Company NameDevonshire Cat Limited
Company StatusDissolved
Company Number03915241
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 2 months ago)
Dissolution Date25 November 2022 (1 year, 4 months ago)
Previous NamesWakeco (155) Limited and Backpacker Hotels Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Daniel James Baxter
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2014(13 years, 11 months after company formation)
Appointment Duration8 years, 10 months (closed 25 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBegbies Traynor (Sy) Llp 3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Director NameMr Patrick Hugh Morton
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2014(13 years, 11 months after company formation)
Appointment Duration8 years, 10 months (closed 25 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBegbies Traynor (Sy) Llp 3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Director NameMrs Susan Ann Morton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2014(13 years, 11 months after company formation)
Appointment Duration8 years, 10 months (closed 25 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBegbies Traynor (Sy) Llp 3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Director NameMr John Parkinson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2014(13 years, 11 months after company formation)
Appointment Duration8 years, 10 months (closed 25 November 2022)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressBegbies Traynor (Sy) Llp 3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Secretary NameMrs Dawn Milton
StatusClosed
Appointed03 January 2014(13 years, 11 months after company formation)
Appointment Duration8 years, 10 months (closed 25 November 2022)
RoleCompany Director
Correspondence AddressBegbies Traynor (Sy) Llp 3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Director NameMr Toby David Grattidge
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2016(16 years, 8 months after company formation)
Appointment Duration6 years, 1 month (closed 25 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Wellington Street
Sheffield
South Yorkshire
S1 4HG
Director NameMr Jonathan Michael Conroy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2018(18 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 25 November 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBegbies Traynor (Sy) Llp 3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Director NameMr Anthony John Carroll
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2000(10 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 07 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Barncliffe Road
Fulwood
Sheffield
Yorkshire
S10 4DF
Director NameMr John Cawthorne
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2000(10 months, 2 weeks after company formation)
Appointment Duration13 years (resigned 03 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Brooklands Avenue
Sheffield
South Yorkshire
S10 4GD
Director NameMr David Mark Wickett
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2000(10 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 25 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Moorcroft Road
Sheffield
South Yorkshire
S10 4GS
Secretary NameMr John Cawthorne
NationalityBritish
StatusResigned
Appointed10 December 2000(10 months, 2 weeks after company formation)
Appointment Duration13 years (resigned 03 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Brooklands Avenue
Sheffield
South Yorkshire
S10 4GD
Director NameMrs Daphne St.Clair Cawthorne
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(3 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 03 January 2014)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address80 Brooklands Avenue
Sheffield
South Yorkshire
S10 4GD
Director NameMr Ben Tysoe
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(7 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 September 2011)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address193 Chesterfield Road
Sheffield
South Yorkshire
S8 0RP
Director NameWS (Directors) Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LJ
Secretary NameWS (Secretaries) Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
S10 2LJ

Contact

Websitewww.devonshirecat.co.uk/
Email address[email protected]
Telephone0114 2796700
Telephone regionSheffield

Location

Registered AddressBegbies Traynor (Sy) Llp 3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

3 at £1Abbeydale Brewery LTD
75.00%
Ordinary
1 at £1Abbeydale Brewery LTD
25.00%
Redeemable Preference

Financials

Year2014
Net Worth-£25,241
Cash£44,978
Current Liabilities£116,425

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

12 September 2016Delivered on: 13 September 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
25 April 2001Delivered on: 1 May 2001
Satisfied on: 16 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a the devonshire cat public house, wellington street, sheffield, south yorkshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 January 2001Delivered on: 26 January 2001
Satisfied on: 16 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
19 January 2001Delivered on: 26 January 2001
Satisfied on: 16 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H the devonshire cat public house wellington street sheffield. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

