Vicarage Lane Swanmore
Southampton
Hampshire
SO32 2QT
Secretary Name | Brian Douglas Jensen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 April 1998) |
Role | Company Director |
Correspondence Address | 14 Okendown Meonstoke Hants SO32 3AE |
Director Name | Brian Douglas Jensen |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(1 month, 1 week after company formation) |
Appointment Duration | 12 years (resigned 08 August 2006) |
Role | Company Director |
Correspondence Address | 14 Okendown Meonstoke Hants SO32 3AE |
Director Name | Bryan Robin Geoffrey Gilbert Smith |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 November 1996) |
Role | Company Director |
Correspondence Address | Queen Annes Goudhurst Kent TN17 1BN |
Director Name | Barry Ronald Cox |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 May 1996) |
Role | Company Director |
Correspondence Address | 13 Roker Way Fair Oak Eastleigh Hampshire SO50 7LD |
Director Name | Mr Peter Robert House |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Strawberry Fields Hedge End Southampton SO30 4QX |
Director Name | Thomas Henry Postlewaite |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 07 November 1997) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Vinnicks Cottage Pill Hill Hollington Lane Highclere Newbury Berkshire RG20 9SA |
Director Name | Errol Simon Owen Bishop |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(3 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 October 1998) |
Role | Company Director |
Correspondence Address | Parnells Witherenden Hill Burwash Common East Sussex TN19 7JN |
Secretary Name | Barbara Carolyn Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 37 Eastfield Avenue Fareham Hampshire PO14 1EQ |
Director Name | Malcolm Southey |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 July 2008) |
Role | Company Director |
Correspondence Address | 80 Shore Road Warsash Hants SO31 9FT |
Director Name | Barbara Carolyn Davis |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2006) |
Role | Accountant |
Correspondence Address | 37 Eastfield Avenue Fareham Hampshire PO14 1EQ |
Secretary Name | Malcolm Southey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 July 2008) |
Role | Company Director |
Correspondence Address | 80 Shore Road Warsash Hants SO31 9FT |
Director Name | Mr Ian Richard Gilson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Florence Way Chanton Grange Alton Hampshire GU34 1UG |
Director Name | Mr Jason Paul Bartlett |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 September 2009) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 72b Lower Road Havant Hampshire PO9 3LJ |
Secretary Name | Mr Ian Richard Gilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(14 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 February 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 53 Florence Way Chanton Grange Alton Hampshire GU34 1UG |
Director Name | Mr Phillip Malcolm Russell |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wray Park Road Reigate Surrey RH2 0DF |
Director Name | Mr Neil Simon Cox |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(14 years, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 February 2009) |
Role | Venure Capitalist |
Country of Residence | England |
Correspondence Address | 27 Enford Street London W1H 1DH |
Director Name | Mr George Adam Williams |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(14 years, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 February 2009) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 23 Russell Avenue St. Albans Hertfordshire AL3 5ES |
Director Name | Mr Derrick Moore |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(14 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Westfield Road Harpenden Hertfordshire AL5 4HL |
Secretary Name | Mr Derrick Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(14 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Westfield Road Harpenden Hertfordshire AL5 4HL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2007 |
---|---|
Net Worth | £4,327,942 |
Cash | £3 |
Current Liabilities | £106,673 |
Latest Accounts | 30 November 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2016 | Final Gazette dissolved following liquidation (1 page) |
