Company NameNAPG Limited
Company StatusDissolved
Company Number04035384
CategoryPrivate Limited Company
Incorporation Date12 July 2000(23 years, 9 months ago)
Dissolution Date24 January 2020 (4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Whiteside
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(1 year, 9 months after company formation)
Appointment Duration17 years, 9 months (closed 24 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Millbeck Green
Collingham
West Yorkshire
LS22 5AJ
Secretary NameMarrons Consultancies Limited (Corporation)
StatusClosed
Appointed10 September 2015(15 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 24 January 2020)
Correspondence Address1 Meridian South
Meridian Business Park
Leicester
LE19 1WY
Director NameJames Joseph Coll
Date of BirthAugust 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed12 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Elkwood
Rathfarmham
Dublin
16
Director NameBeaufort Nelson Loane
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed12 July 2000(same day as company formation)
RoleAccountant/Chief Executive
Correspondence Address1 Rathdown Crescent
Terenure
Dublin 6
Irish
Secretary NameBeaufort Nelson Loane
NationalityIrish
StatusResigned
Appointed12 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Rathdown Crescent
Terenure
Dublin 6
Irish
Director NameEamon Joseph Allen
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed21 August 2000(1 month, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 24 March 2006)
RoleManaging Director
Correspondence AddressGrenagh
Avoca Avenue
Blackrock
County Dublin
Ireland
Director NameMr Vivian Francis McGuire
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed21 August 2000(1 month, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 24 March 2006)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence AddressMount Crescent
Bellevue Hill
Delgany
County Wicklow
Ireland
Secretary NameRoisin Hanna
NationalityBritish
StatusResigned
Appointed27 September 2000(2 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 24 March 2006)
RoleCompany Director
Correspondence Address9 Seafield Close
Backerstown
Co. Dublin
Irish
Director NameCormac O Tighearnaigh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed10 September 2002(2 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 March 2006)
RoleFinancial Director
Correspondence Address56 Hillside
Dalkey
County Dublin
Irish
Director NameDavid Anthony Martin
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed12 May 2005(4 years, 10 months after company formation)
Appointment Duration1 week, 6 days (resigned 25 May 2005)
RoleAccountant
Correspondence Address9 Thelawn
Johnstown Manor
Kildare
Irish
Director NameRonan Naughton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed12 May 2005(4 years, 10 months after company formation)
Appointment Duration1 week, 6 days (resigned 25 May 2005)
RoleInvestment Director
Correspondence AddressThe Lodge
Lower Glenageary Road
Glenageary
Dublin
Irish
Director NameMr Clinton Edwin Everard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBallymoss
Thursley Road Elstead
Godalming
Surrey
GU8 6EB
Secretary NameMr Clinton Edwin Everard
NationalityBritish
StatusResigned
Appointed24 March 2006(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBallymoss
Thursley Road Elstead
Godalming
Surrey
GU8 6EB
Director NameKevin Arthur Herbert
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(7 years, 1 month after company formation)
Appointment Duration8 years (resigned 08 September 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Springfield Road
Upper Poppleton
York
North Yorkshire
YO26 6JL
Secretary NameKevin Arthur Herbert
NationalityBritish
StatusResigned
Appointed04 September 2007(7 years, 1 month after company formation)
Appointment Duration8 years (resigned 08 September 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Springfield Road
Upper Poppleton
York
North Yorkshire
YO26 6JL
Director NameMr Craig Parsons
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(15 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPark Mil Wakefield Road
Clayton West
Huddersfield
HD8 9QQ

Contact

Websiteadare.com
Telephone01484 863411
Telephone regionHuddersfield

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£111,310,000
Cash£3,000

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Charges

27 April 2016Delivered 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 2015Delivered on: 15 April 2015
Persons entitled: Endless LLP

Classification: A registered charge
Outstanding
3 October 2014Delivered on: 8 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
3 October 2014Delivered on: 7 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
