Europa Link
Sheffield
S9 1XU
Director Name | Mr Stephen Haworth |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2016(19 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 02 May 2017) |
Role | Group Ceo |
Country of Residence | England |
Correspondence Address | K House Sheffield Airport Business Park Europa Link Sheffield S9 1XU |
Secretary Name | Mrs Lorna Kathleen Mendelsohn |
---|---|
Status | Closed |
Appointed | 28 April 2016(19 years, 7 months after company formation) |
Appointment Duration | 1 year (closed 02 May 2017) |
Role | Company Director |
Correspondence Address | K House Sheffield Airport Business Park Europa Link Sheffield S9 1XU |
Director Name | Fergus Charles McGoldrick |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years (resigned 09 January 2008) |
Role | Sales Director |
Correspondence Address | 3 The Drive Kettering Northamptonshire NN15 7EX |
Director Name | Leon Francis Angrave |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 2002) |
Role | Chartered Accountant |
Correspondence Address | Lower Ambion House Ambion Lane, Sutton Cheney Nuneaton CV13 0AD |
Secretary Name | Leon Francis Angrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 March 1997) |
Role | Chartered Accountant |
Correspondence Address | 7 Hunters Walk Witherley Atherstone Warwickshire CV9 3SU |
Director Name | Mr Peter David Hoole |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 July 2000) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | The Small House High St Sherington Newport Pagnell Buckinghamshire MK16 9NB |
Director Name | Mr David Caldwell |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 October 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 123 Lutterworth Road Nuneaton Warwickshire CV11 6QA |
Secretary Name | Mr David Caldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 July 2000) |
Role | CS |
Country of Residence | England |
Correspondence Address | 123 Lutterworth Road Nuneaton Warwickshire CV11 6QA |
Director Name | Timothy Geoffrey Brettell |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 January 2004) |
Role | Company Director |
Correspondence Address | Abbots Leigh House Abbots Leigh Bristol BS8 3QP |
Director Name | Stephen Thomas Avery |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House The Orchards Roecliffe Boroughbridge North Yorkshire WF4 2LB |
Director Name | Peter Richard Vivian Houston |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 June 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fair Dawn Packhorse Lane Southstoke Bath Somerset BA2 7DL |
Secretary Name | Miss Yvonne Pauline Fowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2004) |
Role | Secretary |
Correspondence Address | Highcroft Milton Clevedon Shepton Mallet Somerset BA4 6NS |
Director Name | Mr Jason Charles Edward Cromack |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairmead Iford Fields Lower Westwood Bradford On Avon Wiltshire BA15 2BQ |
Director Name | Jun Tsiong Wong |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(7 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 20 January 2006) |
Role | Company Director |
Correspondence Address | 1a Canning Place London W8 5AD |
Secretary Name | Angela Clare Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(8 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 January 2006) |
Role | Company Director |
Correspondence Address | 35 Lime Road Southville Bristol Avon BS3 1LS |
Director Name | Richard Hodgson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 June 2008) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Pleydell Avenue London W6 0XX |
Secretary Name | Julian Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 July 2008) |
Role | Company Director |
Correspondence Address | 28 Tempest Drive Chepstow Gwent NP16 5AY Wales |
Director Name | Mr Mark Andrew Cunningham |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Crispins Duke Street Norwich Norfolk NR3 1PD |
Director Name | Mr Simon Richard Moate |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 December 2014) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | St Crispins Duke Street Norwich Norfolk NR3 1PD |
Director Name | Mr Hugh Charles Laurence Cawley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 December 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Crispins Duke Street Norwich Norfolk NR3 1PD |
Director Name | Mr Robert Rolph Baldrey |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 April 2016) |
Role | CEO |
Country of Residence | England |
Correspondence Address | St Crispins Duke Street Norwich Norfolk NR3 1PD |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1996(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1996(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Website | www.accessplus.co.uk |
---|
Registered Address | K House Sheffield Airport Business Park Europa Link Sheffield S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Endless LLP in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
