Leeds
West Yorkshire
LS11 5QR
Director Name | Mr Stephen James Horne |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2019(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 12 December 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Mr Richard John Oates |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2020(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 12 December 2023) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 4 C/O Officeteam Purley Way Croydon CR0 4NZ |
Secretary Name | Sunder Mansukhani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996 |
Appointment Duration | 9 months, 1 week (resigned 07 December 1996) |
Role | Company Director |
Correspondence Address | 25 Merewood Close Bickley Bromley Kent BR1 2AN |
Director Name | John Hickford |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Gartan House 9a East Ridgeway Cuffley Potters Bar Hertfordshire EN6 4AW |
Director Name | Mr Peter Charles Cahill |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Ilgars Manor Cottages 2 Mosses Lane South Woodham Ferrers Essex CM3 8RD |
Director Name | Mr David Cox |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marloes Comp Lane St Marys Platt Sevenoaks Kent TN15 8NR |
Director Name | Nicholas Robin Dale |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Roseacre Lane Bearsted Maidstone Kent ME14 4HZ |
Director Name | Mr Thomas Edward George Hayhoe |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 1997) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 21 Tabor Road London W6 0BN |
Director Name | Mr Ian Patrick Bankier |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2/2 168 Crow Road Glasgow G11 7JS Scotland |
Secretary Name | Nicholas Robin Dale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1996(8 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Roseacre Lane Bearsted Maidstone Kent ME14 4HZ |
Director Name | Mr Jeffrey Michael Whiteway |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(1 year, 5 months after company formation) |
Appointment Duration | 10 months (resigned 30 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Ashley Road Epsom Surrey KT18 5BN |
Director Name | Sir Derek (John Derek) Alun-Jones |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 February 2003) |
Role | Company Director |
Correspondence Address | The Willows Effingham Common Surrey KT24 5JE |
Director Name | Jonathan Straker |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 9 Campden Road South Croydon Surrey CR2 7EQ |
Director Name | Mr Hugh Edward Sear |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 1997(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 May 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Lynwood Avenue Epsom Surrey KT17 4LQ |
Director Name | Derek Neil Pitt |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(1 year, 5 months after company formation) |
Appointment Duration | 10 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 160 Shirehall Road Hawley Kent DA2 7SN |
Director Name | Mr John Henry Beevor Ketteley |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(2 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keeway Ferry Road, Creeksea Burnham On Crouch Essex CM0 8PL |
Director Name | Mrs Lisa Anne Eades |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 January 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Moorland Road Maidenbower Crawley West Sussex RH10 7JB |
Director Name | Mr Christopher Graham Oldroyd |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kt13 |
Director Name | Peter Charles Cahill |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | Poplar Cottage Leighs Road Little Waltham Essex CM3 3NH |
Director Name | Mr Andrew Dacre Lennard |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pheasant Hill House Kemble Cirencester Gloucestershire GL7 6AW Wales |
Director Name | Mr Mark Gregory Wordsworth |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 June 2004) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lions View Butes Lane Alderney Guernsey Channel Isles GY9 3UW |
Director Name | Philip Andrew Lawson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(6 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clayton Cottages 65 High Street Godstone Surrey RH9 8DT |
Director Name | Mr Alexander James McCallum |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 September 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ouseley Road London SW12 8EF |
