Company NameCornerbite Limited
Company StatusDissolved
Company Number00909943
CategoryPrivate Limited Company
Incorporation Date5 July 1967(56 years, 10 months ago)
Dissolution Date13 October 2015 (8 years, 6 months ago)
Previous Names5

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John William Young Strachan Samuel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(46 years after company formation)
Appointment Duration2 years, 3 months (closed 13 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCharnwood Easby Drive
Ilkley
West Yorkshire
LS29 9AZ
Secretary NameRenew Nominees Limited (Corporation)
StatusClosed
Appointed17 April 2000(32 years, 9 months after company formation)
Appointment Duration15 years, 6 months (closed 13 October 2015)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameRenew Corporate Director Limited (Corporation)
StatusClosed
Appointed26 August 2005(38 years, 2 months after company formation)
Appointment Duration10 years, 1 month (closed 13 October 2015)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameMr George Harrington Foden
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(23 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1992)
RoleChartered Accountant
Correspondence AddressThe Red House
Bearswood End
Beaconsfield
Bucks
HP9 2NR
Director NameMr John Patrick Segrove
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(23 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressSouthwood Cottage 7 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Director NameDavid Potter
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(23 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 March 1993)
RoleCompany Director
Correspondence Address78 Raglan Gardens
Oxhey
Watford
Hertfordshire
WD19 4LL
Director NamePaul Dunningham
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(23 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressBird In Hand Green End
Braughing
Ware
Hertfordshire
SG11 2PG
Director NameMr Paul David Leslie Butcher
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(23 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address70 High Street
Kimpton
Hitchin
Hertfordshire
SG4 8PT
Director NamePeter James Bentley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(23 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressLangdale
52a Horn Hill
Whitwell
Hertfordshire
SG4 8AR
Secretary NameMr George Harrington Foden
NationalityBritish
StatusResigned
Appointed06 February 1991(23 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressThe Red House
Bearswood End
Beaconsfield
Bucks
HP9 2NR
Secretary NameMr Geoffrey Marcin Roderick Crandon
NationalityBritish
StatusResigned
Appointed01 May 1992(24 years, 10 months after company formation)
Appointment Duration6 years (resigned 30 April 1998)
RoleCompany Director
Correspondence Address5 Abbey Close
Wokingham
Berkshire
RG40 1WB
Director NameBarry Edward Turley
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(24 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 1999)
RoleChartered Surveyor
Correspondence Address6 Arundel Avenue
Ewell
Surrey
KT17 2RG
Director NameMr Richard Kem Dore
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(28 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1997)
RoleCompany Director
Correspondence Address33 Bishops Field
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5BB
Director NameMr George William Tilbrook
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(29 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressOut Of Bounds
26 Moor Hall Drive Four Oaks
Sutton Coldfield
West Midlands
B75 6LR
Secretary NameMr Alan Martin Andrew Price
NationalityBritish
StatusResigned
Appointed30 April 1998(30 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Offington Gardens
Worthing
West Sussex
BN14 9AU
Director NameMr Paul Sellars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(31 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 March 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhite House
Withyham
Hartfield
East Sussex
TN7 4BT
Director NameDaniel Francis Stephenson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed30 June 2000(33 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 2005)
RoleChartered Surveyor
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameRoger Feast
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(35 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 October 2003)
RoleExecutive
Correspondence Address43 Merchant Court
61 Wapping Wall
London
E1W 3SJ
Director NameAlexander Nigel McArthur
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(35 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 September 2005)
RoleChartered Accountant
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMr David Michael Sumner
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(35 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Whiteoak Close
Marple
Stockport
Cheshire
SK6 6NT
Director NamePhilip John Underwood
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(36 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 September 2008)
RoleEngineer
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameMr Brian Ward May
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(38 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 22 January 2015)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressChurch Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Director NameMontpellier Group Nominees Limited (Corporation)
StatusResigned
Appointed03 January 1996(28 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 06 September 2005)
Correspondence Address39 Cornhill
London
EC3V 3NU

Contact

Websiterenewholdings.com
Email address[email protected]
Telephone0113 2814200
Telephone regionLeeds