27 April 2016Delivered 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 2012Delivered 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 2012Delivered 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 2006Delivered 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 2006Delivered 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 2000Delivered 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

Filing History

24 January 2020Final Gazette dissolved following liquidation (1 page)
24 October 2019Return of final meeting in a members' voluntary winding up (13 pages)
13 October 2019Liquidators' statement of receipts and payments to 9 August 2019 (10 pages)
18 October 2018Liquidators' statement of receipts and payments to 9 August 2018 (10 pages)
11 September 2017Register 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 2017Registered 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 2017Termination of appointment of Craig Parsons as a director on 1 September 2017 (2 pages)
11 September 2017Registered 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 2017Register 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 2017Termination of appointment of Craig Parsons as a director on 1 September 2017 (2 pages)
7 September 2017Appointment of a voluntary liquidator (1 page)
7 September 2017Declaration of solvency (5 pages)
7 September 2017Declaration of solvency (5 pages)
7 September 2017Appointment of a voluntary liquidator (1 page)
7 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-10
(1 page)
7 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-10
(1 page)
1 September 2017Notification of Adare Group Limited as a person with significant control on 31 July 2017 (4 pages)
1 September 2017Cessation of Acics Limited as a person with significant control on 31 July 2017 (2 pages)
1 September 2017Cessation of Acics Limited as a person with significant control on 31 July 2017 (2 pages)
1 September 2017Notification of Adare Group Limited as a person with significant control on 31 July 2017 (4 pages)
30 August 2017Satisfaction of charge 040353840008 in full (4 pages)
30 August 2017Satisfaction of charge 040353840008 in full (4 pages)
30 August 2017Satisfaction of charge 040353840007 in full (4 pages)
30 August 2017Satisfaction of charge 040353840010 in full (4 pages)
30 August 2017Satisfaction of charge 040353840006 in full (4 pages)
30 August 2017Satisfaction of charge 040353840006 in full (4 pages)
30 August 2017Satisfaction of charge 040353840007 in full (4 pages)
30 August 2017Satisfaction of charge 040353840010 in full (4 pages)
30 August 2017Satisfaction of charge 040353840009 in full (4 pages)
30 August 2017Satisfaction of charge 040353840009 in full (4 pages)
20 July 2017Full accounts made up to 31 October 2016 (19 pages)
20 July 2017Full accounts made up to 31 October 2016 (19 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
27 September 2016Auditor's resignation (1 page)
27 September 2016Auditor's resignation (1 page)
23 September 2016Auditor's resignation (1 page)
23 September 2016Auditor's resignation (1 page)
27 July 2016Full accounts made up to 31 October 2015 (17 pages)
27 July 2016Full accounts made up to 31 October 2015 (17 pages)
12 July 2016Registered 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 2016Registered 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 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
24 May 2016Register(s) moved to registered inspection location Park Mill Claydon West Huddersfield West Yorkshire HD8 9QQ (1 page)
24 May 2016Register(s) moved to registered inspection location Park Mill Claydon West Huddersfield West Yorkshire HD8 9QQ (1 page)
27 April 2016Registration of charge 040353840010, created on 27 April 2016 (54 pages)
27 April 2016Registration of charge 040353840009, created on 27 April 2016 (33 pages)
27 April 2016Registration of charge 040353840010, created on 27 April 2016 (54 pages)
27 April 2016Registration of charge 040353840009, created on 27 April 2016 (33 pages)
10 September 2015Appointment of Marrons Consultancies Limited as a secretary on 10 September 2015 (2 pages)
10 September 2015Termination of appointment of Kevin Arthur Herbert as a director on 8 September 2015 (1 page)
10 September 2015Appointment of Mr Craig Parsons as a director on 10 September 2015 (2 pages)
10 September 2015Termination of appointment of Kevin Arthur Herbert as a secretary on 8 September 2015 (1 page)
10 September 2015Termination of appointment of Kevin Arthur Herbert as a director on 8 September 2015 (1 page)
10 September 2015Appointment of Marrons Consultancies Limited as a secretary on 10 September 2015 (2 pages)