Director Name | Michael Charles Ewart-Smith |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 500 Purley Way Croydon Surrey CR0 4NZ |
Director Name | Mr Andrew Graham Mobbs |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(17 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 January 2020) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 500 Purley Way Croydon Surrey CR0 4NZ |
Website | oyezstraker.co.uk |
---|---|
Telephone | 020 87743401 |
Telephone region | London |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1.1m at £0.1 | Officeteam LTD 68.01% Preferred Ordinary |
---|---|
504.7k at £0.1 | Officeteam LTD 30.21% Ordinary |
29.7k at £0.1 | Officeteam LTD 1.78% Deferred |
Year | 2014 |
---|---|
Net Worth | £12,392,000 |
Cash | £168,000 |
Current Liabilities | £51,119,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
3 April 2003 | Delivered on: 16 April 2003 Satisfied on: 15 July 2004 Persons entitled: National Westminster Bank PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The life policy with the policy number 4772465 taken out by the company with scottish equitable over the life of hugh sear. Fully Satisfied |
---|---|
3 April 2003 | Delivered on: 10 April 2003 Satisfied on: 31 July 2007 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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. Fully Satisfied |
29 May 2001 | Delivered on: 7 June 2001 Satisfied on: 5 April 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment between the company and the bank of scotland (as "security agent and trustee") Secured details: All monies and liabilities due or to become due from the company to each beneficiary under or pursuant to the senior finance documents. Particulars: All right title and interest in and to the policies of life assurance being: policy number 4128643 on the life of hugh e sear; policy number RNF00092047A on the life of andrew dacre; policy number RNF00024729A on the life of jeffrey michael whiteway (for full details of further policies charged please refer to form 395). see the mortgage charge document for full details. Fully Satisfied |
30 April 2001 | Delivered on: 15 May 2001 Satisfied on: 5 April 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Guarantee and debenture of even date made between oyezstraker group limited and certain of its subsidiaries (as charging companies) (as defined) Secured details: All money and liabilities at the time by the security agent due , owing or incurred to each beneficiary by (a) the charging company under or pursuant to the senior finance documents; or (b) by each other company (except for sums owed by such company in its capacity as a guarantor for the charging company) under or pursuant to the senior finance documents (all terms defined). 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 |
16 March 1999 | Delivered on: 25 March 1999 Satisfied on: 5 April 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under a guarantee and debenture dated 1ST september 1997. Particulars: L/Hold property - hawthorns business centre,smethwick,west midlands. Fully Satisfied |
1 September 1997 | Delivered on: 11 September 1997 Satisfied on: 5 April 2003 Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and Bank of Scotland Treasury Services PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company (formerly known as slss (holdings) limited or any other group company as defined therein to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 August 2014 | Delivered on: 18 August 2014 Satisfied on: 28 July 2015 Persons entitled: Becap 12 Gp Limited Acting in Its Capaciy as General Partner of BECAP12 Gp LP, Acting in Its Capacity as General Partner of BECAP12 Fund LP Classification: A registered charge Fully Satisfied |
24 July 2014 | Delivered on: 8 August 2014 Satisfied on: 28 July 2015 Persons entitled: BECAP12 Gp Limited Classification: A registered charge Fully Satisfied |
4 July 1996 | Delivered on: 5 July 1996 Satisfied on: 5 April 2003 Persons entitled: The Governor and the Company of the Bank of Scotland(As Security Trustee for Itself and the Bank Ofscotland Treasury Services PLC) Classification: A guarantee and debenture Secured details: All monies due or to become due from the company and/or any other group company (as defined) including any other charging company (as defined in the facilities agreement) to the chargee (as security trustee for itself and the bank of scotland treasury services PLC) 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 |