Location

Registered AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishLotherton cum Aberford
WardHarewood
Built Up AreaAberford

Shareholders

20m at £1Renew Holdings PLC
100.00%
Ordinary
1 at £1Renew Nominees LTD
0.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
29 June 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 47,874,254
(5 pages)
29 June 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 47,874,254
(5 pages)
29 June 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 47,874,254
(5 pages)
18 June 2015Application to strike the company off the register (3 pages)
18 June 2015Application to strike the company off the register (3 pages)
12 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Delete auth cap 03/06/2015
(3 pages)
11 June 2015Statement of capital on 11 June 2015
  • GBP 1
(5 pages)
11 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
11 June 2015Solvency Statement dated 10/06/15 (2 pages)
11 June 2015Statement of capital on 11 June 2015
  • GBP 1
(5 pages)
11 June 2015Solvency Statement dated 10/06/15 (2 pages)
11 June 2015Statement by Directors (1 page)
11 June 2015Statement by Directors (1 page)
19 February 2015Termination of appointment of Brian Ward May as a director on 22 January 2015 (2 pages)
19 February 2015Termination of appointment of Brian Ward May as a director on 22 January 2015 (2 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 20,000,000
(6 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 20,000,000
(6 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 20,000,000
(6 pages)
28 January 2015Change of name notice (2 pages)
28 January 2015Change of name notice (2 pages)
28 January 2015Company name changed renew property developments LIMITED\certificate issued on 28/01/15
  • RES15 ‐ Change company name resolution on 2015-01-26
(7 pages)
28 January 2015Company name changed renew property developments LIMITED\certificate issued on 28/01/15
  • RES15 ‐ Change company name resolution on 2015-01-26
(7 pages)
21 January 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
21 January 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
30 December 2014Satisfaction of charge 15 in full (4 pages)
30 December 2014Satisfaction of charge 10 in full (4 pages)
30 December 2014Satisfaction of charge 10 in full (4 pages)
30 December 2014Satisfaction of charge 11 in full (4 pages)
30 December 2014Satisfaction of charge 11 in full (4 pages)
30 December 2014Satisfaction of charge 15 in full (4 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 20,000,000
(7 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 20,000,000
(7 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 20,000,000
(7 pages)
8 January 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
8 January 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
2 July 2013Appointment of Mr John William Young Strachan Samuel as a director (2 pages)
2 July 2013Appointment of Mr John William Young Strachan Samuel as a director (2 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
27 November 2012Accounts for a dormant company made up to 30 September 2012 (6 pages)
27 November 2012Accounts for a dormant company made up to 30 September 2012 (6 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
22 November 2011Accounts for a dormant company made up to 30 September 2011 (6 pages)
22 November 2011Accounts for a dormant company made up to 30 September 2011 (6 pages)
16 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
22 November 2010Accounts for a dormant company made up to 30 September 2010 (6 pages)
22 November 2010Accounts for a dormant company made up to 30 September 2010 (6 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (8 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (8 pages)
3 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Register(s) moved to registered inspection location (1 page)
4 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
4 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
4 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
4 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
4 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
4 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
21 April 2009Appointment terminated director philip underwood (1 page)
21 April 2009Appointment terminated director philip underwood (1 page)
5 February 2009Return made up to 01/02/09; full list of members (4 pages)
5 February 2009Return made up to 01/02/09; full list of members (4 pages)
8 January 2009Full accounts made up to 30 September 2008 (15 pages)
8 January 2009Full accounts made up to 30 September 2008 (15 pages)
23 October 2008Appointment terminated director david sumner (1 page)
23 October 2008Appointment terminated director david sumner (1 page)
30 July 2008Location of debenture register (1 page)
