Gisburn
Clitheroe
Lancashire
BB7 4HT
Director Name | Ian Geoffrey Cottle |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(6 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 04 September 1998) |
Role | Company Director |
Correspondence Address | Beeches 7 Oaklands Way Tadworth Surrey KT20 5SW |
Director Name | William Fred Hannon |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(6 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 03 September 1995) |
Role | Company Director |
Correspondence Address | The Old Vicarage Little Bedwyn Marlborough Wiltshire SN8 3JG |
Director Name | Mr Anthony Stephen Hill |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 11 November 2002) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Springfield Lodge Kings Road, St. Peter Port Guernsey Channel Islands GY1 1QF |
Director Name | Angus Ross Lamont |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(6 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 26 August 1997) |
Role | Company Director |
Correspondence Address | Beech House Ballsdown Chiddingfold Godalming Surrey GU8 4XJ |
Director Name | Charles Purtell |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 March 1999) |
Role | Commercial Director |
Correspondence Address | 54 Woodbury Avenue Petersfield Hampshire GU32 2EB |
Director Name | Robert Anthony Lo |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 07 November 2003) |
Role | Company Director |
Correspondence Address | 113 Arthur Road Wimbledon London SW19 7DR |
Secretary Name | Robert Anthony Lo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 113 Arthur Road Wimbledon London SW19 7DR |
Director Name | Mr Clive Roger Eplett |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 September 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lower Pitfold 7 Critchmere Lane Haslemere Surrey GU27 1PR |
Director Name | Gerald Bruton Richardson |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 November 1998) |
Role | Company Director |
Correspondence Address | Walnut Tree House Spring Coppice High Wycombe Buckinghamshire HP14 3NU |
Secretary Name | Mr Clive Roger Eplett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Pitfold 7 Critchmere Lane Haslemere Surrey GU27 1PR |
Director Name | Mr Andrew Martin Latham |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(13 years after company formation) |
Appointment Duration | 5 years (resigned 03 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hinton 2 Pine Shaw Pound Hill Crawley West Sussex RH10 7TN |
Director Name | Frederick Edwin John Gedge Brackenbury |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Moore Street London SW3 2QN |
Director Name | Nicholas James Irens |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | Whitegates Farm Grants Lane Oxted Surrey RH8 0RQ |
Director Name | Mr David Gay Williams |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(14 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Dulwich Wood Avenue London SE19 1HD |
Director Name | Mr James Stephen Peregrine Kowszun |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 April 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bancroft Mill Road West Chittington West Sussex RH2 2PZ |
Director Name | Mr Hugh Robert Siegle |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(15 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 23 June 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Pressmead 13 Hall Park Gate Berkhamsted Hertfordshire HP4 2NL |
Secretary Name | Mr Robert Anthony Lo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(16 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 November 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 113 Arthur Road Wimbledon London SW19 7DR |
Director Name | Timothy Keith Andrews |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 June 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 133 Harbord Street London SW6 6PN |
Director Name | Stuart Lawson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(17 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 23 June 2005) |
Role | Executive Chairman |
Correspondence Address | Treetops Smithwood Avenue Cranleigh Surrey GU6 8PS |
Secretary Name | Mr Edward Charles Lavelle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 Brackenbury Road London W6 0BD |