10 September 2015Termination of appointment of Kevin Arthur Herbert as a director on 8 September 2015 (1 page)
10 September 2015Termination of appointment of Kevin Arthur Herbert as a secretary on 8 September 2015 (1 page)
10 September 2015Termination of appointment of Kevin Arthur Herbert as a secretary on 8 September 2015 (1 page)
10 September 2015Appointment of Mr Craig Parsons as a director on 10 September 2015 (2 pages)
20 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 50,000
(5 pages)
20 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 50,000
(5 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
15 April 2015Registration of charge 040353840008, created on 10 April 2015 (39 pages)
15 April 2015Registration of charge 040353840008, created on 10 April 2015 (39 pages)
18 March 2015Full accounts made up to 31 October 2014 (18 pages)
18 March 2015Full accounts made up to 31 October 2014 (18 pages)
8 October 2014Registration of charge 040353840007, created on 3 October 2014 (35 pages)
8 October 2014Registration of charge 040353840007, created on 3 October 2014 (35 pages)
8 October 2014Registration of charge 040353840007, created on 3 October 2014 (35 pages)
7 October 2014Satisfaction of charge 2 in full (5 pages)
7 October 2014Satisfaction of charge 2 in full (5 pages)
7 October 2014Registration of charge 040353840006, created on 3 October 2014 (25 pages)
7 October 2014Satisfaction of charge 5 in full (4 pages)
7 October 2014Registration of charge 040353840006, created on 3 October 2014 (25 pages)
7 October 2014Satisfaction of charge 4 in full (4 pages)
7 October 2014Satisfaction of charge 3 in full (4 pages)
7 October 2014Registration of charge 040353840006, created on 3 October 2014 (25 pages)
7 October 2014Satisfaction of charge 3 in full (4 pages)
7 October 2014Satisfaction of charge 5 in full (4 pages)
7 October 2014Satisfaction of charge 4 in full (4 pages)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 50,000
(5 pages)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 50,000
(5 pages)
24 April 2014Full accounts made up to 31 October 2013 (18 pages)
24 April 2014Full accounts made up to 31 October 2013 (18 pages)
13 November 2013Register inspection address has been changed (2 pages)
13 November 2013Register inspection address has been changed (2 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
14 February 2013Full accounts made up to 31 October 2012 (18 pages)
14 February 2013Full accounts made up to 31 October 2012 (18 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
22 June 2012Full accounts made up to 31 October 2011 (19 pages)
22 June 2012Full accounts made up to 31 October 2011 (19 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 4 (23 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 4 (23 pages)
15 March 2012Resolutions
  • RES13 ‐ That the execution, delivery and performance by the company 08/03/2012
(2 pages)
15 March 2012Resolutions
  • RES13 ‐ That the execution, delivery and performance by the company 08/03/2012
(2 pages)
2 March 2012Resolutions
  • RES13 ‐ The execution, delivery and performance by the company of an implmentation agreement 23/02/2012
(2 pages)
2 March 2012Resolutions
  • RES13 ‐ The execution, delivery and performance by the company of an implmentation agreement 23/02/2012
(2 pages)
26 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
16 February 2011Full accounts made up to 31 October 2010 (18 pages)
16 February 2011Full accounts made up to 31 October 2010 (18 pages)
26 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
27 July 2010Full accounts made up to 31 October 2009 (18 pages)
27 July 2010Full accounts made up to 31 October 2009 (18 pages)
25 August 2009Return made up to 12/07/09; full list of members (3 pages)
25 August 2009Return made up to 12/07/09; full list of members (3 pages)
16 June 2009Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page)
16 June 2009Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page)
12 December 2008Full accounts made up to 30 April 2008 (18 pages)
12 December 2008Full accounts made up to 30 April 2008 (18 pages)
2 December 2008Memorandum and Articles of Association (7 pages)
2 December 2008Memorandum and Articles of Association (7 pages)
22 July 2008Return made up to 12/07/08; full list of members (28 pages)
22 July 2008Return made up to 12/07/08; full list of members (28 pages)
20 February 2008Full accounts made up to 30 April 2007 (18 pages)
20 February 2008Full accounts made up to 30 April 2007 (18 pages)
18 September 2007New secretary appointed;new director appointed (2 pages)
18 September 2007Secretary resigned;director resigned (1 page)
18 September 2007Secretary resigned;director resigned (1 page)