---|---|
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Endless LLP in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 30 April 2015 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 29 April 2015 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee Classification: A registered charge Particulars: The property known as 8 trench road, hydepark, mallusk, newtownabbey, comprised in folio no AN28700L county antrim and held under indenture of lease dated the 15TH day of march 1991 and made between chessbourne international limited (1) john heath & co limited (2).. the leasehold property situate adjacent to 8 trench road, hydepark industrial estate, mallusk, newtownabbey, comprised in folio no AN30433L county antrim and held under indenture of lease dated the 26TH day of august 1993 and made between chessbourne international limited (1) john heath & co limited (2).. the leasehold property situate at 16A crawfordsburn road, newtownards, county down comprised in and demised by indenture of lease dated the 12TH day of august 1994 and made between northern engineering enterprises limited (1) secretary of state for the environment (2) for the term of twenty-five (25) years from the 20TH day of june 1994 subject as therein (as registered in the registry of deeds on the 6TH day of september 1994, serial number 1994-120-033). Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee Classification: A registered charge Particulars: The freehold land known as "software stationery specialists", wheatfield way, hinckley, LE10 1YG. Title number LT244150.. The leasehold land known as lexicon house, midleton road, guildford, GU2 8XP. Title number SY820787.. The leasehold land known as dorcan 300, murdoch road, dorcan, swindon SN3 5HY. Title number WT307925.. For more details please refer to the instrument. Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Endless LLP in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Endless LLP in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Endless LLP in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Ares Capital Europe Limited in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Ares Capital Europe Limited in Its Capacity as Security Agent Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Ares Capital Europe Limited in Its Capacity as Security Agent Classification: A registered charge Particulars: L/H property K.a 16A crawfordsburn road newtownards county down. Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Endless LLP in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
26 February 2004 | Delivered on: 10 March 2004 Satisfied on: 30 November 2004 Persons entitled: Hsbc Bank PLC Classification: Deed of accession in respect of a debenture dated 23 october 2003 Secured details: All monies due or to become due from each charging company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property units 2 and 3 northern perimeter road west hinckley leicestershire t/n LT244150. L/h property unit 1 gildersome spur distribution centre wakefield road leeds. L/h property access house clifton down bristol (part lower ground, first and second floors).. 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 |
28 November 2003 | Delivered on: 13 December 2003 Satisfied on: 30 November 2004 Persons entitled: Hsbc Bank PLC Classification: Working capital composite guarantee and debenture Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The freehold property known as units 2 and 3 northern perimeter road west hinckley leicestershire t/n LT244150 the leasehold property known as unit 1 gildersome spur distribution centre wakefield road leeds and the leasehold property known as access house clifton down bristol (part lower ground, ground, first and second floors). 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 |
4 September 2000 | Delivered on: 9 September 2000 Satisfied on: 5 February 2009 Persons entitled: Hsbc Bank 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. Fully Satisfied |
28 January 1997 | Delivered on: 6 February 1997 Satisfied on: 1 October 2003 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 |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 March 2017 | Voluntary strike-off action has been suspended (1 page) |
10 March 2017 | Voluntary strike-off action has been suspended (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2017 | Application to strike the company off the register (3 pages) |
26 January 2017 | Application to strike the company off the register (3 pages) |
25 November 2016 | Resolutions
|
25 November 2016 | Solvency Statement dated 24/11/16 (1 page) |
25 November 2016 | Statement of capital on 25 November 2016
|
25 November 2016 | Statement of capital on 25 November 2016
|
25 November 2016 | Statement by Directors (1 page) |
25 November 2016 | Resolutions
|
25 November 2016 | Solvency Statement dated 24/11/16 (1 page) |