Director Name | Mr Edward Charles Lavelle |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(18 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 23 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 Brackenbury Road London W6 0BD |
Director Name | Mr William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(18 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 23 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Kimble Close Knightcote Southam Warwickshire CV47 2SJ |
Registered Address | Level 8 Central Square 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 | 2014 |
---|---|
Turnover | £128,738,000 |
Gross Profit | £94,500,000 |
Net Worth | -£11,081,000 |
Cash | £6,150,000 |
Current Liabilities | £21,061,000 |
Latest Accounts | 29 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 May |
27 November 2020 | Liquidators' statement of receipts and payments to 18 September 2020 (23 pages) |
---|---|
30 September 2019 | Registered office address changed from 7 More London Riverside London SE1 2RT to Level 8 Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 30 September 2019 (2 pages) |
27 September 2019 | Appointment of a voluntary liquidator (3 pages) |
19 September 2019 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages) |
18 February 2014 | Bona Vacantia disclaimer (1 page) |
18 February 2014 | Bona Vacantia disclaimer (1 page) |
23 December 2013 | Final Gazette dissolved following liquidation (1 page) |
23 December 2013 | Final Gazette dissolved following liquidation (1 page) |
23 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 September 2013 | Liquidators statement of receipts and payments to 13 September 2013 (77 pages) |
23 September 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 September 2013 | Liquidators' statement of receipts and payments to 13 September 2013 (77 pages) |
23 September 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 September 2013 | Liquidators' statement of receipts and payments to 13 September 2013 (77 pages) |
19 July 2013 | Liquidators statement of receipts and payments to 14 June 2013 (148 pages) |
19 July 2013 | Liquidators' statement of receipts and payments to 14 June 2013 (148 pages) |
19 July 2013 | Liquidators' statement of receipts and payments to 14 June 2013 (148 pages) |
16 January 2013 | Liquidators statement of receipts and payments to 14 December 2012 (17 pages) |
16 January 2013 | Liquidators' statement of receipts and payments to 14 December 2012 (17 pages) |
16 January 2013 | Liquidators' statement of receipts and payments to 14 December 2012 (17 pages) |
17 July 2012 | Liquidators statement of receipts and payments to 14 June 2012 (7 pages) |
17 July 2012 | Liquidators' statement of receipts and payments to 14 June 2012 (7 pages) |
17 July 2012 | Liquidators' statement of receipts and payments to 14 June 2012 (7 pages) |
24 January 2012 | Liquidators statement of receipts and payments to 14 December 2011 (5 pages) |
24 January 2012 | Liquidators' statement of receipts and payments to 14 December 2011 (5 pages) |
24 January 2012 | Liquidators' statement of receipts and payments to 14 December 2011 (5 pages) |
18 July 2011 | Liquidators' statement of receipts and payments to 14 June 2011 (47 pages) |
18 July 2011 | Liquidators' statement of receipts and payments to 14 June 2011 (47 pages) |
18 July 2011 | Liquidators statement of receipts and payments to 14 June 2011 (47 pages) |
18 May 2011 | Registered office address changed from C/O Pricewaterhousecoopers 12 Plumtree Court London EC4A 4HT on 18 May 2011 (2 pages) |
18 May 2011 | Registered office address changed from C/O Pricewaterhousecoopers 12 Plumtree Court London EC4A 4HT on 18 May 2011 (2 pages) |
14 February 2011 | Liquidators' statement of receipts and payments to 14 December 2010 (5 pages) |
14 February 2011 | Liquidators' statement of receipts and payments to 14 December 2010 (5 pages) |
14 February 2011 | Liquidators statement of receipts and payments to 14 December 2010 (5 pages) |
1 July 2010 | Liquidators statement of receipts and payments to 14 June 2010 (5 pages) |
1 July 2010 | Liquidators' statement of receipts and payments to 14 June 2010 (5 pages) |
1 July 2010 | Liquidators' statement of receipts and payments to 14 June 2010 (5 pages) |
9 February 2010 | Liquidators' statement of receipts and payments to 14 December 2009 (6 pages) |
