Company NameSurridge Dawson Limited
Company StatusDissolved
Company Number00744679
CategoryPrivate Limited Company
Incorporation Date19 December 1962(61 years, 4 months ago)
Dissolution Date17 August 2017 (6 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameStephen Edward Surridge
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(28 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 1999)
RoleDirector-Wholesale Newsagents
Correspondence Address79 Rook Lane
Caterham
Surrey
CR3 5BN
Director NameBryan Clifford Ingleby
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(28 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 May 1999)
RoleChief Executive
Correspondence AddressWentworth 355 London Road
Deal
Kent
CT14 9PS
Director NameMr Roger James Melody
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(28 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 July 1993)
RoleFinance Director
Correspondence Address30 Highfield Road
Purley
Surrey
CR8 2JG
Director NamePaul Evan-Cook
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(28 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 January 1994)
RoleFinance Director
Correspondence AddressBorderigg Benhall Mill Road
Tunbridge Wells
Kent
TN2 5JH
Director NamePeter George Durance
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(28 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 July 1996)
RoleRetired Wholesale Ne
Correspondence Address132 Woodland Way
West Wickham
Kent
BR4 9LU
Director NameMr Peter Michael Brown
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(28 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 27 January 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Hyde Park Place
London
W2 2LH
Director NameJeffrey Richard Brown
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(28 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 October 2003)
RoleMarketing Director
Correspondence AddressGreenway Cottage
2 Parkland Close
Sevenoaks
Kent
TN13 1SL
Director NameDennis Henry Baker
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(28 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 December 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3a Hillcrest Road
Saltwood
Hythe
Kent
CT21 5EX
Director NameJohn William Redington
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(28 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 1998)
RoleChartered Accountant
Correspondence Address19 Welcomes Road
Kenley
Surrey
CR8 5HA
Secretary NameWilliam David Clark
NationalityBritish
StatusResigned
Appointed31 July 1991(28 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 24 November 2003)
RoleCompany Director
Correspondence Address5 Felbridge Avenue
Pound Hill
Crawley
West Sussex
RH10 7BD
Director NameRoger Laurence Havell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(30 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 April 2000)
RoleCompany Director
Correspondence Address1 Hatchlands
Broad Street
Haywards Heath
West Sussex
RH17 5LS
Director NameDavid John Lowther
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(30 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 29 September 2007)
RoleChartered Accountant
Correspondence Address12 Pensford Avenue
Kew
Richmond
Surrey
TW9 4HP
Director NameMr Alan Gilbert Kennedy
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(31 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 December 1996)
RoleCompany Director
Correspondence AddressPO Box 561 Pmb 6/805
International Commercial Centre
Main Street Gibraltar
Foreign
Director NameGerard Vincent Connolly
Date of BirthJuly 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed23 July 1996(33 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressLedbury House Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NJ
Director NameAdrian Lewis Wood
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(34 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 April 2000)
RoleAccountant
Correspondence Address7 Ullswater Crescent
London
SW15 3RG
Director NamePaul Butterworth
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(35 years after company formation)
Appointment Duration8 years, 8 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Slade Leas
Middleton Cheney
Banbury
Oxon
OX17 2NH
Director NameMr David Blundell
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(35 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 April 2006)
RoleChief Operating Officer
Country of ResidenceFrance
Correspondence Address38 Rue Des Armateurs
17350 Port D'Envaux
Charente Maritime
France
Director NameMr Laurence Lyndon Haddon
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(36 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 November 2000)
RoleCompany Director
Correspondence AddressWalnut Lea Beacon Hill
Penn
High Wycombe
Buckinghamshire
HP10 8NH
Director NameMr John Howe
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(37 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 19 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Primrose Lane
Winnersh
Berkshire
RG41 5UR
Director NameMs Diane Catherine Kerr
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(37 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 19 March 2009)
RoleBookseller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Back Lane
Little Addington
Northamptonshire
NN14 4AX
Director NameJohn Robert Townley
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(38 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 March 2009)
RoleOperations Director
Correspondence Address136 Coldershaw Road
London
W13 9DT
Director NameMr Philip John Arden
