Caterham
Surrey
CR3 5BN
Director Name | Bryan Clifford Ingleby |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(28 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 May 1999) |
Role | Chief Executive |
Correspondence Address | Wentworth 355 London Road Deal Kent CT14 9PS |
Director Name | Mr Roger James Melody |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 July 1993) |
Role | Finance Director |
Correspondence Address | 30 Highfield Road Purley Surrey CR8 2JG |
Director Name | Paul Evan-Cook |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 January 1994) |
Role | Finance Director |
Correspondence Address | Borderigg Benhall Mill Road Tunbridge Wells Kent TN2 5JH |
Director Name | Peter George Durance |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 July 1996) |
Role | Retired Wholesale Ne |
Correspondence Address | 132 Woodland Way West Wickham Kent BR4 9LU |
Director Name | Mr Peter Michael Brown |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(28 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 January 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Hyde Park Place London W2 2LH |
Director Name | Jeffrey Richard Brown |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(28 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 October 2003) |
Role | Marketing Director |
Correspondence Address | Greenway Cottage 2 Parkland Close Sevenoaks Kent TN13 1SL |
Director Name | Dennis Henry Baker |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(28 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 December 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3a Hillcrest Road Saltwood Hythe Kent CT21 5EX |
Director Name | John William Redington |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(28 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 September 1998) |
Role | Chartered Accountant |
Correspondence Address | 19 Welcomes Road Kenley Surrey CR8 5HA |
Secretary Name | William David Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(28 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 24 November 2003) |
Role | Company Director |
Correspondence Address | 5 Felbridge Avenue Pound Hill Crawley West Sussex RH10 7BD |
Director Name | Roger Laurence Havell |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(30 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 April 2000) |
Role | Company Director |
Correspondence Address | 1 Hatchlands Broad Street Haywards Heath West Sussex RH17 5LS |
Director Name | David John Lowther |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(30 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 29 September 2007) |
Role | Chartered Accountant |
Correspondence Address | 12 Pensford Avenue Kew Richmond Surrey TW9 4HP |
Director Name | Mr Alan Gilbert Kennedy |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 December 1996) |
Role | Company Director |
Correspondence Address | PO Box 561 Pmb 6/805 International Commercial Centre Main Street Gibraltar Foreign |
Director Name | Gerard Vincent Connolly |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 July 1996(33 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | Ledbury House Manor Lane Gerrards Cross Buckinghamshire SL9 7NJ |
Director Name | Adrian Lewis Wood |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 April 2000) |
Role | Accountant |
Correspondence Address | 7 Ullswater Crescent London SW15 3RG |
Director Name | Paul Butterworth |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(35 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Slade Leas Middleton Cheney Banbury Oxon OX17 2NH |
Director Name | Mr David Blundell |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(35 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 April 2006) |
Role | Chief Operating Officer |
Country of Residence | France |
Correspondence Address | 38 Rue Des Armateurs 17350 Port D'Envaux Charente Maritime France |
Director Name | Mr Laurence Lyndon Haddon |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 November 2000) |
Role | Company Director |
Correspondence Address | Walnut Lea Beacon Hill Penn High Wycombe Buckinghamshire HP10 8NH |
Director Name | Mr John Howe |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(37 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 19 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Primrose Lane Winnersh Berkshire RG41 5UR |
Director Name | Ms Diane Catherine Kerr |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(37 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 19 March 2009) |
Role | Bookseller |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Back Lane Little Addington Northamptonshire NN14 4AX |
Director Name | John Robert Townley |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(38 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 March 2009) |
Role | Operations Director |
Correspondence Address | 136 Coldershaw Road London W13 9DT |
Director Name | Mr Philip John Arden |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(39 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 99 Hodford Road London NW11 8EH |
Director Name | Terence John Perry |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(40 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2006) |