9 February 2010 | Liquidators' statement of receipts and payments to 14 December 2009 (6 pages) |
9 February 2010 | Liquidators statement of receipts and payments to 14 December 2009 (6 pages) |
10 July 2009 | Liquidators' statement of receipts and payments to 14 June 2009 (6 pages) |
10 July 2009 | Liquidators' statement of receipts and payments to 14 June 2009 (6 pages) |
10 July 2009 | Liquidators statement of receipts and payments to 14 June 2009 (6 pages) |
17 January 2009 | Liquidators statement of receipts and payments to 14 December 2008 (6 pages) |
17 January 2009 | Liquidators' statement of receipts and payments to 14 December 2008 (6 pages) |
17 January 2009 | Liquidators' statement of receipts and payments to 14 December 2008 (6 pages) |
17 July 2008 | Liquidators' statement of receipts and payments to 14 June 2008 (15 pages) |
17 July 2008 | Liquidators statement of receipts and payments to 14 June 2008 (15 pages) |
17 July 2008 | Liquidators' statement of receipts and payments to 14 June 2008 (15 pages) |
7 March 2008 | Notice of Constitution of Liquidation Committee (2 pages) |
7 March 2008 | Notice of Constitution of Liquidation Committee (2 pages) |
24 July 2007 | Notice of Constitution of Liquidation Committee (2 pages) |
24 July 2007 | Notice of Constitution of Liquidation Committee (2 pages) |
27 June 2007 | Appointment of a voluntary liquidator (1 page) |
27 June 2007 | Appointment of a voluntary liquidator (1 page) |
15 June 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
15 June 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
15 June 2007 | Administrator's progress report (12 pages) |
15 June 2007 | Administrator's progress report (12 pages) |
19 April 2007 | Administrator's notice of a change in committee membership (1 page) |
19 April 2007 | Administrator's notice of a change in committee membership (1 page) |
5 February 2007 | Administrator's progress report (20 pages) |
5 February 2007 | Administrator's progress report (20 pages) |
20 July 2006 | Administrator's progress report (55 pages) |
20 July 2006 | Administrator's progress report (55 pages) |
12 July 2006 | Notice of extension of period of Administration (1 page) |
12 July 2006 | Notice of extension of period of Administration (1 page) |
28 June 2006 | Notice of extension of period of Administration (1 page) |
28 June 2006 | Notice of extension of period of Administration (1 page) |
27 January 2006 | Administrator's progress report (13 pages) |
27 January 2006 | Administrator's progress report (13 pages) |
1 December 2005 | Amended certificate of constitution of creditors' committee (1 page) |
1 December 2005 | Amended certificate of constitution of creditors' committee (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: sfi house 165 church street east woking surrey GU21 6HJ (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: sfi house 165 church street east woking surrey GU21 6HJ (1 page) |
19 September 2005 | Amended certificate of constitution of creditors' committee (1 page) |
19 September 2005 | Result of meeting of creditors (59 pages) |
19 September 2005 | Result of meeting of creditors (59 pages) |
19 September 2005 | Amended certificate of constitution of creditors' committee (1 page) |
22 August 2005 | Statement of administrator's proposal (55 pages) |
22 August 2005 | Statement of administrator's proposal (55 pages) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
1 July 2005 | Appointment of an administrator (1 page) |
1 July 2005 | Appointment of an administrator (1 page) |
28 June 2005 | Company name changed sfi group LIMITED\certificate issued on 28/06/05 (2 pages) |
28 June 2005 | Company name changed sfi group LIMITED\certificate issued on 28/06/05 (2 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2004 | Nc dec already adjusted 16/09/04 (2 pages) |
1 November 2004 | Nc dec already adjusted 16/09/04 (2 pages) |
12 October 2004 | Group of companies' accounts made up to 29 May 2004 (42 pages) |
12 October 2004 | Group of companies' accounts made up to 29 May 2004 (42 pages) |
6 October 2004 | Re-registration of Memorandum and Articles (16 pages) |
6 October 2004 | Resolutions
|
6 October 2004 | Re-registration of Memorandum and Articles (16 pages) |
6 October 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 October 2004 | Application for reregistration from PLC to private (1 page) |
