Company NameFootman-Walker Associates Limited
DirectorPaul Stewart
Company StatusActive
Company Number01926307
CategoryPrivate Limited Company
Incorporation Date26 June 1985(38 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePaul Stewart
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(34 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFulford Grange Micklefield Lane
Rawdon
Leeds
LS19 6BA
Director NameWilliam Footman
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 August 1993)
RoleConsultant
Correspondence AddressNewdigate Place
Dukes Road
Newdigate
Surrey
RH5 5BP
Director NameSara Caroline Horwood
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 20 May 2006)
RoleComputer Consultant
Correspondence AddressAnemone Cottage South Lane
Nomansland
Salisbury
Wiltshire
SP5 2BZ
Director NameMichael John Walker
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 20 May 2005)
RoleComputer Consultant
Correspondence Address67 Avon Castle Drive
Ringwood
Hampshire
BH24 2BE
Secretary NameSara Caroline Horwood
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 16 September 2002)
RoleCompany Director
Correspondence AddressAnemone Cottage South Lane
Nomansland
Salisbury
Wiltshire
SP5 2BZ
Director NameRichard Ojany
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(8 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 20 May 2006)
RoleChartered Accountant
Correspondence Address10 Bassett Wood Drive
Southampton
Hampshire
SO16 3PT
Director NameDonald Taylor
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(8 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 20 May 2005)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address20 Driftwood Gardens
The Esplanade Southsea
Portsmouth
Hampshire
PO4 9ND
Director NameStephen Norman Roberts
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(10 years, 10 months after company formation)
Appointment Duration10 years (resigned 20 May 2006)
RoleCompany Director
Correspondence Address1 Stoneholme Terrace
Rossendale
Lancashire
BB4 8BD
Secretary NameDeborah Louise Parvin
NationalityBritish
StatusResigned
Appointed16 September 2002(17 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 May 2005)
RoleCompany Director
Correspondence Address3 Poppy Close
Locks Heath
Southampton
Hampshire
SO31 6XS
Director NameMr Jeremy Stephen William Lee
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(19 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hodge Fold
Broadbottom
Cheshire
SK14 6BL
Director NameMr Anthony Stephen Critchlow
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(19 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 03 October 2014)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm
Grange Road Bromley Cross
Bolton
BL7 9AX
Secretary NameMr Jeremy Stephen William Lee
NationalityBritish
StatusResigned
Appointed20 May 2005(19 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hodge Fold
Broadbottom
Cheshire
SK14 6BL
Secretary NameMrs Mandy Joanne Mottram
StatusResigned
Appointed14 February 2012(26 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 October 2014)
RoleCompany Director
Correspondence Address18 Constable Drive
Marple Bridge
Stockport
Cheshire
SK6 5BG
Director NameMr Nicholas Adam Townend
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(27 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 October 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAscribe House
Branker Street
Westhoughton
Bolton
BL5 3JD
Director NameMiss Christina Tamblyn
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(29 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRawdon House Green Lane
Yeadon
Leeds
LS19 7BY
Director NameMr Peter John Southby
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2014(29 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFulford Grange Micklefield Lane
Rawdon
Leeds
LS19 6BA
Secretary NameMs Caroline Louise Farbridge
StatusResigned
Appointed03 October 2014(29 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 September 2016)
RoleCompany Director
Correspondence AddressRawdon House Green Lane
Yeadon
Leeds
LS19 7BY
Secretary NameMr Simon Nicholas Waite
StatusResigned
Appointed02 September 2016(31 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 October 2017)
RoleCompany Director
Correspondence AddressRawdon House Green Lane
Yeadon
Leeds
LS19 7BY
Director NameMr Dean Anthony Barber
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(31 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 August 2019)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressRawdon House Green Lane
Yeadon
Leeds
LS19 7BY
Secretary NameMrs Christine Benson
StatusResigned
Appointed20 October 2017(32 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2023)
RoleCompany Director
Correspondence AddressFulford Grange Micklefield Lane
Rawdon
Leeds
LS19 6BA

Contact

Websiteascribe.com

Location

Registered AddressFulford Grange Micklefield Lane
Rawdon
Leeds
LS19 6BA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishRawdon
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Ascribe Holdings LTD
50.00%
Ordinary B
1000 at £0.1Ascribe Holdings LTD
