Banbury
Oxfordshire
OX16 4TJ
Director Name | Mr Charles Angell |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 June 2010(28 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 12 March 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Owl Lane Ossett West Yorkshire WF5 9AX |
Director Name | Michael Hopp |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 June 2010(28 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 12 March 2020) |
Role | Company Director |
Country of Residence | United States Of America/Illinois |
Correspondence Address | Owl Lane Ossett West Yorkshire WF5 9AX |
Director Name | Mr Brian Edward Johnson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 June 2010(28 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 12 March 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Owl Lane Ossett West Yorkshire WF5 9AX |
Director Name | Mr John Joseph Seely |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 June 2010(28 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 12 March 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Owl Lane Ossett West Yorkshire WF5 9AX |
Secretary Name | John Joseph Seely |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2010(28 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 12 March 2020) |
Role | Company Director |
Correspondence Address | Owl Lane Ossett West Yorkshire WF5 9AX |
Director Name | Bruce Stuart Overton |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 June 1994) |
Role | Company Director |
Correspondence Address | PO Box 4298 Highfield Paraklisia Limassol Cyprus Foreign |
Director Name | David John Osborne |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(9 years, 6 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 22 June 2010) |
Role | Company Director |
Correspondence Address | Lombard Way Banbury Oxfordshire OX16 4TJ |
Secretary Name | Bruce Stuart Overton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 June 1994) |
Role | Company Director |
Correspondence Address | PO Box 4298 Highfield Paraklisia Limassol Cyprus Foreign |
Secretary Name | Mr Paul Antony Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(12 years, 5 months after company formation) |
Appointment Duration | 1 week (resigned 06 July 1994) |
Role | Company Director |
Correspondence Address | 35 Colston Avenue Bristol Avon BS1 4TT |
Director Name | Mr Richard Easey |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(12 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 08 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lombard Way Banbury Oxfordshire OX16 4TJ |
Secretary Name | Jayne Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | Durne Cottage 5 Herrieffs Farm Road Brackley Northamptonshire NN13 7TA |
Director Name | Dr John David Lee |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1994(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 15 April 2005) |
Role | Technical Director |
Correspondence Address | 6 Church View Brackley Northamptonshire NN13 7BB |
Director Name | Jonathan Edward Bray |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 February 2005) |
Role | Accountant |
Correspondence Address | Malsbury Toft The Square, Moreton Pinkney Daventry Northamptonshire NN11 3SH |
Secretary Name | Jonathan Edward Bray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 February 2005) |
Role | Accountant |
Correspondence Address | Malsbury Toft The Square, Moreton Pinkney Daventry Northamptonshire NN11 3SH |
Director Name | Mr David John Lee White |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(18 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 10 March 2014) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 1 Lombard Way Banbury Oxfordshire OX16 4TJ |
Director Name | Mr Jeremy Neil Garland |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(23 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 12 March 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Lombard Way Banbury Oxfordshire OX16 4TJ |
Secretary Name | Mr Jeremy Neil Garland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Brockwell Oakley Bedford Bedfordshire MK43 7TD |
Director Name | Bruce Leshinski |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 2010(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 June 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Owl Lane Ossett West Yorkshire WF5 9AX |
Website | newlywedsfoods.co.uk |
---|---|
Telephone | 01924 280444 |
Telephone region | Wakefield |
Registered Address | Centre Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Turnover | £39,197,673 |
Gross Profit | £10,358,570 |
Net Worth | £11,846,410 |
Cash | £19,956 |
Current Liabilities | £6,759,300 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
12 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 December 2019 | Return of final meeting in a members' voluntary winding up (24 pages) |