6 October 2004 | Application for reregistration from PLC to private (1 page) |
6 October 2004 | Resolutions
|
6 October 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 September 2004 | £ nc 56177454/11130392 16/09/04 (1 page) |
27 September 2004 | £ nc 56177454/11130392 16/09/04 (1 page) |
6 September 2004 | Return made up to 11/08/04; bulk list available separately (9 pages) |
6 September 2004 | Return made up to 11/08/04; bulk list available separately (9 pages) |
8 July 2004 | Ad 04/06/04--------- £ si [email protected] (2 pages) |
8 July 2004 | Ad 04/06/04--------- £ si [email protected] (2 pages) |
30 June 2004 | Ad 27/05/04--------- £ si [email protected] (2 pages) |
30 June 2004 | Ad 27/05/04--------- £ si [email protected] (2 pages) |
30 June 2004 | Ad 27/05/04--------- £ si [email protected] (3 pages) |
30 June 2004 | Ad 27/05/04--------- £ si [email protected] (3 pages) |
29 June 2004 | Nc inc already adjusted 07/05/04 (4 pages) |
29 June 2004 | Nc inc already adjusted 07/05/04 (4 pages) |
29 June 2004 | Nc inc already adjusted 07/05/04 (2 pages) |
29 June 2004 | Nc inc already adjusted 07/05/04 (2 pages) |
14 June 2004 | New director appointed (4 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | New director appointed (4 pages) |
4 June 2004 | New director appointed (3 pages) |
4 June 2004 | New director appointed (3 pages) |
3 June 2004 | Resolutions
|
3 June 2004 | Particulars of mortgage/charge (30 pages) |
3 June 2004 | Resolutions
|
3 June 2004 | Particulars of mortgage/charge (30 pages) |
2 June 2004 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
2 June 2004 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
28 May 2004 | Reduction of iss capital and minute (oc) £ ic 18769609/ 1 (3 pages) |
28 May 2004 | Scheme of arrangement - amalgamation (67 pages) |
28 May 2004 | Reduction of iss capital and minute (oc) £ ic 18769609/ 1 (3 pages) |
28 May 2004 | Scheme of arrangement - amalgamation (67 pages) |
10 May 2004 | Return made up to 11/08/03; no change of members; amend (9 pages) |
10 May 2004 | Return made up to 11/08/03; no change of members; amend (9 pages) |
15 April 2004 | Particulars of mortgage/charge (8 pages) |
15 April 2004 | Particulars of mortgage/charge (8 pages) |
14 April 2004 | Group of companies' accounts made up to 31 May 2003 (60 pages) |
14 April 2004 | Group of companies' accounts made up to 31 May 2003 (60 pages) |
29 March 2004 | Secretary's particulars changed (1 page) |
29 March 2004 | Secretary's particulars changed (1 page) |
23 February 2004 | Resolutions
|
19 November 2003 | Secretary resigned;director resigned (1 page) |
19 November 2003 | Secretary resigned;director resigned (1 page) |
19 November 2003 | New secretary appointed (2 pages) |
19 November 2003 | New secretary appointed (2 pages) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
23 September 2003 | Auditor's resignation (1 page) |
23 September 2003 | Auditor's resignation (1 page) |
8 September 2003 | Return made up to 11/08/03; bulk list available separately
|
8 September 2003 | Return made up to 11/08/03; bulk list available separately
|
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | New director appointed (2 pages) |
22 January 2003 | Group of companies' accounts made up to 31 May 2002 (45 pages) |
22 January 2003 | Group of companies' accounts made up to 31 May 2002 (45 pages) |
2 January 2003 | Particulars of mortgage/charge (28 pages) |
2 January 2003 | Particulars of mortgage/charge (28 pages) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
9 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
13 September 2002 | Return made up to 11/08/02; bulk list available separately (10 pages) |
13 September 2002 | Return made up to 11/08/02; bulk list available separately (10 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
29 January 2002 | Return made up to 11/08/01; bulk list available separately
|
29 January 2002 | Return made up to 11/08/01; bulk list available separately
|
15 January 2002 | Group of companies' accounts made up to 31 May 2001 (27 pages) |
15 January 2002 | Group of companies' accounts made up to 31 May 2001 (27 pages) |
11 December 2001 | Secretary resigned;director resigned (1 page) |
