Company NameIthaca North Sea Limited
Company StatusDissolved
Company Number02548026
CategoryPrivate Limited Company
Incorporation Date12 October 1990(33 years, 5 months ago)
Dissolution Date31 January 2017 (7 years, 1 month ago)
Previous Names3

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Graham Andrew Forbes
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2013(22 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 31 January 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMr Leslie James Thomas
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(22 years, 12 months after company formation)
Appointment Duration3 years, 4 months (closed 31 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed19 April 2013(22 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 31 January 2017)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameEileen Mary Leyden
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(1 year, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 September 1993)
RoleBanker
Correspondence Address68 Cannon Hill Lane
Merton Park
London
SW20 9ET
Director NameAndrew James Rushbrooke Higgins
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(1 year, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 September 1993)
RoleBanker
Correspondence Address6 Manor Crescent
Surbiton
Surrey
KT5 8LQ
Director NameMr Kevin William Fackrell
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(1 year, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 September 1993)
RoleBank Manager
Correspondence Address28 Baird Road
Farnborough
Hampshire
GU14 8BP
Director NameMr Graham Aubrey Edwards
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 December 1995)
RoleBank Manager
Correspondence Address86 Downhall Road
Rayleigh
Essex
SS6 9LY
Director NameMr Andrew Peter Duffy
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(1 year, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 November 1992)
RoleBanker
Country of ResidenceEngland
Correspondence Address20 Aveley Lane
Farnham
Surrey
GU9 8PR
Secretary NameRachel Elizabeth Butlin
NationalityBritish
StatusResigned
Appointed01 October 1992(1 year, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 December 1992)
RoleCompany Director
Correspondence Address44 Stopher House
Webber Street
London
SE1 0SE
Secretary NameSally Elizabeth Lewis
NationalityBritish
StatusResigned
Appointed17 December 1992(2 years, 2 months after company formation)
Appointment Duration6 years (resigned 01 January 1999)
RoleCompany Director
Correspondence Address5 Fellows Road
London
NW3 3LR
Director NameAndrew Robert Ledingham
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 February 1995)
RoleBanker
Correspondence Address15 Kings Cramond
Edinburgh
EH4 6RL
Scotland
Director NameMr Peter Richard Barker
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 15 September 1994)
RoleBanker
Correspondence AddressStock Bridge Farm
Newbridge Road
Tiptree
Essex
CO5 0JA
Director NamePeter Jack Atherton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 16 February 1995)
RoleBanker
Correspondence Address16 Monks Close
Broxbourne
Hertfordshire
EN10 7JY
Director NameCarl Anthony Brown
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 September 1996)
RoleBanker
Correspondence Address10 Waverley Road
Stoke Dabernon
Cobham
Surrey
KT11 2SS
Director NameMr Michael James John Kelly
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(5 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 November 1997)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Moray Close
Rise Park
Romford
Essex
RM1 4YJ
Director NameAndrew Neal Guthrie
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(6 years after company formation)
Appointment Duration6 years (resigned 04 November 2002)
RoleCompany Director
Correspondence Address34 Wendley Drive
New Haw
Addlestone
Surrey
KT15 3TR
Director NameNeil Anthony Burrough
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(7 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 04 November 2002)
RoleBank Manager
Correspondence Address7 Mowbray Crescent
Egham
Surrey
TW20 9JE
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusResigned
Appointed01 January 1999(8 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 March 2000)
RoleCompany Director
Correspondence Address40 Catherine Street
St Albans
Hertfordshire
AL3 5BU
Director NameMark Edward Harrison
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(8 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 November 2002)
RoleBanking
Correspondence Address11 Belvedere Place
Maldon
Essex
CM9 6YJ
Secretary NameMr Derek John Lewis
NationalityBritish
StatusResigned
Appointed06 March 2000(9 years, 4 months after company formation)
Appointment Duration9 months (resigned 07 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusResigned
Appointed08 December 2000(10 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 May 2004)
RoleCompany Director
Correspondence Address16 Oster Street
St Albans
Hertfordshire
AL3 5JL
Director NameSteven Neville Edgley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(12 years after company formation)
Appointment Duration12 months (resigned 31 October 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address83 Loom Lane
Radlett
Hertfordshire
WD7 8NY
Director NameMr Thomas William Hardy
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(12 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address28 Piercing Hill