30 July 2008Location of debenture register (1 page)
22 July 2008Location of register of members (1 page)
22 July 2008Location of register of members (1 page)
7 February 2008Return made up to 01/02/08; full list of members (3 pages)
7 February 2008Return made up to 01/02/08; full list of members (3 pages)
21 December 2007Full accounts made up to 30 September 2007 (18 pages)
21 December 2007Full accounts made up to 30 September 2007 (18 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
1 November 2007Location of debenture register (1 page)
1 November 2007Location of debenture register (1 page)
19 October 2007Particulars of mortgage/charge (9 pages)
19 October 2007Particulars of mortgage/charge (9 pages)
8 October 2007Auditor's resignation (1 page)
8 October 2007Auditor's resignation (1 page)
15 August 2007Location of register of members (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Location of register of members (1 page)
15 August 2007Director's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Registered office changed on 14/08/07 from: 39 cornhill london EC3V 3NU (1 page)
14 August 2007Registered office changed on 14/08/07 from: 39 cornhill london EC3V 3NU (1 page)
23 February 2007Full accounts made up to 30 September 2006 (15 pages)
23 February 2007Full accounts made up to 30 September 2006 (15 pages)
1 February 2007Return made up to 01/02/07; full list of members (3 pages)
1 February 2007Return made up to 01/02/07; full list of members (3 pages)
24 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 September 2006Company name changed montpellier group properties lim ited\certificate issued on 11/09/06 (2 pages)
11 September 2006Company name changed montpellier group properties lim ited\certificate issued on 11/09/06 (2 pages)
16 May 2006Full accounts made up to 30 September 2005 (15 pages)
16 May 2006Full accounts made up to 30 September 2005 (15 pages)
12 May 2006New director appointed (1 page)
12 May 2006New director appointed (1 page)
2 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (5 pages)
2 March 2006Particulars of mortgage/charge (4 pages)
2 March 2006Particulars of mortgage/charge (5 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (4 pages)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
17 February 2006Director's particulars changed (1 page)
17 February 2006Director's particulars changed (1 page)
13 February 2006Return made up to 01/02/06; full list of members (3 pages)
13 February 2006Return made up to 01/02/06; full list of members (3 pages)
9 February 2006Declaration of satisfaction of mortgage/charge (1 page)
9 February 2006Declaration of satisfaction of mortgage/charge (1 page)
8 September 2005Director resigned (1 page)
8 September 2005New director appointed (6 pages)
8 September 2005New director appointed (6 pages)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 August 2005Full accounts made up to 30 September 2004 (13 pages)
5 August 2005Full accounts made up to 30 September 2004 (13 pages)
22 February 2005Return made up to 01/02/05; full list of members (3 pages)
22 February 2005Return made up to 01/02/05; full list of members (3 pages)
22 July 2004Director's particulars changed (2 pages)
22 July 2004Director's particulars changed (2 pages)
20 July 2004Company name changed cheltenham land company LIMITED\certificate issued on 20/07/04 (2 pages)
20 July 2004Company name changed cheltenham land company LIMITED\certificate issued on 20/07/04 (2 pages)
27 May 2004Director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
21 May 2004Director's particulars changed (2 pages)
21 May 2004Director's particulars changed (2 pages)
7 April 2004Director resigned (2 pages)
7 April 2004New director appointed (4 pages)
7 April 2004Director resigned (2 pages)
7 April 2004New director appointed (4 pages)
27 March 2004Return made up to 16/03/04; full list of members (7 pages)
27 March 2004Return made up to 16/03/04; full list of members (7 pages)
20 February 2004Full accounts made up to 30 September 2003 (12 pages)
20 February 2004Full accounts made up to 30 September 2003 (12 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
14 April 2003Full accounts made up to 30 September 2002 (13 pages)
14 April 2003Full accounts made up to 30 September 2002 (13 pages)
25 March 2003Return made up to 16/03/03; full list of members (7 pages)
25 March 2003Return made up to 16/03/03; full list of members (7 pages)
24 December 2002New director appointed (3 pages)
24 December 2002New director appointed (3 pages)
23 December 2002New director appointed (4 pages)
23 December 2002New director appointed (4 pages)
23 December 2002New director appointed (7 pages)
23 December 2002New director appointed (7 pages)
5 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 July 2002Full accounts made up to 30 September 2001 (13 pages)