11 December 2001 | Secretary resigned;director resigned (1 page) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | New secretary appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | New secretary appointed (2 pages) |
11 July 2001 | Ad 22/09/00--------- £ si [email protected]=8570 £ ic 15854214/15862784 (18 pages) |
11 July 2001 | Ad 18/10/00--------- £ si [email protected]=27902 £ ic 15862784/15890686 (5 pages) |
11 July 2001 | Particulars of contract relating to shares (4 pages) |
11 July 2001 | Ad 29/09/00--------- £ si [email protected]=1720 £ ic 15962259/15963979 (5 pages) |
11 July 2001 | Ad 18/10/00--------- £ si [email protected]=27902 £ ic 15862784/15890686 (5 pages) |
11 July 2001 | Ad 01/09/00--------- £ si [email protected]=43106 £ ic 15990262/16033368 (6 pages) |
11 July 2001 | Ad 25/08/00--------- £ si [email protected]=25931 £ ic 16033368/16059299 (6 pages) |
11 July 2001 | Ad 18/08/00--------- £ si [email protected]=2443250 £ ic 16059299/18502549 (3 pages) |
11 July 2001 | Ad 08/09/00--------- £ si [email protected]=18884 £ ic 15971378/15990262 (8 pages) |
11 July 2001 | Ad 15/09/00--------- £ si [email protected]=7399 £ ic 15963979/15971378 (7 pages) |
11 July 2001 | Ad 22/09/00--------- £ si [email protected]=8570 £ ic 15854214/15862784 (18 pages) |
11 July 2001 | Ad 18/08/00--------- £ si [email protected]=2443250 £ ic 16059299/18502549 (3 pages) |
11 July 2001 | Ad 06/10/00--------- £ si [email protected]=71573 £ ic 15890686/15962259 (5 pages) |
11 July 2001 | Ad 01/09/00--------- £ si [email protected]=43106 £ ic 15990262/16033368 (6 pages) |
11 July 2001 | Particulars of contract relating to shares (4 pages) |
11 July 2001 | Ad 15/09/00--------- £ si [email protected]=7399 £ ic 15963979/15971378 (7 pages) |
11 July 2001 | Ad 29/09/00--------- £ si [email protected]=1720 £ ic 15962259/15963979 (5 pages) |
11 July 2001 | Ad 25/08/00--------- £ si [email protected]=25931 £ ic 16033368/16059299 (6 pages) |
11 July 2001 | Ad 06/10/00--------- £ si [email protected]=71573 £ ic 15890686/15962259 (5 pages) |
11 July 2001 | Ad 08/09/00--------- £ si [email protected]=18884 £ ic 15971378/15990262 (8 pages) |
18 June 2001 | New director appointed (3 pages) |
18 June 2001 | New director appointed (3 pages) |
12 June 2001 | Nc inc already adjusted 31/07/00 (1 page) |
12 June 2001 | Resolutions
|
12 June 2001 | Nc inc already adjusted 31/07/00 (1 page) |
12 June 2001 | Resolutions
|
3 January 2001 | Full group accounts made up to 31 May 2000 (23 pages) |
3 January 2001 | Full group accounts made up to 31 May 2000 (23 pages) |
28 December 2000 | Return made up to 11/08/00; bulk list available separately (8 pages) |
28 December 2000 | Return made up to 11/08/00; bulk list available separately (8 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (3 pages) |
6 November 2000 | New director appointed (3 pages) |
30 August 2000 | Particulars of mortgage/charge (16 pages) |
30 August 2000 | Particulars of mortgage/charge (16 pages) |
21 August 2000 | Listing of particulars (84 pages) |
21 August 2000 | Listing of particulars (84 pages) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2000 | Ad 02/05/00--------- £ si [email protected]=5693 £ ic 14960518/14966211 (3 pages) |
11 May 2000 | Ad 02/05/00--------- £ si [email protected]=5693 £ ic 14960518/14966211 (3 pages) |
8 February 2000 | Return made up to 11/08/99; bulk list available separately (20 pages) |
8 February 2000 | Full group accounts made up to 31 May 1999 (29 pages) |
8 February 2000 | Return made up to 11/08/99; bulk list available separately (20 pages) |
8 February 2000 | Full group accounts made up to 31 May 1999 (29 pages) |
10 January 2000 | Ad 30/11/99--------- £ si [email protected]=16788 £ ic 14943730/14960518 (4 pages) |
10 January 2000 | Ad 30/11/99--------- £ si [email protected]=16788 £ ic 14943730/14960518 (4 pages) |
14 December 1999 | Location of register of members (non legible) (1 page) |
14 December 1999 | Location of register of members (non legible) (1 page) |
5 October 1999 | New director appointed (4 pages) |
5 October 1999 | New director appointed (4 pages) |
15 July 1999 | Registered office changed on 15/07/99 from: headley house headley road grayshott hindhead surrey GU26 6TU (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: headley house headley road grayshott hindhead surrey GU26 6TU (1 page) |
14 June 1999 | Director's particulars changed (1 page) |
14 June 1999 | Director's particulars changed (1 page) |