Role | Trading Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Badgers Croft Leverstock Green Hemel Hempstead Hertfordshire HP2 4NE |
Secretary Name | Mr Adrian Lewis Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(40 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 June 2011) |
Role | Company Director |
Correspondence Address | 15 Mill Place Kingston Upon Thames Surrey KT1 2RS |
Director Name | Mr Peter Robert Harris |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(43 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Winds Fireball Hill Sunningdale Berkshire SL5 9PJ |
Director Name | Mr Hugh Charles Laurence Cawley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(44 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Roke 137 Epsom Road Merrow Guildford Surrey GU1 2PP |
Director Name | Mr Nigel Rodney Freer |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(46 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Drey 12 Lakewood Road Chandlers Ford Eastleigh Hampshire SO53 1ES |
Director Name | Mr Adrian Lewis Wood |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(46 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 19 March 2009) |
Role | Company Director |
Correspondence Address | 15 Mill Place Kingston Upon Thames Surrey KT1 2RS |
Director Name | Mr Adrian Lewis Wood |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(46 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 June 2011) |
Role | Company Director |
Correspondence Address | 15 Mill Place Kingston Upon Thames Surrey KT1 2RS |
Registered Address | C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Year | 2007 |
---|---|
Turnover | £750,190,000 |
Net Worth | -£35,609,000 |
Cash | £4,886,000 |
Current Liabilities | £95,849,000 |
Latest Accounts | 29 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
8 March 2023 | Bona Vacantia disclaimer (1 page) |
---|---|
17 August 2017 | Final Gazette dissolved following liquidation (1 page) |
17 August 2017 | Final Gazette dissolved following liquidation (1 page) |
17 May 2017 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 May 2017 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 May 2017 | Liquidators' statement of receipts and payments to 27 April 2017 (5 pages) |
17 May 2017 | Liquidators' statement of receipts and payments to 27 April 2017 (5 pages) |
9 March 2017 | Liquidators' statement of receipts and payments to 5 February 2017 (6 pages) |
9 March 2017 | Liquidators' statement of receipts and payments to 5 February 2017 (6 pages) |
29 September 2016 | Liquidators' statement of receipts and payments to 5 August 2016 (17 pages) |
29 September 2016 | Liquidators' statement of receipts and payments to 5 August 2016 (17 pages) |
9 September 2016 | Liquidators' statement of receipts and payments to 5 August 2016 (5 pages) |
9 September 2016 | Liquidators' statement of receipts and payments to 5 August 2016 (5 pages) |
14 March 2016 | Liquidators statement of receipts and payments to 5 February 2016 (5 pages) |
14 March 2016 | Liquidators' statement of receipts and payments to 5 February 2016 (5 pages) |
14 March 2016 | Liquidators' statement of receipts and payments to 5 February 2016 (5 pages) |
9 October 2015 | Liquidators' statement of receipts and payments to 5 August 2015 (15 pages) |
9 October 2015 | Liquidators statement of receipts and payments to 5 August 2015 (15 pages) |
9 October 2015 | Liquidators' statement of receipts and payments to 5 August 2015 (15 pages) |
11 September 2015 | Liquidators' statement of receipts and payments to 5 August 2015 (5 pages) |
11 September 2015 | Liquidators' statement of receipts and payments to 5 August 2015 (5 pages) |
11 September 2015 | Liquidators statement of receipts and payments to 5 August 2015 (5 pages) |
13 March 2015 | Liquidators' statement of receipts and payments to 5 February 2015 (5 pages) |
13 March 2015 | Liquidators statement of receipts and payments to 5 February 2015 (5 pages) |
13 March 2015 | Liquidators statement of receipts and payments to 5 February 2015 (5 pages) |
13 March 2015 | Liquidators' statement of receipts and payments to 5 February 2015 (5 pages) |
13 October 2014 | Liquidators statement of receipts and payments to 5 August 2014 (15 pages) |
13 October 2014 | Liquidators' statement of receipts and payments to 5 August 2014 (15 pages) |
13 October 2014 | Liquidators statement of receipts and payments to 5 August 2014 (15 pages) |
13 October 2014 | Liquidators' statement of receipts and payments to 5 August 2014 (15 pages) |
8 September 2014 | Liquidators' statement of receipts and payments to 5 August 2014 (5 pages) |
8 September 2014 | Liquidators' statement of receipts and payments to 5 August 2014 (5 pages) |
8 September 2014 | Liquidators statement of receipts and payments to 5 August 2014 (5 pages) |
8 September 2014 | Liquidators statement of receipts and payments to 5 August 2014 (5 pages) |
5 March 2014 | Liquidators statement of receipts and payments to 5 February 2014 (5 pages) |
5 March 2014 | Liquidators' statement of receipts and payments to 5 February 2014 (5 pages) |
