London
W1K 6TL
Director Name | Mr Gareth Jones |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2017(22 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 08 May 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Balderton Street London W1K 6TL |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Bradley Holbrook |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Moor 36 Station Road Stannington Morpeth Northumberland NE61 6DU |
Secretary Name | Mrs Hilary Anne Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 North Jesmond Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3JX |
Secretary Name | Vivien Nowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2002) |
Role | Finance Director |
Correspondence Address | 19 Commissioners Wharf North Shields Tyne & Wear NE29 6DN |
Director Name | Mark Andrew Kingston |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 November 2006) |
Role | Accountant |
Correspondence Address | Whitehall Farm Brissenden Green Bethersden Kent TN26 3BJ |
Director Name | Christopher David Scragg |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 November 2006) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Blackhurst Hall Blackhurst Park Halls Hole Road Tunbridge Wells Kent TN2 4RG |
Secretary Name | Mark Andrew Kingston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 November 2006) |
Role | Accountant |
Correspondence Address | Whitehall Farm Brissenden Green Bethersden Kent TN26 3BJ |
Director Name | Mr Jeremy Patrick Cotter |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 November 2006) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 17 Temeraire Heights Sandgate Folkestone Kent CT20 3TL |
Director Name | Mr David James Taylor |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Spencers Way Harrogate North Yorkshire HG1 3DN |
Director Name | Mr Ian Don Goulding |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(11 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 St David's Court Scotgate Road Honley Holmfirth HD9 6RE |
Director Name | Mr Michael Edward Purtill |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 November 2006(11 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Froghall Barmby Moor Pocklington East Yorkshire YO42 4DA |
Secretary Name | Ian Don Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(11 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 St David's Court Scotgate Road Honley Holmfirth HD9 6RE |
Website | aldwarkarms.co.uk |
---|---|
Telephone | 01347 838324 |
Telephone region | Easingwold |
Registered Address | Wellington House Cliffe Park Bruntcliffe Road Morley Leeds West Yorkshire LS27 0RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
1m at £1 | Marston Hotels LTD 100.00% Ordinary |
---|
Latest Accounts | 1 January 2017 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 September 2017 | Delivered on: 2 October 2017 Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
27 September 2017 | Delivered on: 2 October 2017 Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
31 January 2003 | Delivered on: 14 February 2003 Satisfied on: 2 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 February 2001 | Delivered on: 23 February 2001 Satisfied on: 28 June 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 February 2001 | Delivered on: 23 February 2001 Satisfied on: 28 June 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge containing fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land known as aldwak manor, alne,aldwark,north yorkshire YO61 1UF; nyk 240246. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
19 February 2001 | Delivered on: 23 February 2001 Satisfied on: 28 June 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge containing fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as aldwark manor,alne,aldwark,north yorkshire YO61 1UF; NYK234396. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
8 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2018 | Satisfaction of charge 030264200005 in full (4 pages) |
4 April 2018 | Satisfaction of charge 030264200006 in full (4 pages) |
20 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2018 | Application to strike the company off the register (3 pages) |
30 January 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
19 December 2017 | Solvency Statement dated 19/12/17 (1 page) |
19 December 2017 | Statement of capital on 19 December 2017
|
19 December 2017 | Resolutions
|
19 December 2017 | Statement by Directors (1 page) |