17 December 2018 | Liquidators' statement of receipts and payments to 28 September 2018 (22 pages) |
16 January 2018 | Removal of liquidator by court order (14 pages) |
16 January 2018 | Appointment of a voluntary liquidator (2 pages) |
5 December 2017 | Liquidators' statement of receipts and payments to 28 September 2017 (22 pages) |
5 December 2017 | Liquidators' statement of receipts and payments to 28 September 2017 (22 pages) |
13 October 2017 | Registered office address changed from Springfield House 4th Floor 76 Wellington Street Leeds West Yorkshire LS1 2AY to Centre Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 13 October 2017 (2 pages) |
13 October 2017 | Registered office address changed from Springfield House 4th Floor 76 Wellington Street Leeds West Yorkshire LS1 2AY to Centre Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 13 October 2017 (2 pages) |
9 December 2016 | Liquidators' statement of receipts and payments to 28 September 2016 (20 pages) |
9 December 2016 | Liquidators' statement of receipts and payments to 28 September 2016 (20 pages) |
4 December 2015 | Liquidators' statement of receipts and payments to 28 September 2015 (20 pages) |
4 December 2015 | Liquidators' statement of receipts and payments to 28 September 2015 (20 pages) |
4 December 2015 | Liquidators statement of receipts and payments to 28 September 2015 (20 pages) |
16 October 2014 | Registered office address changed from Owl Lane Ossett West Yorkshire WF5 9AX to Springfield House 4Th Floor 76 Wellington Street Leeds West Yorkshire LS1 2AY on 16 October 2014 (2 pages) |
16 October 2014 | Registered office address changed from Owl Lane Ossett West Yorkshire WF5 9AX to Springfield House 4Th Floor 76 Wellington Street Leeds West Yorkshire LS1 2AY on 16 October 2014 (2 pages) |
15 October 2014 | Appointment of a voluntary liquidator (1 page) |
15 October 2014 | Declaration of solvency (3 pages) |
15 October 2014 | Appointment of a voluntary liquidator (1 page) |
15 October 2014 | Declaration of solvency (3 pages) |
15 October 2014 | Resolutions
|
2 July 2014 | Statement of capital on 2 July 2014
|
2 July 2014 | Statement of capital on 2 July 2014
|
2 July 2014 | Statement of capital on 2 July 2014
|
26 June 2014 | Statement by directors (1 page) |
26 June 2014 | Solvency statement dated 10/06/14 (5 pages) |
26 June 2014 | Resolutions
|
26 June 2014 | Solvency statement dated 10/06/14 (5 pages) |
26 June 2014 | Statement by directors (1 page) |
26 June 2014 | Resolutions
|
9 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders (9 pages) |
9 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders (9 pages) |
14 April 2014 | Termination of appointment of Jeremy Garland as a director (1 page) |
14 April 2014 | Termination of appointment of David White as a director (1 page) |
14 April 2014 | Termination of appointment of Jeremy Garland as a director (1 page) |
14 April 2014 | Termination of appointment of David White as a director (1 page) |
21 June 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
21 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (11 pages) |
21 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (11 pages) |
21 June 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
21 June 2013 | Director's details changed for Michael Hopp on 22 June 2010 (2 pages) |
21 June 2013 | Director's details changed for Michael Hopp on 22 June 2010 (2 pages) |
20 June 2013 | Termination of appointment of Bruce Leshinski as a director (1 page) |
20 June 2013 | Termination of appointment of Bruce Leshinski as a director (1 page) |
19 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
13 August 2012 | Termination of appointment of Richard Easey as a director (2 pages) |
13 August 2012 | Termination of appointment of Richard Easey as a director (2 pages) |
19 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (13 pages) |
19 June 2012 | Director's details changed for Brian Edward Johnson on 22 June 2010 (2 pages) |
19 June 2012 | Director's details changed for Micheal Hopp on 22 June 2010 (2 pages) |
19 June 2012 | Director's details changed for Micheal Hopp on 22 June 2010 (2 pages) |
19 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (13 pages) |
19 June 2012 | Director's details changed for Brian Edward Johnson on 22 June 2010 (2 pages) |
18 June 2012 | Director's details changed for Mr Jeremy Neil Garland on 19 May 2012 (3 pages) |
18 June 2012 | Director's details changed for Mr Richard Easey on 19 May 2012 (2 pages) |
18 June 2012 | Director's details changed for Mr Bryan Day on 19 May 2012 (3 pages) |
18 June 2012 | Director's details changed for Mr David John Lee White on 19 May 2012 (3 pages) |
18 June 2012 | Director's details changed for Mr David John Lee White on 19 May 2012 (3 pages) |