6 June 1999 | Ad 30/04/99--------- £ si [email protected]=4866 £ ic 14938864/14943730 (4 pages) |
6 June 1999 | Ad 30/04/99--------- £ si [email protected]=4866 £ ic 14938864/14943730 (4 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (4 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (4 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
30 March 1999 | Particulars of mortgage/charge (4 pages) |
30 March 1999 | Particulars of mortgage/charge (4 pages) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Director resigned (1 page) |
17 December 1998 | New director appointed (5 pages) |
17 December 1998 | New director appointed (5 pages) |
10 December 1998 | Particulars of mortgage/charge (3 pages) |
10 December 1998 | Particulars of mortgage/charge (3 pages) |
10 December 1998 | Particulars of mortgage/charge (3 pages) |
10 December 1998 | Particulars of mortgage/charge (3 pages) |
10 December 1998 | Particulars of mortgage/charge (3 pages) |
10 December 1998 | Particulars of mortgage/charge (3 pages) |
10 December 1998 | Particulars of mortgage/charge (3 pages) |
10 December 1998 | Particulars of mortgage/charge (3 pages) |
10 December 1998 | Particulars of mortgage/charge (3 pages) |
10 December 1998 | Particulars of mortgage/charge (3 pages) |
10 December 1998 | Particulars of mortgage/charge (3 pages) |
10 December 1998 | Particulars of mortgage/charge (3 pages) |
10 December 1998 | Particulars of mortgage/charge (3 pages) |
10 December 1998 | Particulars of mortgage/charge (3 pages) |
10 December 1998 | Particulars of mortgage/charge (3 pages) |
10 December 1998 | Particulars of mortgage/charge (3 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Ad 30/11/98--------- £ si [email protected]=7639 £ ic 14931225/14938864 (3 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Ad 30/11/98--------- £ si [email protected]=7639 £ ic 14931225/14938864 (3 pages) |
2 November 1998 | Full group accounts made up to 31 May 1998 (36 pages) |
2 November 1998 | Full group accounts made up to 31 May 1998 (36 pages) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
15 September 1998 | Return made up to 11/08/98; bulk list available separately (7 pages) |
15 September 1998 | Return made up to 11/08/98; bulk list available separately (7 pages) |
21 May 1998 | Ad 30/04/98--------- £ si [email protected]=6503 £ ic 14735643/14742146 (3 pages) |
21 May 1998 | Ad 30/04/98--------- £ si [email protected]=6503 £ ic 14735643/14742146 (3 pages) |
12 February 1998 | Ad 02/09/97--------- £ si [email protected] (3 pages) |
12 February 1998 | Ad 02/09/97--------- £ si [email protected] (3 pages) |
20 January 1998 | S-div 17/12/97 (3 pages) |
20 January 1998 | S-div 17/12/97 (3 pages) |
4 January 1998 | Full group accounts made up to 31 May 1997 (37 pages) |
4 January 1998 | Full group accounts made up to 31 May 1997 (37 pages) |
24 November 1997 | Return made up to 10/08/97; bulk list available separately (7 pages) |
24 November 1997 | Return made up to 10/08/97; bulk list available separately (7 pages) |
13 November 1997 | Ad 17/09/96--------- £ si 3000@1=3000 £ ic 14701393/14704393 (2 pages) |
13 November 1997 | Ad 17/09/96--------- £ si 3000@1=3000 £ ic 14701393/14704393 (2 pages) |
15 September 1997 | Listing of particulars (162 pages) |
15 September 1997 | Listing of particulars (162 pages) |
2 September 1997 | Memorandum and Articles of Association (49 pages) |
2 September 1997 | Resolutions
|
2 September 1997 | Director resigned (1 page) |
2 September 1997 | S-div 26/08/97 (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | S-div 26/08/97 (1 page) |
2 September 1997 | Memorandum and Articles of Association (49 pages) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Resolutions
|
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Resolutions
|
2 September 1997 | Resolutions
|
26 August 1997 | Company name changed surrey free inns PLC\certificate issued on 26/08/97 (2 pages) |
26 August 1997 | Company name changed surrey free inns PLC\certificate issued on 26/08/97 (2 pages) |
22 August 1997 | Ad 04/10/96--------- £ si 500000@1=500000 £ ic 14201393/14701393 (4 pages) |
22 August 1997 | Ad 04/10/96--------- £ si 500000@1=500000 £ ic 14201393/14701393 (4 pages) |
5 August 1997 | Ad 28/05/97--------- £ si 20000@1=20000 £ ic 14181393/14201393 (2 pages) |