25 November 2022Final Gazette dissolved following liquidation (1 page)
25 August 2022Return of final meeting in a creditors' voluntary winding up (23 pages)
10 August 2021Statement of affairs (10 pages)
9 August 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-19
(1 page)
9 August 2021Registered office address changed from 49 Wellington Street Sheffield South Yorkshire S1 4HG to Begbies Traynor *Sy) Llp 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 9 August 2021 (2 pages)
4 February 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
12 February 2020Director's details changed for Mr Toby David Grattidge on 28 January 2020 (2 pages)
11 February 2020Director's details changed for Mr Toby David Grattidge on 11 February 2020 (2 pages)
11 February 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 February 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
20 November 2018Appointment of Mr Jonathan Michael Conroy as a director on 1 July 2018 (2 pages)
20 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 February 2018Notification of Abbeydale Brewery Limited as a person with significant control on 30 June 2016 (2 pages)
1 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
16 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
6 October 2016Director's details changed for Mr Toby David Grattidge on 6 October 2016 (2 pages)
6 October 2016Director's details changed for Mr Toby David Grattidge on 6 October 2016 (2 pages)
5 October 2016Appointment of Mr Toby David Grattidge as a director on 5 October 2016 (2 pages)
5 October 2016Appointment of Mr Toby David Grattidge as a director on 5 October 2016 (2 pages)
13 September 2016Registration of charge 039152410004, created on 12 September 2016 (5 pages)
13 September 2016Registration of charge 039152410004, created on 12 September 2016 (5 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 4
(6 pages)
19 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 4
(6 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 4
(6 pages)
11 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 4
(6 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 April 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 4
(8 pages)
8 April 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 4
(8 pages)
4 February 2014Appointment of Mr Daniel James Baxter as a director (2 pages)
4 February 2014Appointment of Mr John Parkinson as a director (2 pages)
4 February 2014Appointment of Mr Daniel James Baxter as a director (2 pages)
4 February 2014Appointment of Mrs Dawn Milton as a secretary (2 pages)
4 February 2014Appointment of Mrs Dawn Milton as a secretary (2 pages)
4 February 2014Appointment of Mr John Parkinson as a director (2 pages)
17 January 2014Termination of appointment of Daphne Cawthorne as a director (1 page)
17 January 2014Appointment of Mrs Susan Ann Morton as a director (2 pages)
17 January 2014Registered office address changed from 80 Brooklands Avenue Sheffield S10 4GD England on 17 January 2014 (1 page)
17 January 2014Termination of appointment of John Cawthorne as a director (1 page)
17 January 2014Appointment of Mrs Susan Ann Morton as a director (2 pages)
17 January 2014Registered office address changed from 80 Brooklands Avenue Sheffield S10 4GD England on 17 January 2014 (1 page)
17 January 2014Termination of appointment of John Cawthorne as a director (1 page)
17 January 2014Termination of appointment of John Cawthorne as a secretary (1 page)
17 January 2014Appointment of Mr Patrick Hugh Morton as a director (2 pages)
17 January 2014Termination of appointment of John Cawthorne as a secretary (1 page)
17 January 2014Termination of appointment of Daphne Cawthorne as a director (1 page)
17 January 2014Appointment of Mr Patrick Hugh Morton as a director (2 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 April 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
21 April 2013Registered office address changed from Belmayne House 99 Clarkehouse Road Sheffield South Yorkshire S10 2LN on 21 April 2013 (1 page)
21 April 2013Registered office address changed from Belmayne House 99 Clarkehouse Road Sheffield South Yorkshire S10 2LN on 21 April 2013 (1 page)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 October 2011Termination of appointment of Ben Tysoe as a director (1 page)
16 October 2011Termination of appointment of Ben Tysoe as a director (1 page)
22 March 2011Memorandum and Articles of Association (12 pages)
22 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dividend approved 16/03/2011
(2 pages)
22 March 2011Memorandum and Articles of Association (12 pages)
22 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dividend approved 16/03/2011
(2 pages)
21 March 2011Cancellation of shares. Statement of capital on 21 March 2011
  • GBP 4
(4 pages)
21 March 2011Cancellation of shares. Statement of capital on 21 March 2011
  • GBP 4
(4 pages)
11 March 2011Statement of capital on 11 March 2011
  • GBP 4
(4 pages)
11 March 2011Solvency statement dated 08/03/11 (1 page)
11 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 March 2011Solvency statement dated 08/03/11 (1 page)
11 March 2011Statement by directors (1 page)
11 March 2011Statement of capital on 11 March 2011
  • GBP 4
(4 pages)
