Collingham
West Yorkshire
LS22 5AJ
Secretary Name | Marrons Consultancies Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 September 2015(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 24 January 2020) |
Correspondence Address | 1 Meridian South Meridian Business Park Leicester LE19 1WY |
Director Name | James Joseph Coll |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Elkwood Rathfarmham Dublin 16 |
Director Name | Beaufort Nelson Loane |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Role | Accountant/Chief Executive |
Correspondence Address | 1 Rathdown Crescent Terenure Dublin 6 Irish |
Secretary Name | Beaufort Nelson Loane |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Rathdown Crescent Terenure Dublin 6 Irish |
Director Name | Eamon Joseph Allen |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 August 2000(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 March 2006) |
Role | Managing Director |
Correspondence Address | Grenagh Avoca Avenue Blackrock County Dublin Ireland |
Director Name | Mr Vivian Francis McGuire |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 August 2000(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 March 2006) |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | Mount Crescent Bellevue Hill Delgany County Wicklow Ireland |
Secretary Name | Roisin Hanna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 March 2006) |
Role | Company Director |
Correspondence Address | 9 Seafield Close Backerstown Co. Dublin Irish |
Director Name | Cormac O Tighearnaigh |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 September 2002(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 March 2006) |
Role | Financial Director |
Correspondence Address | 56 Hillside Dalkey County Dublin Irish |
Director Name | David Anthony Martin |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 May 2005(4 years, 10 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 25 May 2005) |
Role | Accountant |
Correspondence Address | 9 Thelawn Johnstown Manor Kildare Irish |
Director Name | Ronan Naughton |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 May 2005(4 years, 10 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 25 May 2005) |
Role | Investment Director |
Correspondence Address | The Lodge Lower Glenageary Road Glenageary Dublin Irish |
Director Name | Mr Clinton Edwin Everard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ballymoss Thursley Road Elstead Godalming Surrey GU8 6EB |
Secretary Name | Mr Clinton Edwin Everard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ballymoss Thursley Road Elstead Godalming Surrey GU8 6EB |
Director Name | Kevin Arthur Herbert |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(7 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 08 September 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Springfield Road Upper Poppleton York North Yorkshire YO26 6JL |
Secretary Name | Kevin Arthur Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(7 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 08 September 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Springfield Road Upper Poppleton York North Yorkshire YO26 6JL |
Director Name | Mr Craig Parsons |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2015(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Park Mil Wakefield Road Clayton West Huddersfield HD8 9QQ |
Website | adare.com |
---|---|
Telephone | 01484 863411 |
Telephone region | Huddersfield |
Registered Address | 1 Bridgewater Place Water Lane Leeds LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£111,310,000 |
Cash | £3,000 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
27 April 2016 | Delivered on: 27 April 2016 Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
10 April 2015 | Delivered on: 15 April 2015 Persons entitled: Endless LLP Classification: A registered charge Outstanding |
3 October 2014 | Delivered on: 8 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
3 October 2014 | Delivered on: 7 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
27 April 2016 | Delivered on: 27 April 2016 Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
30 March 2012 | Delivered on: 3 April 2012 Satisfied on: 7 October 2014 Persons entitled: Bank of Scotland PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The securities see image for full details. Fully Satisfied |
30 March 2012 | Delivered on: 3 April 2012 Satisfied on: 7 October 2014 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the obligors to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
