Thorpe Park
Leeds
LS15 8GB
Director Name | Dr Wolfgang Goldenitsch |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 24 August 2020(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 13 December 2022) |
Role | CEO |
Country of Residence | Austria |
Correspondence Address | Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB |
Director Name | Christopher James Bellairs |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 February 2022(33 years after company formation) |
Appointment Duration | 10 months, 1 week (closed 13 December 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB |
Director Name | Victor Charles Matthews |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(3 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 3 Saint Rumbolds Drive Kings Sutton Banbury Oxfordshire OX17 3PJ |
Director Name | Kenneth Edward Mansfield |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(3 years after company formation) |
Appointment Duration | 5 years (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | Byways 81 Wilson Avenue Rochester Kent ME1 2SJ |
Director Name | Mr Brian George Burman |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(3 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Moatenden Maidstone Road Headcorn Kent TN27 9PT |
Secretary Name | Mr Brian George Burman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(3 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Moatenden Maidstone Road Headcorn Kent TN27 9PT |
Secretary Name | Victor Charles Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 3 Saint Rumbolds Drive Kings Sutton Banbury Oxfordshire OX17 3PJ |
Secretary Name | Kenneth Edward Mansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(7 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | Byways 81 Wilson Avenue Rochester Kent ME1 2SJ |
Director Name | Mr Cyril Winston Freedman |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(8 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 December 2002) |
Role | Company Chairman |
Correspondence Address | Golden Mead Mead Road Chislehurst Kent BR7 6AD |
Director Name | Mr Michael John Mills |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(8 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Heath Parsonage Lane Farnham Common Slough Berkshire SL2 3NZ |
Secretary Name | Christopher Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(8 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 January 1998) |
Role | Accountant |
Correspondence Address | 8 Oast Court Yalding Maidstone Kent ME18 6JY |
Secretary Name | Christopher Nash |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(8 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 January 1998) |
Role | Accountant |
Correspondence Address | 8 Oast Court Yalding Maidstone Kent ME18 6JY |
Director Name | John Beaumont |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2000) |
Role | Accountant |
Correspondence Address | 38 Lucastes Lane Haywards Heath West Sussex RH16 1LF |
Secretary Name | John Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2000) |
Role | Accountant |
Correspondence Address | 38 Lucastes Lane Haywards Heath West Sussex RH16 1LF |
Director Name | Mr Hugh Charles Laurence Cawley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Red Roke 137 Epsom Road Merrow Guildford Surrey GU1 2PP |
Secretary Name | Mr Hugh Charles Laurence Cawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(13 years after company formation) |
Appointment Duration | 1 year (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Roke 137 Epsom Road Merrow Guildford Surrey GU1 2PP |
Director Name | Mr Robert Burnett |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(13 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 June 2014) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 44 Woodlands Avenue Cults Aberdeen AB15 9DE Scotland |
Director Name | Mr Jeremy Stuart Hudson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(14 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 June 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB |
Secretary Name | Mr Jeremy Stuart Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(14 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 July 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 West End Avenue Harrogate North Yorkshire HG2 9BX |
Director Name | Mr Irwin David Simon |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2014(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 December 2018) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB |
Director Name | Ms Denise Menikheim Faltischek |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2014(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2019) |
Role | Executive Vice President And General Counsel |
Country of Residence | United States |
Correspondence Address | 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mr Stephen Jay Smith |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2014(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 4 Acorn Business Park Killingbeck Drive York Road Leeds West Yorkshire LS14 6UF |
Secretary Name | Nicholas Keen |
---|---|
Status | Resigned |
Appointed | 01 July 2015(26 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 September 2022) |
Role | Company Director |
Correspondence Address | 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZA |
Director Name | Mr Pasquale Conte |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2015(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB |
Director Name | Robin James Skidmore |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 August 2020) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 2100 Century Way, Thorpe Park Leeds LS15 8ZB |
Director Name | Mr James Michael Langrock |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2017(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 December 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mr Javier H Idrovo |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 2019(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 February 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB |
Telephone | 0113 2480770 |
---|---|
Telephone region | Leeds |
Registered Address | Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Temple Newsam |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 January 1998 | Delivered on: 20 January 1998 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Outstanding |
---|---|
19 December 1989 | Delivered on: 9 January 1990 Satisfied on: 29 December 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2022 | Termination of appointment of Nicholas Keen as a secretary on 14 September 2022 (1 page) |
6 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2022 | Application to strike the company off the register (3 pages) |
22 July 2022 | Resolutions
|
22 July 2022 | Statement by Directors (1 page) |
22 July 2022 | Statement of capital on 22 July 2022
|
22 July 2022 | Solvency Statement dated 20/07/22 (1 page) |
22 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
7 February 2022 | Termination of appointment of Javier H Idrovo as a director on 4 February 2022 (1 page) |
7 February 2022 | Appointment of Christopher James Bellairs as a director on 4 February 2022 (2 pages) |
26 January 2022 | Accounts for a dormant company made up to 30 June 2021 (11 pages) |
10 July 2021 | Accounts for a dormant company made up to 30 June 2020 (11 pages) |
4 May 2021 | Registered office address changed from 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB to Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB on 4 May 2021 (1 page) |
19 April 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
9 September 2020 | Termination of appointment of Robin James Skidmore as a director on 24 August 2020 (1 page) |
9 September 2020 | Appointment of Dr Wolfgang Goldenitsch as a director on 24 August 2020 (2 pages) |
6 April 2020 | Accounts for a dormant company made up to 30 June 2019 (11 pages) |
11 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
17 December 2019 | Appointment of Mr Javier H Idrovo as a director on 2 December 2019 (2 pages) |
17 December 2019 | Termination of appointment of James Michael Langrock as a director on 2 December 2019 (1 page) |
25 October 2019 | Satisfaction of charge 2 in full (1 page) |
4 July 2019 | Termination of appointment of Denise Menikheim Faltischek as a director on 30 June 2019 (1 page) |
4 April 2019 | Accounts for a dormant company made up to 30 June 2018 (11 pages) |
7 March 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
13 December 2018 | Appointment of Mr Mark Lawrence Schiller as a director on 5 December 2018 (2 pages) |
11 December 2018 | Termination of appointment of Irwin David Simon as a director on 5 December 2018 (1 page) |
6 April 2018 | Accounts for a dormant company made up to 30 June 2017 (11 pages) |
5 March 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
24 July 2017 | Appointment of Mr James Michael Langrock as a director on 30 June 2017 (2 pages) |
24 July 2017 | Appointment of Mr James Michael Langrock as a director on 30 June 2017 (2 pages) |