18 September 2007New secretary appointed;new director appointed (2 pages)
27 July 2007Return made up to 12/07/07; full list of members (10 pages)
27 July 2007Return made up to 12/07/07; full list of members (10 pages)
24 April 2007Group of companies' accounts made up to 30 April 2006 (39 pages)
24 April 2007Group of companies' accounts made up to 30 April 2006 (39 pages)
8 August 2006Return made up to 12/07/06; no change of members (7 pages)
8 August 2006Return made up to 12/07/06; no change of members (7 pages)
21 June 2006Declaration of satisfaction of mortgage/charge (1 page)
21 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 May 2006New secretary appointed;new director appointed (5 pages)
15 May 2006New secretary appointed;new director appointed (5 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
2 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(7 pages)
2 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(7 pages)
12 April 2006Declaration of assistance for shares acquisition (22 pages)
12 April 2006Declaration of assistance for shares acquisition (22 pages)
12 April 2006Declaration of assistance for shares acquisition (22 pages)
12 April 2006Declaration of assistance for shares acquisition (22 pages)
12 April 2006Declaration of assistance for shares acquisition (22 pages)
12 April 2006Declaration of assistance for shares acquisition (22 pages)
12 April 2006Particulars of mortgage/charge (13 pages)
12 April 2006Declaration of assistance for shares acquisition (22 pages)
12 April 2006Declaration of assistance for shares acquisition (22 pages)
12 April 2006Declaration of assistance for shares acquisition (22 pages)
12 April 2006Declaration of assistance for shares acquisition (22 pages)
12 April 2006Declaration of assistance for shares acquisition (22 pages)
12 April 2006Declaration of assistance for shares acquisition (22 pages)
12 April 2006Declaration of assistance for shares acquisition (22 pages)
12 April 2006Declaration of assistance for shares acquisition (29 pages)
12 April 2006Declaration of assistance for shares acquisition (22 pages)
12 April 2006Declaration of assistance for shares acquisition (22 pages)
12 April 2006Particulars of mortgage/charge (7 pages)
12 April 2006Declaration of assistance for shares acquisition (22 pages)
12 April 2006Declaration of assistance for shares acquisition (22 pages)
12 April 2006Declaration of assistance for shares acquisition (22 pages)
12 April 2006Declaration of assistance for shares acquisition (22 pages)
12 April 2006Declaration of assistance for shares acquisition (22 pages)
12 April 2006Declaration of assistance for shares acquisition (29 pages)
12 April 2006Declaration of assistance for shares acquisition (22 pages)
12 April 2006Declaration of assistance for shares acquisition (22 pages)
12 April 2006Declaration of assistance for shares acquisition (22 pages)
12 April 2006Declaration of assistance for shares acquisition (22 pages)
12 April 2006Particulars of mortgage/charge (7 pages)
12 April 2006Declaration of assistance for shares acquisition (22 pages)
12 April 2006Declaration of assistance for shares acquisition (22 pages)
12 April 2006Declaration of assistance for shares acquisition (22 pages)
12 April 2006Particulars of mortgage/charge (13 pages)
12 April 2006Declaration of assistance for shares acquisition (22 pages)
11 October 2005Group of companies' accounts made up to 30 April 2005 (37 pages)
11 October 2005Group of companies' accounts made up to 30 April 2005 (37 pages)
14 September 2005Secretary's particulars changed (1 page)
14 September 2005Secretary's particulars changed (1 page)
12 August 2005Return made up to 12/07/05; full list of members (14 pages)
12 August 2005Return made up to 12/07/05; full list of members (14 pages)
23 June 2005New director appointed (2 pages)
23 June 2005Director resigned (1 page)
23 June 2005New director appointed (2 pages)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005New director appointed (2 pages)
23 June 2005Director resigned (1 page)
23 June 2005New director appointed (2 pages)
25 February 2005Group of companies' accounts made up to 30 April 2004 (37 pages)
25 February 2005Group of companies' accounts made up to 30 April 2004 (37 pages)
17 August 2004Return made up to 12/07/04; full list of members (15 pages)
17 August 2004Return made up to 12/07/04; full list of members (15 pages)
29 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
29 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
21 January 2004Group of companies' accounts made up to 30 April 2003 (37 pages)
21 January 2004Group of companies' accounts made up to 30 April 2003 (37 pages)
29 September 2003Registered office changed on 29/09/03 from: darley buildings wellington road burton on trent staffordshire DF14 2AD (1 page)