5 March 2014 | Liquidators' statement of receipts and payments to 5 February 2014 (5 pages) |
5 March 2014 | Liquidators statement of receipts and payments to 5 February 2014 (5 pages) |
6 September 2013 | Liquidators statement of receipts and payments to 5 August 2013 (5 pages) |
6 September 2013 | Liquidators' statement of receipts and payments to 5 August 2013 (5 pages) |
6 September 2013 | Liquidators' statement of receipts and payments to 5 August 2013 (5 pages) |
6 September 2013 | Liquidators statement of receipts and payments to 5 August 2013 (5 pages) |
8 March 2013 | Liquidators statement of receipts and payments to 5 February 2013 (5 pages) |
8 March 2013 | Liquidators statement of receipts and payments to 5 February 2013 (5 pages) |
8 March 2013 | Liquidators' statement of receipts and payments to 5 February 2013 (5 pages) |
8 March 2013 | Liquidators' statement of receipts and payments to 5 February 2013 (5 pages) |
4 September 2012 | Liquidators' statement of receipts and payments to 5 August 2012 (5 pages) |
4 September 2012 | Liquidators statement of receipts and payments to 5 August 2012 (5 pages) |
4 September 2012 | Liquidators statement of receipts and payments to 5 August 2012 (5 pages) |
4 September 2012 | Liquidators' statement of receipts and payments to 5 August 2012 (5 pages) |
5 March 2012 | Liquidators' statement of receipts and payments to 5 February 2012 (6 pages) |
5 March 2012 | Liquidators' statement of receipts and payments to 5 February 2012 (6 pages) |
5 March 2012 | Liquidators statement of receipts and payments to 5 February 2012 (6 pages) |
5 March 2012 | Liquidators statement of receipts and payments to 5 February 2012 (6 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 5 August 2011 (10 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 5 August 2011 (10 pages) |
12 September 2011 | Liquidators statement of receipts and payments to 5 August 2011 (10 pages) |
12 September 2011 | Liquidators statement of receipts and payments to 5 August 2011 (10 pages) |
6 June 2011 | Termination of appointment of Adrian Wood as a director (1 page) |
6 June 2011 | Termination of appointment of Hugh Cawley as a director (1 page) |
6 June 2011 | Termination of appointment of Nigel Freer as a director (1 page) |
6 June 2011 | Termination of appointment of Adrian Wood as a secretary (1 page) |
6 June 2011 | Termination of appointment of Hugh Cawley as a director (1 page) |
6 June 2011 | Termination of appointment of Nigel Freer as a director (1 page) |
6 June 2011 | Termination of appointment of Adrian Wood as a secretary (1 page) |
6 June 2011 | Termination of appointment of Adrian Wood as a director (1 page) |
25 May 2011 | Notice of Constitution of Liquidation Committee (2 pages) |
25 May 2011 | Notice of Constitution of Liquidation Committee (2 pages) |
23 August 2010 | Appointment of a voluntary liquidator (1 page) |
23 August 2010 | Appointment of a voluntary liquidator (1 page) |
6 August 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages) |
6 August 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages) |
11 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (10 pages) |
11 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (10 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (10 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (10 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (10 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (10 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (10 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (10 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (10 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (10 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (10 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (10 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (10 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (10 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (10 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (10 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (10 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (10 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (10 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (10 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (10 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (10 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (10 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (10 pages) |
2 March 2010 | Administrator's progress report to 2 February 2010 (22 pages) |
2 March 2010 | Administrator's progress report to 2 February 2010 (22 pages) |
2 March 2010 | Administrator's progress report to 2 February 2010 (22 pages) |
16 November 2009 | Result of meeting of creditors (81 pages) |
16 November 2009 | Result of meeting of creditors (81 pages) |
29 October 2009 | Amended certificate of constitution of creditors' committee (1 page) |
29 October 2009 | Amended certificate of constitution of creditors' committee (1 page) |
7 October 2009 | Statement of affairs with form 2.14B (28 pages) |
7 October 2009 | Statement of affairs with form 2.14B (28 pages) |
24 September 2009 | Statement of administrator's proposal (78 pages) |