21 July 2017 | Termination of appointment of Pasquale Conte as a director on 30 June 2017 (1 page) |
21 July 2017 | Termination of appointment of Pasquale Conte as a director on 30 June 2017 (1 page) |
3 May 2017 | Accounts for a dormant company made up to 30 June 2016 (11 pages) |
3 May 2017 | Accounts for a dormant company made up to 30 June 2016 (11 pages) |
28 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
30 September 2016 | Appointment of Robin James Skidmore as a director on 30 June 2016 (2 pages) |
30 September 2016 | Termination of appointment of Jeremy Stuart Hudson as a director on 30 June 2016 (1 page) |
30 September 2016 | Appointment of Robin James Skidmore as a director on 30 June 2016 (2 pages) |
30 September 2016 | Termination of appointment of Jeremy Stuart Hudson as a director on 30 June 2016 (1 page) |
12 April 2016 | Accounts for a dormant company made up to 30 June 2015 (11 pages) |
12 April 2016 | Accounts for a dormant company made up to 30 June 2015 (11 pages) |
22 March 2016 | Director's details changed for Mr Pasquale Conte on 11 March 2016 (3 pages) |
22 March 2016 | Director's details changed for Mr Jeremy Stuart Hudson on 11 March 2016 (3 pages) |
22 March 2016 | Director's details changed for Mr Jeremy Stuart Hudson on 11 March 2016 (3 pages) |
22 March 2016 | Director's details changed for Mr Irwin David Simon on 11 March 2016 (3 pages) |
22 March 2016 | Director's details changed for Mr Irwin David Simon on 11 March 2016 (3 pages) |
22 March 2016 | Director's details changed for Ms Denise Menikheim Faltischek on 11 March 2016 (3 pages) |
22 March 2016 | Director's details changed for Ms Denise Menikheim Faltischek on 11 March 2016 (3 pages) |
22 March 2016 | Director's details changed for Mr Pasquale Conte on 11 March 2016 (3 pages) |
18 March 2016 | Secretary's details changed for Nicholas Keen on 11 March 2016 (3 pages) |
18 March 2016 | Secretary's details changed for Nicholas Keen on 11 March 2016 (3 pages) |
16 March 2016 | Registered office address changed from 4 Acorn Business Park Killingbeck Drive York Road Leeds West Yorkshire LS14 6UF to 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB on 16 March 2016 (2 pages) |
16 March 2016 | Registered office address changed from 4 Acorn Business Park Killingbeck Drive York Road Leeds West Yorkshire LS14 6UF to 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB on 16 March 2016 (2 pages) |
8 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
4 November 2015 | Appointment of Mr Pasquale Conte as a director on 1 November 2015 (2 pages) |
4 November 2015 | Appointment of Mr Pasquale Conte as a director on 1 November 2015 (2 pages) |
3 November 2015 | Termination of appointment of Stephen Jay Smith as a director on 1 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Stephen Jay Smith as a director on 1 November 2015 (1 page) |
16 July 2015 | Statement of company's objects (2 pages) |
16 July 2015 | Resolutions
|
16 July 2015 | Particulars of variation of rights attached to shares (3 pages) |
16 July 2015 | Resolutions
|
16 July 2015 | Particulars of variation of rights attached to shares (3 pages) |
16 July 2015 | Change of share class name or designation (2 pages) |
16 July 2015 | Change of share class name or designation (2 pages) |
16 July 2015 | Statement of company's objects (2 pages) |
10 July 2015 | Termination of appointment of Jeremy Stuart Hudson as a secretary on 1 July 2015 (1 page) |
10 July 2015 | Appointment of Nicholas Keen as a secretary on 1 July 2015 (2 pages) |
10 July 2015 | Appointment of Nicholas Keen as a secretary on 1 July 2015 (2 pages) |
10 July 2015 | Appointment of Nicholas Keen as a secretary on 1 July 2015 (2 pages) |
10 July 2015 | Termination of appointment of Jeremy Stuart Hudson as a secretary on 1 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Jeremy Stuart Hudson as a secretary on 1 July 2015 (1 page) |
20 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
31 October 2014 | Accounts for a dormant company made up to 30 June 2014 (13 pages) |
31 October 2014 | Accounts for a dormant company made up to 30 June 2014 (13 pages) |
14 October 2014 | Appointment of Mr Irwin David Simon as a director on 26 September 2014 (2 pages) |
14 October 2014 | Appointment of Ms Denise Menikheim Faltischek as a director on 26 September 2014 (2 pages) |
14 October 2014 | Termination of appointment of Robert Burnett as a director on 30 June 2014 (1 page) |
14 October 2014 | Termination of appointment of Robert Burnett as a director on 30 June 2014 (1 page) |
