Whitchurch Hill
Reading
Berkshire
RG8 7PA
Director Name | Mr Thomas Charles Rudolph Jourdan |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(23 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | Dower House Shipton-Under-Wychwood Oxon OX7 6DZ |
Director Name | Mr Jeremy Newland Reynolds |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(23 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 03 August 2001) |
Role | Company Director |
Correspondence Address | 38 Park Drive Sheen London SW14 8RD |
Director Name | Mr Jonathan Arnold |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | Forge House Penn Street Amersham Buckinghamshire HP7 0PX |
Director Name | Mr John James Grantham |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 5 Cross Leys Chipping Norton Oxfordshire OX7 5HG |
Director Name | Mr Andrew Brewster |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(23 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Danebury 60 Ashford Road Maidstone Kent ME14 4LR |
Director Name | Mr Ian Douglas Brewster |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 June 1994) |
Role | Company Director |
Correspondence Address | Verona House 22 Pembury Road Tonbridge Kent TN9 2HX |
Director Name | Mr Richard Carruthers |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | Briar Cottage The Street North Stoke Oxon OX10 6BL |
Secretary Name | Mr Jeremy Newland Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(23 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 03 August 2001) |
Role | Company Director |
Correspondence Address | 38 Park Drive Sheen London SW14 8RD |
Director Name | John Frederick Farrington |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 9 Crossbush Road Bognor Regis West Sussex PO22 7LS |
Director Name | Ian David Burrell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(25 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 18 Maple Road Thame Oxon OX9 2BH |
Director Name | Mr Patrick Joseph Lee |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(25 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 10 Beaulieu Gardens Winchmore Hill London N21 2HR |
Director Name | Michael Philip Humphery |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(25 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 23 January 2003) |
Role | Company Director |
Correspondence Address | Holly Trees,Somerton Road Upper Heyford Bicester Oxfordshire OX6 3LB |
Director Name | Mr Stuart Francis Green |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(25 years after company formation) |
Appointment Duration | 3 months (resigned 02 November 1994) |
Role | Company Director |
Correspondence Address | 2 Bec Close Wantage Oxfordshire OX12 9EP |
Director Name | Ian Thomas Edward Duckett |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(25 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 February 1995) |
Role | Company Director |
Correspondence Address | Oakley House Clarendon Road Prestwood Great Missenden Buckinghamshire HP16 0PL |
Director Name | Richard William John Ranklin |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(25 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House 37 Browns Road Holmer Green High Wycombe Buckinghamshire HP15 6RZ |
Director Name | Mr Martin Hubert Thomas Jourdan |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 March 1998) |
Role | Company Director |
Correspondence Address | Wapping Long Crendon Buckinghamshire HP18 9AL |
Director Name | Nicholas William Morrish Ridley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(25 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 January 1996) |
Role | Company Director |
Correspondence Address | 12 Kent Road London W4 5EZ |
Director Name | Brian Michael Molloy |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 September 1997) |
Role | Customer Services Director |
Correspondence Address | Hollands Barn 5 Mill Lane Kings Sutton Banbury Oxfordshire OX17 3RG |
Director Name | Mr James Michael Moore |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(26 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 25 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Nordibank Lidstone Chipping Norton Oxfordshire OX7 4HL |
Director Name | William Patrick McLaughlin |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 9 Croft Holm Moreton In Marsh Gloucestershire GL56 0JH Wales |
Director Name | Geoffrey Roy Meynell |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 November 1998) |
Role | Company Director |
Correspondence Address | 33 Courtfield Drive Maidenhead Berkshire SL6 6JG |
Director Name | Duncan John Gordon |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(27 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 23 January 2003) |