24 September 2009 | Statement of administrator's proposal (78 pages) |
4 August 2009 | Registered 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 2009 | Registered 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 2009 | Appointment of an administrator (1 page) |
4 August 2009 | Appointment of an administrator (1 page) |
24 July 2009 | Director appointed mr adrian lewis wood (2 pages) |
24 July 2009 | Director appointed mr adrian lewis wood (2 pages) |
23 July 2009 | Appointment terminated director peter harris (1 page) |
23 July 2009 | Appointment terminated director peter harris (1 page) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
23 March 2009 | Appointment terminated director adrian wood (1 page) |
23 March 2009 | Appointment terminated director adrian wood (1 page) |
20 March 2009 | Appointment terminated director diane kerr (1 page) |
20 March 2009 | Appointment terminated director john howe (1 page) |
20 March 2009 | Appointment terminated director john townley (1 page) |
20 March 2009 | Appointment terminated director john townley (1 page) |
20 March 2009 | Appointment terminated director diane kerr (1 page) |
20 March 2009 | Appointment terminated director john howe (1 page) |
12 February 2009 | Director appointed mr nigel rodney freer (2 pages) |
12 February 2009 | Director appointed mr adrian lewis wood (2 pages) |
12 February 2009 | Director appointed mr adrian lewis wood (2 pages) |
12 February 2009 | Director appointed mr nigel rodney freer (2 pages) |
15 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
15 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
29 February 2008 | Full accounts made up to 29 September 2007 (48 pages) |
29 February 2008 | Full accounts made up to 29 September 2007 (48 pages) |
7 December 2007 | Declaration of mortgage charge released/ceased (1 page) |
7 December 2007 | Declaration of mortgage charge released/ceased (1 page) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
4 October 2007 | Resolutions
|
4 October 2007 | Resolutions
|
1 September 2007 | Particulars of mortgage/charge (11 pages) |
1 September 2007 | Particulars of mortgage/charge (11 pages) |
24 August 2007 | Return made up to 13/08/07; no change of members (8 pages) |
24 August 2007 | Return made up to 13/08/07; no change of members (8 pages) |
17 August 2007 | Resolutions
|
17 August 2007 | Resolutions
|
29 March 2007 | Full accounts made up to 30 September 2006 (54 pages) |
29 March 2007 | Full accounts made up to 30 September 2006 (54 pages) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
13 September 2006 | Return made up to 13/08/06; full list of members (10 pages) |
13 September 2006 | Return made up to 13/08/06; full list of members (10 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
19 May 2006 | Particulars of mortgage/charge (3 pages) |
19 May 2006 | Particulars of mortgage/charge (3 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
14 March 2006 | Full accounts made up to 1 October 2005 (35 pages) |
14 March 2006 | Full accounts made up to 1 October 2005 (35 pages) |
14 March 2006 | Full accounts made up to 1 October 2005 (35 pages) |
28 December 2005 | Director's particulars changed (1 page) |
28 December 2005 | Director's particulars changed (1 page) |
20 September 2005 | Secretary's particulars changed (1 page) |
20 September 2005 | Secretary's particulars changed (1 page) |
30 August 2005 | Return made up to 13/08/05; full list of members (10 pages) |
30 August 2005 | Return made up to 13/08/05; full list of members (10 pages) |
15 April 2005 | Full accounts made up to 25 September 2004 (32 pages) |
15 April 2005 | Full accounts made up to 25 September 2004 (32 pages) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2004 | Resolutions
|
14 December 2004 | Resolutions
|
23 August 2004 | Return made up to 13/08/04; full list of members (10 pages) |
23 August 2004 | Return made up to 13/08/04; full list of members (10 pages) |
12 July 2004 | Director's particulars changed (1 page) |
12 July 2004 | Director's particulars changed (1 page) |
23 January 2004 | Director's particulars changed (1 page) |
23 January 2004 | Director's particulars changed (1 page) |
30 December 2003 | Full accounts made up to 27 September 2003 (30 pages) |
30 December 2003 | Full accounts made up to 27 September 2003 (30 pages) |
6 December 2003 | Secretary resigned (1 page) |
6 December 2003 | Secretary resigned (1 page) |
6 December 2003 | New secretary appointed (2 pages) |
6 December 2003 | New secretary appointed (2 pages) |
24 October 2003 | New director appointed (3 pages) |
24 October 2003 | New director appointed (3 pages) |
8 October 2003 | Director resigned (2 pages) |
8 October 2003 | Director resigned (2 pages) |
21 August 2003 | Return made up to 13/08/03; full list of members (10 pages) |
21 August 2003 | Return made up to 13/08/03; full list of members (10 pages) |
30 December 2002 | Full accounts made up to 28 September 2002 (30 pages) |
30 December 2002 | Full accounts made up to 28 September 2002 (30 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
6 September 2002 | Return made up to 13/08/02; full list of members
|
6 September 2002 | Return made up to 13/08/02; full list of members
|