12 June 2013 | Delivered on: 20 June 2013 Satisfied on: 5 August 2014 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent and Trustee for the Beneficiaries) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
20 June 2007 | Delivered on: 22 June 2007 Satisfied on: 22 August 2014 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Trustee Classification: Deed of accession Secured details: All monies due or to become due from the companies or any of them to any secured party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The acceding company assigns, with full title guarantee by way of absolute legal assignment the contracts, intellectual property rights, plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 August 2004 | Delivered on: 1 September 2004 Satisfied on: 31 July 2007 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy being the life policy with the policy number LO197879452 taken out by the company with scottish equitable over the life of philippa anne maynard and all money that may become payable under the policy subject to re-assignment on redemption.. See the mortgage charge document for full details. Fully Satisfied |
31 August 2004 | Delivered on: 1 September 2004 Satisfied on: 31 July 2007 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy being the life policy with the policy number 6014467EW taken out by the company with norwich union over the life of alexander james mccallum and all money that may become payable under the policy subject to re-assignment on redemption.. See the mortgage charge document for full details. Fully Satisfied |
24 June 2004 | Delivered on: 29 June 2004 Satisfied on: 31 July 2007 Persons entitled: National Westminster Bank PLC as Security Agent Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy being the life policy with the policy no LO198939942 taken out by the company with scottish equitable over the life of hugh sear.. See the mortgage charge document for full details. Fully Satisfied |
7 January 2004 | Delivered on: 16 January 2004 Satisfied on: 31 July 2007 Persons entitled: National Westminster Bank PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company covenants to discharge on demand from the bank the company's obligations and as a continuing security and with full title guarantee assigns to the bank the policy being the life policy number L0196639642 taken out by the company with scottish equitable over the life of philip lawson. See the mortgage charge document for full details. Fully Satisfied |
7 January 2004 | Delivered on: 16 January 2004 Satisfied on: 31 July 2007 Persons entitled: National Westminster Bank PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company covenants to discharge on demand from the bank the company's obligations and as a conitinuing security with full title guarantee assigns the policy being the life policy number L0199048042 taken out by the company with scottish equitable over the life of jeffrey whiteway, and all money that may become payable under the policy. See the mortgage charge document for full details. Fully Satisfied |
7 January 2004 | Delivered on: 16 January 2004 Satisfied on: 31 July 2007 Persons entitled: National Westminster Bank PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Scottish equitable policy number L0191305042 (nicholas hodges) and all poney that may become payable under the policy. Fully Satisfied |
3 April 2003 | Delivered on: 16 April 2003 Satisfied on: 31 July 2007 Persons entitled: National Westminster Bank PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The life policy with the policy number RNF00092047A taken out by the company with royal & sun alliance over the life of andrew lennard. Fully Satisfied |
5 June 1996 | Delivered on: 21 June 1996 Satisfied on: 5 April 2003 Persons entitled: The Governor and Company of the Bank of Scotland, as Security Trustee for Itself and Bank Ofscotland Treasury Services PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or from any other group company (as defined) including any other charging company (as defined in the facilities agreement) 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 |
3 April 2003 | Delivered on: 10 April 2003 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge 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. Outstanding |