25 November 2016 | Statement by Directors (1 page) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
15 August 2016 | Confirmation statement made on 3 August 2016 with updates (9 pages) |
15 August 2016 | Confirmation statement made on 3 August 2016 with updates (9 pages) |
12 May 2016 | Appointment of Mrs Lorna Kathleen Mendelsohn as a secretary on 28 April 2016 (2 pages) |
12 May 2016 | Appointment of Mrs Lorna Kathleen Mendelsohn as a secretary on 28 April 2016 (2 pages) |
12 May 2016 | Registered office address changed from St Crispins Duke Street Norwich Norfolk NR3 1PD to K House Sheffield Airport Business Park Europa Link Sheffield S9 1XU on 12 May 2016 (1 page) |
12 May 2016 | Registered office address changed from St Crispins Duke Street Norwich Norfolk NR3 1PD to K House Sheffield Airport Business Park Europa Link Sheffield S9 1XU on 12 May 2016 (1 page) |
11 May 2016 | Satisfaction of charge 032556990014 in full (4 pages) |
11 May 2016 | Satisfaction of charge 032556990016 in full (4 pages) |
11 May 2016 | Satisfaction of charge 032556990016 in full (4 pages) |
11 May 2016 | Satisfaction of charge 032556990014 in full (4 pages) |
11 May 2016 | Satisfaction of charge 032556990015 in full (4 pages) |
11 May 2016 | Satisfaction of charge 032556990015 in full (4 pages) |
28 April 2016 | Satisfaction of charge 032556990012 in full (4 pages) |
28 April 2016 | Satisfaction of charge 032556990012 in full (4 pages) |
28 April 2016 | Satisfaction of charge 032556990011 in full (4 pages) |
28 April 2016 | Satisfaction of charge 032556990011 in full (4 pages) |
28 April 2016 | Satisfaction of charge 032556990013 in full (4 pages) |
28 April 2016 | Satisfaction of charge 032556990013 in full (4 pages) |
27 April 2016 | Appointment of Mr Stephen Haworth as a director on 13 April 2016 (2 pages) |
27 April 2016 | Termination of appointment of Robert Rolph Baldrey as a director on 13 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Robert Rolph Baldrey as a director on 13 April 2016 (1 page) |
27 April 2016 | Appointment of Mr Stephen Haworth as a director on 13 April 2016 (2 pages) |
16 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (50 pages) |
16 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (50 pages) |
15 October 2015 | Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
15 October 2015 | Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
15 October 2015 | Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page) |
15 October 2015 | Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page) |
28 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
12 May 2015 | Resolutions
|
12 May 2015 | Resolutions
|
30 April 2015 | Registration of charge 032556990007, created on 24 April 2015 (69 pages) |
30 April 2015 | Registration of charge 032556990007, created on 24 April 2015 (69 pages) |
29 April 2015 | Registration of charge 032556990006, created on 24 April 2015 (63 pages) |
29 April 2015 | Registration of charge 032556990006, created on 24 April 2015 (63 pages) |
28 April 2015 | Registration of charge 032556990015, created on 24 April 2015 (44 pages) |
28 April 2015 | Registration of charge 032556990016, created on 24 April 2015 (54 pages) |
28 April 2015 | Registration of charge 032556990013, created on 24 April 2015 (69 pages) |
28 April 2015 | Registration of charge 032556990008, created on 24 April 2015 (51 pages) |
28 April 2015 | Registration of charge 032556990005, created on 24 April 2015 (76 pages) |
28 April 2015 | Registration of charge 032556990014, created on 24 April 2015 (48 pages) |
28 April 2015 | Registration of charge 032556990015, created on 24 April 2015 (44 pages) |
28 April 2015 | Registration of charge 032556990009, created on 24 April 2015 (47 pages) |
28 April 2015 | Registration of charge 032556990012, created on 24 April 2015 (41 pages) |
28 April 2015 | Registration of charge 032556990016, created on 24 April 2015 (54 pages) |
28 April 2015 | Registration of charge 032556990014, created on 24 April 2015 (48 pages) |
28 April 2015 | Registration of charge 032556990008, created on 24 April 2015 (51 pages) |
28 April 2015 | Registration of charge 032556990012, created on 24 April 2015 (41 pages) |
28 April 2015 | Registration of charge 032556990011, created on 24 April 2015 (44 pages) |
28 April 2015 | Registration of charge 032556990011, created on 24 April 2015 (44 pages) |
28 April 2015 | Registration of charge 032556990010, created on 24 April 2015 (54 pages) |
28 April 2015 | Registration of charge 032556990013, created on 24 April 2015 (69 pages) |
28 April 2015 | Registration of charge 032556990009, created on 24 April 2015 (47 pages) |
28 April 2015 | Registration of charge 032556990005, created on 24 April 2015 (76 pages) |
28 April 2015 | Registration of charge 032556990010, created on 24 April 2015 (54 pages) |