29 September 2003Registered office changed on 29/09/03 from: darley buildings wellington road burton on trent staffordshire DF14 2AD (1 page)
20 August 2003Return made up to 12/07/03; full list of members
  • 363(287) ‐ Registered office changed on 20/08/03
  • 363(288) ‐ Director's particulars changed
(15 pages)
20 August 2003Registered office changed on 20/08/03 from: darley buildings wellington road burton on trent staffordshire DE14 2AD (1 page)
20 August 2003Registered office changed on 20/08/03 from: darley buildings wellington road burton on trent staffordshire DE14 2AD (1 page)
20 August 2003Return made up to 12/07/03; full list of members
  • 363(287) ‐ Registered office changed on 20/08/03
  • 363(288) ‐ Director's particulars changed
(15 pages)
12 February 2003Memorandum and Articles of Association (27 pages)
12 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 February 2003Memorandum and Articles of Association (27 pages)
12 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2002Group of companies' accounts made up to 30 April 2002 (34 pages)
14 October 2002Group of companies' accounts made up to 30 April 2002 (34 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002Return made up to 12/07/02; full list of members (13 pages)
2 October 2002Return made up to 12/07/02; full list of members (13 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
11 April 2002Memorandum and Articles of Association (27 pages)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2002Memorandum and Articles of Association (27 pages)
24 January 2002Group of companies' accounts made up to 30 April 2001 (33 pages)
24 January 2002Group of companies' accounts made up to 30 April 2001 (33 pages)
6 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 November 2001Memorandum and Articles of Association (27 pages)
6 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 November 2001Memorandum and Articles of Association (27 pages)
16 August 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 August 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 May 2001Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page)
9 May 2001Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page)
4 October 2000New secretary appointed (2 pages)
4 October 2000New secretary appointed (2 pages)
4 October 2000Secretary resigned (1 page)
4 October 2000Secretary resigned (1 page)
8 September 2000Ad 30/08/00--------- £ si [email protected]=8999 £ ic 10/9009 (2 pages)
8 September 2000Ad 30/08/00--------- £ si [email protected]=3424 £ ic 10008/13432 (2 pages)
8 September 2000Ad 30/08/00--------- £ si [email protected]=3424 £ ic 10008/13432 (2 pages)
8 September 2000Ad 30/08/00--------- £ si [email protected]=24461 £ ic 13432/37893 (2 pages)
8 September 2000Ad 30/08/00--------- £ si [email protected]=2316 £ ic 47039/49355 (3 pages)
8 September 2000Ad 30/08/00--------- £ si [email protected]=8869 £ ic 38170/47039 (3 pages)
8 September 2000Ad 30/08/00--------- £ si [email protected]=651 £ ic 49355/50006 (2 pages)
8 September 2000Ad 30/08/00--------- £ si [email protected]=2316 £ ic 47039/49355 (3 pages)
8 September 2000Ad 30/08/00--------- £ si [email protected]=8869 £ ic 38170/47039 (3 pages)
8 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(36 pages)
8 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(36 pages)
8 September 2000Registered office changed on 08/09/00 from: 14 dominion street london EC2M 2RJ (1 page)
8 September 2000Registered office changed on 08/09/00 from: 14 dominion street london EC2M 2RJ (1 page)
8 September 2000Ad 30/08/00--------- £ si [email protected]=999 £ ic 9009/10008 (2 pages)
8 September 2000Nc inc already adjusted 29/08/00 (1 page)
8 September 2000Ad 30/08/00--------- £ si [email protected]=277 £ ic 37893/38170 (2 pages)
8 September 2000Ad 30/08/00--------- £ si [email protected]=999 £ ic 9009/10008 (2 pages)
8 September 2000Ad 30/08/00--------- £ si [email protected]=24461 £ ic 13432/37893 (2 pages)
8 September 2000Ad 30/08/00--------- £ si [email protected]=8999 £ ic 10/9009 (2 pages)
8 September 2000Nc inc already adjusted 29/08/00 (1 page)
8 September 2000Ad 30/08/00--------- £ si [email protected]=651 £ ic 49355/50006 (2 pages)
8 September 2000Ad 30/08/00--------- £ si [email protected]=277 £ ic 37893/38170 (2 pages)
25 August 2000New director appointed (4 pages)
25 August 2000New director appointed (4 pages)
25 August 2000New director appointed (4 pages)
25 August 2000New director appointed (4 pages)
27 July 2000Particulars of mortgage/charge (13 pages)
27 July 2000Particulars of mortgage/charge (13 pages)
12 July 2000Incorporation (28 pages)
12 July 2000Incorporation (28 pages)