Company NameSkills For Logistics
Company StatusDissolved
Company Number04841436
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 July 2003(20 years, 9 months ago)
Dissolution Date3 March 2019 (5 years, 1 month ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 85590Other education n.e.c.

Directors

Director NameMr Robert Francis Monks
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2003(1 week, 2 days after company formation)
Appointment Duration15 years, 7 months (closed 03 March 2019)
RoleTrade Union General Secretary
Country of ResidenceEngland
Correspondence AddressApartment 9 Kingswood House
28 Westcliffe Road Birkdale
Southport
PR8 2BU
Director NameMr Paul Douglas Brooks
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2006(3 years, 4 months after company formation)
Appointment Duration12 years, 3 months (closed 03 March 2019)
RoleLogistician
Country of ResidenceUnited Kingdom
Correspondence Address1 Mandeville Close
Abingdon
Oxfordshire
OX14 2BD
Director NameMr Andrew Simpson Lawrence
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2009(5 years, 7 months after company formation)
Appointment Duration9 years, 11 months (closed 03 March 2019)
RoleLogistics Company Owner
Country of ResidenceEngland
Correspondence Address2 Top Street
Wing
Oakham
Leicestershire
LE15 8SE
Director NameMrs Toni Christine Eastwood
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2011(8 years after company formation)
Appointment Duration7 years, 6 months (closed 03 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
Director NameBrigadier Alistair John Deas  Mbe
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2013(9 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 03 March 2019)
RoleArmy Officer
Country of ResidenceEngland
Correspondence AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
Director NameAustin Robert Blackburn
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleSolicitor
Correspondence Address25 Grimshaw Road
Peterborough
Cambridgeshire
PE1 4ET
Secretary NameMr Martin Scott Reynolds Lewis
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Barn Hill
Stamford
Lincolnshire
PE9 2AE
Director NameMr Robert Masters William Doughty
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(1 week, 2 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 June 2004)
RoleCo Director
Country of ResidenceEngland
Correspondence Address25 Telfords Yard
6-8 The Highway
London
E1W 2BQ
Director NameNicola Mary Jane Mason
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(1 week, 2 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 June 2004)
RoleFurniture Removals
Correspondence Address12 The Haven
Victoria Dock
Kingston Upon Hull
East Yorkshire
HU9 1TH
Director NameMrs Anne Preston
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(1 week, 2 days after company formation)
Appointment Duration2 years, 8 months (resigned 27 March 2006)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressHighfield House Enterpen
Hutton Rudby
Yarm
Cleveland
TS15 0EJ
Director NameCharles Anthony Lawrence
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(1 week, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2005)
RoleCompany Director
Correspondence AddressSmithers
11 Clothier Meadow
Castle Cary
Somerset
BA7 7HA
Director NameMs Rebecca Judith Jenkins
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(1 week, 2 days after company formation)
Appointment Duration6 years, 4 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Argyle Road
Clevedon
North Somerset
BS21 7BP
Director NameAlan Norman Grant
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(1 week, 2 days after company formation)
Appointment Duration4 years, 4 months (resigned 05 December 2007)
RoleCompany Director
Correspondence Address45 Forester Way
Kidderminster
Worcestershire
DY10 1NT
Director NameEdward Joseph Roderick
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(1 week, 2 days after company formation)
Appointment Duration3 years, 10 months (resigned 13 June 2007)
RoleCompany Director
Correspondence AddressCampbell House
Northampton Road
Rushden
Northamptonshire
NN10 6AL
Director NameMr Robert Harold Russett
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(1 week, 2 days after company formation)
Appointment Duration6 years, 4 months (resigned 01 December 2009)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressCoxgrove Lodge
Coxgrove Hill Pucklechurch
Bristol
Avon
BS16 9NL
Director NameMr Robert George Bartup
