28 Westcliffe Road Birkdale
Southport
PR8 2BU
Director Name | Mr Paul Douglas Brooks |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2006(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 03 March 2019) |
Role | Logistician |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mandeville Close Abingdon Oxfordshire OX14 2BD |
Director Name | Mr Andrew Simpson Lawrence |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2009(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 03 March 2019) |
Role | Logistics Company Owner |
Country of Residence | England |
Correspondence Address | 2 Top Street Wing Oakham Leicestershire LE15 8SE |
Director Name | Mrs Toni Christine Eastwood |
---|---|
Date of Birth | May 1967 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2011(8 years after company formation) |
Appointment Duration | 7 years, 6 months (closed 03 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
Director Name | Brigadier Alistair John Deas Mbe |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2013(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 03 March 2019) |
Role | Army Officer |
Country of Residence | England |
Correspondence Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
Director Name | Austin Robert Blackburn |
---|---|
Date of Birth | December 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 25 Grimshaw Road Peterborough Cambridgeshire PE1 4ET |
Secretary Name | Mr Martin Scott Reynolds Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Barn Hill Stamford Lincolnshire PE9 2AE |
Director Name | Mr Andrew Patrick Keith Boyle |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 October 2009) |
Role | M D Road Transport Contractor |
Country of Residence | England |
Correspondence Address | Plough Cottage Coddington Ledbury Herefordshire HR8 1JL Wales |
Director Name | Mr Andrew Michael Callaghan |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 April 2010) |
Role | Consultant |
Correspondence Address | Graybrook Farm Middlewich Road Allostock Cheshire WA16 9JQ |
Director Name | Simon Jonathan Colbourne |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Church Barn Gravel Pit Lane, Brantham Manningtree Essex CO11 1NY |
Director Name | Mr Robert Masters William Doughty |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(1 week, 2 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 June 2004) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 25 Telfords Yard 6-8 The Highway London E1W 2BQ |
Director Name | Alan Norman Grant |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 December 2007) |
Role | Company Director |
Correspondence Address | 45 Forester Way Kidderminster Worcestershire DY10 1NT |
Director Name | Ms Rebecca Judith Jenkins |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Argyle Road Clevedon North Somerset BS21 7BP |
Director Name | Charles Anthony Lawrence |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | Smithers 11 Clothier Meadow Castle Cary Somerset BA7 7HA |
Director Name | Nicola Mary Jane Mason |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(1 week, 2 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 June 2004) |
Role | Furniture Removals |
Correspondence Address | 12 The Haven Victoria Dock Kingston Upon Hull East Yorkshire HU9 1TH |
Director Name | Mrs Anne Preston |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 March 2006) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Highfield House Enterpen Hutton Rudby Yarm Cleveland TS15 0EJ |
Director Name | Edward Joseph Roderick |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 June 2007) |
Role | Company Director |
Correspondence Address | Campbell House Northampton Road Rushden Northamptonshire NN10 6AL |
Director Name | Mr Robert Harold Russett |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 December 2009) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Coxgrove Lodge Coxgrove Hill Pucklechurch Bristol Avon BS16 9NL |
Director Name | Mr Robert George Bartup |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(1 week, 2 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 17 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Wheatlands Marden Hereford Herefordshire HR1 3ES Wales |
Secretary Name | Mr Ian Robert Hetherington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walnut Lodge 59 Bridge Street Kings Cliffe Peterborough Cambridgeshire PE8 6XH |
Director Name | Mr Edward James Jenkins |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 December 2009) |
Role | Retired |
Correspondence Address | 41 Highwalls Avenue Dinas Powys South Glamorgan CF64 4AQ Wales |
Director Name | Mr David Emerson Morton |
---|---|
Date of Birth | June 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 October 2012) |
Role | Corporate Divisional Board Dir |
Country of Residence | Scotland |
Correspondence Address | 2 Bramdean Place Edinburgh Midlothian EH10 6JS Scotland |