50.00%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

26 March 2009Delivered on: 1 April 2009
Satisfied on: 30 October 2013
Persons entitled: Eci Ventures Nominees Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
26 March 2009Delivered on: 1 April 2009
Satisfied on: 30 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
14 March 2006Delivered on: 17 March 2006
Satisfied on: 30 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 January 1990Delivered on: 16 January 1990
Satisfied on: 25 May 2005
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

10 January 2024Termination of appointment of Christine Benson as a secretary on 31 December 2023 (1 page)
6 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
15 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
13 December 2022Confirmation statement made on 11 December 2022 with updates (4 pages)
23 September 2022Notification of Egton Medical Information Systems Limited as a person with significant control on 7 September 2022 (2 pages)
23 September 2022Cessation of Ascribe Holdings Limited as a person with significant control on 7 September 2022 (1 page)
4 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
14 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
6 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
28 June 2021Register(s) moved to registered office address Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA (1 page)
28 June 2021Register inspection address has been changed from 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA England to Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA (1 page)
14 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
10 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
12 December 2019Confirmation statement made on 11 December 2019 with updates (4 pages)
9 December 2019Change of details for Ascribe Holdings Limited as a person with significant control on 30 November 2019 (2 pages)
4 December 2019Register(s) moved to registered inspection location 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA (1 page)
3 December 2019Register inspection address has been changed to 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA (1 page)
3 December 2019Registered office address changed from Rawdon House Green Lane Yeadon Leeds LS19 7BY to Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA on 3 December 2019 (1 page)
3 December 2019Director's details changed for Mr Peter John Southby on 3 December 2019 (2 pages)
4 September 2019Termination of appointment of Dean Anthony Barber as a director on 30 August 2019 (1 page)
4 September 2019Appointment of Mr Paul Stewart as a director on 30 August 2019 (2 pages)
20 June 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
11 December 2018Confirmation statement made on 11 December 2018 with updates (3 pages)
8 October 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
11 December 2017Full accounts made up to 31 December 2016 (14 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
11 December 2017Full accounts made up to 31 December 2016 (14 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017Termination of appointment of Simon Nicholas Waite as a secretary on 20 October 2017 (1 page)
24 October 2017Appointment of Mrs Christine Benson as a secretary on 20 October 2017 (2 pages)
24 October 2017Appointment of Mrs Christine Benson as a secretary on 20 October 2017 (2 pages)
24 October 2017Termination of appointment of Simon Nicholas Waite as a secretary on 20 October 2017 (1 page)
5 May 2017Appointment of Mr Dean Anthony Barber as a director on 1 May 2017 (2 pages)
5 May 2017Termination of appointment of Christina Tamblyn as a director on 30 April 2017 (1 page)
5 May 2017Termination of appointment of Christina Tamblyn as a director on 30 April 2017 (1 page)
5 May 2017Appointment of Mr Dean Anthony Barber as a director on 1 May 2017 (2 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 September 2016Appointment of Mr Simon Nicholas Waite as a secretary on 2 September 2016 (2 pages)
8 September 2016Termination of appointment of Caroline Louise Farbridge as a secretary on 2 September 2016 (1 page)
8 September 2016Appointment of Mr Simon Nicholas Waite as a secretary on 2 September 2016 (2 pages)
8 September 2016Termination of appointment of Caroline Louise Farbridge as a secretary on 2 September 2016 (1 page)
15 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 200
(6 pages)
15 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 200
(6 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 January 2015Registered office address changed from Ascribe House Branker Street Westhoughton Bolton BL5 3JD to Rawdon House Green Lane Yeadon Leeds LS19 7BY on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Ascribe House Branker Street Westhoughton Bolton BL5 3JD to Rawdon House Green Lane Yeadon Leeds LS19 7BY on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Ascribe House Branker Street Westhoughton Bolton BL5 3JD to Rawdon House Green Lane Yeadon Leeds LS19 7BY on 7 January 2015 (1 page)
2 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 200
(6 pages)
2 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 200
