Company NameWonderful Life Limited
Company StatusDissolved
Company Number04441211
CategoryPrivate Limited Company
Incorporation Date17 May 2002(21 years, 11 months ago)
Dissolution Date26 December 2019 (4 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Michael Joseph Hewett
Date of BirthJuly 1980 (Born 43 years ago)
NationalityAmerican
StatusClosed
Appointed15 January 2018(15 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 26 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMartin Eaton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address19 Damask Gardens
Waterlooville
Hampshire
PO7 8QZ
Secretary NameJacqueline Mary Eaton
NationalityBritish
StatusResigned
Appointed17 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressMews Cottage 15 Kings Terrace
Emsworth
Hampshire
PO10 7AA
Director NamePaul Smith
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(7 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 03 March 2005)
RoleSalesman
Correspondence Address5 Pervin Road
Cosham
Portsmouth
Hampshire
PO6 3DE
Director NameKevin Hickman
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(7 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 03 March 2005)
RoleAdministrator
Correspondence Address19 Damask Gardens
Cowplain Waterlooville
Portsmouth
Hampshire
PO7 8QZ
Director NamePatrick Richard Balloqui
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(10 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 12 October 2007)
RoleEducation Director
Correspondence AddressBurnsglade
4a Burnside
Fleet
Hampshire
GU51 3RE
Director NameAndrew Campling
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(1 year, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 12 October 2007)
RoleSales Director
Correspondence Address95 Queens Road
Farnborough
Hampshire
GU14 6JW
Director NameAlexander Jasvinder Singh Baines
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(1 year, 6 months after company formation)
Appointment Duration8 months (resigned 01 August 2004)
RoleGen Manager
Correspondence Address31 Redlands Lane
Emsworth
Portsmouth
Hampshire
PO10 7UT
Director NameStephen Gresty
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(2 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 September 2006)
RoleCommercial Director
Correspondence Address14 Essex Rise
Warfield
Berkshire
RG42 3XG
Director NameMr Nicholas Geoffrey Higgins
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(2 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 October 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address41a The Dale
Widley
Waterlooville
Hampshire
PO7 5DB
Secretary NameMr Nicholas Geoffrey Higgins
NationalityBritish
StatusResigned
Appointed30 September 2005(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 12 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41a The Dale
Widley
Waterlooville
Hampshire
PO7 5DB
Director NameMr Mark Alan Stanley Hall
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(5 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 March 2012)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressAshbury House
Hungate Lane Bishop Monkton
Harrogate
North Yorkshire
HG3 3QL
Director NameMr Martin Richard Penny
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 December 2008)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Denton Farm
Denton
Ilkley
West Yorkshire
LS29 0HU
Secretary NameMr Andrew Darren Pitter
NationalityBritish
StatusResigned
Appointed12 October 2007(5 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Kings Cross Gardens
Moortown
Leeds
LS17 6PB
Director NameMr Peter Cheung
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(6 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 February 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 12 Ryefield Way
Silsden
West Yorkshire
BD20 0EF
Secretary NameMr Mark Alan Stanley Hall
StatusResigned
Appointed01 January 2012(9 years, 7 months after company formation)
Appointment Duration2 months (resigned 01 March 2012)
RoleCompany Director
Correspondence AddressUnit 12 Ryefield Way
Silsden
West Yorkshire
BD20 0EF
Director NameMr Lawrence Patrick Coppock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(9 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBridgewater Place Water Lane
Leeds
LS11 5BZ
Director NameMr Paul Herbert Stoneham
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(9 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgewater Place Water Lane
Leeds
LS11 5BZ
Secretary NameMr Lawrence Patrick Coppock
NationalityBritish
StatusResigned
Appointed01 March 2012(9 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgewater Place Water Lane