14 February 2002 | Full accounts made up to 29 September 2001 (28 pages) |
14 February 2002 | Full accounts made up to 29 September 2001 (28 pages) |
6 December 2001 | Full accounts made up to 30 September 2000 (29 pages) |
6 December 2001 | Full accounts made up to 30 September 2000 (29 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
5 December 2001 | Particulars of mortgage/charge (6 pages) |
5 December 2001 | Particulars of mortgage/charge (6 pages) |
15 October 2001 | Return made up to 13/08/01; full list of members
|
15 October 2001 | Return made up to 13/08/01; full list of members
|
2 August 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
2 August 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
23 November 2000 | Particulars of mortgage/charge (13 pages) |
23 November 2000 | Particulars of mortgage/charge (13 pages) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
18 September 2000 | Return made up to 13/08/00; full list of members
|
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | Return made up to 13/08/00; full list of members
|
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
1 August 2000 | Full accounts made up to 2 October 1999 (25 pages) |
1 August 2000 | Full accounts made up to 2 October 1999 (25 pages) |
1 August 2000 | Full accounts made up to 2 October 1999 (25 pages) |
9 September 1999 | Return made up to 13/08/99; full list of members
|
9 September 1999 | Return made up to 13/08/99; full list of members
|
29 July 1999 | Full accounts made up to 26 September 1998 (24 pages) |
29 July 1999 | Full accounts made up to 26 September 1998 (24 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
21 September 1998 | Return made up to 13/08/98; full list of members (9 pages) |
21 September 1998 | Return made up to 13/08/98; full list of members (9 pages) |
23 July 1998 | Full accounts made up to 27 September 1997 (24 pages) |
23 July 1998 | Full accounts made up to 27 September 1997 (24 pages) |
16 March 1998 | New director appointed (3 pages) |
16 March 1998 | New director appointed (3 pages) |
26 January 1998 | Particulars of mortgage/charge (19 pages) |
26 January 1998 | Particulars of mortgage/charge (19 pages) |
9 January 1998 | Resolutions
|
30 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | New director appointed (4 pages) |
9 September 1997 | Return made up to 13/08/97; no change of members (7 pages) |
9 September 1997 | Return made up to 13/08/97; no change of members (7 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
24 July 1997 | Full accounts made up to 29 September 1996 (24 pages) |
24 July 1997 | Full accounts made up to 29 September 1996 (24 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
9 September 1996 | Return made up to 13/08/96; full list of members (16 pages) |
9 September 1996 | Return made up to 13/08/96; full list of members (16 pages) |
8 August 1996 | New director appointed (3 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | New director appointed (3 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | Director resigned (1 page) |
24 July 1996 | Auditor's resignation (1 page) |
24 July 1996 | Auditor's resignation (1 page) |
22 July 1996 | Full group accounts made up to 1 October 1995 (34 pages) |
22 July 1996 | Full group accounts made up to 1 October 1995 (34 pages) |
22 July 1996 | Full group accounts made up to 1 October 1995 (34 pages) |
28 November 1995 | Full group accounts made up to 29 January 1995 (24 pages) |
28 November 1995 | Full group accounts made up to 29 January 1995 (24 pages) |
12 September 1995 | Return made up to 13/08/95; no change of members
|
12 September 1995 | Return made up to 13/08/95; no change of members
|
1 May 1995 | Accounting reference date shortened from 31/01 to 30/09 (1 page) |
1 May 1995 | Accounting reference date shortened from 31/01 to 30/09 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (139 pages) |
1 December 1994 | Full group accounts made up to 30 January 1994 (30 pages) |
1 December 1994 | Full group accounts made up to 30 January 1994 (30 pages) |
3 December 1993 | Full group accounts made up to 31 January 1993 (30 pages) |
3 December 1993 | Full group accounts made up to 31 January 1993 (30 pages) |
29 July 1993 | Director resigned (2 pages) |
29 July 1993 | Director resigned (2 pages) |
1 December 1992 | Full group accounts made up to 2 February 1992 (22 pages) |
1 December 1992 | Full group accounts made up to 2 February 1992 (22 pages) |
1 December 1992 | Full group accounts made up to 2 February 1992 (22 pages) |
22 November 1990 | Full group accounts made up to 28 January 1990 (20 pages) |
22 November 1990 | Full group accounts made up to 28 January 1990 (20 pages) |
14 May 1990 | Director resigned;new director appointed (2 pages) |
14 May 1990 | Director resigned;new director appointed (2 pages) |
26 January 1983 | Memorandum and Articles of Association (47 pages) |
26 January 1983 | Memorandum and Articles of Association (47 pages) |
20 March 1974 | Company name changed\certificate issued on 20/03/74 (2 pages) |
20 March 1974 | Company name changed\certificate issued on 20/03/74 (2 pages) |
19 December 1962 | Incorporation (34 pages) |
19 December 1962 | Incorporation (34 pages) |