4 February 2016 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
4 February 2016 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
11 December 2015 | Liquidators' statement of receipts and payments to 3 November 2015 (19 pages) |
11 December 2015 | Liquidators statement of receipts and payments to 3 November 2015 (19 pages) |
11 December 2015 | Liquidators' statement of receipts and payments to 3 November 2015 (19 pages) |
6 January 2015 | Liquidators statement of receipts and payments to 3 November 2014 (32 pages) |
6 January 2015 | Liquidators statement of receipts and payments to 3 November 2014 (32 pages) |
6 January 2015 | Liquidators' statement of receipts and payments to 3 November 2014 (32 pages) |
6 January 2015 | Liquidators' statement of receipts and payments to 3 November 2014 (32 pages) |
31 December 2013 | Liquidators statement of receipts and payments to 3 November 2013 (28 pages) |
31 December 2013 | Liquidators statement of receipts and payments to 3 November 2013 (28 pages) |
31 December 2013 | Liquidators' statement of receipts and payments to 3 November 2013 (28 pages) |
31 December 2013 | Liquidators' statement of receipts and payments to 3 November 2013 (28 pages) |
9 January 2013 | Liquidators' statement of receipts and payments to 3 November 2012 (27 pages) |
9 January 2013 | Liquidators statement of receipts and payments to 3 November 2012 (27 pages) |
9 January 2013 | Liquidators' statement of receipts and payments to 3 November 2012 (27 pages) |
9 January 2013 | Liquidators statement of receipts and payments to 3 November 2012 (27 pages) |
11 January 2012 | Insolvency:annual progress report for form 4.68 - b/d date 07/11/2011 (25 pages) |
11 January 2012 | Insolvency:annual progress report for form 4.68 - b/d date 07/11/2011 (25 pages) |
7 December 2011 | Liquidators statement of receipts and payments to 3 November 2011 (5 pages) |
7 December 2011 | Liquidators' statement of receipts and payments to 3 November 2011 (5 pages) |
7 December 2011 | Liquidators' statement of receipts and payments to 3 November 2011 (5 pages) |
7 December 2011 | Liquidators statement of receipts and payments to 3 November 2011 (5 pages) |
4 November 2010 | Administrator's progress report to 29 October 2010 (32 pages) |
4 November 2010 | Administrator's progress report to 29 October 2010 (32 pages) |
4 November 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (32 pages) |
4 November 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (32 pages) |
21 June 2010 | Administrator's progress report to 19 May 2010 (32 pages) |
21 June 2010 | Administrator's progress report to 19 May 2010 (32 pages) |
7 January 2010 | Statement of administrator's proposal (77 pages) |
7 January 2010 | Statement of administrator's proposal (77 pages) |
22 December 2009 | Statement of affairs with form 2.14B (7 pages) |
22 December 2009 | Statement of affairs with form 2.14B (7 pages) |
28 November 2009 | Registered office address changed from Unity Buildings Fort Fareham Fareham Hampshire PO14 1AH on 28 November 2009 (2 pages) |
28 November 2009 | Registered office address changed from Unity Buildings Fort Fareham Fareham Hampshire PO14 1AH on 28 November 2009 (2 pages) |
26 November 2009 | Appointment of an administrator (1 page) |
26 November 2009 | Appointment of an administrator (1 page) |
12 November 2009 | Termination of appointment of Derrick Moore as a secretary (1 page) |
12 November 2009 | Termination of appointment of Derrick Moore as a director (1 page) |
12 November 2009 | Termination of appointment of Jason Bartlett as a director (1 page) |
12 November 2009 | Termination of appointment of Jason Bartlett as a director (1 page) |
12 November 2009 | Termination of appointment of Phillip Russell as a director (1 page) |
12 November 2009 | Termination of appointment of Phillip Russell as a director (1 page) |
12 November 2009 | Termination of appointment of Derrick Moore as a secretary (1 page) |
12 November 2009 | Termination of appointment of Derrick Moore as a director (1 page) |
18 August 2009 | Return made up to 31/05/09; full list of members (7 pages) |
18 August 2009 | Return made up to 31/05/09; full list of members (7 pages) |