14 October 2014 | Appointment of Ms Denise Menikheim Faltischek as a director on 26 September 2014 (2 pages) |
14 October 2014 | Appointment of Mr Irwin David Simon as a director on 26 September 2014 (2 pages) |
14 October 2014 | Appointment of Mr Stephen Jay Smith as a director on 26 September 2014 (2 pages) |
14 October 2014 | Appointment of Mr Stephen Jay Smith as a director on 26 September 2014 (2 pages) |
23 April 2014 | Accounts for a dormant company made up to 30 June 2013 (13 pages) |
23 April 2014 | Accounts for a dormant company made up to 30 June 2013 (13 pages) |
1 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
8 April 2013 | Full accounts made up to 30 June 2012 (16 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (16 pages) |
14 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
22 March 2012 | Change of accounting reference date (4 pages) |
22 March 2012 | Change of accounting reference date (4 pages) |
17 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
26 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
11 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
23 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Secretary's details changed for Mr Jeremy Stuart Hudson on 1 October 2009 (1 page) |
23 March 2010 | Director's details changed for Mr Jeremy Stuart Hudson on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Mr Jeremy Stuart Hudson on 1 October 2009 (2 pages) |
23 March 2010 | Secretary's details changed for Mr Jeremy Stuart Hudson on 1 October 2009 (1 page) |
23 March 2010 | Secretary's details changed for Mr Jeremy Stuart Hudson on 1 October 2009 (1 page) |
23 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Mr Jeremy Stuart Hudson on 1 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
17 December 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
9 November 2009 | Auditor's resignation (3 pages) |
9 November 2009 | Auditor's resignation (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
19 March 2009 | Return made up to 09/02/09; full list of members (4 pages) |
19 March 2009 | Return made up to 09/02/09; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (9 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (9 pages) |
11 August 2008 | Return made up to 09/02/08; full list of members (4 pages) |
11 August 2008 | Return made up to 09/02/08; full list of members (4 pages) |
28 July 2008 | Director and secretary's change of particulars / jeremy hudson / 01/11/2007 (1 page) |
28 July 2008 | Director's change of particulars / robert burnett / 01/09/2007 (1 page) |
28 July 2008 | Director's change of particulars / robert burnett / 01/09/2007 (1 page) |
28 July 2008 | Director and secretary's change of particulars / jeremy hudson / 01/11/2007 (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (9 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (9 pages) |
28 April 2007 | Return made up to 09/02/07; full list of members (7 pages) |
28 April 2007 | Return made up to 09/02/07; full list of members (7 pages) |
2 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
2 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
7 March 2006 | Return made up to 09/02/06; full list of members
|
7 March 2006 | Return made up to 09/02/06; full list of members
|
9 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
2 March 2005 | Return made up to 09/02/05; full list of members (7 pages) |
2 March 2005 | Return made up to 09/02/05; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
27 July 2004 | Return made up to 09/02/04; full list of members (7 pages) |
27 July 2004 | Return made up to 09/02/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
21 June 2003 | Secretary resigned;director resigned (1 page) |
21 June 2003 | Secretary resigned;director resigned (1 page) |
12 June 2003 | Return made up to 09/02/03; full list of members
|
12 June 2003 | New secretary appointed;new director appointed (2 pages) |
12 June 2003 | New secretary appointed;new director appointed (2 pages) |
12 June 2003 | Return made up to 09/02/03; full list of members
|
11 December 2002 | Registered office changed on 11/12/02 from: 1 portland place london W1B 1PN (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: 1 portland place london W1B 1PN (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | New director appointed (2 pages) |
4 September 2002 | Company name changed kent seal foods LIMITED\certificate issued on 04/09/02 (2 pages) |
4 September 2002 | Company name changed kent seal foods LIMITED\certificate issued on 04/09/02 (2 pages) |
4 July 2002 | Full accounts made up to 31 December 2001 (8 pages) |