28 March 2006 | Delivered on: 12 April 2006 Satisfied on: 7 October 2014 Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee") Classification: Deed of accession Secured details: All monies due or to become due by the obligors to the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the f/h and l/h property (including the property (if any) described together with all buildings fixtures (including trade and tenants fixtures but excluding fixtures and fittings which the tenant shall be entitled to remove from the property charged under the deed of accession at the expiration or sooner determination of the applicable occupational lease). See the mortgage charge document for full details. Fully Satisfied |
28 March 2006 | Delivered on: 12 April 2006 Satisfied on: 7 October 2014 Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee") Classification: Deed of accession Secured details: All monies due or to become due by the obligors to the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that and those f/h and l/h property of the chargor and all buildings and all fixtures (including trade fixtures and tenant's fixtures but excluding fixtures and fittings which the tenant shall be entitled to remove from the property at the epiration or sooner determination of the applicable occupational lease). See the mortgage charge document for full details. Fully Satisfied |
14 July 2000 | Delivered on: 27 July 2000 Satisfied on: 21 June 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Composite guarantee and debenture Secured details: All present and future obligations and liabilities of the charging company to the chargee (acting in it's capacity as security trustee for the security beneficiaries) and to the security beneficiaries (as defined) or any of them under the banking documents,the mezzanine loan agreement and/or the senior note documents to which the company is a party. 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 |
24 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 October 2019 | Return of final meeting in a members' voluntary winding up (13 pages) |
13 October 2019 | Liquidators' statement of receipts and payments to 9 August 2019 (10 pages) |
18 October 2018 | Liquidators' statement of receipts and payments to 9 August 2018 (10 pages) |
11 September 2017 | Register inspection address has been changed from Park Mill Claydon West Huddersfield West Yorkshire HD8 9QQ to 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY (2 pages) |
11 September 2017 | Registered office address changed from 1 Meridian South Meridian Business Park Leicester LE19 1WY England to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 11 September 2017 (2 pages) |
11 September 2017 | Termination of appointment of Craig Parsons as a director on 1 September 2017 (2 pages) |
11 September 2017 | Registered office address changed from 1 Meridian South Meridian Business Park Leicester LE19 1WY England to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 11 September 2017 (2 pages) |
11 September 2017 | Register inspection address has been changed from Park Mill Claydon West Huddersfield West Yorkshire HD8 9QQ to 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY (2 pages) |
11 September 2017 | Termination of appointment of Craig Parsons as a director on 1 September 2017 (2 pages) |
7 September 2017 | Appointment of a voluntary liquidator (1 page) |
7 September 2017 | Declaration of solvency (5 pages) |
7 September 2017 | Declaration of solvency (5 pages) |
7 September 2017 | Appointment of a voluntary liquidator (1 page) |
7 September 2017 | Resolutions
|
7 September 2017 | Resolutions
|
1 September 2017 | Notification of Adare Group Limited as a person with significant control on 31 July 2017 (4 pages) |
1 September 2017 | Cessation of Acics Limited as a person with significant control on 31 July 2017 (2 pages) |
1 September 2017 | Cessation of Acics Limited as a person with significant control on 31 July 2017 (2 pages) |
1 September 2017 | Notification of Adare Group Limited as a person with significant control on 31 July 2017 (4 pages) |
30 August 2017 | Satisfaction of charge 040353840008 in full (4 pages) |
30 August 2017 | Satisfaction of charge 040353840008 in full (4 pages) |
30 August 2017 | Satisfaction of charge 040353840007 in full (4 pages) |
30 August 2017 | Satisfaction of charge 040353840010 in full (4 pages) |
30 August 2017 | Satisfaction of charge 040353840006 in full (4 pages) |
30 August 2017 | Satisfaction of charge 040353840006 in full (4 pages) |
30 August 2017 | Satisfaction of charge 040353840007 in full (4 pages) |
30 August 2017 | Satisfaction of charge 040353840010 in full (4 pages) |