(6 pages)
11 November 2014Termination of appointment of Mandy Joanne Mottram as a secretary on 3 October 2014 (1 page)
11 November 2014Termination of appointment of Anthony Stephen Critchlow as a director on 3 October 2014 (1 page)
11 November 2014Appointment of Ms Caroline Louise Farbridge as a secretary on 3 October 2014 (2 pages)
11 November 2014Appointment of Mr Peter John Southby as a director on 3 October 2014 (2 pages)
11 November 2014Appointment of Mr Peter John Southby as a director on 3 October 2014 (2 pages)
11 November 2014Termination of appointment of Mandy Joanne Mottram as a secretary on 3 October 2014 (1 page)
11 November 2014Termination of appointment of Anthony Stephen Critchlow as a director on 3 October 2014 (1 page)
11 November 2014Appointment of Ms Caroline Louise Farbridge as a secretary on 3 October 2014 (2 pages)
11 November 2014Appointment of Ms Caroline Louise Farbridge as a secretary on 3 October 2014 (2 pages)
11 November 2014Termination of appointment of Mandy Joanne Mottram as a secretary on 3 October 2014 (1 page)
11 November 2014Appointment of Mr Peter John Southby as a director on 3 October 2014 (2 pages)
11 November 2014Termination of appointment of Anthony Stephen Critchlow as a director on 3 October 2014 (1 page)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
17 September 2014Appointment of Mrs Christina Tamblyn as a director on 1 September 2014 (2 pages)
17 September 2014Appointment of Mrs Christina Tamblyn as a director on 1 September 2014 (2 pages)
17 September 2014Appointment of Mrs Christina Tamblyn as a director on 1 September 2014 (2 pages)
27 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
27 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 200
(5 pages)
11 December 2013Termination of appointment of Nicholas Townend as a director (1 page)
11 December 2013Termination of appointment of Nicholas Townend as a director (1 page)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 200
(5 pages)
30 October 2013Satisfaction of charge 2 in full (4 pages)
30 October 2013Satisfaction of charge 3 in full (4 pages)
30 October 2013Satisfaction of charge 2 in full (4 pages)
30 October 2013Satisfaction of charge 4 in full (4 pages)
30 October 2013Satisfaction of charge 3 in full (4 pages)
30 October 2013Satisfaction of charge 4 in full (4 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
18 December 2012Appointment of Mr Nicholas Adam Townend as a director (2 pages)
18 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
18 December 2012Appointment of Mr Nicholas Adam Townend as a director (2 pages)
18 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
27 July 2012Termination of appointment of Jeremy Lee as a director (1 page)
27 July 2012Termination of appointment of Jeremy Lee as a director (1 page)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
20 February 2012Termination of appointment of Jeremy Lee as a secretary (1 page)
20 February 2012Termination of appointment of Jeremy Lee as a secretary (1 page)
20 February 2012Appointment of Mrs Mandy Joanne Mottram as a secretary (2 pages)
20 February 2012Appointment of Mrs Mandy Joanne Mottram as a secretary (2 pages)
3 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
12 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
8 January 2010Full accounts made up to 30 June 2009 (15 pages)
8 January 2010Full accounts made up to 30 June 2009 (15 pages)
23 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
8 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Accession/intra loan agreement/personal interest 26/03/2009
(11 pages)
8 April 2009Memorandum and Articles of Association (4 pages)
8 April 2009Memorandum and Articles of Association (4 pages)
8 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Accession/intra loan agreement/personal interest 26/03/2009
(11 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
23 December 2008Return made up to 11/12/08; full list of members (4 pages)
23 December 2008Return made up to 11/12/08; full list of members (4 pages)
5 December 2008Full accounts made up to 30 June 2008 (21 pages)
5 December 2008Full accounts made up to 30 June 2008 (21 pages)
1 May 2008Full accounts made up to 30 June 2007 (16 pages)
1 May 2008Full accounts made up to 30 June 2007 (16 pages)
12 December 2007Return made up to 11/12/07; full list of members (2 pages)
12 December 2007Return made up to 11/12/07; full list of members (2 pages)
2 June 2007Auditor's resignation (1 page)
2 June 2007Auditor's resignation (1 page)
10 May 2007Full accounts made up to 30 June 2006 (14 pages)
10 May 2007Full accounts made up to 30 June 2006 (14 pages)
3 January 2007Director's particulars changed (1 page)
3 January 2007Return made up to 11/12/06; full list of members (5 pages)
3 January 2007Location of debenture register (1 page)
3 January 2007Director's particulars changed (1 page)
3 January 2007Return made up to 11/12/06; full list of members (5 pages)
3 January 2007Location of register of members (1 page)
3 January 2007Location of debenture register (1 page)
3 January 2007Location of register of members (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
