Company NameAldwark Leisure Limited
Company StatusDissolved
Company Number03026420
CategoryPrivate Limited Company
Incorporation Date24 February 1995(29 years, 2 months ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)
Previous NamesGartbriar Limited and Sports Screen Savers Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Manish Mansukhlal Gudka
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2017(22 years, 7 months after company formation)
Appointment Duration7 months, 1 week (closed 08 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMr Gareth Jones
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2017(22 years, 7 months after company formation)
Appointment Duration7 months, 1 week (closed 08 May 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed24 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Bradley Holbrook
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(3 weeks, 4 days after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Moor
36 Station Road Stannington
Morpeth
Northumberland
NE61 6DU
Secretary NameMrs Hilary Anne Parker
NationalityBritish
StatusResigned
Appointed21 March 1995(3 weeks, 4 days after company formation)
Appointment Duration4 years, 8 months (resigned 17 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 North Jesmond Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3JX
Secretary NameVivien Nowell
NationalityBritish
StatusResigned
Appointed17 November 1999(4 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2002)
RoleFinance Director
Correspondence Address19 Commissioners Wharf
North Shields
Tyne & Wear
NE29 6DN
Director NameMark Andrew Kingston
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(7 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 November 2006)
RoleAccountant
Correspondence AddressWhitehall Farm
Brissenden Green
Bethersden
Kent
TN26 3BJ
Director NameChristopher David Scragg
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(7 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 November 2006)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressBlackhurst Hall
Blackhurst Park Halls Hole Road
Tunbridge Wells
Kent
TN2 4RG
Secretary NameMark Andrew Kingston
NationalityBritish
StatusResigned
Appointed31 May 2002(7 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 November 2006)
RoleAccountant
Correspondence AddressWhitehall Farm
Brissenden Green
Bethersden
Kent
TN26 3BJ
Director NameMr Jeremy Patrick Cotter
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(7 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 November 2006)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address17 Temeraire Heights
Sandgate
Folkestone
Kent
CT20 3TL
Director NameMr David James Taylor
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(11 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Spencers Way
Harrogate
North Yorkshire
HG1 3DN
Director NameMr Ian Don Goulding
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(11 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 St David's Court Scotgate Road
Honley
Holmfirth
HD9 6RE
Director NameMr Michael Edward Purtill
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed13 November 2006(11 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFroghall
Barmby Moor
Pocklington
East Yorkshire
YO42 4DA
Secretary NameIan Don Goulding
NationalityBritish
StatusResigned
Appointed13 November 2006(11 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 St David's Court Scotgate Road
Honley
Holmfirth
HD9 6RE

Contact

Websitealdwarkarms.co.uk
Telephone01347 838324
Telephone regionEasingwold

Location

Registered AddressWellington House Cliffe Park
Bruntcliffe Road Morley
Leeds
West Yorkshire
LS27 0RY
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Shareholders

1m at £1Marston Hotels LTD
100.00%
Ordinary

Accounts

Latest Accounts1 January 2017 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