Theydon Bois
Essex
CM16 7JW
Director NamePeter Gordan Buchanan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(12 years after company formation)
Appointment Duration1 year, 4 months (resigned 16 March 2004)
RoleBanker
Correspondence Address39 Wheatsheaf Close
Horsell
GU21 4BL
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed21 May 2004(13 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 September 2004)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Director NameLawrence John Buchanan
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(13 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 July 2007)
RoleRetired
Correspondence Address2 Orchard Ave
Thames Diden
Surrey
KT7 0BD
Director NameMr Peter Buchanan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(13 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 25 April 2013)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVictoria Gate Chobham Road
Woking
Surrey
GU21 6JD
Secretary NamePeter Gordan Buchanan
NationalityBritish
StatusResigned
Appointed30 September 2004(13 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2006)
RoleCompany Director
Correspondence Address39 Wheatsheaf Close
Horsell
GU21 4BL
Secretary NameMr Robert Gherghetta
NationalityAustralian
StatusResigned
Appointed01 July 2006(15 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 January 2008)
RoleFinancial Controller
Country of ResidenceAustralia
Correspondence Address67 Littleton Street
London
SW18 3SZ
Director NameMr Steven Neville Edgley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2007(16 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor Albion House
Chertsey Road
Woking
Surrey
GU21 6BD
Secretary NameMr Gavin Johnston Milne
NationalityBritish
StatusResigned
Appointed17 January 2008(17 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 November 2010)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address8th Floor Albion House
Chertsey Road
Woking
Surrey
GU21 6BD
Director NameMr Mark Jonathan Lewis
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(19 years, 6 months after company formation)
Appointment Duration3 years (resigned 25 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Gate Chobham Road
Woking
Surrey
GU21 6JD
Secretary NameMrs Sandra Nan Demby Shaw
StatusResigned
Appointed09 November 2010(20 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 19 April 2013)
RoleCompany Director
Correspondence AddressVictoria Gate Chobham Road
Woking
Surrey
GU21 6JD
Director NameMr Paul James Mann
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(20 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 April 2013)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Gate Chobham Road
Woking
Surrey
GU21 6JD
Director NameMr Charles Iain McKendrick
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(22 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 October 2013)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address1 Park Row
Leeds
LS1 5AB

Contact

Websitevaliant-petroleum.com

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Ithaca Petroleum LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

14 December 2010Delivered on: 17 December 2010
Satisfied on: 26 April 2013
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Bond and floating charge
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge over the charged assets see image for full details.
Fully Satisfied
14 December 2010Delivered on: 17 December 2010
Satisfied on: 26 April 2013
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the chargor's rights to and title and interest from time to time in the hedging agreements,the insurance policies,the intercompany loans see image for full details.
Fully Satisfied
18 December 2007Delivered on: 7 January 2008
Satisfied on: 12 March 2013
Persons entitled: Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
7 November 2016Application to strike the company off the register (3 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 December 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
2 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
2 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
18 November 2014Accounts for a dormant company made up to 31 December 2013 (31 pages)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
19 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
19 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (23 pages)
3 October 2013Termination of appointment of Charles Mckendrick as a director (1 page)
3 October 2013Appointment of Mr Leslie James Thomas as a director (2 pages)
28 May 2013Auditor's resignation (1 page)
30 April 2013Termination of appointment of Peter Buchanan as a director (1 page)
30 April 2013Termination of appointment of Mark Lewis as a director (1 page)
30 April 2013Termination of appointment of Sandra Shaw as a director (1 page)
30 April 2013Termination of appointment of Paul Mann as a director (1 page)
30 April 2013Registered office address changed from Victoria Gate Chobham Road Woking Surrey GU21 6JD United Kingdom on 30 April 2013 (1 page)
29 April 2013Appointment of Mr Charles Iain Mckendrick as a director (2 pages)
29 April 2013Termination of appointment of Sandra Shaw as a secretary (1 page)
29 April 2013Appointment of Mr Graham Andrew Forbes as a director (2 pages)
29 April 2013Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