30 August 2017 | Satisfaction of charge 040353840009 in full (4 pages) |
30 August 2017 | Satisfaction of charge 040353840009 in full (4 pages) |
20 July 2017 | Full accounts made up to 31 October 2016 (19 pages) |
20 July 2017 | Full accounts made up to 31 October 2016 (19 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
27 September 2016 | Auditor's resignation (1 page) |
27 September 2016 | Auditor's resignation (1 page) |
23 September 2016 | Auditor's resignation (1 page) |
23 September 2016 | Auditor's resignation (1 page) |
27 July 2016 | Full accounts made up to 31 October 2015 (17 pages) |
27 July 2016 | Full accounts made up to 31 October 2015 (17 pages) |
12 July 2016 | Registered office address changed from Marrons Solicitors 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY to 1 Meridian South Meridian Business Park Leicester LE19 1WY on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from Marrons Solicitors 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY to 1 Meridian South Meridian Business Park Leicester LE19 1WY on 12 July 2016 (1 page) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
24 May 2016 | Register(s) moved to registered inspection location Park Mill Claydon West Huddersfield West Yorkshire HD8 9QQ (1 page) |
24 May 2016 | Register(s) moved to registered inspection location Park Mill Claydon West Huddersfield West Yorkshire HD8 9QQ (1 page) |
27 April 2016 | Registration of charge 040353840010, created on 27 April 2016 (54 pages) |
27 April 2016 | Registration of charge 040353840009, created on 27 April 2016 (33 pages) |
27 April 2016 | Registration of charge 040353840010, created on 27 April 2016 (54 pages) |
27 April 2016 | Registration of charge 040353840009, created on 27 April 2016 (33 pages) |
10 September 2015 | Appointment of Marrons Consultancies Limited as a secretary on 10 September 2015 (2 pages) |
10 September 2015 | Termination of appointment of Kevin Arthur Herbert as a director on 8 September 2015 (1 page) |
10 September 2015 | Appointment of Mr Craig Parsons as a director on 10 September 2015 (2 pages) |
10 September 2015 | Termination of appointment of Kevin Arthur Herbert as a secretary on 8 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Kevin Arthur Herbert as a director on 8 September 2015 (1 page) |
10 September 2015 | Appointment of Marrons Consultancies Limited as a secretary on 10 September 2015 (2 pages) |
10 September 2015 | Termination of appointment of Kevin Arthur Herbert as a director on 8 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Kevin Arthur Herbert as a secretary on 8 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Kevin Arthur Herbert as a secretary on 8 September 2015 (1 page) |
10 September 2015 | Appointment of Mr Craig Parsons as a director on 10 September 2015 (2 pages) |
20 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
23 April 2015 | Resolutions
|
23 April 2015 | Resolutions
|
15 April 2015 | Registration of charge 040353840008, created on 10 April 2015 (39 pages) |
15 April 2015 | Registration of charge 040353840008, created on 10 April 2015 (39 pages) |
18 March 2015 | Full accounts made up to 31 October 2014 (18 pages) |
18 March 2015 | Full accounts made up to 31 October 2014 (18 pages) |
8 October 2014 | Registration of charge 040353840007, created on 3 October 2014 (35 pages) |
8 October 2014 | Registration of charge 040353840007, created on 3 October 2014 (35 pages) |
8 October 2014 | Registration of charge 040353840007, created on 3 October 2014 (35 pages) |
7 October 2014 | Satisfaction of charge 2 in full (5 pages) |
7 October 2014 | Satisfaction of charge 2 in full (5 pages) |
7 October 2014 | Registration of charge 040353840006, created on 3 October 2014 (25 pages) |
7 October 2014 | Satisfaction of charge 5 in full (4 pages) |
7 October 2014 | Registration of charge 040353840006, created on 3 October 2014 (25 pages) |
7 October 2014 | Satisfaction of charge 4 in full (4 pages) |
7 October 2014 | Satisfaction of charge 3 in full (4 pages) |
7 October 2014 | Registration of charge 040353840006, created on 3 October 2014 (25 pages) |
7 October 2014 | Satisfaction of charge 3 in full (4 pages) |
7 October 2014 | Satisfaction of charge 5 in full (4 pages) |
7 October 2014 | Satisfaction of charge 4 in full (4 pages) |
15 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
24 April 2014 | Full accounts made up to 31 October 2013 (18 pages) |
24 April 2014 | Full accounts made up to 31 October 2013 (18 pages) |
13 November 2013 | Register inspection address has been changed (2 pages) |