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(39 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address99 Hodford Road
London
NW11 8EH
Director NameTerence John Perry
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(40 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2006)
RoleTrading Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Badgers Croft
Leverstock Green
Hemel Hempstead
Hertfordshire
HP2 4NE
Secretary NameMr Adrian Lewis Wood
NationalityBritish
StatusResigned
Appointed24 November 2003(40 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 June 2011)
RoleCompany Director
Correspondence Address15 Mill Place
Kingston Upon Thames
Surrey
KT1 2RS
Director NameMr Peter Robert Harris
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(43 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Winds
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Director NameMr Hugh Charles Laurence Cawley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2007(44 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Roke 137 Epsom Road
Merrow
Guildford
Surrey
GU1 2PP
Director NameMr Nigel Rodney Freer
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(46 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Drey 12 Lakewood Road
Chandlers Ford
Eastleigh
Hampshire
SO53 1ES
Director NameMr Adrian Lewis Wood
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(46 years, 2 months after company formation)
Appointment Duration1 month (resigned 19 March 2009)
RoleCompany Director
Correspondence Address15 Mill Place
Kingston Upon Thames
Surrey
KT1 2RS
Director NameMr Adrian Lewis Wood
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(46 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 June 2011)
RoleCompany Director
Correspondence Address15 Mill Place
Kingston Upon Thames
Surrey
KT1 2RS

Location

Registered AddressC/O Ernst & Young Llp
1 Bridgewater Place Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Financials

Year2007
Turnover£750,190,000
Net Worth-£35,609,000
Cash£4,886,000
Current Liabilities£95,849,000

Accounts

Latest Accounts29 September 2007 (16 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

8 March 2023Bona Vacantia disclaimer (1 page)
17 August 2017Final Gazette dissolved following liquidation (1 page)
17 August 2017Final Gazette dissolved following liquidation (1 page)
17 May 2017Return of final meeting in a creditors' voluntary winding up (3 pages)
17 May 2017Return of final meeting in a creditors' voluntary winding up (3 pages)
17 May 2017Liquidators' statement of receipts and payments to 27 April 2017 (5 pages)
17 May 2017Liquidators' statement of receipts and payments to 27 April 2017 (5 pages)
9 March 2017Liquidators' statement of receipts and payments to 5 February 2017 (6 pages)
9 March 2017Liquidators' statement of receipts and payments to 5 February 2017 (6 pages)
29 September 2016Liquidators' statement of receipts and payments to 5 August 2016 (17 pages)
29 September 2016Liquidators' statement of receipts and payments to 5 August 2016 (17 pages)
9 September 2016Liquidators' statement of receipts and payments to 5 August 2016 (5 pages)
9 September 2016Liquidators' statement of receipts and payments to 5 August 2016 (5 pages)
14 March 2016Liquidators statement of receipts and payments to 5 February 2016 (5 pages)
14 March 2016Liquidators' statement of receipts and payments to 5 February 2016 (5 pages)
14 March 2016Liquidators' statement of receipts and payments to 5 February 2016 (5 pages)
9 October 2015Liquidators' statement of receipts and payments to 5 August 2015 (15 pages)
9 October 2015Liquidators statement of receipts and payments to 5 August 2015 (15 pages)
9 October 2015Liquidators' statement of receipts and payments to 5 August 2015 (15 pages)
11 September 2015Liquidators' statement of receipts and payments to 5 August 2015 (5 pages)
11 September 2015Liquidators' statement of receipts and payments to 5 August 2015 (5 pages)
11 September 2015Liquidators statement of receipts and payments to 5 August 2015 (5 pages)
13 March 2015Liquidators' statement of receipts and payments to 5 February 2015 (5 pages)
13 March 2015Liquidators statement of receipts and payments to 5 February 2015 (5 pages)
13 March 2015Liquidators statement of receipts and payments to 5 February 2015 (5 pages)
13 March 2015Liquidators' statement of receipts and payments to 5 February 2015 (5 pages)
13 October 2014Liquidators statement of receipts and payments to 5 August 2014 (15 pages)
13 October 2014Liquidators' statement of receipts and payments to 5 August 2014 (15 pages)
13 October 2014Liquidators statement of receipts and payments to 5 August 2014 (15 pages)
13 October 2014Liquidators' statement of receipts and payments to 5 August 2014 (15 pages)
8 September 2014Liquidators' statement of receipts and payments to 5 August 2014 (5 pages)
8 September 2014Liquidators' statement of receipts and payments to 5 August 2014 (5 pages)
8 September 2014Liquidators statement of receipts and payments to 5 August 2014 (5 pages)
8 September 2014Liquidators statement of receipts and payments to 5 August 2014 (5 pages)
5 March 2014Liquidators statement of receipts and payments to 5 February 2014 (5 pages)
5 March 2014Liquidators' statement of receipts and payments to 5 February 2014 (5 pages)
5 March 2014Liquidators' statement of receipts and payments to 5 February 2014 (5 pages)
5 March 2014Liquidators statement of receipts and payments to 5 February 2014 (5 pages)
6 September 2013Liquidators statement of receipts and payments to 5 August 2013 (5 pages)
6 September 2013Liquidators' statement of receipts and payments to 5 August 2013 (5 pages)