27 September 2017Delivered 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 2017Delivered 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 2003Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2018Satisfaction of charge 030264200005 in full (4 pages)
4 April 2018Satisfaction of charge 030264200006 in full (4 pages)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
13 February 2018Application to strike the company off the register (3 pages)
30 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
19 December 2017Solvency Statement dated 19/12/17 (1 page)
19 December 2017Statement of capital on 19 December 2017
  • GBP 1
(5 pages)
19 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 December 2017Statement by Directors (1 page)
3 October 2017Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages)
3 October 2017Termination of appointment of Ian Don Goulding as a director on 27 September 2017 (1 page)
3 October 2017Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages)
3 October 2017Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page)
3 October 2017Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages)
3 October 2017Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page)
3 October 2017Termination of appointment of Ian Don Goulding as a secretary on 27 September 2017 (1 page)
3 October 2017Termination of appointment of Ian Don Goulding as a director on 27 September 2017 (1 page)
3 October 2017Termination of appointment of Ian Don Goulding as a secretary on 27 September 2017 (1 page)
3 October 2017Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages)
2 October 2017Registration of charge 030264200006, created on 27 September 2017 (29 pages)
2 October 2017Registration of charge 030264200005, created on 27 September 2017 (29 pages)
2 October 2017Registration of charge 030264200006, created on 27 September 2017 (29 pages)
2 October 2017Registration of charge 030264200005, created on 27 September 2017 (29 pages)
15 March 2017Accounts for a dormant company made up to 1 January 2017 (7 pages)
15 March 2017Accounts for a dormant company made up to 1 January 2017 (7 pages)
13 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
26 May 2016Accounts for a dormant company made up to 3 January 2016 (7 pages)
26 May 2016Accounts for a dormant company made up to 3 January 2016 (7 pages)
1 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,015,002
(5 pages)
1 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,015,002
(5 pages)
12 May 2015Accounts for a dormant company made up to 28 December 2014 (7 pages)
12 May 2015Accounts for a dormant company made up to 28 December 2014 (7 pages)
2 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,015,002
(5 pages)
2 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,015,002
(5 pages)
20 March 2014Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page)
20 March 2014Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages)
20 March 2014Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages)
20 March 2014Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages)
20 March 2014Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages)
20 March 2014Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages)
20 March 2014Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages)
20 March 2014Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page)
19 February 2014Accounts for a dormant company made up to 29 December 2013 (7 pages)
19 February 2014Accounts for a dormant company made up to 29 December 2013 (7 pages)
7 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,015,002
(5 pages)
7 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,015,002
(5 pages)
12 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
21 January 2013Accounts for a dormant company made up to 30 December 2012 (7 pages)
21 January 2013Accounts for a dormant company made up to 30 December 2012 (7 pages)
17 October 2012Accounts for a dormant company made up to 1 January 2012 (7 pages)
17 October 2012Accounts for a dormant company made up to 1 January 2012 (7 pages)
17 October 2012Accounts for a dormant company made up to 1 January 2012 (7 pages)
30 August 2012Secretary's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
30 August 2012Secretary's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
30 August 2012Director's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
30 August 2012Director's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
30 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
12 September 2011Accounts for a dormant company made up to 2 January 2011 (7 pages)
12 September 2011Accounts for a dormant company made up to 2 January 2011 (7 pages)
12 September 2011Accounts for a dormant company made up to 2 January 2011 (7 pages)
9 August 2011Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
9 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
9 August 2011Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
9 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
9 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
9 August 2011Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
8 August 2011Termination of appointment of David Taylor as a director (1 page)