18 June 2012 | Director's details changed for Mr Bryan Day on 19 May 2012 (3 pages) |
18 June 2012 | Director's details changed for Mr Jeremy Neil Garland on 19 May 2012 (3 pages) |
18 June 2012 | Director's details changed for Mr Richard Easey on 19 May 2012 (2 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
3 August 2011 | Change of name notice (2 pages) |
3 August 2011 | Company name changed witwood food products LIMITED\certificate issued on 03/08/11
|
3 August 2011 | Change of name notice (2 pages) |
3 August 2011 | Company name changed witwood food products LIMITED\certificate issued on 03/08/11
|
11 July 2011 | Register(s) moved to registered inspection location (2 pages) |
11 July 2011 | Register(s) moved to registered inspection location (2 pages) |
11 July 2011 | Register inspection address has been changed (2 pages) |
11 July 2011 | Register inspection address has been changed (2 pages) |
1 June 2011 | Director's details changed for Mr Richard Easey on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Bryan Day on 1 June 2011 (2 pages) |
1 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (12 pages) |
1 June 2011 | Director's details changed for Mr David John Lee White on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Jeremy Neil Garland on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Jeremy Neil Garland on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Bryan Day on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Jeremy Neil Garland on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr David John Lee White on 1 June 2011 (2 pages) |
1 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (12 pages) |
1 June 2011 | Director's details changed for Mr David John Lee White on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Richard Easey on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Bryan Day on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Richard Easey on 1 June 2011 (2 pages) |
19 November 2010 | Full accounts made up to 27 March 2010 (20 pages) |
19 November 2010 | Full accounts made up to 27 March 2010 (20 pages) |
21 October 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
21 October 2010 | Auditor's resignation (2 pages) |
21 October 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
21 October 2010 | Auditor's resignation (2 pages) |
2 September 2010 | Statement of capital following an allotment of shares on 22 June 2010
|
2 September 2010 | Statement of capital following an allotment of shares on 22 June 2010
|
24 August 2010 | Appointment of John Joseph Seely as a secretary (3 pages) |
24 August 2010 | Appointment of Brian Edward Johnson as a director (3 pages) |
24 August 2010 | Registered office address changed from , Lombard Way, Banbury, Oxfordshire, OX16 4TJ on 24 August 2010 (2 pages) |
24 August 2010 | Termination of appointment of David Osborne as a director (2 pages) |
24 August 2010 | Appointment of Bruce Leshinski as a director (3 pages) |
24 August 2010 | Termination of appointment of David Osborne as a director (2 pages) |
24 August 2010 | Appointment of Micheal Hopp as a director (3 pages) |
24 August 2010 | Appointment of Charles Angell as a director (3 pages) |
24 August 2010 | Appointment of John Joseph Seely as a secretary (3 pages) |
24 August 2010 | Appointment of John Joseph Seely as a director (3 pages) |
24 August 2010 | Appointment of Bruce Leshinski as a director (3 pages) |
24 August 2010 | Appointment of Brian Edward Johnson as a director (3 pages) |
24 August 2010 | Termination of appointment of Jeremy Garland as a secretary (2 pages) |
24 August 2010 | Registered office address changed from , Lombard Way, Banbury, Oxfordshire, OX16 4TJ on 24 August 2010 (2 pages) |
24 August 2010 | Appointment of Charles Angell as a director (3 pages) |
24 August 2010 | Appointment of John Joseph Seely as a director (3 pages) |
24 August 2010 | Appointment of Micheal Hopp as a director (3 pages) |
24 August 2010 | Termination of appointment of Jeremy Garland as a secretary (2 pages) |
11 August 2010 | Memorandum and Articles of Association (4 pages) |
11 August 2010 | Memorandum and Articles of Association (4 pages) |
10 August 2010 | Memorandum and Articles of Association (4 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Memorandum and Articles of Association (4 pages) |
10 August 2010 | Resolutions
|
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 July 2010 | Statement of company's objects (2 pages) |
23 July 2010 | Statement of company's objects (2 pages) |
7 July 2010 | Director's details changed for Mr David John Lee White on 1 May 2010 (3 pages) |
7 July 2010 | Director's details changed for Mr Richard Easey on 1 May 2010 (3 pages) |
7 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (17 pages) |
7 July 2010 | Director's details changed for Mr David John Lee White on 1 May 2010 (3 pages) |
