Tadworth
Surrey
KT20 5DB
Director Name | Mr David Melvyn Wallwork |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2007(49 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 29 August 2013) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Windley Hall Windley Derbyshire DE56 2LP |
Director Name | Mr Peter John Ward |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2007(49 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 29 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Hollies Lane Wilmslow Cheshire SK9 2BW |
Director Name | Mr Martin Peter Higson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2007(49 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 29 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakwood House Nottingham Road Peggs Green Leicestershire LE67 8HN |
Secretary Name | Mr Peter John Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2007(49 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 29 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Hollies Lane Wilmslow Cheshire SK9 2BW |
Director Name | Mr Malcolm Richard Calthorpe |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(34 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 6 Littlewood Stokenchurch Buckinghamshire HP14 3TF |
Director Name | David Dudley Hobbs |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(34 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 July 1999) |
Role | Company Director |
Correspondence Address | 15 Greenside Edgcumbe Park Crowthorne Berkshire RG45 6EX |
Director Name | John Foster |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(34 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 21 Wood End Drive South Ascot Berkshire SL5 9BD |
Director Name | Mr Philip John Chapman |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spinnaker Horsell Park Woking Surrey GU21 4LY |
Director Name | Andrew Wyatt Bristow |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(34 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 03 April 2000) |
Role | Company Director |
Correspondence Address | 29 Albyfield Bickley Kent BR1 2HY |
Director Name | Patrick Charles Prendergast |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(34 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 04 April 2002) |
Role | Company Director |
Correspondence Address | Rosewood Shootersway Lane Berkhamsted Hertfordshire HP4 3NW |
Secretary Name | William Trevor McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(34 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 17 August 2005) |
Role | Company Director |
Correspondence Address | 1 West Court North Wembley Middlesex HA0 3QQ |
Director Name | Alan McAulay |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(37 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | 17 Valence Crescent Witney Oxfordshire OX8 5GD |
Director Name | Michael John Davey |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(37 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 225 Sheen Lane East Sheen London SW14 8LE |
Director Name | Stephen Price |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(39 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2000) |
Role | Finance Director |
Correspondence Address | 85 Station Road Stoke Mandeville Aylesbury Buckinghamshire HP22 5UA |
Director Name | Mr Ian Francis Johns |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(39 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 November 2002) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Mistletoe Close Shirley Oaks Croydon Surrey CR0 8YE |
Director Name | Anthony Glyn Jones |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(39 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 November 2005) |
Role | Operations Director |
Correspondence Address | 7 Croft Avenue Simister Prestwich Manchester Greater Manchester M25 2SE |
Director Name | Mr David Patrick Kelly |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(41 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cedars 69 Grove Park Knutsford Cheshire WA16 8QE |
Director Name | Mark Joseph Christopher O'Leary |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 January 2000(42 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 July 2004) |
Role | Group Finance Director |
Correspondence Address | 14 Meadow View Marlow Bottom Buckinghamshire SL7 3PA |
Director Name | Neil Shaw Macleod |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(43 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2003) |
Role | Accountant |
Correspondence Address | 18 Millfield Berkhamsted Hertfordshire HP4 2PB |
Director Name | Mr Kenneth Edwards |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(43 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Meadow Road Pinner Middlesex HA5 1EB |