23 November 2018 | Delivered on: 29 November 2018 Persons entitled: BECAP12 Gp Limited as General Partner of BECAP12 Gp LP as General Partner of BECAP12 Fund LP Classification: A registered charge Outstanding |
17 July 2015 | Delivered on: 20 July 2015 Persons entitled: Lloyds Bank PLC as Receivables Purchaser, Inventory Lender and Property Lender and Lloyds Bank Commercial Finance Limited as Agent (Together "Lloyds") Classification: A registered charge Particulars: Not applicable. Outstanding |
24 July 2014 | Delivered on: 8 August 2014 Persons entitled: BECAP12 Gp Limited Classification: A registered charge Outstanding |
12 June 2013 | Delivered on: 22 June 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 December 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 September 2023 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
8 September 2022 | Appointment of a voluntary liquidator (3 pages) |
8 September 2022 | Removal of liquidator by court order (13 pages) |
8 September 2022 | Liquidators' statement of receipts and payments to 7 July 2022 (10 pages) |
8 September 2021 | Liquidators' statement of receipts and payments to 7 July 2021 (11 pages) |
3 August 2020 | Registered office address changed from Unit 4 500 Purley Way Croydon Surrey CR0 4NZ to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 3 August 2020 (2 pages) |
27 July 2020 | Appointment of a voluntary liquidator (3 pages) |
27 July 2020 | Resolutions
|
27 July 2020 | Statement of affairs (8 pages) |
20 January 2020 | Appointment of Mr Richard John Oates as a director on 17 January 2020 (2 pages) |
20 January 2020 | Termination of appointment of Andrew Graham Mobbs as a director on 17 January 2020 (1 page) |
12 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
12 September 2019 | Notification of Officeteam Limited as a person with significant control on 6 April 2016 (2 pages) |
12 September 2019 | Cessation of Jonathan Paul Moulton as a person with significant control on 6 April 2016 (1 page) |
11 July 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
15 April 2019 | Resolutions
|
9 April 2019 | Part of the property or undertaking has been released from charge 031850230021 (1 page) |
9 April 2019 | Part of the property or undertaking has been released from charge 031850230024 (1 page) |
9 April 2019 | Part of the property or undertaking has been released from charge 031850230023 (1 page) |
14 March 2019 | Appointment of Mr Stephen James Horne as a director on 4 March 2019 (2 pages) |
18 January 2019 | Termination of appointment of Jeffrey Michael Whiteway as a director on 18 January 2019 (1 page) |
29 November 2018 | Registration of charge 031850230024, created on 23 November 2018 (60 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
3 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
24 January 2018 | Satisfaction of charge 031850230019 in full (1 page) |
24 January 2018 | Satisfaction of charge 8 in full (1 page) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
6 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
27 June 2017 | Change of details for Mr Jonathan Paul Moulton as a person with significant control on 9 June 2017 (2 pages) |
27 June 2017 | Change of details for Mr Jonathan Paul Moulton as a person with significant control on 9 June 2017 (2 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
6 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
28 July 2015 | Satisfaction of charge 031850230020 in full (4 pages) |
28 July 2015 | Satisfaction of charge 031850230022 in full (4 pages) |
28 July 2015 | Satisfaction of charge 031850230022 in full (4 pages) |
28 July 2015 | Satisfaction of charge 031850230020 in full (4 pages) |
20 July 2015 | Registration of charge 031850230023, created on 17 July 2015 (44 pages) |
20 July 2015 | Registration of charge 031850230023, created on 17 July 2015 (44 pages) |
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
22 August 2014 | Satisfaction of charge 17 in full (4 pages) |
22 August 2014 | Satisfaction of charge 17 in full (4 pages) |
18 August 2014 | Registration of charge 031850230022, created on 14 August 2014 (60 pages) |
18 August 2014 | Registration of charge 031850230022, created on 14 August 2014 (60 pages) |
8 August 2014 | Registration of charge 031850230020, created on 24 July 2014 (59 pages) |
8 August 2014 | Registration of charge 031850230021, created on 24 July 2014 (59 pages) |
8 August 2014 | Registration of charge 031850230021, created on 24 July 2014 (59 pages) |