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(1 week, 2 days after company formation)
Appointment Duration11 years, 1 month (resigned 17 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wheatlands
Marden
Hereford
Herefordshire
HR1 3ES
Wales
Director NameSimon Jonathan Colbourne
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(1 week, 2 days after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Barn
Gravel Pit Lane, Brantham
Manningtree
Essex
CO11 1NY
Director NameMr Andrew Michael Callaghan
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(1 week, 2 days after company formation)
Appointment Duration6 years, 9 months (resigned 28 April 2010)
RoleConsultant
Correspondence AddressGraybrook Farm
Middlewich Road
Allostock
Cheshire
WA16 9JQ
Director NameMr Andrew Patrick Keith Boyle
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(1 week, 2 days after company formation)
Appointment Duration6 years, 2 months (resigned 20 October 2009)
RoleM D Road Transport Contractor
Country of ResidenceEngland
Correspondence AddressPlough Cottage
Coddington
Ledbury
Herefordshire
HR8 1JL
Wales
Secretary NameMr Ian Robert Hetherington
NationalityBritish
StatusResigned
Appointed31 July 2003(1 week, 2 days after company formation)
Appointment Duration4 years, 8 months (resigned 09 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut Lodge 59 Bridge Street
Kings Cliffe
Peterborough
Cambridgeshire
PE8 6XH
Director NameMr Edward James Jenkins
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(5 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 01 December 2009)
RoleRetired
Correspondence Address41 Highwalls Avenue
Dinas Powys
South Glamorgan
CF64 4AQ
Wales
Director NameMr David Emerson Morton
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(7 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 23 October 2012)
RoleCorporate Divisional Board Dir
Country of ResidenceScotland
Correspondence Address2 Bramdean Place
Edinburgh
Midlothian
EH10 6JS
Scotland
Director NameKenneth George Mabbett
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(11 months after company formation)
Appointment Duration2 years (resigned 26 June 2006)
RoleRetired
Correspondence Address101 Manor Abbey Road
Lapal
Halesowen
West Midlands
B62 0AA
Director NameMr Paul Simon Fox
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 10 September 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Dorallt Close
Henllys
Cwmbran
Gwent
NP44 6EY
Wales
Director NameJohn Henry Lister
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 September 2008)
RoleCourier
Correspondence Address57 Long Lane
Ickenham
Uxbridge
Middlesex
UB10 8QU
Director NameMr George Alexander Inch
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 September 2009)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address126 Bawnmore Road
Rugby
Warwickshire
CV22 6JT
Secretary NameMr Christopher John Hall
NationalityBritish
StatusResigned
Appointed09 April 2008(4 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 February 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Sand Lane
Northill
Biggleswade
Bedfordshire
SG18 9AD
Director NameMrs Susan Beverley Cowley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2009)
RoleHR Director
Country of ResidenceEngland
Correspondence Address427 Kedleston Road
Derby
Derbyshire
DE22 2TG
Director NameMr Kevin Howard Mack
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(5 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 December 2009)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address5 Bearwood Gardens
Fleet
Hampshire
GU51 3QU
Director NameBrigadier Alistair John Deas
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(5 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 December 2009)
RoleArmy Officer
Correspondence AddressSt Cross Blackdown Road
Deepcut
Camberley
Surrey
GU16 6QL
Director NameMr Perry Dean Glading
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(5 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 April 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLangham House Sproughton
Ipswich
IP8 3AE
Director NameMs Shirley Cooper
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(8 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Warren Yard
Warren Park
Milton Keynes
Buckinghamshire
MK12 5NW
Director NameMr Geoffrey William Dunning
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(9 years after company formation)
Appointment Duration1 year, 7 months (resigned 10 March 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address12 Warren Yard
Warren Farm Office Village
Stratford Road, Milton Keynes
Buckinghamshire
MK12 5NW
Director NameMr Theodore Henry John De Pencier
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(9 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address12 Warren Yard
Warren Farm Office Village
Stratford Road, Milton Keynes
Buckinghamshire
MK12 5NW
Director NameCapt Nigel John Palmer  Obe
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(9 years after company formation)
Appointment Duration2 years (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Warren Yard
Warren Park
Milton Keynes
Buckinghamshire
MK12 5NW

Contact

Websiteskillsforlogistics.org
Email address[email protected]
Telephone01908 313360
Telephone regionMilton Keynes

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2013
Turnover£3,542,750
Net Worth£996,826
Cash£1,845,923
Current Liabilities£1,273,469

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 March 2019Final Gazette dissolved following liquidation (1 page)
3 December 2018Return of final meeting in a creditors' voluntary winding up (26 pages)
8 May 2018Liquidators' statement of receipts and payments to 8 February 2018 (16 pages)
26 April 2017Resignation of a liquidator (1 page)
26 April 2017Resignation of a liquidator (1 page)
14 March 2017Liquidators' statement of receipts and payments to 8 February 2017 (20 pages)
14 March 2017Liquidators' statement of receipts and payments to 8 February 2017 (20 pages)
29 April 2016Liquidators' statement of receipts and payments to 8 February 2016 (13 pages)
29 April 2016Liquidators statement of receipts and payments to 8 February 2016 (13 pages)
29 April 2016Liquidators' statement of receipts and payments to 8 February 2016 (13 pages)
25 February 2015Registered office address changed from C/O C/O Begbies Traynor (Central) Llp 340 Deansgate Manchester M3 4LY England to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 25 February 2015 (2 pages)
25 February 2015Registered office address changed from C/O C/O Begbies Traynor (Central) Llp 340 Deansgate Manchester M3 4LY England to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 25 February 2015 (2 pages)
24 February 2015Statement of affairs with form 4.19 (7 pages)
24 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-09
(1 page)
24 February 2015Appointment of a voluntary liquidator (1 page)
24 February 2015Statement of affairs with form 4.19 (7 pages)
24 February 2015Appointment of a voluntary liquidator (1 page)
10 February 2015Termination of appointment of Christopher John Hall as a secretary on 9 February 2015 (1 page)
10 February 2015Termination of appointment of Christopher John Hall as a secretary on 9 February 2015 (1 page)
10 February 2015Termination of appointment of Christopher John Hall as a secretary on 9 February 2015 (1 page)
12 January 2015Registered office address changed from 12 Warren Yard Warren Park Milton Keynes Buckinghamshire MK12 5NW to C/O C/O Begbies Traynor (Central) Llp 340 Deansgate Manchester M3 4LY on 12 January 2015 (1 page)
12 January 2015Registered office address changed from 12 Warren Yard Warren Park Milton Keynes Buckinghamshire MK12 5NW to C/O C/O Begbies Traynor (Central) Llp 340 Deansgate Manchester M3 4LY on 12 January 2015 (1 page)
9 December 2014Full accounts made up to 31 March 2014 (21 pages)
9 December 2014Full accounts made up to 31 March 2014 (21 pages)
19 September 2014Termination of appointment of Robert George Bartup as a director on 17 September 2014 (1 page)
19 September 2014Termination of appointment of Robert George Bartup as a director on 17 September 2014 (1 page)
17 September 2014Termination of appointment of Shirley Cooper as a director on 17 September 2014 (1 page)
17 September 2014Termination of appointment of Shirley Cooper as a director on 17 September 2014 (1 page)
1 August 2014Termination of appointment of Nigel John Palmer Obe as a director on 31 July 2014 (1 page)
1 August 2014Termination of appointment of Nigel John Palmer Obe as a director on 31 July 2014 (1 page)
1 August 2014Termination of appointment of Nigel John Palmer Obe as a director on 31 July 2014 (1 page)
1 August 2014Termination of appointment of Nigel John Palmer Obe as a director on 31 July 2014 (1 page)
28 July 2014Annual return made up to 22 July 2014 no member list (9 pages)
28 July 2014Director's details changed for Mrs Toni Christine Eastwood on 28 July 2014 (2 pages)
28 July 2014Director's details changed for Mrs Toni Christine Eastwood on 28 July 2014 (2 pages)
28 July 2014Registered office address changed from 12 Warren Yard Warren Farm Office Village Stratford Road, Milton Keynes Buckinghamshire MK12 5NW to 12 Warren Yard Warren Park Milton Keynes Buckinghamshire MK12 5NW on 28 July 2014 (1 page)
28 July 2014Annual return made up to 22 July 2014 no member list (9 pages)
28 July 2014Registered office address changed from 12 Warren Yard Warren Farm Office Village Stratford Road, Milton Keynes Buckinghamshire MK12 5NW to 12 Warren Yard Warren Park Milton Keynes Buckinghamshire MK12 5NW on 28 July 2014 (1 page)
6 June 2014Termination of appointment of Theodore De Pencier as a director (1 page)
6 June 2014Termination of appointment of Theodore De Pencier as a director (1 page)
11 March 2014Termination of appointment of Geoffrey Dunning as a director (1 page)
11 March 2014Termination of appointment of Geoffrey Dunning as a director (1 page)
5 November 2013Memorandum and Articles of Association (21 pages)
5 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 November 2013Memorandum and Articles of Association (21 pages)
5 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2013Full accounts made up to 31 March 2013 (20 pages)
25 September 2013Full accounts made up to 31 March 2013 (20 pages)
14 August 2013Annual return made up to 22 July 2013 no member list (10 pages)
14 August 2013Director's details changed for Mrs Toni Christine Eastwood on 12 August 2013 (2 pages)
14 August 2013Director's details changed for Mrs Toni Christine Eastwood on 12 August 2013 (2 pages)
14 August 2013Annual return made up to 22 July 2013 no member list (10 pages)
24 January 2013Appointment of Brigadier Alistair John Deas Mbe as a director (2 pages)
24 January 2013Appointment of Brigadier Alistair John Deas Mbe as a director (2 pages)
21 November 2012Termination of appointment of David Morton as a director (1 page)
21 November 2012Termination of appointment of David Morton as a director (1 page)
5 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 November 2012Memorandum and Articles of Association (21 pages)
5 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 November 2012Memorandum and Articles of Association (21 pages)
14 August 2012Annual return made up to 22 July 2012 no member list (8 pages)
14 August 2012Annual return made up to 22 July 2012 no member list (8 pages)
9 August 2012Accounts for a small company made up to 31 March 2012 (14 pages)
9 August 2012Accounts for a small company made up to 31 March 2012 (14 pages)
8 August 2012Appointment of Mr Theodore Henry John De Pencier as a director (2 pages)
8 August 2012Appointment of Captain Nigel John Palmer Obe as a director (2 pages)
8 August 2012Appointment of Mr Geoffrey William Dunning as a director (2 pages)
8 August 2012Appointment of Mr Theodore Henry John De Pencier as a director (2 pages)
8 August 2012Appointment of Mr Geoffrey William Dunning as a director (2 pages)
8 August 2012Appointment of Captain Nigel John Palmer Obe as a director (2 pages)
26 April 2012Termination of appointment of Perry Glading as a director (1 page)
26 April 2012Appointment of Ms Shirley Cooper as a director (2 pages)
26 April 2012Termination of appointment of Perry Glading as a director (1 page)
26 April 2012Appointment of Ms Shirley Cooper as a director (2 pages)
16 August 2011Appointment of Mrs Toni Eastwood as a director (2 pages)
16 August 2011Appointment of Mrs Toni Eastwood as a director (2 pages)
10 August 2011Annual return made up to 22 July 2011 no member list (8 pages)
10 August 2011Annual return made up to 22 July 2011 no member list (8 pages)
6 July 2011Full accounts made up to 31 March 2011 (14 pages)
6 July 2011Full accounts made up to 31 March 2011 (14 pages)
8 June 2011Director's details changed for Mr Perry Dean Glading on 3 June 2011 (2 pages)
8 June 2011Director's details changed for Mr Perry Dean Glading on 3 June 2011 (2 pages)
8 June 2011Director's details changed for Mr Perry Dean Glading on 3 June 2011 (2 pages)
19 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 October 2010Termination of appointment of Ronald Webb as a director (1 page)
22 October 2010Termination of appointment of Ronald Webb as a director (1 page)
13 August 2010Annual return made up to 22 July 2010 no member list (9 pages)
13 August 2010Director's details changed for Mr Perry Dean Glading on 22 July 2010 (2 pages)
13 August 2010Director's details changed for Ronald John Webb on 22 July 2010 (2 pages)
13 August 2010Director's details changed for Mr David Emerson Morton on 22 July 2010 (2 pages)
13 August 2010Director's details changed for Ronald John Webb on 22 July 2010 (2 pages)
13 August 2010Annual return made up to 22 July 2010 no member list (9 pages)
13 August 2010Director's details changed for Mr David Emerson Morton on 22 July 2010 (2 pages)
13 August 2010Director's details changed for Mr Andrew Simpson Lawrence on 22 July 2010 (2 pages)
13 August 2010Director's details changed for Mr Andrew Simpson Lawrence on 22 July 2010 (2 pages)
13 August 2010Director's details changed for Mr Perry Dean Glading on 22 July 2010 (2 pages)
5 July 2010Accounts for a small company made up to 31 March 2010 (14 pages)
5 July 2010Accounts for a small company made up to 31 March 2010 (14 pages)
7 May 2010Termination of appointment of Andrew Callaghan as a director (1 page)
7 May 2010Termination of appointment of Andrew Callaghan as a director (1 page)
31 March 2010Termination of appointment of Simon Colbourne as a director (1 page)
31 March 2010Termination of appointment of Simon Colbourne as a director (1 page)
22 December 2009Termination of appointment of Edward Jenkins as a director (1 page)
22 December 2009Termination of appointment of Edward Jenkins as a director (1 page)
9 December 2009Termination of appointment of Valda Smith as a director (1 page)
9 December 2009Termination of appointment of Rebecca Jenkins as a director (1 page)
9 December 2009Termination of appointment of Alistair Deas as a director (1 page)
9 December 2009Termination of appointment of Susan Cowley as a director (1 page)
9 December 2009Termination of appointment of Valda Smith as a director (1 page)
9 December 2009Termination of appointment of Susan Cowley as a director (1 page)
9 December 2009Termination of appointment of Alistair Deas as a director (1 page)
9 December 2009Termination of appointment of Robert Russett as a director (1 page)
9 December 2009Termination of appointment of Rebecca Jenkins as a director (1 page)
9 December 2009Termination of appointment of Robert Russett as a director (1 page)
9 December 2009Termination of appointment of Kevin Mack as a director (1 page)
9 December 2009Termination of appointment of Kevin Mack as a director (1 page)
11 November 2009Termination of appointment of Andrew Boyle as a director (1 page)
11 November 2009Termination of appointment of George Inch as a director (1 page)
11 November 2009Termination of appointment of Andrew Boyle as a director (1 page)
11 November 2009Termination of appointment of George Inch as a director (1 page)
17 August 2009Annual return made up to 22/07/09 (8 pages)
17 August 2009Annual return made up to 22/07/09 (8 pages)
17 August 2009Director's change of particulars / alistair deas / 17/08/2009 (1 page)
17 August 2009Director's change of particulars / alistair deas / 17/08/2009 (1 page)
13 July 2009Full accounts made up to 31 March 2009 (14 pages)
13 July 2009Full accounts made up to 31 March 2009 (14 pages)
19 March 2009Director appointed mr andrew simpson lawrence (2 pages)
19 March 2009Director appointed brigadier alistair john deas (1 page)
19 March 2009Director appointed brigadier alistair john deas (1 page)
19 March 2009Director appointed mr perry dean glading (2 pages)
19 March 2009Director appointed mr kevin howard mack (1 page)
19 March 2009Director appointed mr perry dean glading (2 pages)
19 March 2009Director appointed mr kevin howard mack (1 page)
19 March 2009Director appointed mr andrew simpson lawrence (2 pages)
6 January 2009Appointment terminated director john wallace (1 page)
6 January 2009Appointment terminated director john wallace (1 page)
12 September 2008Appointment terminated director graham westcott (1 page)
12 September 2008Appointment terminated director paul fox (1 page)
12 September 2008Appointment terminated director graham westcott (1 page)
12 September 2008Appointment terminated director john lister (1 page)
12 September 2008Appointment terminated director john lister (1 page)
12 September 2008Appointment terminated director paul fox (1 page)
18 August 2008Location of debenture register (1 page)
18 August 2008Annual return made up to 22/07/08 (8 pages)
18 August 2008Annual return made up to 22/07/08 (8 pages)
18 August 2008Location of debenture register (1 page)
15 August 2008Location of register of members (1 page)
15 August 2008Registered office changed on 15/08/2008 from 12 warren yard warren farm office village stratford road milton keynes buckinghamshire MK12 5NW (1 page)
15 August 2008Registered office changed on 15/08/2008 from 12 warren yard warren farm office village stratford road milton keynes buckinghamshire MK12 5NW (1 page)