3 October 2017 | Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Ian Don Goulding as a director on 27 September 2017 (1 page) |
3 October 2017 | Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page) |
3 October 2017 | Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Ian Don Goulding as a secretary on 27 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Ian Don Goulding as a director on 27 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Ian Don Goulding as a secretary on 27 September 2017 (1 page) |
3 October 2017 | Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages) |
2 October 2017 | Registration of charge 030264200006, created on 27 September 2017 (29 pages) |
2 October 2017 | Registration of charge 030264200005, created on 27 September 2017 (29 pages) |
2 October 2017 | Registration of charge 030264200006, created on 27 September 2017 (29 pages) |
2 October 2017 | Registration of charge 030264200005, created on 27 September 2017 (29 pages) |
15 March 2017 | Accounts for a dormant company made up to 1 January 2017 (7 pages) |
15 March 2017 | Accounts for a dormant company made up to 1 January 2017 (7 pages) |
13 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
26 May 2016 | Accounts for a dormant company made up to 3 January 2016 (7 pages) |
26 May 2016 | Accounts for a dormant company made up to 3 January 2016 (7 pages) |
1 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
12 May 2015 | Accounts for a dormant company made up to 28 December 2014 (7 pages) |
12 May 2015 | Accounts for a dormant company made up to 28 December 2014 (7 pages) |
2 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
20 March 2014 | Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page) |
20 March 2014 | Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages) |
20 March 2014 | Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page) |
19 February 2014 | Accounts for a dormant company made up to 29 December 2013 (7 pages) |
19 February 2014 | Accounts for a dormant company made up to 29 December 2013 (7 pages) |
7 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
12 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Accounts for a dormant company made up to 30 December 2012 (7 pages) |
21 January 2013 | Accounts for a dormant company made up to 30 December 2012 (7 pages) |
17 October 2012 | Accounts for a dormant company made up to 1 January 2012 (7 pages) |
17 October 2012 | Accounts for a dormant company made up to 1 January 2012 (7 pages) |
17 October 2012 | Accounts for a dormant company made up to 1 January 2012 (7 pages) |
30 August 2012 | Secretary's details changed for Ian Don Goulding on 30 August 2012 (2 pages) |
30 August 2012 | Secretary's details changed for Ian Don Goulding on 30 August 2012 (2 pages) |
30 August 2012 | Director's details changed for Ian Don Goulding on 30 August 2012 (2 pages) |
30 August 2012 | Director's details changed for Ian Don Goulding on 30 August 2012 (2 pages) |
30 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Accounts for a dormant company made up to 2 January 2011 (7 pages) |
12 September 2011 | Accounts for a dormant company made up to 2 January 2011 (7 pages) |
12 September 2011 | Accounts for a dormant company made up to 2 January 2011 (7 pages) |
9 August 2011 | Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
9 August 2011 | Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
9 August 2011 | Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
9 August 2011 | Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
8 August 2011 | Termination of appointment of David Taylor as a director (1 page) |
8 August 2011 | Termination of appointment of David Taylor as a director (1 page) |
11 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
21 September 2010 | Accounts for a dormant company made up to 3 January 2010 (7 pages) |
21 September 2010 | Accounts for a dormant company made up to 3 January 2010 (7 pages) |
21 September 2010 | Accounts for a dormant company made up to 3 January 2010 (7 pages) |
10 February 2010 | Director's details changed for Michael Edward Purtill on 23 January 2010 (1 page) |
10 February 2010 | Director's details changed for Michael Edward Purtill on 23 January 2010 (1 page) |
3 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for Michael Edward Purtill on 23 January 2010 (2 pages) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Director's details changed for Michael Edward Purtill on 23 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Register inspection address has been changed (1 page) |