Role | Company Director |
Correspondence Address | The Grange Hackney Matlock Derbyshire DE4 2LB |
Director Name | Mr Robert Harding Alcock |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(30 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 July 2000) |
Role | Company Director |
Correspondence Address | Tudor Farm Part Lane Riseley Reading Berkshire RG7 1RU |
Director Name | Mr Kenneth John Mullen |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 May 2001(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 March 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tonhil House Borrowby Thirsk North Yorkshire YO7 4QQ |
Director Name | Mr David William Adam |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(31 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 16 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Gill Bank Road Ilkley West Yorkshire LS29 0AU |
Secretary Name | Mr Kenneth John Mullen |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 03 August 2001(32 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 March 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tonhil House Borrowby Thirsk North Yorkshire YO7 4QQ |
Director Name | Antonino Allenza |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(33 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 November 2005) |
Role | Company Director |
Correspondence Address | The Rookery Cracoe Skipton North Yorkshire BD23 6LB |
Secretary Name | Mr David William Adam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(33 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Gill Bank Road Ilkley West Yorkshire LS29 0AU |
Director Name | Catherine Elizabeth Baxandall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(33 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 19 June 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 College Drive Ilkley West Yorkshire LS29 9TY |
Secretary Name | Catherine Elizabeth Baxandall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(33 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 19 June 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 College Drive Ilkley West Yorkshire LS29 9TY |
Director Name | Mrs Joanne Iddon |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 April 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Springwood Farm Gorse Lane Tarleton Preston Lancashire PR4 6LJ |
Director Name | Mr Neal Gerard Mernock |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(36 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 100 Long Ing Lane Barnoldswick Lancashire BB18 6WT |
Director Name | Mr Paul Seth McKoen |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 100 Long Ing Lane Barnoldswick Lancashire BB18 6WT |
Secretary Name | Mr Paul Seth McKoen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 100 Long Ing Lane Barnoldswick Lancashire BB18 6WT |
Registered Address | C/O Interpath Advisory 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 January 2010 (14 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2011 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Next Return Due | 10 July 2017 (overdue) |
---|
17 May 2023 | Liquidators' statement of receipts and payments to 14 March 2023 (21 pages) |
---|---|
12 May 2022 | Liquidators' statement of receipts and payments to 14 March 2022 (21 pages) |
3 February 2022 | Termination of appointment of Neal Gerard Mernock as a director on 1 July 2012 (1 page) |
13 January 2022 | Registered office address changed from Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA to C/O Interpath Advisory 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF on 13 January 2022 (2 pages) |
9 April 2021 | Liquidators' statement of receipts and payments to 14 March 2021 (20 pages) |
18 May 2020 | Liquidators' statement of receipts and payments to 14 March 2020 (20 pages) |
9 May 2019 | Liquidators' statement of receipts and payments to 14 March 2019 (20 pages) |
25 September 2018 | Appointment of a voluntary liquidator (14 pages) |
25 September 2018 | Resignation of a liquidator (14 pages) |
16 May 2018 | Liquidators' statement of receipts and payments to 14 March 2018 (20 pages) |
24 May 2017 | Liquidators' statement of receipts and payments to 14 March 2017 (19 pages) |
24 May 2017 | Liquidators' statement of receipts and payments to 14 March 2017 (19 pages) |
26 October 2016 | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator (1 page) |
26 October 2016 | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator (1 page) |
18 August 2016 | Court order INSOLVENCY:court order - removal/ replacement of liquidator (11 pages) |
18 August 2016 | Court order INSOLVENCY:court order - removal/ replacement of liquidator (11 pages) |
18 August 2016 | Resignation of a liquidator (1 page) |