11 March 2011Statement by directors (1 page)
11 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (7 pages)
28 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (7 pages)
6 October 2010Cancellation of shares. Statement of capital on 6 October 2010
  • GBP 60,003
(4 pages)
6 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re dividend 29/09/2010
(2 pages)
6 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re dividend 29/09/2010
(2 pages)
6 October 2010Cancellation of shares. Statement of capital on 6 October 2010
  • GBP 60,003
(4 pages)
6 October 2010Cancellation of shares. Statement of capital on 6 October 2010
  • GBP 60,003
(4 pages)
27 September 2010Statement of capital on 27 September 2010
  • GBP 60,003
(4 pages)
27 September 2010Statement by directors (1 page)
27 September 2010Statement of capital on 27 September 2010
  • GBP 60,003
(4 pages)
27 September 2010Solvency statement dated 21/09/10 (1 page)
27 September 2010Solvency statement dated 21/09/10 (1 page)
27 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 September 2010Statement by directors (1 page)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Ben Tysoe on 28 January 2010 (2 pages)
23 February 2010Director's details changed for Ben Tysoe on 28 January 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 February 2009Return made up to 28/01/09; full list of members (4 pages)
16 February 2009Return made up to 28/01/09; full list of members (4 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 April 2008Return made up to 28/01/08; no change of members (7 pages)
22 April 2008Return made up to 28/01/08; no change of members (7 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 February 2007Return made up to 28/01/07; full list of members (7 pages)
13 February 2007Return made up to 28/01/07; full list of members (7 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2006Return made up to 28/01/06; full list of members (7 pages)
3 February 2006Return made up to 28/01/06; full list of members (7 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 January 2005Return made up to 28/01/05; full list of members (7 pages)
26 January 2005Return made up to 28/01/05; full list of members (7 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 January 2004Return made up to 28/01/04; full list of members (8 pages)
29 January 2004Return made up to 28/01/04; full list of members (8 pages)
18 November 2003Registered office changed on 18/11/03 from: the devonshire cat wellington street sheffield yorkshire S1 4HG (1 page)
18 November 2003Registered office changed on 18/11/03 from: the devonshire cat wellington street sheffield yorkshire S1 4HG (1 page)
19 October 2003New director appointed (2 pages)
19 October 2003New director appointed (2 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
7 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
10 February 2003Return made up to 28/01/03; full list of members (8 pages)
10 February 2003Return made up to 28/01/03; full list of members (8 pages)
15 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 February 2002Return made up to 28/01/02; full list of members (8 pages)
26 February 2002Return made up to 28/01/02; full list of members (8 pages)
24 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 June 2001Registered office changed on 22/06/01 from: belmayne house 99 clarkehouse road sheffield yorkshire S10 2LN (1 page)
22 June 2001Registered office changed on 22/06/01 from: belmayne house 99 clarkehouse road sheffield yorkshire S10 2LN (1 page)
1 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
16 March 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
16 March 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
8 March 2001Ad 19/01/01--------- £ si 180002@1 (2 pages)
8 March 2001Return made up to 28/01/01; full list of members (7 pages)
8 March 2001Ad 19/01/01--------- £ si 180002@1 (2 pages)
8 March 2001Return made up to 28/01/01; full list of members (7 pages)
7 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
7 February 2001Ad 19/01/01--------- £ si 180002@1=180002 £ ic 1/180003 (2 pages)
7 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
7 February 2001Ad 19/01/01--------- £ si 180002@1=180002 £ ic 1/180003 (2 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001Secretary resigned (1 page)
25 January 2001New secretary appointed;new director appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001Secretary resigned (1 page)
25 January 2001New secretary appointed;new director appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
31 October 2000Registered office changed on 31/10/00 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
31 October 2000Registered office changed on 31/10/00 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
10 July 2000Company name changed backpacker hotels LIMITED\certificate issued on 11/07/00 (4 pages)
10 July 2000Company name changed backpacker hotels LIMITED\certificate issued on 11/07/00 (4 pages)
14 March 2000Company name changed wakeco (155) LIMITED\certificate issued on 15/03/00 (2 pages)
14 March 2000Company name changed wakeco (155) LIMITED\certificate issued on 15/03/00 (2 pages)
28 January 2000Incorporation (17 pages)
28 January 2000Incorporation (17 pages)