Leeds
LS11 5BZ
Director NameMr Michael Christopher Doyle
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(11 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 2017)
RoleAccountant
Country of ResidenceBritain
Correspondence AddressKingsbury House Grove Road
Beaconsfield
Buckinghamshire
HP9 1UP
Secretary NameMr Michael Christopher Doyle
StatusResigned
Appointed09 January 2014(11 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 2017)
RoleCompany Director
Correspondence AddressKingsbury House Grove Road
Beaconsfield
Buckinghamshire
HP9 1UP
Director NameMr Anthony Patrick Davey
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed04 November 2014(12 years, 5 months after company formation)
Appointment Duration2 years (resigned 21 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgewater Place Water Lane
Leeds
LS11 5BZ
Director NameMr Peter Jeffrey Godden
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2016(14 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgewater Place Water Lane
Leeds
LS11 5BZ
Director NameMr David James Riley
Date of BirthAugust 1980 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed28 April 2017(14 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgewater Place Water Lane
Leeds
LS11 5BZ
Secretary NameDavid James Riley
StatusResigned
Appointed28 April 2017(14 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 November 2017)
RoleCompany Director
Correspondence AddressBridgewater Place Water Lane
Leeds
LS11 5BZ
Director NamePhilippe Michel Marie Georges
Date of BirthJune 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed17 November 2017(15 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 July 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressL'Atelier Coty Chemin Louis Hubert 1-3
Lancy
Geneva
1213
Secretary NamePhilippe Michel Marie Georges
StatusResigned
Appointed17 November 2017(15 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 July 2018)
RoleCompany Director
Correspondence AddressL'Atelier Coty Chemin Louis Hubert 1-3
Lancy
Geneva
1213
Director NameDirector Nominees Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address3 Churchill House
57 Jubilee Road
Waterlooville
Hampshire
PO7 7RE
Secretary NameSecretarial Nominees Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address3 Churchill House
57 Jubilee Road
Waterlooville
Hampshire
PO7 7RF

Location

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

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

22 April 2005Delivered on: 23 April 2005
Satisfied on: 16 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units B4 and B5 endeavour business park penner road havant hants. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 February 2005Delivered on: 17 February 2005
Satisfied on: 16 October 2007
Persons entitled: National Westminster 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
10 December 2003Delivered on: 16 December 2003
Satisfied on: 9 November 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 December 2019Final Gazette dissolved following liquidation (1 page)
26 September 2019Return of final meeting in a members' voluntary winding up (12 pages)
5 December 2018Register(s) moved to registered inspection location Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ (2 pages)
5 December 2018Register inspection address has been changed to Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ (2 pages)
6 November 2018Registered office address changed from Bridgewater Place Water Lane Leeds LS11 5BZ to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 6 November 2018 (2 pages)
5 November 2018Appointment of a voluntary liquidator (3 pages)
5 November 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-17
(1 page)
5 November 2018Declaration of solvency (5 pages)
1 August 2018Termination of appointment of Philippe Michel Marie Georges as a secretary on 5 July 2018 (1 page)
1 August 2018Termination of appointment of Philippe Michel Marie Georges as a director on 5 July 2018 (1 page)
28 June 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
19 March 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
2 February 2018Appointment of Michael Joseph Hewett as a director on 15 January 2018 (2 pages)
1 December 2017Appointment of Philippe Michel Marie Georges as a director on 17 November 2017 (2 pages)
1 December 2017Appointment of Philippe Michel Marie Georges as a director on 17 November 2017 (2 pages)
1 December 2017Termination of appointment of David James Riley as a director on 17 November 2017 (1 page)
1 December 2017Termination of appointment of Peter Jeffrey Godden as a director on 31 October 2017 (1 page)