13 November 2013 | Register inspection address has been changed (2 pages) |
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
14 February 2013 | Full accounts made up to 31 October 2012 (18 pages) |
14 February 2013 | Full accounts made up to 31 October 2012 (18 pages) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Full accounts made up to 31 October 2011 (19 pages) |
22 June 2012 | Full accounts made up to 31 October 2011 (19 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 4 (23 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 4 (23 pages) |
15 March 2012 | Resolutions
|
15 March 2012 | Resolutions
|
2 March 2012 | Resolutions
|
2 March 2012 | Resolutions
|
26 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Full accounts made up to 31 October 2010 (18 pages) |
16 February 2011 | Full accounts made up to 31 October 2010 (18 pages) |
26 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Full accounts made up to 31 October 2009 (18 pages) |
27 July 2010 | Full accounts made up to 31 October 2009 (18 pages) |
25 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
25 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
16 June 2009 | Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page) |
16 June 2009 | Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page) |
12 December 2008 | Full accounts made up to 30 April 2008 (18 pages) |
12 December 2008 | Full accounts made up to 30 April 2008 (18 pages) |
2 December 2008 | Memorandum and Articles of Association (7 pages) |
2 December 2008 | Memorandum and Articles of Association (7 pages) |
22 July 2008 | Return made up to 12/07/08; full list of members (28 pages) |
22 July 2008 | Return made up to 12/07/08; full list of members (28 pages) |
20 February 2008 | Full accounts made up to 30 April 2007 (18 pages) |
20 February 2008 | Full accounts made up to 30 April 2007 (18 pages) |
18 September 2007 | New secretary appointed;new director appointed (2 pages) |
18 September 2007 | Secretary resigned;director resigned (1 page) |
18 September 2007 | Secretary resigned;director resigned (1 page) |
18 September 2007 | New secretary appointed;new director appointed (2 pages) |
27 July 2007 | Return made up to 12/07/07; full list of members (10 pages) |
27 July 2007 | Return made up to 12/07/07; full list of members (10 pages) |
24 April 2007 | Group of companies' accounts made up to 30 April 2006 (39 pages) |
24 April 2007 | Group of companies' accounts made up to 30 April 2006 (39 pages) |
8 August 2006 | Return made up to 12/07/06; no change of members (7 pages) |
8 August 2006 | Return made up to 12/07/06; no change of members (7 pages) |
21 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2006 | New secretary appointed;new director appointed (5 pages) |
15 May 2006 | New secretary appointed;new director appointed (5 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Resolutions
|
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Resolutions
|
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
2 May 2006 | Resolutions
|
2 May 2006 | Resolutions
|
12 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
12 April 2006 | Particulars of mortgage/charge (13 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (29 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
12 April 2006 | Particulars of mortgage/charge (7 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (29 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
12 April 2006 | Particulars of mortgage/charge (7 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
12 April 2006 | Particulars of mortgage/charge (13 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
11 October 2005 | Group of companies' accounts made up to 30 April 2005 (37 pages) |
11 October 2005 | Group of companies' accounts made up to 30 April 2005 (37 pages) |
14 September 2005 | Secretary's particulars changed (1 page) |
14 September 2005 | Secretary's particulars changed (1 page) |
12 August 2005 | Return made up to 12/07/05; full list of members (14 pages) |
12 August 2005 | Return made up to 12/07/05; full list of members (14 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | New director appointed (2 pages) |
25 February 2005 | Group of companies' accounts made up to 30 April 2004 (37 pages) |
25 February 2005 | Group of companies' accounts made up to 30 April 2004 (37 pages) |
17 August 2004 | Return made up to 12/07/04; full list of members (15 pages) |
17 August 2004 | Return made up to 12/07/04; full list of members (15 pages) |
29 April 2004 | Resolutions
|
29 April 2004 | Resolutions
|
21 January 2004 | Group of companies' accounts made up to 30 April 2003 (37 pages) |