7 July 2010 | Director's details changed for Mr Richard Easey on 1 May 2010 (3 pages) |
7 July 2010 | Director's details changed for Mr Bryan Day on 1 May 2010 (3 pages) |
7 July 2010 | Director's details changed for Mr David John Lee White on 1 May 2010 (3 pages) |
7 July 2010 | Director's details changed for Mr Bryan Day on 1 May 2010 (3 pages) |
7 July 2010 | Director's details changed for Mr Jeremy Neil Garland on 1 May 2010 (3 pages) |
7 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (17 pages) |
7 July 2010 | Director's details changed for David John Osborne on 1 May 2010 (3 pages) |
7 July 2010 | Director's details changed for Mr Jeremy Neil Garland on 1 May 2010 (3 pages) |
7 July 2010 | Director's details changed for Mr Jeremy Neil Garland on 1 May 2010 (3 pages) |
7 July 2010 | Director's details changed for Mr Bryan Day on 1 May 2010 (3 pages) |
7 July 2010 | Secretary's details changed for Mr Jeremy Neil Garland on 1 May 2010 (3 pages) |
7 July 2010 | Secretary's details changed for Mr Jeremy Neil Garland on 1 May 2010 (3 pages) |
7 July 2010 | Director's details changed for David John Osborne on 1 May 2010 (3 pages) |
7 July 2010 | Director's details changed for Mr Richard Easey on 1 May 2010 (3 pages) |
7 July 2010 | Secretary's details changed for Mr Jeremy Neil Garland on 1 May 2010 (3 pages) |
7 July 2010 | Director's details changed for David John Osborne on 1 May 2010 (3 pages) |
4 January 2010 | Full accounts made up to 28 March 2009 (31 pages) |
4 January 2010 | Full accounts made up to 28 March 2009 (31 pages) |
1 July 2009 | Return made up to 19/05/09; full list of members (4 pages) |
1 July 2009 | Return made up to 19/05/09; full list of members (4 pages) |
24 September 2008 | Full accounts made up to 29 March 2008 (19 pages) |
24 September 2008 | Full accounts made up to 29 March 2008 (19 pages) |
20 June 2008 | Director's change of particulars / david white / 01/01/2008 (2 pages) |
20 June 2008 | Director's change of particulars / david white / 01/01/2008 (2 pages) |
20 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
20 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
6 July 2007 | Return made up to 19/05/07; full list of members (3 pages) |
6 July 2007 | Return made up to 19/05/07; full list of members (3 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
11 July 2006 | Return made up to 19/05/06; full list of members (8 pages) |
11 July 2006 | Return made up to 19/05/06; full list of members (8 pages) |
10 February 2006 | Resolutions
|
10 February 2006 | Resolutions
|
10 February 2006 | Declaration of assistance for shares acquisition (7 pages) |
10 February 2006 | Declaration of assistance for shares acquisition (7 pages) |
10 February 2006 | Resolutions
|
10 February 2006 | Resolutions
|
2 February 2006 | Particulars of mortgage/charge (6 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Particulars of mortgage/charge (6 pages) |
2 February 2006 | Particulars of mortgage/charge (6 pages) |
2 February 2006 | Particulars of mortgage/charge (6 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Particulars of mortgage/charge (6 pages) |
2 February 2006 | Particulars of mortgage/charge (6 pages) |
2 February 2006 | Particulars of mortgage/charge (6 pages) |
2 February 2006 | Particulars of mortgage/charge (6 pages) |
16 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
16 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Return made up to 19/05/05; full list of members (9 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Return made up to 19/05/05; full list of members (9 pages) |
22 March 2005 | New secretary appointed;new director appointed (2 pages) |
22 March 2005 | New secretary appointed;new director appointed (2 pages) |
22 March 2005 | Secretary resigned;director resigned (1 page) |
22 March 2005 | Secretary resigned;director resigned (1 page) |
1 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
19 October 2004 | Auditor's resignation (1 page) |
19 October 2004 | Auditor's resignation (1 page) |
26 July 2004 | Return made up to 19/05/04; full list of members (9 pages) |
26 July 2004 | Return made up to 19/05/04; full list of members (9 pages) |
16 December 2003 | Full accounts made up to 31 March 2003 (18 pages) |
16 December 2003 | Full accounts made up to 31 March 2003 (18 pages) |
1 September 2003 | Director's particulars changed (1 page) |
1 September 2003 | Director's particulars changed (1 page) |
12 June 2003 | Return made up to 19/05/03; full list of members
|
12 June 2003 | Return made up to 19/05/03; full list of members
|
9 August 2002 | Full accounts made up to 31 March 2002 (20 pages) |
9 August 2002 | Full accounts made up to 31 March 2002 (20 pages) |
17 June 2002 | Director's particulars changed (1 page) |
17 June 2002 | Director's particulars changed (1 page) |