1 December 2017Termination of appointment of David James Riley as a secretary on 17 November 2017 (1 page)
1 December 2017Termination of appointment of David James Riley as a director on 17 November 2017 (1 page)
1 December 2017Appointment of Philippe Michel Marie Georges as a secretary on 17 November 2017 (2 pages)
1 December 2017Termination of appointment of David James Riley as a secretary on 17 November 2017 (1 page)
30 May 2017Termination of appointment of Michael Christopher Doyle as a director on 28 April 2017 (1 page)
30 May 2017Termination of appointment of Michael Christopher Doyle as a director on 28 April 2017 (1 page)
26 May 2017Appointment of David James Riley as a director on 28 April 2017 (2 pages)
26 May 2017Termination of appointment of Michael Christopher Doyle as a secretary on 28 April 2017 (1 page)
26 May 2017Appointment of David James Riley as a director on 28 April 2017 (2 pages)
26 May 2017Termination of appointment of Michael Christopher Doyle as a secretary on 28 April 2017 (1 page)
26 May 2017Appointment of David James Riley as a secretary on 28 April 2017 (2 pages)
26 May 2017Appointment of David James Riley as a secretary on 28 April 2017 (2 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
30 November 2016Termination of appointment of Anthony Patrick Davey as a director on 21 November 2016 (1 page)
30 November 2016Appointment of Mr Peter Jeffrey Godden as a director on 21 November 2016 (2 pages)
30 November 2016Termination of appointment of Anthony Patrick Davey as a director on 21 November 2016 (1 page)
30 November 2016Appointment of Mr Peter Jeffrey Godden as a director on 21 November 2016 (2 pages)
23 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,547
(5 pages)
23 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,547
(5 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,547
(5 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,547
(5 pages)
13 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
13 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
4 November 2014Appointment of Mr Anthony Patrick Davey as a director on 4 November 2014 (2 pages)
4 November 2014Appointment of Mr Anthony Patrick Davey as a director on 4 November 2014 (2 pages)
4 November 2014Appointment of Mr Anthony Patrick Davey as a director on 4 November 2014 (2 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,547
(5 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,547
(5 pages)
24 March 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
24 March 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
17 March 2014Termination of appointment of Paul Stoneham as a director (1 page)
17 March 2014Termination of appointment of Paul Stoneham as a director (1 page)
28 January 2014Appointment of Mr Michael Christopher Doyle as a director (2 pages)
28 January 2014Termination of appointment of Lawrence Coppock as a secretary (1 page)
28 January 2014Appointment of Mr Michael Christopher Doyle as a director (2 pages)
28 January 2014Appointment of Mr Michael Christopher Doyle as a secretary (2 pages)
28 January 2014Termination of appointment of Lawrence Coppock as a director (1 page)
28 January 2014Termination of appointment of Lawrence Coppock as a director (1 page)
28 January 2014Termination of appointment of Lawrence Coppock as a secretary (1 page)
28 January 2014Appointment of Mr Michael Christopher Doyle as a secretary (2 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
3 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
25 September 2012Compulsory strike-off action has been discontinued (1 page)
25 September 2012Compulsory strike-off action has been discontinued (1 page)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
28 March 2012Registered office address changed from Unit 12 Ryefield Way Silsden West Yorkshire BD20 0EF on 28 March 2012 (1 page)
28 March 2012Registered office address changed from Unit 12 Ryefield Way Silsden West Yorkshire BD20 0EF on 28 March 2012 (1 page)
2 March 2012Appointment of Mr Paul Herbert Stoneham as a director (2 pages)
2 March 2012Appointment of Mr Paul Herbert Stoneham as a director (2 pages)
1 March 2012Appointment of Mr Lawrence Patrick Coppock as a director (2 pages)
1 March 2012Appointment of Mr Lawrence Patrick Coppock as a secretary (1 page)
1 March 2012Termination of appointment of Peter Cheung as a director (1 page)
1 March 2012Termination of appointment of Peter Cheung as a director (1 page)
1 March 2012Appointment of Mr Lawrence Patrick Coppock as a director (2 pages)
1 March 2012Termination of appointment of Mark Hall as a secretary (1 page)