14 August 2009 | Accounts for a dormant company made up to 28 December 2008 (7 pages) |
14 August 2009 | Accounts for a dormant company made up to 28 December 2008 (7 pages) |
20 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
20 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
6 June 2008 | Accounts for a dormant company made up to 30 December 2007 (7 pages) |
6 June 2008 | Accounts for a dormant company made up to 30 December 2007 (7 pages) |
5 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
5 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
12 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
12 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
20 February 2007 | Return made up to 23/01/07; full list of members (7 pages) |
20 February 2007 | Return made up to 23/01/07; full list of members (7 pages) |
1 December 2006 | Secretary resigned;director resigned (1 page) |
1 December 2006 | New secretary appointed;new director appointed (12 pages) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
1 December 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
1 December 2006 | Secretary resigned;director resigned (1 page) |
1 December 2006 | New director appointed (5 pages) |
1 December 2006 | New director appointed (5 pages) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: the mews prince's parade hythe kent CT21 6AQ (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | New director appointed (10 pages) |
1 December 2006 | New director appointed (10 pages) |
1 December 2006 | New secretary appointed;new director appointed (12 pages) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: the mews prince's parade hythe kent CT21 6AQ (1 page) |
2 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Accounts for a dormant company made up to 31 July 2005 (7 pages) |
28 July 2006 | Accounts for a dormant company made up to 31 July 2005 (7 pages) |
6 July 2006 | Accounts for a dormant company made up to 30 November 2005 (6 pages) |
6 July 2006 | Accounts for a dormant company made up to 30 November 2005 (6 pages) |
31 January 2006 | Return made up to 23/01/06; full list of members (7 pages) |
31 January 2006 | Return made up to 23/01/06; full list of members (7 pages) |
28 December 2005 | Accounting reference date shortened from 31/07/06 to 30/11/05 (1 page) |
28 December 2005 | Accounting reference date shortened from 31/07/06 to 30/11/05 (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: 1 stephendale road fulham london SW6 2LU (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: 1 stephendale road fulham london SW6 2LU (1 page) |
23 March 2005 | Accounts for a dormant company made up to 31 July 2004 (7 pages) |
23 March 2005 | Accounts for a dormant company made up to 31 July 2004 (7 pages) |
10 February 2005 | Return made up to 01/02/05; full list of members
|
10 February 2005 | Return made up to 01/02/05; full list of members
|
14 July 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
14 July 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
27 February 2004 | Return made up to 18/02/04; full list of members (7 pages) |
27 February 2004 | Return made up to 18/02/04; full list of members (7 pages) |
28 July 2003 | Full accounts made up to 31 July 2002 (32 pages) |
28 July 2003 | Full accounts made up to 31 July 2002 (32 pages) |
27 February 2003 | Return made up to 18/02/03; full list of members (7 pages) |
27 February 2003 | Return made up to 18/02/03; full list of members (7 pages) |
14 February 2003 | Particulars of mortgage/charge (6 pages) |
14 February 2003 | Particulars of mortgage/charge (6 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New secretary appointed;new director appointed (2 pages) |
11 July 2002 | New secretary appointed;new director appointed (2 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
5 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
21 December 2001 | Full accounts made up to 31 July 2001 (15 pages) |
21 December 2001 | Full accounts made up to 31 July 2001 (15 pages) |
21 May 2001 | Return made up to 24/02/01; full list of members
|
21 May 2001 | Return made up to 24/02/01; full list of members
|
7 March 2001 | Ad 15/11/00--------- £ si 300000@1=300000 £ ic 715002/1015002 (2 pages) |
7 March 2001 | Ad 15/11/00--------- £ si 300000@1=300000 £ ic 715002/1015002 (2 pages) |
7 March 2001 | £ nc 1000000/1015002 15/11/00 (1 page) |
7 March 2001 | Resolutions
|
7 March 2001 | Ad 13/09/00--------- £ si 15000@1=15000 £ ic 500002/515002 (2 pages) |
7 March 2001 | Ad 13/09/00--------- £ si 15000@1=15000 £ ic 500002/515002 (2 pages) |