8 August 2011Termination of appointment of David Taylor as a director (1 page)
11 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
21 September 2010Accounts for a dormant company made up to 3 January 2010 (7 pages)
21 September 2010Accounts for a dormant company made up to 3 January 2010 (7 pages)
21 September 2010Accounts for a dormant company made up to 3 January 2010 (7 pages)
10 February 2010Director's details changed for Michael Edward Purtill on 23 January 2010 (1 page)
10 February 2010Director's details changed for Michael Edward Purtill on 23 January 2010 (1 page)
3 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Michael Edward Purtill on 23 January 2010 (2 pages)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Director's details changed for Michael Edward Purtill on 23 January 2010 (2 pages)
3 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
3 February 2010Register inspection address has been changed (1 page)
14 August 2009Accounts for a dormant company made up to 28 December 2008 (7 pages)
14 August 2009Accounts for a dormant company made up to 28 December 2008 (7 pages)
20 February 2009Return made up to 23/01/09; full list of members (4 pages)
20 February 2009Return made up to 23/01/09; full list of members (4 pages)
6 June 2008Accounts for a dormant company made up to 30 December 2007 (7 pages)
6 June 2008Accounts for a dormant company made up to 30 December 2007 (7 pages)
5 February 2008Return made up to 23/01/08; full list of members (3 pages)
5 February 2008Return made up to 23/01/08; full list of members (3 pages)
12 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
12 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
20 February 2007Return made up to 23/01/07; full list of members (7 pages)
20 February 2007Return made up to 23/01/07; full list of members (7 pages)
1 December 2006Secretary resigned;director resigned (1 page)
1 December 2006New secretary appointed;new director appointed (12 pages)
1 December 2006Director resigned (1 page)
1 December 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
1 December 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
1 December 2006Secretary resigned;director resigned (1 page)
1 December 2006New director appointed (5 pages)
1 December 2006New director appointed (5 pages)
1 December 2006Director resigned (1 page)
1 December 2006Registered office changed on 01/12/06 from: the mews prince's parade hythe kent CT21 6AQ (1 page)
1 December 2006Director resigned (1 page)
1 December 2006New director appointed (10 pages)
1 December 2006New director appointed (10 pages)
1 December 2006New secretary appointed;new director appointed (12 pages)
1 December 2006Director resigned (1 page)
1 December 2006Registered office changed on 01/12/06 from: the mews prince's parade hythe kent CT21 6AQ (1 page)
2 November 2006Declaration of satisfaction of mortgage/charge (1 page)
2 November 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Accounts for a dormant company made up to 31 July 2005 (7 pages)
28 July 2006Accounts for a dormant company made up to 31 July 2005 (7 pages)
6 July 2006Accounts for a dormant company made up to 30 November 2005 (6 pages)
6 July 2006Accounts for a dormant company made up to 30 November 2005 (6 pages)
31 January 2006Return made up to 23/01/06; full list of members (7 pages)
31 January 2006Return made up to 23/01/06; full list of members (7 pages)
28 December 2005Accounting reference date shortened from 31/07/06 to 30/11/05 (1 page)
28 December 2005Accounting reference date shortened from 31/07/06 to 30/11/05 (1 page)
1 December 2005Registered office changed on 01/12/05 from: 1 stephendale road fulham london SW6 2LU (1 page)
1 December 2005Registered office changed on 01/12/05 from: 1 stephendale road fulham london SW6 2LU (1 page)
23 March 2005Accounts for a dormant company made up to 31 July 2004 (7 pages)
23 March 2005Accounts for a dormant company made up to 31 July 2004 (7 pages)
10 February 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
14 July 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
27 February 2004Return made up to 18/02/04; full list of members (7 pages)
27 February 2004Return made up to 18/02/04; full list of members (7 pages)
28 July 2003Full accounts made up to 31 July 2002 (32 pages)
28 July 2003Full accounts made up to 31 July 2002 (32 pages)
27 February 2003Return made up to 18/02/03; full list of members (7 pages)
27 February 2003Return made up to 18/02/03; full list of members (7 pages)
14 February 2003Particulars of mortgage/charge (6 pages)
14 February 2003Particulars of mortgage/charge (6 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New secretary appointed;new director appointed (2 pages)
11 July 2002New secretary appointed;new director appointed (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Secretary resigned (1 page)
3 July 2002Registered office changed on 03/07/02 from: sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page)
3 July 2002Secretary resigned (1 page)
3 July 2002Registered office changed on 03/07/02 from: sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
5 March 2002Return made up to 24/02/02; full list of members (6 pages)
5 March 2002Return made up to 24/02/02; full list of members (6 pages)