Director Name | Francis Marie Andre Pascal |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 March 2003(45 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | 5 Rue Nobel Paris 75018 Foreign |
Director Name | Mr Adrian Paul Moulds |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(45 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 02 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ferris House Newbarn Lane Seer Green Buckinghamshire HP9 2QZ |
Director Name | Jane Hall |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(45 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | 90 Lowther Road Dunstable Bedfordshire LU6 3LQ |
Director Name | Mr Alan McAulay |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(45 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Hatfield Gardens Appleton Cheshire WA4 5QJ |
Director Name | Mr Daniel Mark Kirwin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 2003(45 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 02 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 The Dairyground Shutford Banbury OX15 6PN |
Director Name | Mr Andrew Wyatt Bristow |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(46 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Garden Road Bromley Kent BR1 3LX |
Director Name | Patrick Charles Prendergast |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(46 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 November 2005) |
Role | Company Director |
Correspondence Address | 1 Erpingham Court Sea Lane Old Hunstanton Norfolk PE36 6JX |
Secretary Name | Mr Stephen Derek Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(47 years, 10 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 30 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hall Farm Main Street Kirklington Nr Newark Nottinghamshire NG22 8NN |
Secretary Name | William Trevor McKay |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(47 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | 1 West Court North Wembley Middlesex HA0 3QQ |
Director Name | Mr Timothy Michael Roe |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(48 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Kenley Road London SW19 3JQ |
Director Name | Mr Michael John Revell |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(48 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | Tinkers Broad Street Cuckfield Haywards Heath West Sussex RH17 5DX |
Secretary Name | Mr Michael Frank Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(48 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Gloucester Road Kew Richmond Surrey TW9 3BT |
Director Name | Mr John David Blackwell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(49 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 May 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Highfields Park Drive Broadway Derby Derbyshire DE22 1BW |
Secretary Name | Mr John David Blackwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(49 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 May 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Highfields Park Drive Broadway Derby Derbyshire DE22 1BW |
Registered Address | Deloitte Llp 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £81,393,452 |
Gross Profit | £14,093,436 |
Net Worth | £8,996,066 |
Cash | £1,471,759 |
Current Liabilities | £21,731,704 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2013 | Final Gazette dissolved following liquidation (1 page) |
29 August 2013 | Final Gazette dissolved following liquidation (1 page) |
29 May 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 May 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 September 2012 | Liquidators statement of receipts and payments to 21 February 2012 (6 pages) |
26 September 2012 | Liquidators' statement of receipts and payments to 21 August 2012 (7 pages) |
26 September 2012 | Liquidators' statement of receipts and payments to 21 August 2012 (7 pages) |
26 September 2012 | Liquidators statement of receipts and payments to 21 August 2012 (7 pages) |
26 September 2012 | Liquidators' statement of receipts and payments to 21 February 2012 (6 pages) |
26 September 2012 | Liquidators' statement of receipts and payments to 21 February 2012 (6 pages) |
15 March 2012 | Liquidators' statement of receipts and payments to 21 February 2012 (7 pages) |
15 March 2012 | Liquidators' statement of receipts and payments to 21 February 2012 (7 pages) |
15 March 2012 | Liquidators statement of receipts and payments to 21 February 2012 (7 pages) |
19 September 2011 | Liquidators' statement of receipts and payments to 21 August 2011 (5 pages) |