8 August 2014 | Registration of charge 031850230020, created on 24 July 2014 (59 pages) |
5 August 2014 | Satisfaction of charge 031850230018 in full (4 pages) |
5 August 2014 | Satisfaction of charge 031850230018 in full (4 pages) |
21 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
21 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
11 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
11 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
22 June 2013 | Registration of charge 031850230019 (12 pages) |
22 June 2013 | Registration of charge 031850230019 (12 pages) |
20 June 2013 | Registration of charge 031850230018 (66 pages) |
20 June 2013 | Registration of charge 031850230018 (66 pages) |
10 April 2013 | Appointment of Mr Andrew Graham Mobbs as a director (2 pages) |
10 April 2013 | Termination of appointment of Michael Ewart-Smith as a director (1 page) |
10 April 2013 | Appointment of Mr Andrew Graham Mobbs as a director (2 pages) |
10 April 2013 | Termination of appointment of Michael Ewart-Smith as a director (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 September 2010 | Director's details changed for Jeffrey Michael Whiteway on 30 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Jeffrey Michael Whiteway on 30 August 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Philippa Anne Maynard on 30 August 2010 (1 page) |
2 September 2010 | Director's details changed for Michael Charles Ewart-Smith on 30 August 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Philippa Anne Maynard on 30 August 2010 (1 page) |
2 September 2010 | Director's details changed for Michael Charles Ewart-Smith on 30 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
16 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
16 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
2 March 2009 | Director appointed michael ewart-smith (3 pages) |
2 March 2009 | Appointment terminated director philip lawson (1 page) |
2 March 2009 | Appointment terminated director philip lawson (1 page) |
2 March 2009 | Director appointed michael ewart-smith (3 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
8 October 2008 | Appointment terminated director alexander mccallum (1 page) |
8 October 2008 | Appointment terminated director alexander mccallum (1 page) |
10 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
14 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
14 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
22 June 2007 | Particulars of mortgage/charge (20 pages) |
22 June 2007 | Particulars of mortgage/charge (20 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
14 May 2007 | Declaration of assistance for shares acquisition (15 pages) |
14 May 2007 | Declaration of assistance for shares acquisition (14 pages) |
14 May 2007 | Declaration of assistance for shares acquisition (15 pages) |
14 May 2007 | Declaration of assistance for shares acquisition (14 pages) |
5 January 2007 | Resolutions
|
5 January 2007 | Resolutions
|
28 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
28 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
21 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
21 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
13 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
13 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
7 July 2005 | Full accounts made up to 31 August 2004 (17 pages) |
7 July 2005 | Full accounts made up to 31 August 2004 (17 pages) |
16 March 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
16 March 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
15 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
15 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
1 September 2004 | Particulars of mortgage/charge (3 pages) |
1 September 2004 | Particulars of mortgage/charge (3 pages) |
1 September 2004 | Particulars of mortgage/charge (3 pages) |
1 September 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Resolutions
|
3 August 2004 | Resolutions
|
3 August 2004 | Resolutions
|
3 August 2004 | Resolutions
|
3 August 2004 | Resolutions
|
3 August 2004 | Resolutions
|
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
15 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2004 | Resolutions
|
2 July 2004 | Declaration of assistance for shares acquisition (16 pages) |
2 July 2004 | Resolutions
|