1 March 2012Appointment of Mr Lawrence Patrick Coppock as a secretary (1 page)
1 March 2012Termination of appointment of Mark Hall as a director (1 page)
1 March 2012Termination of appointment of Mark Hall as a director (1 page)
16 January 2012Termination of appointment of Andrew Pitter as a secretary (1 page)
16 January 2012Appointment of Mr Mark Alan Stanley Hall as a secretary (1 page)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
24 August 2011Director's details changed for Mr Peter Cheung on 17 May 2011 (2 pages)
24 August 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
20 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (6 pages)
3 November 2009Full accounts made up to 31 December 2008 (22 pages)
12 June 2009Location of debenture register (1 page)
12 June 2009Location of register of members (1 page)
12 June 2009Return made up to 17/05/09; full list of members (4 pages)
1 June 2009Appointment terminated director martin eaton (1 page)
12 January 2009Appointment terminated director martin penny (1 page)
12 January 2009Director appointed peter cheung (2 pages)
8 September 2008Full accounts made up to 31 December 2007 (21 pages)
25 July 2008Return made up to 17/05/08; full list of members (5 pages)
2 April 2008Accounts for a small company made up to 31 May 2007 (8 pages)
9 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2007New director appointed (5 pages)
21 October 2007Section 394 (1 page)
21 October 2007Secretary resigned;director resigned (1 page)
21 October 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
21 October 2007Director resigned (1 page)
21 October 2007New director appointed (4 pages)
21 October 2007Registered office changed on 21/10/07 from: wellesley house 204 london road waterlooville hampshire PO7 7AN (1 page)
21 October 2007Director resigned (1 page)
21 October 2007New secretary appointed (2 pages)
16 October 2007Declaration of satisfaction of mortgage/charge (1 page)
16 October 2007Declaration of satisfaction of mortgage/charge (1 page)
4 October 2007£ ic 1027/1000 19/09/07 £ sr 27@1=27 (1 page)
28 August 2007£ ic 1574/1027 31/05/07 £ sr 547@1=547 (1 page)
28 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 August 2007Return made up to 17/05/07; full list of members (7 pages)
13 August 2007Director's particulars changed (1 page)
13 August 2007Director's particulars changed (1 page)
13 August 2007Secretary's particulars changed;director's particulars changed (1 page)
9 August 2007Ad 31/05/07--------- £ si 27@1=27 £ ic 1547/1574 (4 pages)
9 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
27 January 2007£ sr 25@1 01/12/03 (2 pages)
16 January 2007Ad 01/06/06--------- £ si 400@1=400 £ ic 1147/1547 (3 pages)
5 January 2007£ ic 1172/1147 08/09/06 £ sr 25@1=25 (2 pages)
5 October 2006Director resigned (1 page)
27 June 2006Director's particulars changed (1 page)
27 June 2006Return made up to 17/05/06; full list of members (6 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
9 February 2006Nc inc already adjusted 23/12/05 (1 page)
19 October 2005Secretary resigned (1 page)
19 October 2005New secretary appointed (1 page)
14 July 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 July 2005Return made up to 17/05/05; full list of members (6 pages)
29 June 2005Ad 16/06/05--------- £ si 1@1=1 £ ic 1046/1047 (2 pages)
15 June 2005Ad 12/05/05--------- £ si 1@1=1 £ ic 1045/1046 (2 pages)
25 April 2005Director resigned (1 page)
25 April 2005Ad 19/04/05--------- £ si 4@1=4 £ ic 1041/1045 (2 pages)
25 April 2005Director resigned (1 page)
25 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
15 April 2005Amended accounts made up to 31 May 2004 (6 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
17 February 2005Particulars of mortgage/charge (3 pages)
8 December 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
26 August 2004Director resigned (1 page)
25 May 2004Return made up to 17/05/04; full list of members (9 pages)
31 March 2004New director appointed (2 pages)
22 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
17 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
17 December 2003Nc inc already adjusted 01/12/03 (2 pages)
17 December 2003Ad 01/04/03--------- £ si 50@1 (2 pages)
16 December 2003Particulars of mortgage/charge (11 pages)
28 May 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2003Ad 20/12/02--------- £ si 1039@1=1039 £ ic 2/1041 (2 pages)
15 January 2003£ nc 1000/1100 20/12/02 (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2002New secretary appointed (2 pages)
21 June 2002New director appointed (2 pages)
27 May 2002Secretary resigned (1 page)
27 May 2002Director resigned (1 page)
17 May 2002Incorporation (16 pages)