19 September 2011 | Liquidators statement of receipts and payments to 21 August 2011 (5 pages) |
19 September 2011 | Liquidators' statement of receipts and payments to 21 August 2011 (5 pages) |
11 August 2011 | Insolvency:- notice of common law disclaimer (1 page) |
11 August 2011 | Insolvency:- notice of common law disclaimer (1 page) |
28 July 2011 | Insolvency:notice of common law disclaimer from treasury solicitors (1 page) |
28 July 2011 | Insolvency:notice of common law disclaimer from treasury solicitors (1 page) |
14 July 2011 | Insolvency:notice of common law disclaimer from treasury solicitors (1 page) |
14 July 2011 | INSOLVENCY:Notice of common law disclaimer from Treasury Solicitors (1 page) |
16 March 2011 | Liquidators' statement of receipts and payments to 21 February 2011 (6 pages) |
16 March 2011 | Liquidators' statement of receipts and payments to 21 February 2011 (6 pages) |
16 March 2011 | Liquidators statement of receipts and payments to 21 February 2011 (6 pages) |
22 February 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages) |
22 February 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages) |
22 February 2010 | Administrator's progress report to 31 January 2010 (23 pages) |
22 February 2010 | Administrator's progress report to 31 January 2010 (23 pages) |
22 October 2009 | Administrator's progress report to 17 September 2009 (24 pages) |
22 October 2009 | Administrator's progress report to 17 September 2009 (24 pages) |
12 June 2009 | Statement of administrator's proposal (65 pages) |
12 June 2009 | Statement of administrator's proposal (65 pages) |
22 May 2009 | Result of meeting of creditors (67 pages) |
22 May 2009 | Result of meeting of creditors (67 pages) |
28 March 2009 | Registered office changed on 28/03/2009 from the copper room deva centre trinity way manchester M3 7BG (1 page) |
28 March 2009 | Registered office changed on 28/03/2009 from the copper room deva centre trinity way manchester M3 7BG (1 page) |
27 March 2009 | Company name changed king uk LIMITED\certificate issued on 30/03/09 (2 pages) |
27 March 2009 | Company name changed king uk LIMITED\certificate issued on 30/03/09 (2 pages) |
26 March 2009 | Appointment of an administrator (1 page) |
26 March 2009 | Appointment of an administrator (1 page) |
7 April 2008 | Return made up to 08/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 08/03/08; full list of members (4 pages) |
20 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
20 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
28 July 2007 | New director appointed (1 page) |
28 July 2007 | Secretary resigned;director resigned (1 page) |
28 July 2007 | New director appointed (1 page) |
28 July 2007 | Secretary resigned;director resigned (1 page) |
28 July 2007 | New secretary appointed (1 page) |
28 July 2007 | New secretary appointed (1 page) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2007 | Return made up to 08/03/07; full list of members (8 pages) |
23 May 2007 | Return made up to 08/03/07; full list of members (8 pages) |
2 April 2007 | Resolutions
|
2 April 2007 | Resolutions
|
27 March 2007 | Declaration of assistance for shares acquisition (6 pages) |
27 March 2007 | Resolutions
|
27 March 2007 | Declaration of assistance for shares acquisition (6 pages) |
27 March 2007 | Resolutions
|
13 February 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
13 February 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
12 February 2007 | Full accounts made up to 2 April 2006 (25 pages) |
12 February 2007 | Full accounts made up to 2 April 2006 (25 pages) |
12 February 2007 | Full accounts made up to 2 April 2006 (25 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | New secretary appointed;new director appointed (2 pages) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | New director appointed (3 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | Registered office changed on 18/01/07 from: east wing 14TH floor 389 chiswick high road chiswick london W4 4AJ (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: east wing 14TH floor 389 chiswick high road chiswick london W4 4AJ (1 page) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | New secretary appointed;new director appointed (2 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | New director appointed (3 pages) |
16 January 2007 | Particulars of mortgage/charge (6 pages) |
16 January 2007 | Particulars of mortgage/charge (6 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: 41-42 kew bridge road brentford middlesex TW8 0DY (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: 41-42 kew bridge road brentford middlesex TW8 0DY (1 page) |
13 July 2006 | Amended full accounts made up to 3 April 2005 (24 pages) |
13 July 2006 | Amended full accounts made up to 3 April 2005 (24 pages) |
13 July 2006 | Amended full accounts made up to 3 April 2005 (24 pages) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New secretary appointed (1 page) |
16 March 2006 | Return made up to 08/03/06; full list of members (7 pages) |
16 March 2006 | Return made up to 08/03/06; full list of members (7 pages) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | New director appointed (1 page) |
30 January 2006 | Full accounts made up to 3 April 2005 (24 pages) |
30 January 2006 | Full accounts made up to 3 April 2005 (24 pages) |
30 January 2006 | Full accounts made up to 3 April 2005 (24 pages) |
21 December 2005 | Declaration of assistance for shares acquisition (12 pages) |
21 December 2005 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2005 | Particulars of mortgage/charge (12 pages) |
20 December 2005 | Particulars of mortgage/charge (12 pages) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | New director appointed (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | New director appointed (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | New secretary appointed (1 page) |
19 September 2005 | New secretary appointed (1 page) |
19 September 2005 | Secretary resigned (1 page) |
9 September 2005 | New secretary appointed (3 pages) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | New secretary appointed (3 pages) |
9 September 2005 | Secretary resigned (1 page) |
22 March 2005 | Auditor's resignation (2 pages) |
22 March 2005 | Auditor's resignation (2 pages) |
14 March 2005 | Return made up to 08/03/05; full list of members (8 pages) |
14 March 2005 | Return made up to 08/03/05; full list of members (8 pages) |
14 September 2004 | Director's particulars changed (1 page) |
14 September 2004 | Director's particulars changed (1 page) |
20 August 2004 | Particulars of mortgage/charge (8 pages) |
20 August 2004 | Particulars of mortgage/charge (8 pages) |
20 August 2004 | Particulars of mortgage/charge (8 pages) |
20 August 2004 | Particulars of mortgage/charge (8 pages) |
12 August 2004 | Declaration of assistance for shares acquisition (15 pages) |
12 August 2004 | Declaration of assistance for shares acquisition (15 pages) |
10 August 2004 | Particulars of mortgage/charge (18 pages) |
10 August 2004 | Particulars of mortgage/charge (18 pages) |
9 August 2004 | New director appointed (3 pages) |
9 August 2004 | Resolutions
|
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New director appointed (3 pages) |
9 August 2004 | Resolutions
|
9 August 2004 | New director appointed (3 pages) |
9 August 2004 | New director appointed (3 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
5 August 2004 | Particulars of mortgage/charge (13 pages) |
5 August 2004 | Particulars of mortgage/charge (13 pages) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2004 | Full accounts made up to 28 March 2004 (27 pages) |
15 June 2004 | Full accounts made up to 28 March 2004 (27 pages) |
29 March 2004 | Return made up to 08/03/04; full list of members (10 pages) |
29 March 2004 | Return made up to 08/03/04; full list of members (10 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Director resigned (1 page) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
28 June 2003 | Full accounts made up to 30 March 2003 (26 pages) |
28 June 2003 | Full accounts made up to 30 March 2003 (26 pages) |
3 April 2003 | Return made up to 08/03/03; full list of members (8 pages) |
3 April 2003 | Return made up to 08/03/03; full list of members (8 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
30 November 2002 | Director resigned (1 page) |
30 November 2002 | Director resigned (1 page) |
8 July 2002 | Full accounts made up to 31 March 2002 (27 pages) |
8 July 2002 | Full accounts made up to 31 March 2002 (27 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
9 April 2002 | Return made up to 08/03/02; full list of members (8 pages) |
9 April 2002 | Return made up to 08/03/02; full list of members
|
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
7 February 2002 | Director resigned (2 pages) |
7 February 2002 | Director resigned (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
26 June 2001 | Full accounts made up to 1 April 2001 (26 pages) |
26 June 2001 | Full accounts made up to 1 April 2001 (26 pages) |
26 June 2001 | Full accounts made up to 1 April 2001 (26 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
28 March 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
28 March 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
16 March 2001 | Return made up to 08/03/01; full list of members
|
16 March 2001 | Return made up to 08/03/01; full list of members (9 pages) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
22 September 2000 | Full accounts made up to 2 July 2000 (24 pages) |
22 September 2000 | Full accounts made up to 2 July 2000 (24 pages) |
22 September 2000 | Full accounts made up to 2 July 2000 (24 pages) |
11 April 2000 | Return made up to 08/03/00; full list of members
|
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
31 March 2000 | Company name changed autobar LIMITED\certificate issued on 31/03/00 (2 pages) |
31 March 2000 | Company name changed autobar LIMITED\certificate issued on 31/03/00 (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
26 October 1999 | Full accounts made up to 27 June 1999 (25 pages) |
26 October 1999 | Full accounts made up to 27 June 1999 (25 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
15 May 1999 | New director appointed (4 pages) |
15 May 1999 | New director appointed (4 pages) |
23 April 1999 | Director's particulars changed (1 page) |
23 April 1999 | Director's particulars changed (1 page) |
2 April 1999 | Return made up to 08/03/99; no change of members (6 pages) |
2 April 1999 | Return made up to 08/03/99; no change of members (6 pages) |
29 September 1998 | Full accounts made up to 28 June 1998 (24 pages) |
29 September 1998 | Full accounts made up to 28 June 1998 (24 pages) |
18 April 1998 | Return made up to 08/03/98; no change of members (6 pages) |
18 April 1998 | Return made up to 08/03/98; no change of members
|
8 October 1997 | Full accounts made up to 29 June 1997 (22 pages) |
8 October 1997 | Full accounts made up to 29 June 1997 (22 pages) |
6 May 1997 | Director's particulars changed (1 page) |
6 May 1997 | Director's particulars changed (1 page) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
21 March 1997 | Return made up to 08/03/97; full list of members (8 pages) |
21 March 1997 | Return made up to 08/03/97; full list of members (8 pages) |
26 February 1997 | Full accounts made up to 30 June 1996 (21 pages) |
26 February 1997 | Full accounts made up to 30 June 1996 (21 pages) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Director resigned (1 page) |
14 April 1996 | Return made up to 08/03/96; change of members
|
14 April 1996 | Return made up to 08/03/96; change of members (8 pages) |
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
29 December 1995 | Full accounts made up to 2 July 1995 (22 pages) |
29 December 1995 | Full accounts made up to 2 July 1995 (22 pages) |
29 December 1995 | Full accounts made up to 2 July 1995 (22 pages) |
6 July 1995 | New director appointed (2 pages) |
4 July 1995 | Director resigned (2 pages) |
11 May 1995 | New director appointed (2 pages) |
4 May 1995 | Director resigned (2 pages) |
4 May 1995 | Director resigned (2 pages) |
4 May 1995 | Director resigned (2 pages) |
4 May 1995 | Director resigned (2 pages) |
30 April 1995 | Director resigned (2 pages) |
30 April 1995 | Director resigned (2 pages) |
16 March 1995 | Return made up to 08/03/95; no change of members (6 pages) |
16 March 1995 | Return made up to 08/03/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (78 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (40 pages) |
14 November 1994 | Full accounts made up to 3 July 1994 (18 pages) |
14 November 1994 | Full accounts made up to 3 July 1994 (18 pages) |
14 November 1994 | Full accounts made up to 3 July 1994 (18 pages) |
16 December 1993 | Full accounts made up to 27 June 1993 (19 pages) |
16 December 1993 | Full accounts made up to 27 June 1993 (19 pages) |
14 July 1993 | £ nc 50000/5000000 24/06/93 (1 page) |
14 July 1993 | £ nc 50000/5000000 24/06/93 (1 page) |
14 July 1993 | Resolutions
|
16 November 1992 | Full accounts made up to 28 June 1992 (18 pages) |
16 November 1992 | Full accounts made up to 28 June 1992 (18 pages) |
11 November 1991 | Full accounts made up to 30 June 1991 (16 pages) |
11 November 1991 | Full accounts made up to 30 June 1991 (16 pages) |
30 October 1990 | Full accounts made up to 1 July 1990 (17 pages) |
30 October 1990 | Full accounts made up to 1 July 1990 (17 pages) |
30 October 1990 | Full accounts made up to 1 July 1990 (17 pages) |
5 July 1990 | Company name changed autobar food services LIMITED\certificate issued on 06/07/90 (2 pages) |
5 July 1990 | Company name changed autobar food services LIMITED\certificate issued on 06/07/90 (2 pages) |
14 May 1990 | Full accounts made up to 2 July 1989 (15 pages) |
14 May 1990 | Full accounts made up to 2 July 1989 (15 pages) |
14 May 1990 | Full accounts made up to 2 July 1989 (15 pages) |
14 April 1987 | Particulars of mortgage/charge (3 pages) |
14 April 1987 | Particulars of mortgage/charge (3 pages) |
28 October 1957 | Certificate of incorporation (1 page) |
28 October 1957 | Certificate of incorporation (1 page) |