Director Name | Kenneth George Mabbett |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(11 months after company formation) |
Appointment Duration | 2 years (resigned 26 June 2006) |
Role | Retired |
Correspondence Address | 101 Manor Abbey Road Lapal Halesowen West Midlands B62 0AA |
Director Name | Mr Paul Simon Fox |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(2 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 10 September 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dorallt Close Henllys Cwmbran Gwent NP44 6EY Wales |
Director Name | John Henry Lister |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 September 2008) |
Role | Courier |
Correspondence Address | 57 Long Lane Ickenham Uxbridge Middlesex UB10 8QU |
Director Name | Mr George Alexander Inch |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 September 2009) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 126 Bawnmore Road Rugby Warwickshire CV22 6JT |
Secretary Name | Mr Christopher John Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 February 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26 Sand Lane Northill Biggleswade Bedfordshire SG18 9AD |
Director Name | Mrs Susan Beverley Cowley |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2009) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 427 Kedleston Road Derby Derbyshire DE22 2TG |
Director Name | Mr Perry Dean Glading |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 April 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Langham House Sproughton Ipswich IP8 3AE |
Director Name | Brigadier Alistair John Deas |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(5 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 December 2009) |
Role | Army Officer |
Correspondence Address | St Cross Blackdown Road Deepcut Camberley Surrey GU16 6QL |
Director Name | Mr Kevin Howard Mack |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(5 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 December 2009) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 5 Bearwood Gardens Fleet Hampshire GU51 3QU |
Director Name | Ms Shirley Cooper |
---|---|
Date of Birth | May 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Warren Yard Warren Park Milton Keynes Buckinghamshire MK12 5NW |
Director Name | Mr Geoffrey William Dunning |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(9 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 March 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 12 Warren Yard Warren Farm Office Village Stratford Road, Milton Keynes Buckinghamshire MK12 5NW |
Director Name | Mr Theodore Henry John De Pencier |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(9 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 12 Warren Yard Warren Farm Office Village Stratford Road, Milton Keynes Buckinghamshire MK12 5NW |
Director Name | Capt Nigel John Palmer Obe |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(9 years after company formation) |
Appointment Duration | 2 years (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Warren Yard Warren Park Milton Keynes Buckinghamshire MK12 5NW |
Website | skillsforlogistics.org |
---|---|
Email address | [email protected] |
Telephone | 01908 313360 |
Telephone region | Milton Keynes |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,542,750 |
Net Worth | £996,826 |
Cash | £1,845,923 |
Current Liabilities | £1,273,469 |
Latest Accounts | 31 March 2014 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 December 2018 | Return of final meeting in a creditors' voluntary winding up (26 pages) |
8 May 2018 | Liquidators' statement of receipts and payments to 8 February 2018 (16 pages) |
26 April 2017 | Resignation of a liquidator (1 page) |
26 April 2017 | Resignation of a liquidator (1 page) |
14 March 2017 | Liquidators' statement of receipts and payments to 8 February 2017 (20 pages) |
14 March 2017 | Liquidators' statement of receipts and payments to 8 February 2017 (20 pages) |
29 April 2016 | Liquidators statement of receipts and payments to 8 February 2016 (13 pages) |
29 April 2016 | Liquidators' statement of receipts and payments to 8 February 2016 (13 pages) |
29 April 2016 | Liquidators' statement of receipts and payments to 8 February 2016 (13 pages) |
25 February 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of a voluntary liquidator (1 page) |
24 February 2015 | Statement of affairs with form 4.19 (7 pages) |
24 February 2015 | Appointment of a voluntary liquidator (1 page) |
24 February 2015 | Statement of affairs with form 4.19 (7 pages) |
24 February 2015 | Resolutions
|
10 February 2015 | Termination of appointment of Christopher John Hall as a secretary on 9 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Christopher John Hall as a secretary on 9 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Christopher John Hall as a secretary on 9 February 2015 (1 page) |