2 July 2004 | Declaration of assistance for shares acquisition (16 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Declaration of mortgage charge released/ceased (1 page) |
14 January 2004 | Declaration of mortgage charge released/ceased (1 page) |
14 January 2004 | Declaration of mortgage charge released/ceased (1 page) |
14 January 2004 | Declaration of mortgage charge released/ceased (1 page) |
23 December 2003 | Group of companies' accounts made up to 31 August 2003 (32 pages) |
23 December 2003 | Group of companies' accounts made up to 31 August 2003 (32 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | Director resigned (1 page) |
29 September 2003 | Return made up to 31/08/03; full list of members (14 pages) |
29 September 2003 | Return made up to 31/08/03; full list of members (14 pages) |
28 April 2003 | £ ic 187914/167058 07/04/03 £ sr [email protected]=20856 (1 page) |
28 April 2003 | £ ic 187914/167058 07/04/03 £ sr [email protected]=20856 (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
10 April 2003 | Particulars of mortgage/charge (5 pages) |
10 April 2003 | Particulars of mortgage/charge (4 pages) |
10 April 2003 | Particulars of mortgage/charge (4 pages) |
10 April 2003 | Particulars of mortgage/charge (5 pages) |
8 April 2003 | New director appointed (3 pages) |
8 April 2003 | New director appointed (3 pages) |
8 April 2003 | New director appointed (3 pages) |
8 April 2003 | New director appointed (3 pages) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Resolutions
|
13 March 2003 | Resolutions
|
13 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Resolutions
|
13 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Resolutions
|
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (11 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (11 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Resolutions
|
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2003 | Resolutions
|
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Resolutions
|
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (9 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (9 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
12 March 2003 | Resolutions
|
12 March 2003 | Memorandum and Articles of Association (60 pages) |
12 March 2003 | Resolutions
|
12 March 2003 | Resolutions
|
12 March 2003 | Memorandum and Articles of Association (60 pages) |
12 March 2003 | Resolutions
|
12 March 2003 | Resolutions
|
12 March 2003 | Resolutions
|
11 March 2003 | Director resigned (1 page) |
11 March 2003 | New director appointed (3 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | New director appointed (3 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
4 February 2003 | Group of companies' accounts made up to 31 August 2002 (35 pages) |
4 February 2003 | Group of companies' accounts made up to 31 August 2002 (35 pages) |
19 September 2002 | Return made up to 31/08/02; full list of members
|
19 September 2002 | Return made up to 31/08/02; full list of members
|
10 September 2002 | £ ic 1961895/187908 29/08/02 £ sr [email protected]=1773987 (1 page) |
10 September 2002 | £ ic 1961895/187908 29/08/02 £ sr [email protected]=1773987 (1 page) |
10 September 2002 | Resolutions
|
10 September 2002 | Resolutions
|
10 September 2002 | Memorandum and Articles of Association (62 pages) |
10 September 2002 | Memorandum and Articles of Association (62 pages) |
24 June 2002 | Resolutions
|
24 June 2002 | Resolutions
|
14 February 2002 | Group of companies' accounts made up to 31 August 2001 (33 pages) |
14 February 2002 | Group of companies' accounts made up to 31 August 2001 (33 pages) |
6 December 2001 | Memorandum and Articles of Association (61 pages) |
6 December 2001 | Resolutions
|
6 December 2001 | Memorandum and Articles of Association (61 pages) |
6 December 2001 | Resolutions
|
7 November 2001 | Director's particulars changed (1 page) |
7 November 2001 | Director's particulars changed (1 page) |
28 September 2001 | Return made up to 31/08/01; full list of members
|
28 September 2001 | Return made up to 31/08/01; full list of members
|
15 June 2001 | Ad 05/02/01--------- £ si 300@10=3000 £ ic 1958895/1961895 (2 pages) |
15 June 2001 | Ad 05/02/01--------- £ si 300@10=3000 £ ic 1958895/1961895 (2 pages) |
7 June 2001 | Particulars of mortgage/charge (10 pages) |
7 June 2001 | Particulars of mortgage/charge (10 pages) |
15 May 2001 | Particulars of mortgage/charge (11 pages) |
15 May 2001 | Particulars of mortgage/charge (11 pages) |