17 December 2014 | Termination of appointment of Hugh Charles Laurence Cawley as a director on 16 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Simon Richard Moate as a director on 16 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Hugh Charles Laurence Cawley as a director on 16 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Simon Richard Moate as a director on 16 December 2014 (1 page) |
12 November 2014 | Appointment of Mr Andrew Peter Gale as a director on 31 October 2014 (2 pages) |
12 November 2014 | Appointment of Mr Robert Rolph Baldrey as a director on 31 October 2014 (2 pages) |
12 November 2014 | Appointment of Mr Robert Rolph Baldrey as a director on 31 October 2014 (2 pages) |
12 November 2014 | Appointment of Mr Andrew Peter Gale as a director on 31 October 2014 (2 pages) |
22 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (92 pages) |
22 September 2014 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
22 September 2014 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page) |
22 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (92 pages) |
22 September 2014 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
22 September 2014 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page) |
13 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
27 August 2013 | Filing exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
27 August 2013 | Filing exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
27 August 2013 | Notice of agreement to exemption from filing of accounts for period ending 31/12/12 (1 page) |
27 August 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (82 pages) |
27 August 2013 | Notice of agreement to exemption from filing of accounts for period ending 31/12/12 (1 page) |
27 August 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (82 pages) |
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
26 March 2013 | Appointment of Mr Hugh Charles Laurence Cawley as a director (2 pages) |
26 March 2013 | Appointment of Mr Hugh Charles Laurence Cawley as a director (2 pages) |
30 January 2013 | Termination of appointment of Mark Cunningham as a director (1 page) |
30 January 2013 | Termination of appointment of Mark Cunningham as a director (1 page) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
24 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
5 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
5 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Mr Mark Andrew Cunningham on 19 May 2010 (2 pages) |
5 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Mr Mark Andrew Cunningham on 19 May 2010 (2 pages) |
5 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Termination of appointment of Jason Cromack as a director (1 page) |
3 December 2009 | Termination of appointment of Jason Cromack as a director (1 page) |
25 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
25 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
9 October 2009 | Director's details changed for Mr Simon Richard Moate on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Simon Richard Moate on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Simon Richard Moate on 1 October 2009 (2 pages) |
1 September 2009 | Return made up to 03/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 03/08/09; full list of members (3 pages) |
9 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
6 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from st crispins duke street norwich norfolk NR3 1PD (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from st crispins duke street norwich norfolk NR3 1PD (1 page) |
5 September 2008 | Return made up to 03/08/08; full list of members (3 pages) |
5 September 2008 | Location of register of members (1 page) |
5 September 2008 | Return made up to 03/08/08; full list of members (3 pages) |
5 September 2008 | Location of register of members (1 page) |
4 September 2008 | Location of debenture register (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from dorcan 300 murdock road dorcan swindon wiltshire SN3 5HY (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from dorcan 300 murdock road dorcan swindon wiltshire SN3 5HY (1 page) |
4 September 2008 | Location of debenture register (1 page) |
15 July 2008 | Director appointed mr mark andrew cunningham (1 page) |
15 July 2008 | Director appointed mr simon richard moate (1 page) |
15 July 2008 | Director appointed mr mark andrew cunningham (1 page) |
15 July 2008 | Director appointed mr simon richard moate (1 page) |
9 July 2008 | Appointment terminated secretary julian holmes (1 page) |
9 July 2008 | Appointment terminated secretary julian holmes (1 page) |
9 July 2008 | Appointment terminated director richard hodgson (1 page) |
9 July 2008 | Appointment terminated director richard hodgson (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
30 September 2007 | Return made up to 03/08/07; no change of members
|
30 September 2007 | Return made up to 03/08/07; no change of members
|
29 May 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
29 May 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