18 February 2009 | Appointment terminated director george williams (1 page) |
18 February 2009 | Appointment terminated director george williams (1 page) |
18 February 2009 | Director and secretary appointed derrick moore (2 pages) |
18 February 2009 | Appointment terminated director neil cox (1 page) |
18 February 2009 | Director and secretary appointed derrick moore (2 pages) |
18 February 2009 | Appointment terminated director neil cox (1 page) |
18 February 2009 | Appointment terminated director and secretary ian gilson (1 page) |
18 February 2009 | Appointment terminated director and secretary ian gilson (1 page) |
27 January 2009 | Director appointed neil cox (2 pages) |
27 January 2009 | Director appointed neil cox (2 pages) |
27 January 2009 | Director appointed george adams williams (2 pages) |
27 January 2009 | Director appointed george adams williams (2 pages) |
12 January 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 alignment with parent or subsidiary (1 page) |
12 January 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 alignment with parent or subsidiary (1 page) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
12 August 2008 | Auditor's resignation (1 page) |
12 August 2008 | Declaration of assistance for shares acquisition (7 pages) |
12 August 2008 | Declaration of assistance for shares acquisition (7 pages) |
12 August 2008 | Declaration of assistance for shares acquisition (7 pages) |
12 August 2008 | Declaration of assistance for shares acquisition (7 pages) |
12 August 2008 | Director appointed philip malcolm russell (3 pages) |
12 August 2008 | Declaration of assistance for shares acquisition (7 pages) |
12 August 2008 | Declaration of assistance for shares acquisition (7 pages) |
12 August 2008 | Resolutions
|
12 August 2008 | Declaration of assistance for shares acquisition (7 pages) |
12 August 2008 | Declaration of assistance for shares acquisition (7 pages) |
12 August 2008 | Declaration of assistance for shares acquisition (7 pages) |
12 August 2008 | Declaration of assistance for shares acquisition (7 pages) |
12 August 2008 | Declaration of assistance for shares acquisition (7 pages) |
12 August 2008 | Resolutions
|
12 August 2008 | Declaration of assistance for shares acquisition (7 pages) |
12 August 2008 | Resolutions
|
12 August 2008 | Declaration of assistance for shares acquisition (7 pages) |
12 August 2008 | Declaration of assistance for shares acquisition (7 pages) |
12 August 2008 | Declaration of assistance for shares acquisition (7 pages) |
12 August 2008 | Auditor's resignation (1 page) |
12 August 2008 | Resolutions
|
12 August 2008 | Declaration of assistance for shares acquisition (7 pages) |
12 August 2008 | Director appointed philip malcolm russell (3 pages) |
8 August 2008 | Full accounts made up to 30 November 2007 (14 pages) |
8 August 2008 | Return made up to 31/05/08; full list of members (6 pages) |
8 August 2008 | Full accounts made up to 30 November 2007 (14 pages) |
8 August 2008 | Return made up to 31/05/08; full list of members (6 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
24 July 2008 | Director appointed mr jason paul bartlett (1 page) |
24 July 2008 | Director appointed mr jason paul bartlett (1 page) |
23 July 2008 | Appointment terminated secretary malcolm southey (1 page) |
23 July 2008 | Secretary appointed mr ian richard gilson (1 page) |
23 July 2008 | Appointment terminated secretary malcolm southey (1 page) |
23 July 2008 | Appointment terminated director malcolm southey (1 page) |
23 July 2008 | Secretary appointed mr ian richard gilson (1 page) |
23 July 2008 | Appointment terminated director malcolm southey (1 page) |
8 February 2008 | Full accounts made up to 30 November 2006 (13 pages) |
8 February 2008 | Full accounts made up to 30 November 2006 (13 pages) |
29 August 2007 | Return made up to 31/05/07; full list of members (4 pages) |
29 August 2007 | Return made up to 31/05/07; full list of members (4 pages) |
27 April 2007 | Company name changed 1ST saxon group LIMITED\certificate issued on 27/04/07 (2 pages) |
27 April 2007 | Company name changed 1ST saxon group LIMITED\certificate issued on 27/04/07 (2 pages) |