4 July 2002 | Full accounts made up to 31 December 2001 (8 pages) |
29 April 2002 | New secretary appointed (1 page) |
29 April 2002 | New secretary appointed (1 page) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | Secretary resigned (1 page) |
5 March 2002 | Return made up to 09/02/02; full list of members (6 pages) |
5 March 2002 | Return made up to 09/02/02; full list of members (6 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
6 March 2001 | Return made up to 09/02/01; full list of members
|
6 March 2001 | Return made up to 09/02/01; full list of members
|
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Secretary resigned;director resigned (1 page) |
20 December 2000 | Secretary resigned;director resigned (1 page) |
28 November 2000 | New secretary appointed (2 pages) |
28 November 2000 | New secretary appointed (2 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
13 March 2000 | Return made up to 09/02/00; full list of members
|
13 March 2000 | Return made up to 09/02/00; full list of members
|
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
10 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
10 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
22 February 1999 | Return made up to 09/02/99; full list of members (6 pages) |
22 February 1999 | Return made up to 09/02/99; full list of members (6 pages) |
5 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
5 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
9 March 1998 | Return made up to 09/02/98; full list of members
|
9 March 1998 | Return made up to 09/02/98; full list of members
|
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New secretary appointed (2 pages) |
27 January 1998 | New secretary appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
20 January 1998 | Particulars of mortgage/charge (11 pages) |
20 January 1998 | Particulars of mortgage/charge (11 pages) |
13 January 1998 | Secretary resigned (1 page) |
13 January 1998 | Accounting reference date shortened from 27/02/98 to 31/12/97 (1 page) |
13 January 1998 | Accounting reference date shortened from 27/02/98 to 31/12/97 (1 page) |
13 January 1998 | Secretary resigned (1 page) |
29 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1997 | Full accounts made up to 27 February 1997 (14 pages) |
24 November 1997 | Full accounts made up to 27 February 1997 (14 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: 1 duchess street london W1N 3DE (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: 1 duchess street london W1N 3DE (1 page) |
27 March 1997 | £ ic 42525/32525 28/02/97 £ sr 10000@1=10000 (1 page) |
27 March 1997 | £ ic 42525/32525 28/02/97 £ sr 10000@1=10000 (1 page) |
18 March 1997 | Return made up to 09/02/97; full list of members (6 pages) |
18 March 1997 | Return made up to 09/02/97; full list of members (6 pages) |
17 March 1997 | Resolutions
|
17 March 1997 | Memorandum and Articles of Association (6 pages) |
17 March 1997 | Resolutions
|
17 March 1997 | Memorandum and Articles of Association (6 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | Registered office changed on 12/03/97 from: franks place, smarden road, headcorn, kent. TN27 9TA (1 page) |
12 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | New director appointed (4 pages) |
12 March 1997 | New director appointed (3 pages) |
12 March 1997 | Registered office changed on 12/03/97 from: franks place, smarden road, headcorn, kent. TN27 9TA (1 page) |
12 March 1997 | New director appointed (3 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (4 pages) |
4 March 1997 | Accounting reference date shortened from 31/07/97 to 27/02/97 (1 page) |
4 March 1997 | Accounting reference date shortened from 31/07/97 to 27/02/97 (1 page) |
14 October 1996 | Full accounts made up to 31 July 1996 (14 pages) |
14 October 1996 | Full accounts made up to 31 July 1996 (14 pages) |
31 May 1996 | Return made up to 09/02/96; no change of members (4 pages) |
31 May 1996 | Return made up to 09/02/96; no change of members (4 pages) |
15 May 1996 | New secretary appointed (2 pages) |
15 May 1996 | Secretary resigned;director resigned (1 page) |
15 May 1996 | Secretary resigned;director resigned (1 page) |
15 May 1996 | New secretary appointed (2 pages) |
28 January 1996 | Full accounts made up to 31 July 1995 (13 pages) |
28 January 1996 | Full accounts made up to 31 July 1995 (13 pages) |
21 March 1995 | Full accounts made up to 31 July 1994 (15 pages) |
21 March 1995 | Full accounts made up to 31 July 1994 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |