Company NameDiscover Leisure Plc
Company StatusDissolved
Company Number04728189
CategoryPublic Limited Company
Incorporation Date9 April 2003(21 years ago)
Dissolution Date11 January 2013 (11 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Ian William Currie
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2005(1 year, 11 months after company formation)
Appointment Duration7 years, 9 months (closed 11 January 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp 1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
Director NameMr David Morrow
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2006(2 years, 9 months after company formation)
Appointment Duration6 years, 12 months (closed 11 January 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressKpmg Llp 1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
Director NameMr Trevor John Edward Parker
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2006(2 years, 9 months after company formation)
Appointment Duration6 years, 12 months (closed 11 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp 1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
Director NameMr Neil Michael Harwood
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2007(4 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 11 January 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp 1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
Secretary NameMr Neil Michael Harwood
NationalityBritish
StatusClosed
Appointed11 July 2007(4 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 11 January 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp 1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
Director NameMr James Duncan Henry Hayward
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2009(6 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 11 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKpmg Llp 1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
Director NameMr Richard Ian Hughes
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressThe Woodlands
Knutsford Road Chelford
Macclesfield
Cheshire
SK11 9AS
Secretary NameMr Philip Martin Barry
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Woburn Drive
Hale
Cheshire
WA15 8ND
Director NameMr Norman Molyneux
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(9 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 17 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlen Cottage
1 Prospect Road Standish
Wigan
Lancashire
WN6 0TZ
Secretary NameMr Norman Molyneux
NationalityBritish
StatusResigned
Appointed27 January 2004(9 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 10 February 2006)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence AddressGlen Cottage
1 Prospect Road Standish
Wigan
Lancashire
WN6 0TZ
Director NameRoland Middleton Ayling
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 January 2006)
RoleCompany Director
Correspondence Address7 Mossdale Avenue
Bolton
Lancashire
BL1 5YA
Secretary NameMr Martin Henry Burrill
NationalityBritish
StatusResigned
Appointed10 February 2006(2 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakbank
8 Regent Drive Lostock
Bolton
Lancashire
BL6 4DH
Director NameMr Simon Timothy Dixon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(3 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Monckton Court
South Newbald Road
North Newbald
East Yorkshire
YO43 4RW
Director NameMr Ian Charles Franks
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 09 July 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address89 Swanland Road
Hessle
North Humberside
HU13 0NS
Secretary NameMr Ian Charles Franks
NationalityBritish
StatusResigned
Appointed03 July 2006(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 09 July 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address89 Swanland Road
Hessle
North Humberside
HU13 0NS
Director NameMr James Duncan Henry Hayward
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(6 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 06 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Monckton Court
South Newbald Road
North Newbald
East Yorkshire
YO43 4RW
Director NameDiscover Leisure Plc (Corporation)
StatusResigned
Appointed28 August 2009(6 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 28 August 2009)
Correspondence Address2 Winchendon Road
London
SW6 5DR

Location

Registered AddressKpmg Llp 1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£52,250,000
Gross Profit£7,499,000
Net Worth-£1,900,000
Cash£19,000
Current Liabilities£18,023,000

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryGroup
Accounts Year End31 August

Filing History

11 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2013Final Gazette dissolved following liquidation (1 page)
11 January 2013Final Gazette dissolved following liquidation (1 page)
11 October 2012Administrator's progress report to 5 October 2012 (20 pages)
11 October 2012Notice of move from Administration to Dissolution (21 pages)
11 October 2012Administrator's progress report to 5 October 2012 (20 pages)
11 October 2012Administrator's progress report to 5 October 2012 (20 pages)
11 October 2012Notice of move from Administration to Dissolution on 5 October 2012 (21 pages)
16 May 2012Administrator's progress report to 13 April 2012 (41 pages)
16 May 2012Administrator's progress report to 13 April 2012 (41 pages)
4 January 2012Notice of deemed approval of proposals (1 page)
4 January 2012Notice of deemed approval of proposals (1 page)
28 December 2011Statement of affairs with form 2.14B/2.15B (15 pages)
28 December 2011Statement of affairs with form 2.14B/2.15B (15 pages)
14 December 2011Statement of administrator's proposal (32 pages)
14 December 2011Statement of administrator's proposal (32 pages)
24 October 2011Registered office address changed from 1 Monckton Court South Newbald Road North Newbald East Yorkshire YO43 4RW on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from 1 Monckton Court South Newbald Road North Newbald East Yorkshire YO43 4RW on 24 October 2011 (2 pages)
21 October 2011Appointment of an administrator (1 page)
21 October 2011Appointment of an administrator (1 page)
10 May 2011Annual return made up to 9 April 2011 with bulk list of shareholders
Statement of capital on 2011-05-10
  • GBP 1,085,072
(18 pages)
10 May 2011Annual return made up to 9 April 2011 with bulk list of shareholders
Statement of capital on 2011-05-10
  • GBP 1,085,072
(18 pages)
10 May 2011Annual return made up to 9 April 2011 with bulk list of shareholders
Statement of capital on 2011-05-10
  • GBP 1,085,072
(18 pages)
28 April 2011Director's details changed for Mr James Duncan Henry Hayward on 28 April 2011 (2 pages)
28 April 2011Director's details changed for Mr James Duncan Henry Hayward on 28 April 2011 (2 pages)
28 April 2011Appointment of Discover Leisure Plc as a director (1 page)
28 April 2011Termination of appointment of Discover Leisure Plc as a director (1 page)
28 April 2011Appointment of Mr James Duncan Henry Hayward as a director (1 page)
28 April 2011Termination of appointment of Discover Leisure Plc as a director (1 page)
28 April 2011Appointment of Discover Leisure Plc as a director (1 page)
28 April 2011Appointment of Mr James Duncan Henry Hayward as a director (1 page)
15 December 2010Termination of appointment of Simon Dixon as a director (1 page)
15 December 2010Termination of appointment of Simon Dixon as a director (1 page)
1 December 2010Group of companies' accounts made up to 31 August 2010 (54 pages)
1 December 2010Group of companies' accounts made up to 31 August 2010 (54 pages)
16 April 2010Annual return made up to 9 April 2010 with bulk list of shareholders (19 pages)
16 April 2010Annual return made up to 9 April 2010 with bulk list of shareholders (19 pages)
16 April 2010Annual return made up to 9 April 2010 with bulk list of shareholders (19 pages)
14 April 2010Termination of appointment of James Hayward as a director (1 page)
14 April 2010Termination of appointment of James Hayward as a director (1 page)
10 February 2010Group of companies' accounts made up to 31 August 2009 (52 pages)
10 February 2010Group of companies' accounts made up to 31 August 2009 (52 pages)
5 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
5 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
16 October 2009Director's details changed for Mr James Duncan Henry Hayward on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Simon Timothy Dixon on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Simon Timothy Dixon on 16 October 2009 (2 pages)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Director's details changed for Trevor John Edward Parker on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr James Duncan Henry Hayward on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Trevor John Edward Parker on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Neil Michael Harwood on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Neil Michael Harwood on 16 October 2009 (2 pages)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Secretary's details changed for Mr Neil Michael Harwood on 16 October 2009 (1 page)
16 October 2009Secretary's details changed for Mr Neil Michael Harwood on 16 October 2009 (1 page)
16 October 2009Director's details changed for Ian William Currie on 16 October 2009 (2 pages)
16 October 2009Director's details changed for David Morrow on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Ian William Currie on 16 October 2009 (2 pages)
16 October 2009Director's details changed for David Morrow on 16 October 2009 (2 pages)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
1 October 2009Memorandum and Articles of Association (59 pages)
1 October 2009Memorandum and Articles of Association (59 pages)
24 August 2009Director appointed james duncan henry hayward (1 page)
24 August 2009Director appointed james duncan henry hayward (1 page)
18 May 2009Return made up to 09/04/09; bulk list available separately (8 pages)
18 May 2009Return made up to 09/04/09; bulk list available separately (8 pages)
20 February 2009Group of companies' accounts made up to 31 August 2008 (52 pages)
20 February 2009Group of companies' accounts made up to 31 August 2008 (52 pages)
13 February 2009Memorandum and Articles of Association (59 pages)
13 February 2009Memorandum and Articles of Association (59 pages)
13 February 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
13 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
13 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
1 February 2009Location of register of members (1 page)
1 February 2009Location of register of members (1 page)
25 April 2008Return made up to 09/04/08; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 April 2008Return made up to 09/04/08; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 March 2008Group of companies' accounts made up to 31 August 2007 (42 pages)
25 March 2008Group of companies' accounts made up to 31 August 2007 (42 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
10 August 2007Registered office changed on 10/08/07 from: unit 22 market weighton business centre becklands park industrial estate york road market weighton east yorkshire YO43 3GL (1 page)
10 August 2007Registered office changed on 10/08/07 from: unit 22 market weighton business centre becklands park industrial estate york road market weighton east yorkshire YO43 3GL (1 page)
28 July 2007Secretary resigned;director resigned (1 page)
28 July 2007New secretary appointed;new director appointed (3 pages)
28 July 2007New secretary appointed;new director appointed (3 pages)
28 July 2007Secretary resigned;director resigned (1 page)
24 July 2007Ad 03/07/07--------- £ si [email protected]=644000 £ ic 1085072/1729072 (3 pages)
24 July 2007Ad 03/07/07--------- £ si [email protected]=644000 £ ic 1085072/1729072 (3 pages)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 July 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 July 2007Memorandum and Articles of Association (62 pages)
13 July 2007Nc inc already adjusted 02/07/07 (2 pages)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 July 2007Ad 02/07/07--------- £ si [email protected]=127272 £ ic 957800/1085072 (2 pages)
13 July 2007Ad 02/07/07--------- £ si [email protected]=644000 £ ic 313800/957800 (2 pages)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2007Nc inc already adjusted 02/07/07 (2 pages)
13 July 2007Ad 02/07/07--------- £ si [email protected]=127272 £ ic 957800/1085072 (2 pages)
13 July 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 July 2007Statement of affairs (110 pages)
13 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2007Statement of affairs (110 pages)
13 July 2007Ad 02/07/07--------- £ si [email protected]=644000 £ ic 313800/957800 (2 pages)
13 July 2007Memorandum and Articles of Association (62 pages)
23 April 2007Return made up to 09/04/07; bulk list available separately (9 pages)
23 April 2007Return made up to 09/04/07; bulk list available separately (9 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
31 January 2007Group of companies' accounts made up to 31 August 2006 (33 pages)
31 January 2007Group of companies' accounts made up to 31 August 2006 (33 pages)
5 October 2006Memorandum and Articles of Association (63 pages)
5 October 2006Memorandum and Articles of Association (63 pages)
3 October 2006Conso 04/09/06 (1 page)
3 October 2006Conso 04/09/06 (1 page)
28 September 2006Statement of affairs (109 pages)
28 September 2006Ad 08/09/06--------- £ si [email protected]=57500 £ ic 256299/313799 (4 pages)
28 September 2006Ad 08/09/06--------- £ si [email protected]=57500 £ ic 256299/313799 (4 pages)
28 September 2006Statement of affairs (109 pages)
25 September 2006New director appointed (4 pages)
25 September 2006New director appointed (4 pages)
14 September 2006Ad 04/09/06--------- £ si [email protected]=101999 £ ic 154300/256299 (10 pages)
14 September 2006Ad 04/09/06--------- £ si [email protected]=101999 £ ic 154300/256299 (10 pages)
14 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 September 2006Nc inc already adjusted 04/09/06 (2 pages)
7 September 2006Auditor's resignation (1 page)
4 September 2006Company name changed titan move PLC\certificate issued on 04/09/06 (2 pages)
4 September 2006Company name changed titan move PLC\certificate issued on 04/09/06 (2 pages)
7 July 2006New secretary appointed;new director appointed (2 pages)
7 July 2006Secretary resigned (1 page)
7 July 2006Registered office changed on 07/07/06 from: 3 ralli courts west riverside manchester M3 5FT (1 page)
7 July 2006Secretary resigned (1 page)
7 July 2006New secretary appointed;new director appointed (2 pages)
7 July 2006Registered office changed on 07/07/06 from: 3 ralli courts west riverside manchester M3 5FT (1 page)
8 May 2006Return made up to 09/04/06; full list of members (35 pages)
8 May 2006Return made up to 09/04/06; full list of members (35 pages)
5 April 2006Accounting reference date extended from 30/04/06 to 31/08/06 (1 page)
5 April 2006Accounting reference date extended from 30/04/06 to 31/08/06 (1 page)
16 February 2006New secretary appointed (2 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006New secretary appointed (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
19 January 2006Ad 29/12/05--------- £ si [email protected]=2049 £ ic 166222/168271 (2 pages)
19 January 2006Ad 29/12/05--------- £ si [email protected]=2049 £ ic 166222/168271 (2 pages)
9 December 2005Statement of affairs (37 pages)
9 December 2005Statement of affairs (37 pages)
9 December 2005Ad 16/08/05--------- £ si [email protected]= 14200 £ ic 152022/166222 (2 pages)