26 April 2013Satisfaction of charge 2 in full (4 pages)
26 April 2013Satisfaction of charge 3 in full (4 pages)
23 April 2013Company name changed valiant north sea LIMITED\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-19
  • NM01 ‐ Change of name by resolution
(3 pages)
14 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 December 2012Full accounts made up to 31 December 2011 (31 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
21 March 2012Memorandum and Articles of Association (7 pages)
21 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2012Director's details changed for Mr Peter Gordon Buchanan on 13 March 2012 (2 pages)
14 March 2012Director's details changed for Mrs Sandra Nan Demby Shaw on 13 March 2012 (2 pages)
13 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 January 2012Memorandum and Articles of Association (7 pages)
13 January 2012Statement of company's objects (2 pages)
29 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
20 June 2011Full accounts made up to 31 December 2010 (37 pages)
9 March 2011Appointment of Mr Paul James Mann as a director (2 pages)
31 December 2010Duplicate mortgage certificatecharge no:2 (10 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
7 December 2010Registered office address changed from 8Th Floor Albion House Chertsey Road Woking Surrey GU21 6BD Uk on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 8Th Floor Albion House Chertsey Road Woking Surrey GU21 6BD Uk on 7 December 2010 (1 page)
15 November 2010Appointment of Mrs Sandra Nan Demby Shaw as a secretary (1 page)
15 November 2010Termination of appointment of Gavin Milne as a secretary (1 page)
13 October 2010Full accounts made up to 31 December 2009 (35 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
7 May 2010Termination of appointment of Steven Edgley as a director (1 page)
19 April 2010Appointment of Mr Mark Jonathan Lewis as a director (2 pages)
13 October 2009Full accounts made up to 31 December 2008 (27 pages)
8 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Mr Peter Gordan Buchanan on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mrs Sandra Nan Demby Shaw on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Steven Neville Edgley on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Steven Neville Edgley on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Gavin Johnston Milne on 1 October 2009 (1 page)
7 October 2009Director's details changed for Mr Peter Gordan Buchanan on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mrs Sandra Nan Demby Shaw on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Gavin Johnston Milne on 1 October 2009 (1 page)
8 October 2008Return made up to 01/10/08; full list of members (4 pages)
7 October 2008Director's change of particulars / peter buchanan / 01/10/2008 (2 pages)
7 October 2008Director's change of particulars / sandra shaw / 01/08/2008 (2 pages)
7 October 2008Location of debenture register (1 page)
7 October 2008Secretary's change of particulars / gavin milne / 01/10/2008 (2 pages)
7 October 2008Director's change of particulars / steven edgley / 01/10/2008 (2 pages)
7 October 2008Location of register of members (1 page)
7 October 2008Registered office changed on 07/10/2008 from albion house chertsey road woking surrey GU21 6BD (1 page)
20 June 2008Full accounts made up to 30 September 2007 (24 pages)
1 April 2008Curr ext from 30/09/2008 to 31/12/2008 (1 page)
29 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 February 2008Memorandum and Articles of Association (7 pages)
21 January 2008Secretary resigned (1 page)
21 January 2008New secretary appointed (1 page)
7 January 2008Particulars of mortgage/charge (9 pages)
29 November 2007Return made up to 01/10/07; full list of members (2 pages)
29 November 2007Director's particulars changed (1 page)
22 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2007Memorandum and Articles of Association (8 pages)
25 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 October 2007New director appointed (1 page)
17 August 2007Director resigned (1 page)
17 May 2007Registered office changed on 17/05/07 from: 8TH floor albion house chertsey road woking surrey GU21 6BD (1 page)
30 April 2007Registered office changed on 30/04/07 from: 3RD floor chobham house christchurch way woking surrey GU21 6JG (1 page)
19 February 2007Company name changed don development company LIMITED.\certificate issued on 19/02/07 (2 pages)
18 February 2007Full accounts made up to 30 September 2006 (10 pages)
9 October 2006Return made up to 01/10/06; full list of members (7 pages)
21 July 2006New secretary appointed (2 pages)
21 July 2006Secretary resigned (1 page)
16 June 2006Full accounts made up to 30 September 2005 (9 pages)
15 December 2005Return made up to 01/10/05; full list of members
  • 363(287) ‐ Registered office changed on 15/12/05
(7 pages)
25 August 2005New director appointed (3 pages)
4 August 2005Auditor's resignation (2 pages)
30 July 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
7 February 2005Registered office changed on 07/02/05 from: 135 bishopsgate london EC2M 3UR (1 page)
2 February 2005Return made up to 29/10/04; full list of members (5 pages)
2 February 2005Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
19 October 2004New secretary appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2004Secretary resigned (1 page)
19 October 2004Director resigned (1 page)