6 September 2013Liquidators' statement of receipts and payments to 5 August 2013 (5 pages)
6 September 2013Liquidators statement of receipts and payments to 5 August 2013 (5 pages)
8 March 2013Liquidators statement of receipts and payments to 5 February 2013 (5 pages)
8 March 2013Liquidators statement of receipts and payments to 5 February 2013 (5 pages)
8 March 2013Liquidators' statement of receipts and payments to 5 February 2013 (5 pages)
8 March 2013Liquidators' statement of receipts and payments to 5 February 2013 (5 pages)
4 September 2012Liquidators' statement of receipts and payments to 5 August 2012 (5 pages)
4 September 2012Liquidators statement of receipts and payments to 5 August 2012 (5 pages)
4 September 2012Liquidators statement of receipts and payments to 5 August 2012 (5 pages)
4 September 2012Liquidators' statement of receipts and payments to 5 August 2012 (5 pages)
5 March 2012Liquidators' statement of receipts and payments to 5 February 2012 (6 pages)
5 March 2012Liquidators' statement of receipts and payments to 5 February 2012 (6 pages)
5 March 2012Liquidators statement of receipts and payments to 5 February 2012 (6 pages)
5 March 2012Liquidators statement of receipts and payments to 5 February 2012 (6 pages)
12 September 2011Liquidators' statement of receipts and payments to 5 August 2011 (10 pages)
12 September 2011Liquidators' statement of receipts and payments to 5 August 2011 (10 pages)
12 September 2011Liquidators statement of receipts and payments to 5 August 2011 (10 pages)
12 September 2011Liquidators statement of receipts and payments to 5 August 2011 (10 pages)
6 June 2011Termination of appointment of Adrian Wood as a director (1 page)
6 June 2011Termination of appointment of Hugh Cawley as a director (1 page)
6 June 2011Termination of appointment of Nigel Freer as a director (1 page)
6 June 2011Termination of appointment of Adrian Wood as a secretary (1 page)
6 June 2011Termination of appointment of Hugh Cawley as a director (1 page)
6 June 2011Termination of appointment of Nigel Freer as a director (1 page)
6 June 2011Termination of appointment of Adrian Wood as a secretary (1 page)
6 June 2011Termination of appointment of Adrian Wood as a director (1 page)
25 May 2011Notice of Constitution of Liquidation Committee (2 pages)
25 May 2011Notice of Constitution of Liquidation Committee (2 pages)
23 August 2010Appointment of a voluntary liquidator (1 page)
23 August 2010Appointment of a voluntary liquidator (1 page)
6 August 2010Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages)
6 August 2010Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages)
11 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (10 pages)
11 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (10 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (10 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (10 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (10 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (10 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (10 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (10 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (10 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (10 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (10 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (10 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (10 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (10 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (10 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (10 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (10 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (10 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (10 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (10 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (10 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (10 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (10 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (10 pages)
2 March 2010Administrator's progress report to 2 February 2010 (22 pages)
2 March 2010Administrator's progress report to 2 February 2010 (22 pages)
2 March 2010Administrator's progress report to 2 February 2010 (22 pages)
16 November 2009Result of meeting of creditors (81 pages)
16 November 2009Result of meeting of creditors (81 pages)
29 October 2009Amended certificate of constitution of creditors' committee (1 page)
29 October 2009Amended certificate of constitution of creditors' committee (1 page)
7 October 2009Statement of affairs with form 2.14B (28 pages)
7 October 2009Statement of affairs with form 2.14B (28 pages)
24 September 2009Statement of administrator's proposal (78 pages)
24 September 2009Statement of administrator's proposal (78 pages)
4 August 2009Registered office changed on 04/08/2009 from 10TH floor (north wing) A.M.P. House dingwall road, croydon surrey, CR0 9XA (1 page)
4 August 2009Registered office changed on 04/08/2009 from 10TH floor (north wing) A.M.P. House dingwall road, croydon surrey, CR0 9XA (1 page)
4 August 2009Appointment of an administrator (1 page)
4 August 2009Appointment of an administrator (1 page)
24 July 2009Director appointed mr adrian lewis wood (2 pages)
24 July 2009Director appointed mr adrian lewis wood (2 pages)
23 July 2009Appointment terminated director peter harris (1 page)
23 July 2009Appointment terminated director peter harris (1 page)
8 July 2009Particulars of a mortgage or charge / charge no: 20 (10 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 20 (10 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 15 (10 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 16 (10 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 18 (10 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 12 (10 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 9 (10 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 10 (10 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 16 (10 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 9 (10 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 17 (10 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 11 (10 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 18 (10 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 13 (10 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 15 (10 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 19 (10 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 19 (10 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 14 (10 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 12 (10 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 17 (10 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 13 (10 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 14 (10 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 11 (10 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 10 (10 pages)
23 March 2009Appointment terminated director adrian wood (1 page)
23 March 2009Appointment terminated director adrian wood (1 page)
20 March 2009Appointment terminated director diane kerr (1 page)
20 March 2009Appointment terminated director john howe (1 page)
20 March 2009Appointment terminated director john townley (1 page)
20 March 2009Appointment terminated director john townley (1 page)
20 March 2009Appointment terminated director diane kerr (1 page)
20 March 2009Appointment terminated director john howe (1 page)
12 February 2009Director appointed mr nigel rodney freer (2 pages)
12 February 2009Director appointed mr adrian lewis wood (2 pages)
12 February 2009Director appointed mr adrian lewis wood (2 pages)
12 February 2009Director appointed mr nigel rodney freer (2 pages)
15 August 2008Return made up to 13/08/08; full list of members (4 pages)
15 August 2008Return made up to 13/08/08; full list of members (4 pages)
29 February 2008Full accounts made up to 29 September 2007 (48 pages)
29 February 2008Full accounts made up to 29 September 2007 (48 pages)
7 December 2007Declaration of mortgage charge released/ceased (1 page)
7 December 2007Declaration of mortgage charge released/ceased (1 page)
5 December 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2007Declaration of satisfaction of mortgage/charge (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
4 October 2007Resolutions
  • RES13 ‐ Tranactions execution 23/08/07
(2 pages)
4 October 2007Resolutions
  • RES13 ‐ Tranactions execution 23/08/07
(2 pages)
1 September 2007Particulars of mortgage/charge (11 pages)
1 September 2007Particulars of mortgage/charge (11 pages)
24 August 2007Return made up to 13/08/07; no change of members (8 pages)
24 August 2007Return made up to 13/08/07; no change of members (8 pages)
17 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 March 2007Full accounts made up to 30 September 2006 (54 pages)
29 March 2007Full accounts made up to 30 September 2006 (54 pages)
20 January 2007Director resigned (1 page)
20 January 2007Director resigned (1 page)
20 January 2007Director resigned (1 page)
20 January 2007Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
13 September 2006Return made up to 13/08/06; full list of members (10 pages)
13 September 2006Return made up to 13/08/06; full list of members (10 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
19 May 2006Particulars of mortgage/charge (3 pages)
19 May 2006Particulars of mortgage/charge (3 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
14 March 2006Full accounts made up to 1 October 2005 (35 pages)
14 March 2006Full accounts made up to 1 October 2005 (35 pages)
14 March 2006Full accounts made up to 1 October 2005 (35 pages)
28 December 2005Director's particulars changed (1 page)
28 December 2005Director's particulars changed (1 page)
20 September 2005Secretary's particulars changed (1 page)
20 September 2005Secretary's particulars changed (1 page)
30 August 2005Return made up to 13/08/05; full list of members (10 pages)
30 August 2005Return made up to 13/08/05; full list of members (10 pages)
15 April 2005Full accounts made up to 25 September 2004 (32 pages)
15 April 2005Full accounts made up to 25 September 2004 (32 pages)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
14 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 August 2004Return made up to 13/08/04; full list of members (10 pages)
23 August 2004Return made up to 13/08/04; full list of members (10 pages)
12 July 2004Director's particulars changed (1 page)
12 July 2004Director's particulars changed (1 page)
23 January 2004Director's particulars changed (1 page)
23 January 2004Director's particulars changed (1 page)
30 December 2003Full accounts made up to 27 September 2003 (30 pages)
30 December 2003Full accounts made up to 27 September 2003 (30 pages)
6 December 2003Secretary resigned (1 page)
6 December 2003Secretary resigned (1 page)
6 December 2003New secretary appointed (2 pages)
6 December 2003New secretary appointed (2 pages)
24 October 2003New director appointed (3 pages)
24 October 2003New director appointed (3 pages)
8 October 2003Director resigned (2 pages)
8 October 2003Director resigned (2 pages)
21 August 2003Return made up to 13/08/03; full list of members (10 pages)
21 August 2003Return made up to 13/08/03; full list of members (10 pages)