30 March 2007 | Return made up to 31/05/06; full list of members (4 pages) |
30 March 2007 | Return made up to 31/05/06; full list of members (4 pages) |
13 March 2007 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2007 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2007 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2007 | Statement of affairs (15 pages) |
13 March 2007 | Ad 06/03/07--------- £ si 200@1=200 £ ic 3765313/3765513 (2 pages) |
13 March 2007 | Resolutions
|
13 March 2007 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2007 | Ad 06/03/07--------- £ si 200@1=200 £ ic 3765313/3765513 (2 pages) |
13 March 2007 | Statement of affairs (15 pages) |
13 March 2007 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2007 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2007 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2007 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2007 | Declaration of assistance for shares acquisition (9 pages) |
13 March 2007 | Resolutions
|
13 March 2007 | Declaration of assistance for shares acquisition (9 pages) |
10 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2006 | Accounting reference date extended from 31/10/06 to 30/11/06 (1 page) |
17 October 2006 | Accounting reference date extended from 31/10/06 to 30/11/06 (1 page) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2006 | Particulars of mortgage/charge (7 pages) |
2 September 2006 | Particulars of mortgage/charge (7 pages) |
2 September 2006 | Particulars of mortgage/charge (7 pages) |
2 September 2006 | Particulars of mortgage/charge (7 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
27 July 2006 | Group of companies' accounts made up to 31 October 2005 (26 pages) |
27 July 2006 | Group of companies' accounts made up to 31 October 2005 (26 pages) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | Secretary resigned;director resigned (1 page) |
7 February 2006 | Secretary resigned;director resigned (1 page) |
7 February 2006 | New secretary appointed (2 pages) |
25 November 2005 | Group of companies' accounts made up to 31 January 2005 (27 pages) |
25 November 2005 | Group of companies' accounts made up to 31 January 2005 (27 pages) |
24 October 2005 | Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page) |
24 October 2005 | Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page) |
27 June 2005 | Company name changed parisol 3000 LIMITED\certificate issued on 27/06/05 (2 pages) |
27 June 2005 | Company name changed parisol 3000 LIMITED\certificate issued on 27/06/05 (2 pages) |
25 June 2005 | Return made up to 31/05/05; full list of members
|
25 June 2005 | Return made up to 31/05/05; full list of members
|
11 January 2005 | Particulars of mortgage/charge (9 pages) |
11 January 2005 | Particulars of mortgage/charge (9 pages) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
5 July 2004 | Return made up to 31/05/04; no change of members (9 pages) |
5 July 2004 | Return made up to 31/05/04; no change of members (9 pages) |
29 June 2004 | Group of companies' accounts made up to 31 January 2004 (26 pages) |
29 June 2004 | Group of companies' accounts made up to 31 January 2004 (26 pages) |
24 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 2003 | Group of companies' accounts made up to 31 January 2003 (25 pages) |
16 July 2003 | Group of companies' accounts made up to 31 January 2003 (25 pages) |
19 June 2003 | Return made up to 31/05/03; no change of members (9 pages) |
19 June 2003 | Return made up to 31/05/03; no change of members (9 pages) |
27 July 2002 | New director appointed (2 pages) |
27 July 2002 | New director appointed (2 pages) |
8 July 2002 | Group of companies' accounts made up to 31 January 2002 (22 pages) |
8 July 2002 | Group of companies' accounts made up to 31 January 2002 (22 pages) |
14 June 2002 | Return made up to 31/05/02; full list of members
|
14 June 2002 | Return made up to 31/05/02; full list of members
|
1 October 2001 | Group of companies' accounts made up to 31 January 2001 (23 pages) |
1 October 2001 | Group of companies' accounts made up to 31 January 2001 (23 pages) |
2 August 2001 | Return made up to 31/05/01; full list of members (8 pages) |
2 August 2001 | Return made up to 31/05/01; full list of members (8 pages) |