9 May 2006Return made up to 11/12/05; full list of members (9 pages)
9 May 2006Return made up to 11/12/05; full list of members (9 pages)
18 April 2006Full accounts made up to 30 June 2005 (15 pages)
18 April 2006Full accounts made up to 30 June 2005 (15 pages)
22 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
18 June 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
18 June 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
18 June 2005Registered office changed on 18/06/05 from: mallard house duck island lane ringwood hampshire BH24 3AA (1 page)
18 June 2005Registered office changed on 18/06/05 from: mallard house duck island lane ringwood hampshire BH24 3AA (1 page)
16 June 2005New director appointed (4 pages)
16 June 2005New director appointed (4 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 June 2005Director resigned (1 page)
6 June 2005New secretary appointed;new director appointed (4 pages)
6 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 June 2005New secretary appointed;new director appointed (4 pages)
6 June 2005Secretary resigned (1 page)
1 June 2005S-div 23/08/93 (1 page)
1 June 2005Ad 13/06/88-23/08/93 £ si 198@1 (2 pages)
1 June 2005Ad 13/06/88-23/08/93 £ si 198@1 (2 pages)
1 June 2005S-div 23/08/93 (1 page)
25 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2005Accounts for a small company made up to 30 April 2004 (8 pages)
2 March 2005Accounts for a small company made up to 30 April 2004 (8 pages)
14 December 2004Return made up to 11/12/04; full list of members (5 pages)
14 December 2004Return made up to 11/12/04; full list of members (5 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
7 January 2004Return made up to 11/12/03; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 January 2004Return made up to 11/12/03; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 January 2003Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 January 2003Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 October 2002Secretary resigned (1 page)
18 October 2002Secretary resigned (1 page)
18 October 2002New secretary appointed (2 pages)
18 October 2002New secretary appointed (2 pages)
12 September 2002Accounts for a small company made up to 30 April 2002 (6 pages)
12 September 2002Accounts for a small company made up to 30 April 2002 (6 pages)
21 August 2002Accounts for a small company made up to 30 April 2001 (6 pages)
21 August 2002Accounts for a small company made up to 30 April 2001 (6 pages)
22 January 2002Return made up to 11/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
22 January 2002Return made up to 11/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
10 January 2001Return made up to 11/12/00; full list of members (8 pages)
10 January 2001Return made up to 11/12/00; full list of members (8 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
10 February 2000Return made up to 11/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2000Return made up to 11/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 1999Full accounts made up to 30 April 1998 (15 pages)
4 March 1999Full accounts made up to 30 April 1998 (15 pages)
4 January 1999Return made up to 11/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 1999Return made up to 11/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 1998Director's particulars changed (1 page)
10 June 1998Director's particulars changed (1 page)
28 May 1998Full accounts made up to 30 April 1997 (15 pages)
28 May 1998Full accounts made up to 30 April 1997 (15 pages)
15 April 1998Return made up to 11/12/97; no change of members (6 pages)
15 April 1998Return made up to 11/12/97; no change of members (6 pages)
8 June 1997Registered office changed on 08/06/97 from: teal house duck island lane ringwood hampshire BH24 3AA (1 page)
8 June 1997Registered office changed on 08/06/97 from: teal house duck island lane ringwood hampshire BH24 3AA (1 page)
4 June 1997Full accounts made up to 30 April 1996 (15 pages)
4 June 1997Full accounts made up to 30 April 1996 (15 pages)
8 January 1997Return made up to 11/12/96; full list of members (8 pages)
8 January 1997Return made up to 11/12/96; full list of members (8 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
14 December 1995Return made up to 11/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 December 1995Return made up to 11/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 July 1995Accounts for a small company made up to 31 October 1994 (8 pages)
27 July 1995Accounts for a small company made up to 31 October 1994 (8 pages)
21 June 1995New director appointed (2 pages)
21 June 1995Return made up to 31/12/94; no change of members (4 pages)
21 June 1995New director appointed (2 pages)
21 June 1995Return made up to 31/12/94; no change of members (4 pages)
28 April 1995Accounting reference date shortened from 31/10 to 30/04 (1 page)
28 April 1995Accounting reference date shortened from 31/10 to 30/04 (1 page)
3 March 1995Accounts for a small company made up to 31 October 1993 (9 pages)
3 March 1995Accounts for a small company made up to 31 October 1993 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)