30 December 2002Full accounts made up to 28 September 2002 (30 pages)
30 December 2002Full accounts made up to 28 September 2002 (30 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 September 2002Return made up to 13/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 September 2002Return made up to 13/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 February 2002Full accounts made up to 29 September 2001 (28 pages)
14 February 2002Full accounts made up to 29 September 2001 (28 pages)
6 December 2001Full accounts made up to 30 September 2000 (29 pages)
6 December 2001Full accounts made up to 30 September 2000 (29 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
5 December 2001Particulars of mortgage/charge (6 pages)
5 December 2001Particulars of mortgage/charge (6 pages)
15 October 2001Return made up to 13/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2001Return made up to 13/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
2 August 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
23 November 2000Particulars of mortgage/charge (13 pages)
23 November 2000Particulars of mortgage/charge (13 pages)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
18 September 2000Return made up to 13/08/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 September 2000New director appointed (2 pages)
18 September 2000Return made up to 13/08/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
1 August 2000Full accounts made up to 2 October 1999 (25 pages)
1 August 2000Full accounts made up to 2 October 1999 (25 pages)
1 August 2000Full accounts made up to 2 October 1999 (25 pages)
9 September 1999Return made up to 13/08/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 September 1999Return made up to 13/08/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 July 1999Full accounts made up to 26 September 1998 (24 pages)
29 July 1999Full accounts made up to 26 September 1998 (24 pages)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
21 September 1998Return made up to 13/08/98; full list of members (9 pages)
21 September 1998Return made up to 13/08/98; full list of members (9 pages)
23 July 1998Full accounts made up to 27 September 1997 (24 pages)
23 July 1998Full accounts made up to 27 September 1997 (24 pages)
16 March 1998New director appointed (3 pages)
16 March 1998New director appointed (3 pages)
26 January 1998Particulars of mortgage/charge (19 pages)
26 January 1998Particulars of mortgage/charge (19 pages)
9 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
30 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 December 1997New director appointed (4 pages)
30 December 1997New director appointed (4 pages)
9 September 1997Return made up to 13/08/97; no change of members (7 pages)
9 September 1997Return made up to 13/08/97; no change of members (7 pages)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
24 July 1997Full accounts made up to 29 September 1996 (24 pages)
24 July 1997Full accounts made up to 29 September 1996 (24 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
20 February 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
9 September 1996Return made up to 13/08/96; full list of members (16 pages)
9 September 1996Return made up to 13/08/96; full list of members (16 pages)
8 August 1996New director appointed (3 pages)
8 August 1996New director appointed (2 pages)
8 August 1996Director resigned (1 page)
8 August 1996New director appointed (3 pages)
8 August 1996New director appointed (2 pages)
8 August 1996Director resigned (1 page)
24 July 1996Auditor's resignation (1 page)
24 July 1996Auditor's resignation (1 page)
22 July 1996Full group accounts made up to 1 October 1995 (34 pages)
22 July 1996Full group accounts made up to 1 October 1995 (34 pages)
22 July 1996Full group accounts made up to 1 October 1995 (34 pages)
28 November 1995Full group accounts made up to 29 January 1995 (24 pages)
28 November 1995Full group accounts made up to 29 January 1995 (24 pages)
12 September 1995Return made up to 13/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
12 September 1995Return made up to 13/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
1 May 1995Accounting reference date shortened from 31/01 to 30/09 (1 page)
1 May 1995Accounting reference date shortened from 31/01 to 30/09 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (139 pages)
1 December 1994Full group accounts made up to 30 January 1994 (30 pages)
1 December 1994Full group accounts made up to 30 January 1994 (30 pages)
3 December 1993Full group accounts made up to 31 January 1993 (30 pages)
3 December 1993Full group accounts made up to 31 January 1993 (30 pages)
29 July 1993Director resigned (2 pages)
29 July 1993Director resigned (2 pages)
1 December 1992Full group accounts made up to 2 February 1992 (22 pages)
1 December 1992Full group accounts made up to 2 February 1992 (22 pages)
1 December 1992Full group accounts made up to 2 February 1992 (22 pages)
22 November 1990Full group accounts made up to 28 January 1990 (20 pages)
22 November 1990Full group accounts made up to 28 January 1990 (20 pages)
14 May 1990Director resigned;new director appointed (2 pages)
14 May 1990Director resigned;new director appointed (2 pages)
26 January 1983Memorandum and Articles of Association (47 pages)
26 January 1983Memorandum and Articles of Association (47 pages)
20 March 1974Company name changed\certificate issued on 20/03/74 (2 pages)
20 March 1974Company name changed\certificate issued on 20/03/74 (2 pages)
19 December 1962Incorporation (34 pages)
19 December 1962Incorporation (34 pages)