Sutton on 23 November 2011 (1 page)
28 December 2011Termination of appointment of Henry Blakemore as a director (1 page)
28 December 2011Termination of appointment of Henry Blakemore as a director (1 page)
21 December 2011Termination of appointment of Henry Blakemore as a secretary (1 page)
21 December 2011Appointment of Roy David Sutton as a director (2 pages)
21 December 2011Appointment of Roy David Sutton as a secretary (2 pages)
21 December 2011Termination of appointment of Henry Blakemore as a secretary (1 page)
21 December 2011Appointment of Roy David Sutton as a director (2 pages)
21 December 2011Appointment of Roy David Sutton as a secretary (2 pages)
25 May 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
25 May 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
7 April 2011Annual return made up to 28 January 2011 with a full list of shareholders (22 pages)
7 April 2011Annual return made up to 28 January 2011 with a full list of shareholders (22 pages)
31 January 2011Appointment of Russell Holmes as a director (3 pages)
31 January 2011Termination of appointment of Frank Hunt as a director (1 page)
31 January 2011Termination of appointment of Stephen Earnshaw as a director (1 page)
31 January 2011Termination of appointment of Derek Dixon as a director (1 page)
31 January 2011Termination of appointment of Reginald Whitaker as a director (1 page)
31 January 2011Termination of appointment of Clifford Morton as a director (1 page)
31 January 2011Appointment of Russell Holmes as a director (3 pages)
31 January 2011Termination of appointment of Reginald Whitaker as a director (1 page)
31 January 2011Termination of appointment of Clifford Morton as a director (1 page)
31 January 2011Termination of appointment of Frank Hunt as a director (1 page)
31 January 2011Termination of appointment of Stephen Earnshaw as a director (1 page)
31 January 2011Termination of appointment of Derek Dixon as a director (1 page)
3 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
3 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 February 2010Annual return made up to 28 January 2010 (19 pages)
5 February 2010Annual return made up to 28 January 2010 (19 pages)
5 June 2009Return made up to 31/12/08; no change of members (12 pages)
5 June 2009Return made up to 31/12/07; full list of members (16 pages)
5 June 2009Return made up to 31/12/06; no change of members (8 pages)
5 June 2009Return made up to 31/12/05; no change of members (9 pages)
5 June 2009Appointment terminated director leslie sedgwick (1 page)
5 June 2009Appointment terminated director roger bedford (1 page)
5 June 2009Return made up to 31/12/04; full list of members (17 pages)
5 June 2009Director and secretary appointed henry alistair blakemore (2 pages)
5 June 2009Appointment terminated secretary reginald whitaker (1 page)
5 June 2009Registered office changed on 05/06/2009 from, 37 miry lane, netherthong, holmfirth, HD9 3UQ (1 page)
5 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
5 June 2009Total exemption small company accounts made up to 30 September 2007 (3 pages)
5 June 2009Total exemption small company accounts made up to 30 September 2006 (3 pages)
5 June 2009Total exemption small company accounts made up to 30 September 2005 (3 pages)
5 June 2009Total exemption small company accounts made up to 30 September 2004 (3 pages)
5 June 2009Return made up to 31/12/08; no change of members (12 pages)
5 June 2009Return made up to 31/12/07; full list of members (16 pages)
5 June 2009Return made up to 31/12/06; no change of members (8 pages)
5 June 2009Return made up to 31/12/05; no change of members (9 pages)
5 June 2009Appointment terminated director leslie sedgwick (1 page)
5 June 2009Appointment terminated director roger bedford (1 page)
5 June 2009Return made up to 31/12/04; full list of members (17 pages)
5 June 2009Director and secretary appointed henry alistair blakemore (2 pages)
5 June 2009Appointment terminated secretary reginald whitaker (1 page)
5 June 2009Registered office changed on 05/06/2009 from, 37 miry lane, netherthong, holmfirth, HD9 3UQ (1 page)
5 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
5 June 2009Total exemption small company accounts made up to 30 September 2007 (3 pages)
5 June 2009Total exemption small company accounts made up to 30 September 2006 (3 pages)
5 June 2009Total exemption small company accounts made up to 30 September 2005 (3 pages)
5 June 2009Total exemption small company accounts made up to 30 September 2004 (3 pages)
2 June 2009Restoration by order of the court (3 pages)
2 June 2009Restoration by order of the court (3 pages)
21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
27 January 2005Application for striking-off (2 pages)
27 January 2005Application for striking-off (2 pages)
16 January 2004Return made up to 31/12/03; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 16/01/04
  • 363(353) ‐ Location of register of members address changed
(11 pages)
16 January 2004New director appointed (2 pages)
16 January 2004Return made up to 31/12/03; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 16/01/04
  • 363(353) ‐ Location of register of members address changed
(11 pages)
16 January 2004New director appointed (2 pages)
29 October 2003Total exemption full accounts made up to 30 September 2003 (10 pages)
29 October 2003Total exemption full accounts made up to 30 September 2003 (10 pages)
20 January 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
20 January 2003Return made up to 31/12/02; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
20 January 2003New director appointed (2 pages)
20 January 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
20 January 2003Return made up to 31/12/02; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
20 January 2003New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
30 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
30 January 2002Return made up to 31/12/01; full list of members (10 pages)
30 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
30 January 2002Return made up to 31/12/01; full list of members (10 pages)
17 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
17 January 2001Return made up to 31/12/00; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
17 January 2001New director appointed (2 pages)
17 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
17 January 2001Return made up to 31/12/00; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
17 January 2001New director appointed (2 pages)
11 January 2000Full accounts made up to 30 September 1999 (10 pages)
11 January 2000Return made up to 31/12/99; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
11 January 2000Full accounts made up to 30 September 1999 (10 pages)
11 January 2000Return made up to 31/12/99; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
21 January 1999Return made up to 31/12/98; full list of members (10 pages)
21 January 1999Full accounts made up to 30 September 1998 (10 pages)
21 January 1999Return made up to 31/12/98; full list of members (10 pages)
21 January 1999Full accounts made up to 30 September 1998 (10 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
22 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 22/01/98
  • 363(288) ‐ Director resigned
(6 pages)
22 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 22/01/98
  • 363(288) ‐ Director resigned
(6 pages)
21 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
4 June 1997Full accounts made up to 30 September 1996 (10 pages)
4 June 1997Full accounts made up to 30 September 1996 (10 pages)
19 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
3 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
3 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
2 November 1995Full accounts made up to 30 September 1995 (10 pages)
2 November 1995Full accounts made up to 30 September 1995 (10 pages)
13 December 1901Incorporation (9 pages)
13 December 1901Incorporation (9 pages)