26 February 2001 | Full group accounts made up to 31 August 2000 (29 pages) |
26 February 2001 | Full group accounts made up to 31 August 2000 (29 pages) |
15 February 2001 | Resolutions
|
15 February 2001 | Memorandum and Articles of Association (58 pages) |
15 February 2001 | Resolutions
|
15 February 2001 | Memorandum and Articles of Association (58 pages) |
15 February 2001 | Nc inc already adjusted 05/02/01 (1 page) |
15 February 2001 | Resolutions
|
15 February 2001 | Resolutions
|
15 February 2001 | Resolutions
|
15 February 2001 | Resolutions
|
15 February 2001 | Resolutions
|
15 February 2001 | Nc inc already adjusted 05/02/01 (1 page) |
15 February 2001 | Resolutions
|
28 December 2000 | Ad 18/12/00--------- £ si [email protected]=4776 £ ic 1954119/1958895 (2 pages) |
28 December 2000 | Ad 18/12/00--------- £ si [email protected]=4776 £ ic 1954119/1958895 (2 pages) |
14 December 2000 | Ad 21/11/00--------- £ si [email protected]=7164 £ ic 1946955/1954119 (2 pages) |
14 December 2000 | Resolutions
|
14 December 2000 | Ad 21/11/00--------- £ si [email protected]=7164 £ ic 1946955/1954119 (2 pages) |
14 December 2000 | Resolutions
|
13 November 2000 | Resolutions
|
13 November 2000 | Resolutions
|
13 November 2000 | Resolutions
|
13 November 2000 | Resolutions
|
13 November 2000 | Resolutions
|
13 November 2000 | Resolutions
|
13 November 2000 | Resolutions
|
13 November 2000 | Resolutions
|
22 September 2000 | Return made up to 31/08/00; full list of members (14 pages) |
22 September 2000 | Return made up to 31/08/00; full list of members (14 pages) |
8 June 2000 | Resolutions
|
8 June 2000 | Resolutions
|
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
9 February 2000 | Full group accounts made up to 31 August 1999 (28 pages) |
9 February 2000 | Full group accounts made up to 31 August 1999 (28 pages) |
8 February 2000 | Ad 07/01/00--------- £ si [email protected]=702 £ ic 1973616/1974318 (2 pages) |
8 February 2000 | Ad 07/01/00--------- £ si [email protected]=702 £ ic 1973616/1974318 (2 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | Director resigned (1 page) |
9 September 1999 | Return made up to 31/08/99; full list of members
|
9 September 1999 | Return made up to 31/08/99; full list of members
|
26 July 1999 | New director appointed (3 pages) |
26 July 1999 | New director appointed (3 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed
|
16 June 1999 | Resolutions
|
16 June 1999 | Resolutions
|
14 April 1999 | Return made up to 04/04/99; change of members (13 pages) |
14 April 1999 | Return made up to 04/04/99; change of members (13 pages) |
25 March 1999 | Particulars of mortgage/charge (3 pages) |
25 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Ad 23/02/99--------- £ si [email protected]=15 £ ic 1973601/1973616 (2 pages) |
5 March 1999 | Ad 23/02/99--------- £ si [email protected]=15 £ ic 1973601/1973616 (2 pages) |
18 February 1999 | Resolutions
|
18 February 1999 | Resolutions
|
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
1 December 1998 | Full group accounts made up to 31 August 1998 (29 pages) |
1 December 1998 | Full group accounts made up to 31 August 1998 (29 pages) |
22 October 1998 | Company name changed oyez straker group LIMITED\certificate issued on 23/10/98 (2 pages) |
22 October 1998 | Company name changed oyez straker group LIMITED\certificate issued on 23/10/98 (2 pages) |
18 September 1998 | Ad 31/08/98--------- £ si [email protected]=50 £ ic 1973551/1973601 (2 pages) |
18 September 1998 | Ad 31/08/98--------- £ si [email protected]=50 £ ic 1973551/1973601 (2 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (4 pages) |
12 August 1998 | New director appointed (4 pages) |
29 May 1998 | Return made up to 04/04/98; full list of members
|
29 May 1998 | Return made up to 04/04/98; full list of members
|
24 April 1998 | Full group accounts made up to 1 September 1997 (27 pages) |
24 April 1998 | Full group accounts made up to 1 September 1997 (27 pages) |
24 April 1998 | Full group accounts made up to 1 September 1997 (27 pages) |
20 April 1998 | Memorandum and Articles of Association (53 pages) |
20 April 1998 | Memorandum and Articles of Association (53 pages) |
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
3 March 1998 | Ad 09/02/98--------- £ si [email protected]=1265 £ ic 1594289/1595554 (2 pages) |
3 March 1998 | Ad 09/02/98--------- £ si [email protected]=1265 £ ic 1594289/1595554 (2 pages) |