21 January 2004 | Group of companies' accounts made up to 30 April 2003 (37 pages) |
29 September 2003 | Registered office changed on 29/09/03 from: darley buildings wellington road burton on trent staffordshire DF14 2AD (1 page) |
29 September 2003 | Registered office changed on 29/09/03 from: darley buildings wellington road burton on trent staffordshire DF14 2AD (1 page) |
20 August 2003 | Return made up to 12/07/03; full list of members
|
20 August 2003 | Registered office changed on 20/08/03 from: darley buildings wellington road burton on trent staffordshire DE14 2AD (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: darley buildings wellington road burton on trent staffordshire DE14 2AD (1 page) |
20 August 2003 | Return made up to 12/07/03; full list of members
|
12 February 2003 | Memorandum and Articles of Association (27 pages) |
12 February 2003 | Resolutions
|
12 February 2003 | Memorandum and Articles of Association (27 pages) |
12 February 2003 | Resolutions
|
14 October 2002 | Group of companies' accounts made up to 30 April 2002 (34 pages) |
14 October 2002 | Group of companies' accounts made up to 30 April 2002 (34 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | Return made up to 12/07/02; full list of members (13 pages) |
2 October 2002 | Return made up to 12/07/02; full list of members (13 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
11 April 2002 | Memorandum and Articles of Association (27 pages) |
11 April 2002 | Resolutions
|
11 April 2002 | Resolutions
|
11 April 2002 | Memorandum and Articles of Association (27 pages) |
24 January 2002 | Group of companies' accounts made up to 30 April 2001 (33 pages) |
24 January 2002 | Group of companies' accounts made up to 30 April 2001 (33 pages) |
6 November 2001 | Resolutions
|
6 November 2001 | Memorandum and Articles of Association (27 pages) |
6 November 2001 | Resolutions
|
6 November 2001 | Memorandum and Articles of Association (27 pages) |
16 August 2001 | Return made up to 12/07/01; full list of members
|
16 August 2001 | Return made up to 12/07/01; full list of members
|
9 May 2001 | Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page) |
9 May 2001 | Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | Secretary resigned (1 page) |
8 September 2000 | Ad 30/08/00--------- £ si [email protected]=8999 £ ic 10/9009 (2 pages) |
8 September 2000 | Ad 30/08/00--------- £ si [email protected]=3424 £ ic 10008/13432 (2 pages) |
8 September 2000 | Ad 30/08/00--------- £ si [email protected]=3424 £ ic 10008/13432 (2 pages) |
8 September 2000 | Ad 30/08/00--------- £ si [email protected]=24461 £ ic 13432/37893 (2 pages) |
8 September 2000 | Ad 30/08/00--------- £ si [email protected]=2316 £ ic 47039/49355 (3 pages) |
8 September 2000 | Ad 30/08/00--------- £ si [email protected]=8869 £ ic 38170/47039 (3 pages) |
8 September 2000 | Ad 30/08/00--------- £ si [email protected]=651 £ ic 49355/50006 (2 pages) |
8 September 2000 | Ad 30/08/00--------- £ si [email protected]=2316 £ ic 47039/49355 (3 pages) |
8 September 2000 | Ad 30/08/00--------- £ si [email protected]=8869 £ ic 38170/47039 (3 pages) |
8 September 2000 | Resolutions
|
8 September 2000 | Resolutions
|
8 September 2000 | Registered office changed on 08/09/00 from: 14 dominion street london EC2M 2RJ (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: 14 dominion street london EC2M 2RJ (1 page) |
8 September 2000 | Ad 30/08/00--------- £ si [email protected]=999 £ ic 9009/10008 (2 pages) |
8 September 2000 | Nc inc already adjusted 29/08/00 (1 page) |
8 September 2000 | Ad 30/08/00--------- £ si [email protected]=277 £ ic 37893/38170 (2 pages) |
8 September 2000 | Ad 30/08/00--------- £ si [email protected]=999 £ ic 9009/10008 (2 pages) |
8 September 2000 | Ad 30/08/00--------- £ si [email protected]=24461 £ ic 13432/37893 (2 pages) |
8 September 2000 | Ad 30/08/00--------- £ si [email protected]=8999 £ ic 10/9009 (2 pages) |
8 September 2000 | Nc inc already adjusted 29/08/00 (1 page) |
8 September 2000 | Ad 30/08/00--------- £ si [email protected]=651 £ ic 49355/50006 (2 pages) |
8 September 2000 | Ad 30/08/00--------- £ si [email protected]=277 £ ic 37893/38170 (2 pages) |
25 August 2000 | New director appointed (4 pages) |
25 August 2000 | New director appointed (4 pages) |
25 August 2000 | New director appointed (4 pages) |
25 August 2000 | New director appointed (4 pages) |
27 July 2000 | Particulars of mortgage/charge (13 pages) |
27 July 2000 | Particulars of mortgage/charge (13 pages) |
12 July 2000 | Incorporation (28 pages) |
12 July 2000 | Incorporation (28 pages) |