21 March 2007 | Registered office changed on 21/03/07 from: access house the promenade clifton down bristol BS8 3AQ (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: access house the promenade clifton down bristol BS8 3AQ (1 page) |
18 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
18 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
11 September 2006 | Return made up to 03/08/06; full list of members
|
11 September 2006 | Return made up to 03/08/06; full list of members
|
14 March 2006 | Auditor's resignation (2 pages) |
14 March 2006 | Auditor's resignation (2 pages) |
13 February 2006 | New director appointed (4 pages) |
13 February 2006 | New director appointed (4 pages) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
23 January 2006 | Full accounts made up to 31 December 2004 (13 pages) |
23 January 2006 | Full accounts made up to 31 December 2004 (13 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
20 September 2005 | Return made up to 03/08/05; full list of members (8 pages) |
20 September 2005 | Return made up to 03/08/05; full list of members (8 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
14 December 2004 | Full accounts made up to 31 December 2003 (15 pages) |
14 December 2004 | Full accounts made up to 31 December 2003 (15 pages) |
30 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | New secretary appointed (2 pages) |
14 September 2004 | Director's particulars changed (1 page) |
14 September 2004 | Director's particulars changed (1 page) |
16 August 2004 | Return made up to 03/08/04; full list of members (8 pages) |
16 August 2004 | Return made up to 03/08/04; full list of members (8 pages) |
22 April 2004 | Director's particulars changed (1 page) |
22 April 2004 | Director's particulars changed (1 page) |
12 March 2004 | Resolutions
|
12 March 2004 | Resolutions
|
12 March 2004 | Declaration of assistance for shares acquisition (8 pages) |
12 March 2004 | Declaration of assistance for shares acquisition (8 pages) |
12 March 2004 | Declaration of assistance for shares acquisition (8 pages) |
12 March 2004 | Declaration of assistance for shares acquisition (8 pages) |
10 March 2004 | Particulars of mortgage/charge (21 pages) |
10 March 2004 | Particulars of mortgage/charge (21 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | Director resigned (1 page) |
20 January 2004 | Auditor's resignation (1 page) |
20 January 2004 | Auditor's resignation (1 page) |
13 December 2003 | Particulars of mortgage/charge (21 pages) |
13 December 2003 | Particulars of mortgage/charge (21 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
1 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2003 | Return made up to 03/08/03; full list of members (8 pages) |
28 August 2003 | Return made up to 03/08/03; full list of members (8 pages) |
8 June 2003 | Director's particulars changed (1 page) |
8 June 2003 | Director's particulars changed (1 page) |
9 August 2002 | Return made up to 03/08/02; full list of members
|
9 August 2002 | Return made up to 03/08/02; full list of members
|
2 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
21 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
21 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
28 August 2001 | Return made up to 03/08/01; full list of members
|
28 August 2001 | Return made up to 03/08/01; full list of members
|
30 May 2001 | Return made up to 27/09/00; full list of members; amend
|
30 May 2001 | Return made up to 27/09/00; full list of members; amend
|
11 October 2000 | Return made up to 27/09/00; full list of members
|
11 October 2000 | Return made up to 27/09/00; full list of members
|
11 September 2000 | Declaration of assistance for shares acquisition (6 pages) |
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
11 September 2000 | Declaration of assistance for shares acquisition (6 pages) |
11 September 2000 | Declaration of assistance for shares acquisition (6 pages) |
11 September 2000 | Declaration of assistance for shares acquisition (6 pages) |
9 September 2000 | Particulars of mortgage/charge (3 pages) |
9 September 2000 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Resolutions
|
13 July 2000 | Resolutions
|
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Ad 04/07/00--------- £ si 7500@1=7500 £ ic 237214/244714 (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Ad 04/07/00--------- £ si 7500@1=7500 £ ic 237214/244714 (2 pages) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: wheatfield way hinckley leicestershire LE10 1YG (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Conve 05/07/00 (1 page) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | Conve 05/07/00 (1 page) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: wheatfield way hinckley leicestershire LE10 1YG (1 page) |
31 May 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
31 May 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
25 October 1999 | Resolutions
|