5 August 1997 | Ad 28/05/97--------- £ si 20000@1=20000 £ ic 14181393/14201393 (2 pages) |
5 August 1997 | Ad 28/05/97--------- £ si 30000@1=30000 £ ic 14151393/14181393 (2 pages) |
5 August 1997 | Ad 28/05/97--------- £ si 30000@1=30000 £ ic 14151393/14181393 (2 pages) |
1 August 1997 | New secretary appointed (2 pages) |
1 August 1997 | Secretary resigned (1 page) |
1 August 1997 | New secretary appointed (2 pages) |
1 August 1997 | Secretary resigned (1 page) |
2 July 1997 | Ad 22/05/97--------- £ si 2761905@1=2761905 £ ic 11389488/14151393 (3 pages) |
2 July 1997 | Ad 22/05/97--------- £ si 2761905@1=2761905 £ ic 11389488/14151393 (3 pages) |
9 June 1997 | Ad 23/05/97--------- £ si 238095@1=238095 £ ic 11151393/11389488 (2 pages) |
9 June 1997 | Resolutions
|
9 June 1997 | Ad 23/05/97--------- £ si 238095@1=238095 £ ic 11151393/11389488 (2 pages) |
9 June 1997 | £ nc 13500000/18500000 21/05/97 (1 page) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | Resolutions
|
9 June 1997 | £ nc 13500000/18500000 21/05/97 (1 page) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
9 May 1997 | Ad 30/04/97--------- £ si 4521@1=4521 £ ic 11146872/11151393 (4 pages) |
9 May 1997 | Ad 30/04/97--------- £ si 4521@1=4521 £ ic 11146872/11151393 (4 pages) |
7 May 1997 | Prospectus (57 pages) |
7 May 1997 | Prospectus (57 pages) |
3 April 1997 | Registered office changed on 03/04/97 from: newtown house 38 newtown road liphook hants, GU30 7DX (1 page) |
3 April 1997 | Registered office changed on 03/04/97 from: newtown house 38 newtown road liphook hants, GU30 7DX (1 page) |
1 April 1997 | Ad 14/03/97--------- £ si 2000@1=2000 £ ic 11142872/11144872 (2 pages) |
1 April 1997 | Ad 14/03/97--------- £ si 2000@1=2000 £ ic 11144872/11146872 (2 pages) |
1 April 1997 | Ad 14/03/97--------- £ si 2000@1=2000 £ ic 11144872/11146872 (2 pages) |
1 April 1997 | Ad 14/03/97--------- £ si 2000@1=2000 £ ic 11142872/11144872 (2 pages) |
11 March 1997 | Ad 13/02/97--------- £ si 20000@1=20000 £ ic 11117872/11137872 (2 pages) |
11 March 1997 | Ad 13/02/97--------- £ si 20000@1=20000 £ ic 11117872/11137872 (2 pages) |
11 March 1997 | Ad 13/02/97--------- £ si 17500@1=17500 £ ic 11100372/11117872 (2 pages) |
11 March 1997 | Ad 13/02/97--------- £ si 3000@1=3000 £ ic 11139872/11142872 (2 pages) |
11 March 1997 | Ad 13/02/97--------- £ si 2000@1=2000 £ ic 11137872/11139872 (2 pages) |
11 March 1997 | Ad 13/02/97--------- £ si 17500@1=17500 £ ic 11100372/11117872 (2 pages) |
11 March 1997 | Ad 13/02/97--------- £ si 5000@1=5000 £ ic 11095372/11100372 (1 page) |
11 March 1997 | Ad 13/02/97--------- £ si 3000@1=3000 £ ic 11139872/11142872 (2 pages) |
11 March 1997 | Ad 13/02/97--------- £ si 2000@1=2000 £ ic 11137872/11139872 (2 pages) |
11 March 1997 | Ad 13/02/97--------- £ si 5000@1=5000 £ ic 11095372/11100372 (1 page) |
4 December 1996 | Ad 29/11/96--------- £ si 6582@1=6582 £ ic 11088790/11095372 (3 pages) |
4 December 1996 | Ad 29/11/96--------- £ si 6582@1=6582 £ ic 11088790/11095372 (3 pages) |
19 October 1996 | Resolutions
|
19 October 1996 | Memorandum and Articles of Association (82 pages) |
19 October 1996 | Memorandum and Articles of Association (82 pages) |
19 October 1996 | Resolutions
|
26 September 1996 | Full group accounts made up to 31 May 1996 (32 pages) |
26 September 1996 | Full group accounts made up to 31 May 1996 (32 pages) |
13 September 1996 | Return made up to 11/08/96; bulk list available separately (27 pages) |
13 September 1996 | Return made up to 11/08/96; bulk list available separately (27 pages) |
5 September 1996 | Resolutions
|
5 September 1996 | Resolutions
|
22 July 1996 | Location of register of members (non legible) (1 page) |
22 July 1996 | Location of register of members (non legible) (1 page) |
19 July 1996 | Conve 20/06/96 (1 page) |
19 July 1996 | Conve 20/06/96 (1 page) |
13 March 1996 | Ad 16/02/96--------- £ si 500000@1=500000 £ ic 10588790/11088790 (4 pages) |
13 March 1996 | Ad 16/02/96--------- £ si 500000@1=500000 £ ic 10588790/11088790 (4 pages) |
9 November 1995 | Resolutions
|
9 November 1995 | Resolutions
|
13 October 1995 | Full group accounts made up to 31 May 1995 (28 pages) |
13 October 1995 | Full group accounts made up to 31 May 1995 (28 pages) |
29 September 1995 | Director resigned (4 pages) |
29 September 1995 | Director resigned (4 pages) |