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
21 January 1998 | Resolutions
|
21 January 1998 | Memorandum and Articles of Association (52 pages) |
21 January 1998 | Memorandum and Articles of Association (52 pages) |
21 January 1998 | Resolutions
|
17 October 1997 | Ad 01/09/97--------- £ si [email protected]=945000 £ si 444289@1=444289 £ ic 205000/1594289 (6 pages) |
17 October 1997 | Ad 01/09/97--------- £ si [email protected]=945000 £ si 444289@1=444289 £ ic 205000/1594289 (6 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New secretary appointed (2 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New secretary appointed (2 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
1 October 1997 | Registered office changed on 01/10/97 from: oyez house, po box 55, 7 spa road, london SE16 3QQ (1 page) |
1 October 1997 | Registered office changed on 01/10/97 from: oyez house, po box 55, 7 spa road, london SE16 3QQ (1 page) |
29 September 1997 | Nc inc already adjusted 01/09/97 (1 page) |
29 September 1997 | Nc inc already adjusted 01/09/97 (1 page) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | New director appointed (2 pages) |
9 September 1997 | Resolutions
|
9 September 1997 | Resolutions
|
9 September 1997 | Resolutions
|
9 September 1997 | Resolutions
|
9 September 1997 | Resolutions
|
9 September 1997 | Resolutions
|
9 September 1997 | Resolutions
|
9 September 1997 | Resolutions
|
9 September 1997 | Resolutions
|
9 September 1997 | Resolutions
|
9 September 1997 | Resolutions
|
9 September 1997 | Resolutions
|
3 September 1997 | Company name changed slss (holdings) LIMITED\certificate issued on 03/09/97 (6 pages) |
3 September 1997 | Company name changed slss (holdings) LIMITED\certificate issued on 03/09/97 (6 pages) |
31 May 1997 | Return made up to 04/04/97; full list of members
|
31 May 1997 | Return made up to 04/04/97; full list of members
|
7 April 1997 | Full group accounts made up to 31 August 1996 (23 pages) |
7 April 1997 | Full group accounts made up to 31 August 1996 (23 pages) |
14 February 1997 | New secretary appointed (2 pages) |
14 February 1997 | Secretary resigned (1 page) |
14 February 1997 | Secretary resigned (1 page) |
14 February 1997 | New secretary appointed (2 pages) |
20 October 1996 | Ad 31/07/96--------- £ si [email protected]=31938 £ ic 173060/204998 (3 pages) |
20 October 1996 | Ad 31/07/96--------- £ si [email protected]=31938 £ ic 173060/204998 (3 pages) |
21 July 1996 | Particulars of contract relating to shares (4 pages) |
21 July 1996 | Ad 05/06/96--------- £ si [email protected] (4 pages) |
21 July 1996 | Ad 05/06/96--------- £ si [email protected] (4 pages) |
21 July 1996 | Particulars of contract relating to shares (4 pages) |
9 July 1996 | Ad 05/06/96--------- £ si [email protected]=100742 £ ic 72318/173060 (2 pages) |
9 July 1996 | Ad 05/06/96--------- £ si [email protected]=65000 £ ic 7318/72318 (2 pages) |
9 July 1996 | Ad 05/06/96--------- £ si [email protected]=100742 £ ic 72318/173060 (2 pages) |
9 July 1996 | Ad 05/06/96--------- £ si [email protected]=65000 £ ic 7318/72318 (2 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New director appointed (3 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New director appointed (3 pages) |
5 July 1996 | Particulars of mortgage/charge (17 pages) |
5 July 1996 | Particulars of mortgage/charge (17 pages) |
21 June 1996 | Particulars of mortgage/charge (17 pages) |
21 June 1996 | Particulars of mortgage/charge (17 pages) |
17 June 1996 | Resolutions
|
17 June 1996 | Resolutions
|
20 May 1996 | Resolutions
|
20 May 1996 | £ nc 100/205000 09/05/96 (1 page) |
20 May 1996 | S-div 09/05/96 (1 page) |
20 May 1996 | Resolutions
|
20 May 1996 | Resolutions
|
20 May 1996 | Ad 09/05/96--------- £ si [email protected]=7317 £ ic 1/7318 (2 pages) |
20 May 1996 | S-div 09/05/96 (1 page) |
20 May 1996 | £ nc 100/205000 09/05/96 (1 page) |
20 May 1996 | Resolutions
|
20 May 1996 | Resolutions
|
20 May 1996 | Resolutions
|
20 May 1996 | Ad 09/05/96--------- £ si [email protected]=7317 £ ic 1/7318 (2 pages) |
20 May 1996 | Resolutions
|
20 May 1996 | Resolutions
|
20 May 1996 | Resolutions
|
20 May 1996 | Resolutions
|
14 May 1996 | Accounting reference date shortened from 30/04/97 to 31/08/96 (1 page) |
14 May 1996 | Accounting reference date shortened from 30/04/97 to 31/08/96 (1 page) |
4 April 1996 | Incorporation (24 pages) |
4 April 1996 | Incorporation (24 pages) |