25 October 1999 | Resolutions
|
25 October 1999 | Memorandum and Articles of Association (23 pages) |
25 October 1999 | Resolutions
|
25 October 1999 | Resolutions
|
25 October 1999 | Memorandum and Articles of Association (23 pages) |
29 September 1999 | Return made up to 27/09/99; change of members (6 pages) |
29 September 1999 | Return made up to 27/09/99; change of members (6 pages) |
28 May 1999 | Full group accounts made up to 1 January 1999 (26 pages) |
28 May 1999 | Full group accounts made up to 1 January 1999 (26 pages) |
28 May 1999 | Full group accounts made up to 1 January 1999 (26 pages) |
12 February 1999 | Memorandum and Articles of Association (27 pages) |
12 February 1999 | Resolutions
|
12 February 1999 | Resolutions
|
12 February 1999 | Memorandum and Articles of Association (27 pages) |
27 October 1998 | £ ic 243214/237214 01/10/98 £ sr 6000@1=6000 (1 page) |
27 October 1998 | £ ic 243214/237214 01/10/98 £ sr 6000@1=6000 (1 page) |
6 October 1998 | Return made up to 27/09/98; change of members
|
6 October 1998 | Return made up to 27/09/98; change of members
|
16 July 1998 | Full group accounts made up to 2 January 1998 (24 pages) |
16 July 1998 | Full group accounts made up to 2 January 1998 (24 pages) |
16 July 1998 | Full group accounts made up to 2 January 1998 (24 pages) |
16 April 1998 | £ ic 244714/243214 03/04/98 £ sr 1500@1=1500 (1 page) |
16 April 1998 | Resolutions
|
16 April 1998 | £ ic 244714/243214 03/04/98 £ sr 1500@1=1500 (1 page) |
16 April 1998 | Resolutions
|
24 October 1997 | Return made up to 27/09/97; full list of members (6 pages) |
24 October 1997 | Return made up to 27/09/97; full list of members (6 pages) |
26 August 1997 | Director's particulars changed (1 page) |
26 August 1997 | Director's particulars changed (1 page) |
18 July 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
18 July 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
21 March 1997 | Ad 14/03/97--------- £ si 7500@1=7500 £ si [email protected]=2 £ ic 237212/244714 (2 pages) |
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | New secretary appointed;new director appointed (2 pages) |
21 March 1997 | New secretary appointed;new director appointed (2 pages) |
21 March 1997 | Ad 14/03/97--------- £ si 7500@1=7500 £ si [email protected]=2 £ ic 237212/244714 (2 pages) |
6 February 1997 | Resolutions
|
6 February 1997 | Particulars of mortgage/charge (5 pages) |
6 February 1997 | Resolutions
|
6 February 1997 | Ad 28/01/97--------- £ si 114707@1=114707 £ ic 122505/237212 (2 pages) |
6 February 1997 | Nc inc already adjusted 28/01/97 (1 page) |
6 February 1997 | Ad 28/01/97--------- £ si [email protected]=5 £ ic 122500/122505 (2 pages) |
6 February 1997 | Resolutions
|
6 February 1997 | Resolutions
|
6 February 1997 | Ad 28/01/97--------- £ si 121550@1=121550 £ ic 950/122500 (3 pages) |
6 February 1997 | Resolutions
|
6 February 1997 | Resolutions
|
6 February 1997 | Resolutions
|
6 February 1997 | Resolutions
|
6 February 1997 | Nc inc already adjusted 28/01/97 (1 page) |
6 February 1997 | Memorandum and Articles of Association (15 pages) |
6 February 1997 | Resolutions
|
6 February 1997 | Nc inc already adjusted 28/01/97 (1 page) |
6 February 1997 | Memorandum and Articles of Association (15 pages) |
6 February 1997 | Resolutions
|
6 February 1997 | Ad 28/01/97--------- £ si 114707@1=114707 £ ic 122505/237212 (2 pages) |
6 February 1997 | Nc inc already adjusted 28/01/97 (1 page) |
6 February 1997 | Ad 28/01/97--------- £ si [email protected]=5 £ ic 122500/122505 (2 pages) |
6 February 1997 | Particulars of mortgage/charge (5 pages) |
6 February 1997 | Ad 28/01/97--------- £ si 121550@1=121550 £ ic 950/122500 (3 pages) |
31 January 1997 | Registered office changed on 31/01/97 from: 55 colmore row birmingham B3 2AS (1 page) |
31 January 1997 | Registered office changed on 31/01/97 from: 55 colmore row birmingham B3 2AS (1 page) |
15 January 1997 | Company name changed lafm investments LIMITED\certificate issued on 15/01/97 (3 pages) |
15 January 1997 | Company name changed lafm investments LIMITED\certificate issued on 15/01/97 (3 pages) |
6 January 1997 | New director appointed (4 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | New secretary appointed;new director appointed (2 pages) |
6 January 1997 | Ad 18/12/96--------- £ si 948@1=948 £ ic 2/950 (2 pages) |
6 January 1997 | New director appointed (4 pages) |
6 January 1997 | Ad 18/12/96--------- £ si 948@1=948 £ ic 2/950 (2 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | New secretary appointed;new director appointed (2 pages) |
6 January 1997 | Secretary resigned (1 page) |
6 January 1997 | Secretary resigned (1 page) |
18 December 1996 | Company name changed ingleby (943) LIMITED\certificate issued on 18/12/96 (2 pages) |
18 December 1996 | Company name changed ingleby (943) LIMITED\certificate issued on 18/12/96 (2 pages) |
27 September 1996 | Incorporation (20 pages) |
27 September 1996 | Incorporation (20 pages) |