5 September 1995 | Return made up to 11/08/95; bulk list available separately (56 pages) |
5 September 1995 | Return made up to 11/08/95; bulk list available separately (56 pages) |
2 August 1995 | Director's particulars changed (6 pages) |
2 August 1995 | Director's particulars changed (6 pages) |
26 October 1994 | Full group accounts made up to 31 May 1994 (24 pages) |
26 October 1994 | Full group accounts made up to 31 May 1994 (24 pages) |
25 August 1994 | Return made up to 11/08/94; full list of members (18 pages) |
25 August 1994 | Return made up to 11/08/94; full list of members (18 pages) |
24 August 1994 | Secretary's particulars changed;director's particulars changed (2 pages) |
24 August 1994 | Secretary's particulars changed;director's particulars changed (2 pages) |
6 July 1994 | Director's particulars changed (2 pages) |
6 July 1994 | Director's particulars changed (2 pages) |
19 November 1993 | Full group accounts made up to 31 May 1993 (24 pages) |
19 November 1993 | Full group accounts made up to 31 May 1993 (24 pages) |
19 October 1993 | New director appointed (2 pages) |
19 October 1993 | New director appointed (2 pages) |
6 September 1993 | Return made up to 11/08/93; no change of members (25 pages) |
6 September 1993 | Return made up to 11/08/93; no change of members (25 pages) |
11 May 1993 | Particulars of mortgage/charge (3 pages) |
11 May 1993 | Particulars of mortgage/charge (3 pages) |
1 September 1992 | Return made up to 11/08/92; bulk list available separately (36 pages) |
1 September 1992 | Return made up to 11/08/92; bulk list available separately (36 pages) |
30 April 1992 | Particulars of mortgage/charge (3 pages) |
30 April 1992 | Particulars of mortgage/charge (3 pages) |
4 September 1991 | Return made up to 16/08/91; full list of members (11 pages) |
4 September 1991 | Return made up to 16/08/91; full list of members (11 pages) |
1 November 1990 | Memorandum and Articles of Association (79 pages) |
1 November 1990 | Memorandum and Articles of Association (79 pages) |
31 October 1990 | Return made up to 28/09/90; bulk list available separately (9 pages) |
31 October 1990 | Return made up to 28/09/90; bulk list available separately (9 pages) |
10 October 1990 | Memorandum and Articles of Association (81 pages) |
10 October 1990 | Memorandum and Articles of Association (81 pages) |
7 March 1990 | Memorandum and Articles of Association (59 pages) |
7 March 1990 | Memorandum and Articles of Association (59 pages) |
20 November 1989 | Return made up to 10/11/89; bulk list available separately (11 pages) |
20 November 1989 | Return made up to 10/11/89; bulk list available separately (11 pages) |
23 October 1989 | New director appointed (2 pages) |
23 October 1989 | New director appointed (2 pages) |
16 March 1989 | Return made up to 07/11/88; full list of members (21 pages) |
16 March 1989 | Return made up to 07/11/88; full list of members (21 pages) |
4 March 1989 | Director resigned (2 pages) |
4 March 1989 | Director resigned (2 pages) |
28 February 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1989 | Particulars of mortgage/charge (3 pages) |
24 January 1989 | Particulars of mortgage/charge (3 pages) |
6 October 1988 | New director appointed (4 pages) |
6 October 1988 | New director appointed (4 pages) |
11 April 1988 | Particulars of mortgage/charge (3 pages) |
11 April 1988 | Particulars of mortgage/charge (3 pages) |
25 January 1988 | Return made up to 04/01/88; full list of members (12 pages) |
25 January 1988 | Return made up to 04/01/88; full list of members (12 pages) |
13 August 1987 | Director resigned;new director appointed (2 pages) |
13 August 1987 | Director resigned;new director appointed (2 pages) |
17 November 1986 | Return made up to 14/11/86; full list of members (8 pages) |
17 November 1986 | Return made up to 14/11/86; full list of members (8 pages) |
20 October 1986 | Full accounts made up to 31 March 1986 (18 pages) |
20 October 1986 | Full accounts made up to 31 March 1986 (18 pages) |
2 December 1985 | Company name changed\certificate issued on 02/12/85 (2 pages) |
2 December 1985 | Company name changed\certificate issued on 02/12/85 (2 pages) |
12 November 1985 | Incorporation (12 pages) |
12 November 1985 | Incorporation (12 pages) |
12 September 1985 | Certificate of incorporation (1 page) |
12 September 1985 | Certificate of incorporation (1 page) |