7 March 2001 | Resolutions
|
7 March 2001 | £ nc 1000000/1015002 15/11/00 (1 page) |
7 March 2001 | Ad 26/10/00--------- £ si 200000@1=200000 £ ic 515002/715002 (2 pages) |
7 March 2001 | Ad 26/10/00--------- £ si 200000@1=200000 £ ic 515002/715002 (2 pages) |
23 February 2001 | Particulars of mortgage/charge (5 pages) |
23 February 2001 | Particulars of mortgage/charge (4 pages) |
23 February 2001 | Particulars of mortgage/charge (4 pages) |
23 February 2001 | Particulars of mortgage/charge (4 pages) |
23 February 2001 | Particulars of mortgage/charge (4 pages) |
23 February 2001 | Particulars of mortgage/charge (5 pages) |
24 January 2001 | Full accounts made up to 31 July 2000 (11 pages) |
24 January 2001 | Full accounts made up to 31 July 2000 (11 pages) |
26 May 2000 | Return made up to 24/02/00; full list of members
|
26 May 2000 | Return made up to 24/02/00; full list of members
|
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | New secretary appointed (2 pages) |
27 March 2000 | Ad 16/03/00--------- £ si 320000@1=320000 £ ic 180002/500002 (2 pages) |
27 March 2000 | Ad 16/03/00--------- £ si 320000@1=320000 £ ic 180002/500002 (2 pages) |
22 March 2000 | Accounting reference date extended from 28/02/00 to 31/07/00 (1 page) |
22 March 2000 | Accounting reference date extended from 28/02/00 to 31/07/00 (1 page) |
18 January 2000 | Nc inc already adjusted 12/01/00 (1 page) |
18 January 2000 | Ad 12/01/00--------- £ si 180000@1=180000 £ ic 2/180002 (2 pages) |
18 January 2000 | Resolutions
|
18 January 2000 | Ad 12/01/00--------- £ si 180000@1=180000 £ ic 2/180002 (2 pages) |
18 January 2000 | Resolutions
|
18 January 2000 | Nc inc already adjusted 12/01/00 (1 page) |
16 November 1999 | Company name changed sports screen savers LIMITED\certificate issued on 17/11/99 (2 pages) |
16 November 1999 | Company name changed sports screen savers LIMITED\certificate issued on 17/11/99 (2 pages) |
5 November 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
5 November 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
12 April 1999 | Return made up to 24/02/99; no change of members (5 pages) |
12 April 1999 | Return made up to 24/02/99; no change of members (5 pages) |
23 March 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
23 March 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
2 March 1998 | Return made up to 24/02/98; full list of members (7 pages) |
2 March 1998 | Return made up to 24/02/98; full list of members (7 pages) |
16 December 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
16 December 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
6 March 1997 | Return made up to 24/02/97; full list of members
|
6 March 1997 | Return made up to 24/02/97; full list of members
|
28 January 1997 | Registered office changed on 28/01/97 from: fourth floor new england house 10 ridley place newcastle upon tyne NE18 8JW (1 page) |
28 January 1997 | Registered office changed on 28/01/97 from: fourth floor new england house 10 ridley place newcastle upon tyne NE18 8JW (1 page) |
28 January 1997 | Accounts for a dormant company made up to 29 February 1996 (1 page) |
28 January 1997 | Accounts for a dormant company made up to 29 February 1996 (1 page) |
9 December 1996 | Resolutions
|
9 December 1996 | Resolutions
|
9 December 1996 | Resolutions
|
9 December 1996 | Resolutions
|
9 December 1996 | Resolutions
|
9 December 1996 | Resolutions
|
19 March 1996 | Return made up to 24/02/96; full list of members (8 pages) |
19 March 1996 | Return made up to 24/02/96; full list of members (8 pages) |
15 June 1995 | Memorandum and Articles of Association (22 pages) |
15 June 1995 | Memorandum and Articles of Association (22 pages) |
13 June 1995 | Resolutions
|
13 June 1995 | Secretary resigned;director resigned (2 pages) |
13 June 1995 | Secretary resigned;director resigned (2 pages) |
13 June 1995 | Director resigned;new director appointed (2 pages) |
13 June 1995 | Director resigned;new director appointed (2 pages) |
13 June 1995 | Registered office changed on 13/06/95 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
13 June 1995 | Registered office changed on 13/06/95 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
13 June 1995 | Resolutions
|
29 March 1995 | Company name changed gartbriar LIMITED\certificate issued on 30/03/95 (4 pages) |
29 March 1995 | Company name changed gartbriar LIMITED\certificate issued on 30/03/95 (4 pages) |
24 February 1995 | Incorporation (15 pages) |
24 February 1995 | Incorporation (15 pages) |