18 August 2016 | Appointment of a voluntary liquidator (2 pages) |
18 August 2016 | Resignation of a liquidator (1 page) |
18 August 2016 | Appointment of a voluntary liquidator (2 pages) |
17 May 2016 | Liquidators' statement of receipts and payments to 14 March 2016 (20 pages) |
17 May 2016 | Liquidators' statement of receipts and payments to 14 March 2016 (20 pages) |
18 November 2015 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages) |
18 November 2015 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages) |
20 April 2015 | Liquidators' statement of receipts and payments to 14 March 2015 (14 pages) |
20 April 2015 | Liquidators' statement of receipts and payments to 14 March 2015 (14 pages) |
20 April 2015 | Liquidators statement of receipts and payments to 14 March 2015 (14 pages) |
16 May 2014 | Liquidators statement of receipts and payments to 14 March 2014 (14 pages) |
16 May 2014 | Liquidators' statement of receipts and payments to 14 March 2014 (14 pages) |
16 May 2014 | Liquidators' statement of receipts and payments to 14 March 2014 (14 pages) |
15 May 2013 | Liquidators statement of receipts and payments to 14 March 2013 (19 pages) |
15 May 2013 | Liquidators' statement of receipts and payments to 14 March 2013 (19 pages) |
15 May 2013 | Liquidators' statement of receipts and payments to 14 March 2013 (19 pages) |
20 April 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
20 April 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
27 March 2012 | Appointment of a voluntary liquidator (1 page) |
27 March 2012 | Statement of affairs with form 4.19 (6 pages) |
27 March 2012 | Statement of affairs with form 4.19 (6 pages) |
27 March 2012 | Resolutions
|
27 March 2012 | Resolutions
|
27 March 2012 | Appointment of a voluntary liquidator (1 page) |
1 March 2012 | Registered office address changed from Po Box 100 Long Ing Lane Barnoldswick Lancashire BB18 6WT on 1 March 2012 (2 pages) |
1 March 2012 | Registered office address changed from Po Box 100 Long Ing Lane Barnoldswick Lancashire BB18 6WT on 1 March 2012 (2 pages) |
1 March 2012 | Registered office address changed from Po Box 100 Long Ing Lane Barnoldswick Lancashire BB18 6WT on 1 March 2012 (2 pages) |
18 February 2012 | Compulsory strike-off action has been suspended (1 page) |
18 February 2012 | Compulsory strike-off action has been suspended (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders Statement of capital on 2011-08-28
|
28 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders Statement of capital on 2011-08-28
|
4 July 2011 | Termination of appointment of Paul Mckoen as a secretary (2 pages) |
4 July 2011 | Termination of appointment of Paul Mckoen as a secretary (2 pages) |
4 July 2011 | Termination of appointment of Paul Mckoen as a secretary (2 pages) |
4 July 2011 | Termination of appointment of Paul Mckoen as a secretary (2 pages) |
22 June 2011 | Termination of appointment of Paul Mckoen as a director (2 pages) |
22 June 2011 | Termination of appointment of Paul Mckoen as a director (2 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Accounts for a dormant company made up to 30 January 2010 (5 pages) |
29 April 2010 | Accounts for a dormant company made up to 30 January 2010 (5 pages) |
19 October 2009 | Director's details changed for Mr Paul Seth Mckoen on 3 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Neal Gerard Mernock on 3 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Paul Seth Mckoen on 3 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Paul Seth Mckoen on 3 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Neal Gerard Mernock on 3 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Neal Gerard Mernock on 3 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Paul Seth Mckoen on 6 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Mr Paul Seth Mckoen on 6 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Mr Paul Seth Mckoen on 6 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mr Paul Seth Mckoen on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Neal Gerard Mernock on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Paul Seth Mckoen on 6 October 2009 (2 pages) |
6 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Director's details changed for Neal Gerard Mernock on 6 October 2009 (2 pages) |
6 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Director's details changed for Mr Paul Seth Mckoen on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Neal Gerard Mernock on 6 October 2009 (2 pages) |
5 May 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
5 May 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
7 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