21 December 2001Full accounts made up to 31 July 2001 (15 pages)
21 December 2001Full accounts made up to 31 July 2001 (15 pages)
21 May 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 May 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 March 2001Ad 15/11/00--------- £ si 300000@1=300000 £ ic 715002/1015002 (2 pages)
7 March 2001Ad 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 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 March 2001Ad 13/09/00--------- £ si 15000@1=15000 £ ic 500002/515002 (2 pages)
7 March 2001Ad 13/09/00--------- £ si 15000@1=15000 £ ic 500002/515002 (2 pages)
7 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 March 2001£ nc 1000000/1015002 15/11/00 (1 page)
7 March 2001Ad 26/10/00--------- £ si 200000@1=200000 £ ic 515002/715002 (2 pages)
7 March 2001Ad 26/10/00--------- £ si 200000@1=200000 £ ic 515002/715002 (2 pages)
23 February 2001Particulars of mortgage/charge (5 pages)
23 February 2001Particulars of mortgage/charge (4 pages)
23 February 2001Particulars of mortgage/charge (4 pages)
23 February 2001Particulars of mortgage/charge (4 pages)
23 February 2001Particulars of mortgage/charge (4 pages)
23 February 2001Particulars of mortgage/charge (5 pages)
24 January 2001Full accounts made up to 31 July 2000 (11 pages)
24 January 2001Full accounts made up to 31 July 2000 (11 pages)
26 May 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 May 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 May 2000New secretary appointed (2 pages)
11 May 2000New secretary appointed (2 pages)
10 May 2000New secretary appointed (2 pages)
10 May 2000New secretary appointed (2 pages)
27 March 2000Ad 16/03/00--------- £ si 320000@1=320000 £ ic 180002/500002 (2 pages)
27 March 2000Ad 16/03/00--------- £ si 320000@1=320000 £ ic 180002/500002 (2 pages)
22 March 2000Accounting reference date extended from 28/02/00 to 31/07/00 (1 page)
22 March 2000Accounting reference date extended from 28/02/00 to 31/07/00 (1 page)
18 January 2000Nc inc already adjusted 12/01/00 (1 page)
18 January 2000Ad 12/01/00--------- £ si 180000@1=180000 £ ic 2/180002 (2 pages)
18 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 January 2000Ad 12/01/00--------- £ si 180000@1=180000 £ ic 2/180002 (2 pages)
18 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 January 2000Nc inc already adjusted 12/01/00 (1 page)
16 November 1999Company name changed sports screen savers LIMITED\certificate issued on 17/11/99 (2 pages)
16 November 1999Company name changed sports screen savers LIMITED\certificate issued on 17/11/99 (2 pages)
5 November 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
5 November 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
12 April 1999Return made up to 24/02/99; no change of members (5 pages)
12 April 1999Return made up to 24/02/99; no change of members (5 pages)
23 March 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
23 March 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
2 March 1998Return made up to 24/02/98; full list of members (7 pages)
2 March 1998Return made up to 24/02/98; full list of members (7 pages)
16 December 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
16 December 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
6 March 1997Return made up to 24/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 1997Return made up to 24/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1997Registered office changed on 28/01/97 from: fourth floor new england house 10 ridley place newcastle upon tyne NE18 8JW (1 page)
28 January 1997Registered office changed on 28/01/97 from: fourth floor new england house 10 ridley place newcastle upon tyne NE18 8JW (1 page)
28 January 1997Accounts for a dormant company made up to 29 February 1996 (1 page)
28 January 1997Accounts for a dormant company made up to 29 February 1996 (1 page)
9 December 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 December 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 December 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 December 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 March 1996Return made up to 24/02/96; full list of members (8 pages)
19 March 1996Return made up to 24/02/96; full list of members (8 pages)
15 June 1995Memorandum and Articles of Association (22 pages)
15 June 1995Memorandum and Articles of Association (22 pages)
13 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 June 1995Secretary resigned;director resigned (2 pages)
13 June 1995Secretary resigned;director resigned (2 pages)
13 June 1995Director resigned;new director appointed (2 pages)
13 June 1995Director resigned;new director appointed (2 pages)
13 June 1995Registered office changed on 13/06/95 from: 50 lincolns inn fields london WC2A 3PF (1 page)
13 June 1995Registered office changed on 13/06/95 from: 50 lincolns inn fields london WC2A 3PF (1 page)
13 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 March 1995Company name changed gartbriar LIMITED\certificate issued on 30/03/95 (4 pages)
29 March 1995Company name changed gartbriar LIMITED\certificate issued on 30/03/95 (4 pages)
24 February 1995Incorporation (15 pages)
24 February 1995Incorporation (15 pages)