11 April 2001 | New director appointed (3 pages) |
11 April 2001 | New director appointed (3 pages) |
4 August 2000 | Full group accounts made up to 31 January 2000 (24 pages) |
4 August 2000 | Full group accounts made up to 31 January 2000 (24 pages) |
29 June 2000 | Return made up to 31/05/00; full list of members
|
29 June 2000 | Return made up to 31/05/00; full list of members
|
13 October 1999 | Full group accounts made up to 31 January 1999 (24 pages) |
13 October 1999 | Full group accounts made up to 31 January 1999 (24 pages) |
6 July 1999 | Return made up to 28/05/99; full list of members (6 pages) |
6 July 1999 | Return made up to 28/05/99; full list of members (6 pages) |
6 November 1998 | Company name changed 1ST saxon group LIMITED\certificate issued on 09/11/98 (2 pages) |
6 November 1998 | Company name changed 1ST saxon group LIMITED\certificate issued on 09/11/98 (2 pages) |
27 October 1998 | Particulars of mortgage/charge (5 pages) |
27 October 1998 | Particulars of mortgage/charge (5 pages) |
27 October 1998 | Particulars of mortgage/charge (5 pages) |
27 October 1998 | Particulars of mortgage/charge (5 pages) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Declaration of assistance for shares acquisition (8 pages) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Declaration of assistance for shares acquisition (8 pages) |
22 October 1998 | Resolutions
|
22 October 1998 | Resolutions
|
21 October 1998 | Declaration of assistance for shares acquisition (8 pages) |
21 October 1998 | Declaration of assistance for shares acquisition (8 pages) |
21 October 1998 | Declaration of assistance for shares acquisition (8 pages) |
21 October 1998 | Declaration of assistance for shares acquisition (8 pages) |
8 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1998 | Full group accounts made up to 31 January 1998 (26 pages) |
27 July 1998 | Full group accounts made up to 31 January 1998 (26 pages) |
14 July 1998 | Return made up to 31/05/98; full list of members (6 pages) |
14 July 1998 | Return made up to 31/05/98; full list of members (6 pages) |
1 May 1998 | Secretary resigned (1 page) |
1 May 1998 | New secretary appointed (2 pages) |
1 May 1998 | New secretary appointed (2 pages) |
1 May 1998 | Secretary resigned (1 page) |
15 December 1997 | Auditor's resignation (1 page) |
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
15 December 1997 | Auditor's resignation (1 page) |
13 November 1997 | New director appointed (3 pages) |
13 November 1997 | New director appointed (3 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
28 August 1997 | Full group accounts made up to 31 January 1997 (29 pages) |
28 August 1997 | Full group accounts made up to 31 January 1997 (29 pages) |
22 August 1997 | Resolutions
|
22 August 1997 | Resolutions
|
28 July 1997 | Return made up to 31/05/97; no change of members (6 pages) |
28 July 1997 | Return made up to 31/05/97; no change of members (6 pages) |
3 December 1996 | Full group accounts made up to 31 January 1996 (28 pages) |
3 December 1996 | Full group accounts made up to 31 January 1996 (28 pages) |
21 November 1996 | Particulars of mortgage/charge (7 pages) |
21 November 1996 | Particulars of mortgage/charge (7 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
29 August 1996 | Director resigned (1 page) |
29 August 1996 | Director resigned (1 page) |
7 August 1996 | Return made up to 31/05/96; full list of members
|
7 August 1996 | Return made up to 31/05/96; full list of members
|
5 October 1995 | Full group accounts made up to 31 January 1995 (25 pages) |
5 October 1995 | Full group accounts made up to 31 January 1995 (25 pages) |
30 June 1995 | Return made up to 31/05/95; full list of members
|
30 June 1995 | Return made up to 31/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
14 September 1994 | Company name changed anycase company LIMITED\certificate issued on 15/09/94 (3 pages) |
14 September 1994 | Company name changed anycase company LIMITED\certificate issued on 15/09/94 (3 pages) |
1 August 1994 | Particulars of mortgage/charge (3 pages) |
1 August 1994 | Particulars of mortgage/charge (3 pages) |
31 May 1994 | Incorporation (9 pages) |
31 May 1994 | Incorporation (9 pages) |