7 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
20 June 2008 | Appointment terminated secretary catherine baxandall (1 page) |
20 June 2008 | Appointment terminated director catherine baxandall (1 page) |
20 June 2008 | Secretary appointed mr paul seth mckoen (1 page) |
20 June 2008 | Appointment terminated director catherine baxandall (1 page) |
20 June 2008 | Director appointed mr paul seth mckoen (1 page) |
20 June 2008 | Appointment terminated secretary catherine baxandall (1 page) |
20 June 2008 | Secretary appointed mr paul seth mckoen (1 page) |
20 June 2008 | Director appointed mr paul seth mckoen (1 page) |
8 May 2008 | Accounts for a dormant company made up to 2 February 2008 (5 pages) |
8 May 2008 | Accounts for a dormant company made up to 2 February 2008 (5 pages) |
8 May 2008 | Accounts for a dormant company made up to 2 February 2008 (5 pages) |
5 November 2007 | Auditor's resignation (1 page) |
5 November 2007 | Auditor's resignation (1 page) |
16 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
16 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
10 May 2007 | Full accounts made up to 3 February 2007 (15 pages) |
10 May 2007 | Full accounts made up to 3 February 2007 (15 pages) |
10 May 2007 | Full accounts made up to 3 February 2007 (15 pages) |
15 February 2007 | Registered office changed on 15/02/07 from: silentnight house salterforth barnoldswick lancashire BB18 5UE (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: silentnight house salterforth barnoldswick lancashire BB18 5UE (1 page) |
5 December 2006 | Full accounts made up to 28 January 2006 (20 pages) |
5 December 2006 | Full accounts made up to 28 January 2006 (20 pages) |
25 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
25 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
20 December 2005 | Full accounts made up to 29 January 2005 (21 pages) |
20 December 2005 | Full accounts made up to 29 January 2005 (21 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | New director appointed (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | New director appointed (1 page) |
21 October 2005 | Return made up to 03/10/05; full list of members (3 pages) |
21 October 2005 | Return made up to 03/10/05; full list of members (3 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (25 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (25 pages) |
8 October 2004 | Return made up to 03/10/04; full list of members (8 pages) |
8 October 2004 | Return made up to 03/10/04; full list of members (8 pages) |
12 February 2004 | Resolutions
|
12 February 2004 | Resolutions
|
12 February 2004 | Declaration of assistance for shares acquisition (9 pages) |
12 February 2004 | Declaration of assistance for shares acquisition (9 pages) |
12 February 2004 | Resolutions
|
12 February 2004 | Resolutions
|
7 February 2004 | Particulars of mortgage/charge (6 pages) |
7 February 2004 | Particulars of mortgage/charge (8 pages) |
7 February 2004 | Particulars of mortgage/charge (6 pages) |
7 February 2004 | Particulars of mortgage/charge (8 pages) |
3 November 2003 | Return made up to 03/10/03; full list of members
|
3 November 2003 | Return made up to 03/10/03; full list of members
|
28 October 2003 | Particulars of mortgage/charge (7 pages) |
28 October 2003 | Particulars of mortgage/charge (7 pages) |
28 October 2003 | Particulars of mortgage/charge (6 pages) |
28 October 2003 | Particulars of mortgage/charge (6 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director's particulars changed (1 page) |
27 October 2003 | New secretary appointed;new director appointed (5 pages) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | New secretary appointed;new director appointed (5 pages) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Director's particulars changed (1 page) |
27 October 2003 | Director's particulars changed (1 page) |
27 October 2003 | Director's particulars changed (1 page) |
27 October 2003 | Director resigned (1 page) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
29 September 2003 | Full accounts made up to 1 February 2003 (25 pages) |
29 September 2003 | Full accounts made up to 1 February 2003 (25 pages) |
29 September 2003 | Full accounts made up to 1 February 2003 (25 pages) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2003 | New secretary appointed (1 page) |
20 March 2003 | New secretary appointed (1 page) |
20 March 2003 | Secretary resigned;director resigned (1 page) |
20 March 2003 | Secretary resigned;director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
1 November 2002 | New director appointed (3 pages) |
1 November 2002 | New director appointed (3 pages) |
1 November 2002 | New director appointed (3 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | New director appointed (3 pages) |