15 August 2008Location of register of members (1 page)
17 July 2008Full accounts made up to 31 March 2008 (14 pages)
17 July 2008Full accounts made up to 31 March 2008 (14 pages)
30 June 2008Director appointed mrs susan beverley cowley (1 page)
30 June 2008Director appointed mrs susan beverley cowley (1 page)
8 May 2008Registered office changed on 08/05/2008 from 14 warren yard warren farm office village stratford road, milton keynes buckinghamshire MK12 5NW (1 page)
8 May 2008Registered office changed on 08/05/2008 from 14 warren yard warren farm office village stratford road, milton keynes buckinghamshire MK12 5NW (1 page)
9 April 2008Secretary appointed mr christopher john hall (1 page)
9 April 2008Appointment terminated secretary ian hetherington (1 page)
9 April 2008Appointment terminated secretary ian hetherington (1 page)
9 April 2008Secretary appointed mr christopher john hall (1 page)
21 December 2007Director resigned (1 page)
21 December 2007Director resigned (1 page)
16 August 2007Annual return made up to 22/07/07 (5 pages)
16 August 2007Annual return made up to 22/07/07 (5 pages)
16 July 2007Accounts made up to 31 March 2007 (14 pages)
16 July 2007Accounts made up to 31 March 2007 (14 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
1 February 2007New director appointed (2 pages)
1 February 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
18 August 2006Annual return made up to 22/07/06 (4 pages)
18 August 2006Annual return made up to 22/07/06 (4 pages)
10 July 2006Accounts made up to 31 March 2006 (14 pages)
10 July 2006Accounts made up to 31 March 2006 (14 pages)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
1 August 2005Location of register of members (1 page)
1 August 2005Annual return made up to 22/07/05 (4 pages)
1 August 2005Director's particulars changed (1 page)
1 August 2005Director's particulars changed (1 page)
1 August 2005Location of debenture register (1 page)
1 August 2005Director's particulars changed (1 page)
1 August 2005Annual return made up to 22/07/05 (4 pages)
1 August 2005Director's particulars changed (1 page)
1 August 2005Registered office changed on 01/08/05 from: 14 warren yard warren farm office village stratford road, milton keynes buckinghamshire MK12 5NW (1 page)
1 August 2005Director's particulars changed (1 page)
1 August 2005Location of register of members (1 page)
1 August 2005Director's particulars changed (1 page)
1 August 2005Location of debenture register (1 page)
1 August 2005Registered office changed on 01/08/05 from: 14 warren yard warren farm office village stratford road, milton keynes buckinghamshire MK12 5NW (1 page)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
14 July 2005Accounts for a medium company made up to 31 March 2005 (13 pages)
14 July 2005Accounts for a medium company made up to 31 March 2005 (13 pages)
13 May 2005Particulars of mortgage/charge (9 pages)
13 May 2005Particulars of mortgage/charge (9 pages)
9 August 2004Annual return made up to 22/07/04
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 August 2004Annual return made up to 22/07/04
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
6 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 July 2004Memorandum and Articles of Association (7 pages)
6 July 2004Memorandum and Articles of Association (7 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
14 June 2004Accounts for a medium company made up to 31 March 2004 (13 pages)
14 June 2004Accounts for a medium company made up to 31 March 2004 (13 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
30 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
30 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
22 December 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
22 December 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New secretary appointed (2 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New secretary appointed (2 pages)
9 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003New secretary appointed (2 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003New secretary appointed (2 pages)
11 August 2003Director resigned (1 page)
8 August 2003Registered office changed on 08/08/03 from: 35, 45/51 priestgate peterborough cambridgeshire PE1 1LB (1 page)
8 August 2003Registered office changed on 08/08/03 from: 35, 45/51 priestgate peterborough cambridgeshire PE1 1LB (1 page)
22 July 2003Incorporation (32 pages)
22 July 2003Incorporation (32 pages)