11 July 2002Full accounts made up to 30 September 2001 (13 pages)
12 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2001Location of debenture register (1 page)
4 November 2001Registered office changed on 04/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
4 November 2001Location of debenture register (1 page)
4 November 2001Location of register of members (1 page)
4 November 2001Location of register of members (1 page)
4 November 2001Registered office changed on 04/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
25 September 2001Secretary's particulars changed;director's particulars changed (1 page)
25 September 2001Secretary's particulars changed;director's particulars changed (1 page)
25 June 2001Full accounts made up to 30 September 2000 (13 pages)
25 June 2001Full accounts made up to 30 September 2000 (13 pages)
30 May 2001Company name changed yjl developments LIMITED\certificate issued on 30/05/01 (2 pages)
30 May 2001Company name changed yjl developments LIMITED\certificate issued on 30/05/01 (2 pages)
13 April 2001Return made up to 16/03/01; full list of members (6 pages)
13 April 2001Return made up to 16/03/01; full list of members (6 pages)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
15 September 2000Director's particulars changed (1 page)
15 September 2000Director's particulars changed (1 page)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000New secretary appointed (2 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000New secretary appointed (2 pages)
16 June 2000Company name changed lovell developments LIMITED\certificate issued on 19/06/00 (2 pages)
16 June 2000Company name changed lovell developments LIMITED\certificate issued on 19/06/00 (2 pages)
10 May 2000Full accounts made up to 30 September 1999 (15 pages)
10 May 2000Full accounts made up to 30 September 1999 (15 pages)
4 May 2000Return made up to 16/03/00; full list of members (6 pages)
4 May 2000Return made up to 16/03/00; full list of members (6 pages)
2 February 2000Full accounts made up to 30 September 1998 (16 pages)
2 February 2000Full accounts made up to 30 September 1998 (16 pages)
23 December 1999Director's particulars changed (1 page)
23 December 1999Director's particulars changed (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
17 May 1999Return made up to 16/03/99; full list of members (12 pages)
17 May 1999Return made up to 16/03/99; full list of members (12 pages)
21 April 1999Registered office changed on 21/04/99 from: marsham lane gerrards cross bucks SL9 8ER (1 page)
21 April 1999Registered office changed on 21/04/99 from: marsham lane gerrards cross bucks SL9 8ER (1 page)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
26 February 1999New director appointed (3 pages)
26 February 1999New director appointed (3 pages)
2 February 1999Full accounts made up to 30 September 1997 (15 pages)
2 February 1999Full accounts made up to 30 September 1997 (15 pages)
30 July 1998Full accounts made up to 30 September 1996 (18 pages)
30 July 1998Full accounts made up to 30 September 1996 (18 pages)
29 July 1998Delivery ext'd 3 mth 30/09/97 (2 pages)
29 July 1998Delivery ext'd 3 mth 30/09/97 (2 pages)
30 May 1998New secretary appointed (2 pages)
30 May 1998Secretary resigned (1 page)
30 May 1998New secretary appointed (2 pages)
30 May 1998Secretary resigned (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
18 April 1997Return made up to 16/03/97; full list of members (10 pages)
18 April 1997Return made up to 16/03/97; full list of members (10 pages)
20 August 1996Full accounts made up to 30 September 1995 (17 pages)
20 August 1996Full accounts made up to 30 September 1995 (17 pages)
9 May 1996Return made up to 16/03/96; full list of members (10 pages)
9 May 1996Return made up to 16/03/96; full list of members (10 pages)
17 February 1996New director appointed (3 pages)
17 February 1996New director appointed (3 pages)
16 January 1996Director resigned;new director appointed (3 pages)
16 January 1996Director resigned;new director appointed (3 pages)
6 April 1995Return made up to 16/03/95; full list of members (14 pages)
6 April 1995Return made up to 16/03/95; full list of members (14 pages)
24 March 1995Full accounts made up to 30 September 1994 (17 pages)
24 March 1995Full accounts made up to 30 September 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (93 pages)
21 June 1994Full accounts made up to 30 September 1993 (18 pages)
21 June 1994Full accounts made up to 30 September 1993 (18 pages)
23 June 1992Full accounts made up to 30 September 1991 (18 pages)
23 June 1992Full accounts made up to 30 September 1991 (18 pages)
25 April 1992Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
25 April 1992Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
22 May 1990Full accounts made up to 30 September 1989 (14 pages)
22 May 1990Full accounts made up to 30 September 1989 (14 pages)