12 June 2002 | Return made up to 19/05/02; full list of members (9 pages) |
12 June 2002 | Return made up to 19/05/02; full list of members (9 pages) |
28 February 2002 | Director's particulars changed (1 page) |
28 February 2002 | Director's particulars changed (1 page) |
7 December 2001 | Full accounts made up to 31 March 2001 (21 pages) |
7 December 2001 | Full accounts made up to 31 March 2001 (21 pages) |
6 June 2001 | Return made up to 19/05/01; full list of members
|
6 June 2001 | Return made up to 19/05/01; full list of members
|
22 May 2001 | Director's particulars changed (1 page) |
22 May 2001 | Director's particulars changed (1 page) |
11 December 2000 | Resolutions
|
11 December 2000 | Resolutions
|
8 December 2000 | Full accounts made up to 31 March 2000 (21 pages) |
8 December 2000 | Full accounts made up to 31 March 2000 (21 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
25 May 2000 | Return made up to 19/05/00; full list of members (7 pages) |
25 May 2000 | Return made up to 19/05/00; full list of members (7 pages) |
11 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: wildmere road,, banbury, oxon, OX16 7JU (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: wildmere road,, banbury, oxon, OX16 7JU (1 page) |
21 January 2000 | Full accounts made up to 31 March 1999 (20 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (20 pages) |
4 August 1999 | Return made up to 19/05/99; no change of members
|
4 August 1999 | Return made up to 19/05/99; no change of members
|
19 January 1999 | Accounts for a medium company made up to 31 March 1998 (19 pages) |
19 January 1999 | Accounts for a medium company made up to 31 March 1998 (19 pages) |
3 December 1998 | Declaration of assistance for shares acquisition (12 pages) |
3 December 1998 | Declaration of assistance for shares acquisition (12 pages) |
13 May 1998 | Return made up to 19/05/98; full list of members
|
13 May 1998 | Return made up to 19/05/98; full list of members
|
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
22 October 1997 | Full accounts made up to 31 March 1997 (21 pages) |
22 October 1997 | Full accounts made up to 31 March 1997 (21 pages) |
24 July 1997 | Return made up to 28/07/97; full list of members
|
24 July 1997 | Return made up to 28/07/97; full list of members
|
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | Secretary resigned (1 page) |
15 April 1997 | Secretary resigned (1 page) |
15 April 1997 | Secretary resigned (1 page) |
15 April 1997 | New secretary appointed;new director appointed (2 pages) |
15 April 1997 | New secretary appointed;new director appointed (2 pages) |
5 September 1996 | Return made up to 28/07/96; no change of members (4 pages) |
5 September 1996 | Return made up to 28/07/96; no change of members (4 pages) |
22 August 1996 | Full accounts made up to 31 March 1996 (22 pages) |
22 August 1996 | Full accounts made up to 31 March 1996 (22 pages) |
12 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1995 | Full accounts made up to 31 March 1995 (23 pages) |
10 October 1995 | Full accounts made up to 31 March 1995 (23 pages) |
4 September 1995 | Return made up to 28/07/95; no change of members (4 pages) |
4 September 1995 | Return made up to 28/07/95; no change of members (4 pages) |
22 November 1994 | New director appointed (2 pages) |
22 November 1994 | New director appointed (2 pages) |
15 July 1994 | Conve 29/06/94 (1 page) |
15 July 1994 | New director appointed (2 pages) |
15 July 1994 | Conve 29/06/94 (1 page) |
15 July 1994 | New director appointed (2 pages) |
15 July 1994 | Resolutions
|
15 July 1994 | Resolutions
|
11 July 1994 | Particulars of mortgage/charge (3 pages) |
11 July 1994 | Particulars of mortgage/charge (3 pages) |
6 July 1994 | Particulars of mortgage/charge (4 pages) |
6 July 1994 | Particulars of mortgage/charge (4 pages) |
10 February 1993 | Memorandum and Articles of Association (18 pages) |
10 February 1993 | Memorandum and Articles of Association (18 pages) |
4 December 1992 | Recon 03/11/92 (1 page) |
4 December 1992 | Recon 03/11/92 (1 page) |
5 September 1989 | Particulars of mortgage/charge (3 pages) |
5 September 1989 | Particulars of mortgage/charge (3 pages) |
31 August 1989 | Particulars of mortgage/charge (3 pages) |
31 August 1989 | Particulars of mortgage/charge (3 pages) |
21 January 1987 | Return made up to 31/12/86; full list of members (5 pages) |
21 January 1987 | Return made up to 31/12/86; full list of members (5 pages) |
2 September 1985 | Increase in nominal capital (3 pages) |
2 September 1985 | Increase in nominal capital (3 pages) |
14 September 1983 | New secretary appointed (1 page) |
14 September 1983 | New secretary appointed (1 page) |
4 January 1982 | Certificate of incorporation (1 page) |
4 January 1982 | Certificate of incorporation (1 page) |