9 December 2005Ad 16/08/05--------- £ si [email protected]= 14200 £ ic 152022/166222 (2 pages)
11 November 2005Group of companies' accounts made up to 30 April 2005 (23 pages)
11 November 2005Group of companies' accounts made up to 30 April 2005 (23 pages)
20 October 2005Ad 07/10/05--------- £ si [email protected]=4098 £ ic 233381/237479 (2 pages)
20 October 2005Ad 07/10/05--------- £ si [email protected]=4098 £ ic 233381/237479 (2 pages)
29 September 2005Ad 19/09/05--------- £ si [email protected]=4098 £ ic 184202/188300 (2 pages)
29 September 2005Ad 16/08/05--------- £ si [email protected]= 45081 £ ic 188300/233381 (6 pages)
29 September 2005Ad 16/08/05--------- £ si [email protected]= 45081 £ ic 188300/233381 (6 pages)
29 September 2005Ad 19/09/05--------- £ si [email protected]=4098 £ ic 184202/188300 (2 pages)
8 June 2005Ad 04/05/05--------- £ si [email protected]= 16302 £ ic 167900/184202 (4 pages)
8 June 2005Ad 04/05/05--------- £ si [email protected]= 16302 £ ic 167900/184202 (4 pages)
11 May 2005Return made up to 09/04/05; full list of members (15 pages)
11 May 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
13 April 2005Prospectus (48 pages)
13 April 2005Prospectus (48 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
24 January 2005Memorandum and Articles of Association (62 pages)
24 January 2005Memorandum and Articles of Association (62 pages)
14 December 2004Ad 02/11/04--------- £ si [email protected]= 64800 £ ic 103100/167900 (10 pages)
14 December 2004Ad 02/11/04--------- £ si [email protected]= 64800 £ ic 103100/167900 (10 pages)
10 December 2004Conso 26/08/04 (1 page)
10 December 2004Conso 26/08/04 (1 page)
2 December 2004Ad 01/11/04--------- £ si [email protected]= 1100 £ ic 102000/103100 (8 pages)
2 December 2004Ad 01/11/04--------- £ si [email protected]= 1100 £ ic 102000/103100 (8 pages)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
26 November 2004Prospectus (35 pages)
26 November 2004Prospectus (35 pages)
20 November 2004Particulars of mortgage/charge (4 pages)
20 November 2004Particulars of mortgage/charge (4 pages)
12 November 2004Memorandum and Articles of Association (5 pages)
12 November 2004Memorandum and Articles of Association (5 pages)
11 November 2004Full accounts made up to 30 April 2004 (11 pages)
11 November 2004Director resigned (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004Full accounts made up to 30 April 2004 (11 pages)
11 November 2004Director resigned (1 page)
9 November 2004S-div 26/08/04 (1 page)
9 November 2004Ad 26/08/04--------- £ si [email protected]= 51900 £ ic 50100/102000 (4 pages)
9 November 2004S-div 26/08/04 (1 page)
9 November 2004Ad 26/08/04--------- £ si [email protected]= 51900 £ ic 50100/102000 (4 pages)
9 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 September 2004Prospectus (32 pages)
1 September 2004Prospectus (32 pages)
14 June 2004Return made up to 09/04/04; full list of members (7 pages)
14 June 2004Return made up to 09/04/04; full list of members (7 pages)
7 February 2004Secretary resigned (1 page)
7 February 2004Registered office changed on 07/02/04 from: steam packet house 76 cross street manchester greater manchester M2 4JU (1 page)
7 February 2004Registered office changed on 07/02/04 from: steam packet house 76 cross street manchester greater manchester M2 4JU (1 page)
7 February 2004New secretary appointed;new director appointed (3 pages)
7 February 2004Secretary resigned (1 page)
7 February 2004New secretary appointed;new director appointed (3 pages)
4 February 2004Certificate of re-registration from Private to Public Limited Company (1 page)
4 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 February 2004Certificate of re-registration from Private to Public Limited Company (1 page)
4 February 2004£ nc 1000/250000 27/01/04 (4 pages)
4 February 2004Ad 27/01/04--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages)
4 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 February 2004£ nc 1000/250000 27/01/04 (4 pages)
4 February 2004S-div 27/01/04 (2 pages)
4 February 2004S-div 27/01/04 (2 pages)
4 February 2004Ad 27/01/04--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages)
28 January 2004Auditor's statement (1 page)
28 January 2004Auditor's statement (1 page)
28 January 2004Application for reregistration from private to PLC (1 page)
28 January 2004Application for reregistration from private to PLC (1 page)
28 January 2004Re-registration of Memorandum and Articles (61 pages)
28 January 2004Auditor's report (1 page)
28 January 2004Auditor's report (1 page)
28 January 2004Application for reregistration from private to PLC (1 page)
28 January 2004Application for reregistration from private to PLC (1 page)
28 January 2004Balance Sheet (1 page)
28 January 2004Re-registration of Memorandum and Articles (61 pages)
28 January 2004Balance Sheet (1 page)
11 July 2003Memorandum and Articles of Association (9 pages)
11 July 2003Memorandum and Articles of Association (9 pages)
8 July 2003Company name changed wc co (5) LIMITED\certificate issued on 08/07/03 (2 pages)
8 July 2003Company name changed wc co (5) LIMITED\certificate issued on 08/07/03 (2 pages)
9 April 2003Incorporation (15 pages)