27 May 2004Secretary resigned (1 page)
27 May 2004New secretary appointed (2 pages)
5 April 2004Full accounts made up to 31 December 2003 (10 pages)
24 March 2004Director resigned (1 page)
8 March 2004New director appointed (2 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
6 November 2003Return made up to 01/10/03; no change of members (5 pages)
4 July 2003Full accounts made up to 31 December 2002 (10 pages)
28 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
19 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002Director resigned (1 page)
11 November 2002Return made up to 01/10/02; no change of members (5 pages)
11 November 2002Secretary resigned (1 page)
5 November 2002Company name changed poppyhurst LIMITED\certificate issued on 05/11/02 (2 pages)
23 October 2002Full accounts made up to 31 December 2001 (10 pages)
5 May 2002Director's particulars changed (1 page)
6 December 2001Director's particulars changed (1 page)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
22 October 2001Return made up to 01/10/01; full list of members (6 pages)
31 August 2001Director resigned (1 page)
12 January 2001Auditor's resignation (1 page)
22 December 2000New director appointed (2 pages)
20 December 2000New secretary appointed (2 pages)
20 December 2000Registered office changed on 20/12/00 from: 3 princess way redhill surrey RH1 1NP (1 page)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
25 October 2000Return made up to 01/10/00; full list of members (6 pages)
4 October 2000Director's particulars changed (1 page)
13 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
29 March 2000New secretary appointed (2 pages)
21 March 2000Registered office changed on 21/03/00 from: 135 bishopsgate london EC2M 3UR (1 page)
21 March 2000Secretary resigned (1 page)
8 February 2000Director resigned (1 page)
24 December 1999New director appointed (2 pages)
22 December 1999Director resigned (1 page)
2 November 1999Return made up to 01/10/99; no change of members (6 pages)
9 September 1999Full accounts made up to 31 December 1998 (9 pages)
13 May 1999New director appointed (2 pages)
28 April 1999Location of register of members (1 page)
8 February 1999Secretary's particulars changed (1 page)
24 January 1999New secretary appointed (2 pages)
24 January 1999Secretary resigned (1 page)
13 October 1998Return made up to 01/10/98; full list of members (6 pages)
22 September 1998Location of register of members (1 page)
11 September 1998Full accounts made up to 31 December 1997 (10 pages)
31 December 1997New director appointed (2 pages)
25 November 1997Director resigned (1 page)
10 October 1997Return made up to 01/10/97; no change of members (5 pages)
24 September 1997Full accounts made up to 31 December 1996 (11 pages)
26 January 1997Director's particulars changed (1 page)
1 November 1996New director appointed (1 page)
18 October 1996Return made up to 01/10/96; no change of members (6 pages)
14 October 1996Auditor's resignation (1 page)
2 October 1996Director resigned (1 page)
27 March 1996Full accounts made up to 31 December 1995 (11 pages)
9 January 1996New director appointed (2 pages)
2 January 1996Director resigned (1 page)
17 November 1995Director's particulars changed (4 pages)
23 October 1995Return made up to 01/10/95; full list of members (7 pages)
13 July 1995Full accounts made up to 31 December 1994 (11 pages)
27 February 1995New director appointed (2 pages)
22 February 1995New director appointed (2 pages)
13 October 1994Return made up to 01/10/94; full list of members (7 pages)
22 September 1994Director resigned (2 pages)
22 February 1994Full accounts made up to 31 December 1993 (11 pages)
19 February 1994New director appointed (2 pages)
6 February 1994Director resigned (2 pages)
30 November 1993New director appointed (2 pages)
26 November 1993Director resigned (2 pages)
24 November 1993New director appointed (2 pages)
1 November 1993Return made up to 01/10/93; full list of members (7 pages)
15 September 1993Director resigned (2 pages)
15 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
29 April 1993Director resigned (2 pages)
26 April 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 1993Full accounts made up to 31 December 1992 (12 pages)
12 January 1993Registered office changed on 12/01/93 from: 41 lothbury london EC2P 2BP (1 page)
5 January 1993New secretary appointed (2 pages)
4 January 1993Secretary resigned (2 pages)
22 December 1992New director appointed (2 pages)
11 December 1992Director resigned (2 pages)
24 November 1992Director resigned (2 pages)
20 October 1992Return made up to 01/10/92; full list of members (7 pages)
30 March 1992Full accounts made up to 31 December 1991 (8 pages)
23 October 1991Return made up to 12/10/91; full list of members (7 pages)
8 August 1991Secretary resigned;new secretary appointed (2 pages)
15 June 1991New director appointed (2 pages)
7 May 1991Ad 18/03/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 April 1991New director appointed (2 pages)
7 April 1991New director appointed (2 pages)
4 April 1991New director appointed (2 pages)
21 March 1991Accounting reference date notified as 31/12 (1 page)
21 March 1991Registered office changed on 21/03/91 from: royex house aldermanbury square london EC2V 7LD (1 page)
21 March 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
21 March 1991New secretary appointed (2 pages)
12 October 1990Incorporation (21 pages)