28 October 2002 | Return made up to 03/10/02; full list of members (9 pages) |
28 October 2002 | Return made up to 03/10/02; full list of members (9 pages) |
12 August 2002 | Full accounts made up to 2 February 2002 (23 pages) |
12 August 2002 | Full accounts made up to 2 February 2002 (23 pages) |
12 August 2002 | Full accounts made up to 2 February 2002 (23 pages) |
5 November 2001 | Return made up to 03/10/01; full list of members (8 pages) |
5 November 2001 | Return made up to 03/10/01; full list of members (8 pages) |
23 October 2001 | Resolutions
|
23 October 2001 | Resolutions
|
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
23 August 2001 | New secretary appointed (3 pages) |
23 August 2001 | New secretary appointed (3 pages) |
13 August 2001 | Secretary resigned;director resigned (1 page) |
13 August 2001 | Secretary resigned;director resigned (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: courtyard house west end road high wycombe buckinghamshire HP11 2QD (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: courtyard house west end road high wycombe buckinghamshire HP11 2QD (1 page) |
12 July 2001 | Accounting reference date extended from 31/07/01 to 31/01/02 (1 page) |
12 July 2001 | Accounting reference date extended from 31/07/01 to 31/01/02 (1 page) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | New director appointed (3 pages) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New director appointed (3 pages) |
15 June 2001 | New director appointed (5 pages) |
15 June 2001 | New director appointed (5 pages) |
8 May 2001 | Full accounts made up to 31 July 2000 (17 pages) |
8 May 2001 | Full accounts made up to 31 July 2000 (17 pages) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
2 November 2000 | Return made up to 03/10/00; full list of members
|
2 November 2000 | Return made up to 03/10/00; full list of members
|
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
30 May 2000 | Full accounts made up to 31 July 1999 (17 pages) |
30 May 2000 | Full accounts made up to 31 July 1999 (17 pages) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | Director resigned (1 page) |
28 October 1999 | Return made up to 03/10/99; full list of members
|
28 October 1999 | Return made up to 03/10/99; full list of members
|
31 August 1999 | Registered office changed on 31/08/99 from: po box 30 19 41 west end road high wycombe buckinghamshire HP11 2QD (1 page) |
31 August 1999 | Registered office changed on 31/08/99 from: po box 30 19 41 west end road high wycombe buckinghamshire HP11 2QD (1 page) |
10 May 1999 | Full accounts made up to 31 July 1998 (17 pages) |
10 May 1999 | Full accounts made up to 31 July 1998 (17 pages) |
5 February 1999 | Registered office changed on 05/02/99 from: the courtyard, frogmoor, high wycombe, bucks HP13 5DJ (1 page) |
5 February 1999 | Registered office changed on 05/02/99 from: the courtyard, frogmoor, high wycombe, bucks HP13 5DJ (1 page) |
27 October 1998 | Return made up to 03/10/98; full list of members (10 pages) |
27 October 1998 | Return made up to 03/10/98; full list of members (10 pages) |
9 September 1998 | Auditor's resignation (1 page) |
9 September 1998 | Auditor's resignation (1 page) |
24 May 1998 | Full accounts made up to 31 July 1997 (17 pages) |
24 May 1998 | Full accounts made up to 31 July 1997 (17 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | Director resigned (1 page) |
3 November 1997 | Return made up to 03/10/97; full list of members
|
3 November 1997 | Return made up to 03/10/97; full list of members
|
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
3 October 1997 | Return made up to 03/10/96; full list of members; amend (16 pages) |
3 October 1997 | Return made up to 03/10/96; full list of members; amend (16 pages) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
13 May 1997 | Full accounts made up to 31 July 1996 (17 pages) |
13 May 1997 | Full accounts made up to 31 July 1996 (17 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
12 November 1996 | Nc inc already adjusted 16/09/96 (1 page) |
12 November 1996 | Nc inc already adjusted 31/07/95 (1 page) |
12 November 1996 | Nc inc already adjusted 31/07/95 (1 page) |
12 November 1996 | Ad 18/09/96--------- £ si 2000000@1 (2 pages) |
12 November 1996 | Ad 18/09/95--------- £ si 1999900@1 (2 pages) |
12 November 1996 | Resolutions
|
12 November 1996 | Resolutions
|
12 November 1996 | Resolutions
|
12 November 1996 | Ad 18/09/95--------- £ si 1999900@1 (2 pages) |
12 November 1996 | Nc inc already adjusted 16/09/96 (1 page) |
12 November 1996 | Ad 18/09/96--------- £ si 2000000@1 (2 pages) |
12 November 1996 | Resolutions
|
30 October 1996 | Return made up to 03/10/96; full list of members
|
30 October 1996 | Return made up to 03/10/96; full list of members
|
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | New director appointed (2 pages) |
31 March 1996 | Director resigned (1 page) |
31 March 1996 | Director resigned (1 page) |
31 March 1996 | Director resigned (1 page) |
31 March 1996 | Director resigned (1 page) |
16 February 1996 | Director resigned (1 page) |
16 February 1996 | Director resigned (1 page) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
11 December 1995 | Full accounts made up to 31 July 1995 (18 pages) |
11 December 1995 | Full accounts made up to 31 July 1995 (18 pages) |
1 November 1995 | Return made up to 03/10/95; full list of members
|
1 November 1995 | Return made up to 03/10/95; full list of members
|
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
5 April 1995 | New director appointed (2 pages) |
5 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
4 November 1994 | Return made up to 03/10/94; full list of members
|
4 November 1994 | Return made up to 03/10/94; full list of members
|
29 July 1994 | Company name changed parker knoll LIMITED\certificate issued on 01/08/94 (3 pages) |
29 July 1994 | Company name changed parker knoll LIMITED\certificate issued on 01/08/94 (3 pages) |
19 November 1993 | Return made up to 03/10/93; full list of members (7 pages) |
19 November 1993 | Return made up to 03/10/93; full list of members (7 pages) |
17 November 1992 | Return made up to 03/10/92; full list of members (9 pages) |
17 November 1992 | Return made up to 03/10/92; full list of members (9 pages) |
31 October 1991 | Return made up to 03/10/91; full list of members (12 pages) |
31 October 1991 | Return made up to 03/10/91; full list of members (12 pages) |
11 January 1991 | Return made up to 03/10/90; full list of members (6 pages) |
11 January 1991 | Return made up to 03/10/90; full list of members (6 pages) |
7 November 1989 | Return made up to 03/10/89; full list of members (5 pages) |
7 November 1989 | Return made up to 03/10/89; full list of members (5 pages) |
10 June 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1988 | Return made up to 04/10/88; full list of members (5 pages) |
7 December 1988 | Return made up to 04/10/88; full list of members (5 pages) |
20 September 1988 | Company name changed parker knoll furniture LIMITED\certificate issued on 21/09/88 (2 pages) |
20 September 1988 | Company name changed parker knoll furniture LIMITED\certificate issued on 21/09/88 (2 pages) |
15 December 1987 | Return made up to 06/10/87; full list of members (6 pages) |
15 December 1987 | Return made up to 06/10/87; full list of members (6 pages) |
26 November 1986 | Return made up to 30/09/86; full list of members (6 pages) |
26 November 1986 | Return made up to 30/09/86; full list of members (6 pages) |
27 December 1985 | Annual return made up to 01/10/85 (11 pages) |
27 December 1985 | Annual return made up to 01/10/85 (11 pages) |
31 January 1985 | Annual return made up to 02/10/84 (11 pages) |
31 January 1985 | Annual return made up to 02/10/84 (11 pages) |
1 February 1984 | Annual return made up to 04/10/83 (7 pages) |
1 February 1984 | Annual return made up to 04/10/83 (7 pages) |
28 January 1983 | Annual return made up to 05/10/82 (7 pages) |
28 January 1983 | Annual return made up to 05/10/82 (7 pages) |
1 February 1982 | Annual return made up to 07/10/81 (7 pages) |
1 February 1982 | Annual return made up to 07/10/81 (7 pages) |
22 December 1980 | Annual return made up to 10/10/80 (7 pages) |
22 December 1980 | Annual return made up to 10/10/80 (7 pages) |
19 December 1979 | Annual return made up to 05/10/79 (7 pages) |
19 December 1979 | Annual return made up to 05/10/79 (7 pages) |
16 December 1978 | Annual return made up to 06/10/78 (8 pages) |
16 December 1978 | Annual return made up to 06/10/78 (8 pages) |
23 November 1976 | Annual return made up to 07/10/76 (4 pages) |
23 November 1976 | Annual return made up to 07/10/76 (4 pages) |
6 December 1975 | Accounts made up to 31 July 1975 (10 pages) |
6 December 1975 | Accounts made up to 31 July 1975 (10 pages) |
5 December 1975 | Annual return made up to 02/10/75 (4 pages) |
5 December 1975 | Annual return made up to 02/10/75 (4 pages) |
13 July 1970 | Particulars of debentures (4 pages) |
13 July 1970 | Particulars of debentures (4 pages) |
9 June 1970 | Particulars of mortgage/charge (4 pages) |
9 June 1970 | Particulars of mortgage/charge (4 pages) |
13 August 1969 | Allotment of shares (2 pages) |
13 August 1969 | Allotment of shares (2 pages) |
28 July 1969 | Certificate of incorporation (1 page) |
28 July 1969 | Certificate of incorporation (1 page) |
23 July 1969 | Increase in nominal capital (2 pages) |
23 July 1969 | Increase in nominal capital (2 pages) |