12 January 2015 | Registered 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 2015 | Registered 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 2014 | Full accounts made up to 31 March 2014 (21 pages) |
9 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
19 September 2014 | Termination of appointment of Robert George Bartup as a director on 17 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Robert George Bartup as a director on 17 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Shirley Cooper as a director on 17 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Shirley Cooper as a director on 17 September 2014 (1 page) |
1 August 2014 | Termination of appointment of Nigel John Palmer Obe as a director on 31 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Nigel John Palmer Obe as a director on 31 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Nigel John Palmer Obe as a director on 31 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Nigel John Palmer Obe as a director on 31 July 2014 (1 page) |
28 July 2014 | Annual return made up to 22 July 2014 no member list (9 pages) |
28 July 2014 | Director's details changed for Mrs Toni Christine Eastwood on 28 July 2014 (2 pages) |
28 July 2014 | Registered 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 2014 | Annual return made up to 22 July 2014 no member list (9 pages) |
28 July 2014 | Director's details changed for Mrs Toni Christine Eastwood on 28 July 2014 (2 pages) |
28 July 2014 | Registered 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 2014 | Termination of appointment of Theodore De Pencier as a director (1 page) |
6 June 2014 | Termination of appointment of Theodore De Pencier as a director (1 page) |
11 March 2014 | Termination of appointment of Geoffrey Dunning as a director (1 page) |
11 March 2014 | Termination of appointment of Geoffrey Dunning as a director (1 page) |
5 November 2013 | Memorandum and Articles of Association (21 pages) |
5 November 2013 | Resolutions
|
5 November 2013 | Memorandum and Articles of Association (21 pages) |
5 November 2013 | Resolutions
|
25 September 2013 | Full accounts made up to 31 March 2013 (20 pages) |
25 September 2013 | Full accounts made up to 31 March 2013 (20 pages) |
14 August 2013 | Annual return made up to 22 July 2013 no member list (10 pages) |
14 August 2013 | Director's details changed for Mrs Toni Christine Eastwood on 12 August 2013 (2 pages) |
14 August 2013 | Annual return made up to 22 July 2013 no member list (10 pages) |
14 August 2013 | Director's details changed for Mrs Toni Christine Eastwood on 12 August 2013 (2 pages) |
24 January 2013 | Appointment of Brigadier Alistair John Deas Mbe as a director (2 pages) |
24 January 2013 | Appointment of Brigadier Alistair John Deas Mbe as a director (2 pages) |
21 November 2012 | Termination of appointment of David Morton as a director (1 page) |
21 November 2012 | Termination of appointment of David Morton as a director (1 page) |
5 November 2012 | Memorandum and Articles of Association (21 pages) |
5 November 2012 | Resolutions
|
5 November 2012 | Memorandum and Articles of Association (21 pages) |
5 November 2012 | Resolutions
|
14 August 2012 | Annual return made up to 22 July 2012 no member list (8 pages) |
14 August 2012 | Annual return made up to 22 July 2012 no member list (8 pages) |
9 August 2012 | Accounts for a small company made up to 31 March 2012 (14 pages) |
9 August 2012 | Accounts for a small company made up to 31 March 2012 (14 pages) |
8 August 2012 | Appointment of Captain Nigel John Palmer Obe as a director (2 pages) |
8 August 2012 | Appointment of Mr Geoffrey William Dunning as a director (2 pages) |
8 August 2012 | Appointment of Mr Theodore Henry John De Pencier as a director (2 pages) |
8 August 2012 | Appointment of Captain Nigel John Palmer Obe as a director (2 pages) |
8 August 2012 | Appointment of Mr Geoffrey William Dunning as a director (2 pages) |
8 August 2012 | Appointment of Mr Theodore Henry John De Pencier as a director (2 pages) |
26 April 2012 | Appointment of Ms Shirley Cooper as a director (2 pages) |
26 April 2012 | Termination of appointment of Perry Glading as a director (1 page) |
26 April 2012 | Appointment of Ms Shirley Cooper as a director (2 pages) |
26 April 2012 | Termination of appointment of Perry Glading as a director (1 page) |
16 August 2011 | Appointment of Mrs Toni Eastwood as a director (2 pages) |
16 August 2011 | Appointment of Mrs Toni Eastwood as a director (2 pages) |
10 August 2011 | Annual return made up to 22 July 2011 no member list (8 pages) |
10 August 2011 | Annual return made up to 22 July 2011 no member list (8 pages) |
6 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
6 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
8 June 2011 | Director's details changed for Mr Perry Dean Glading on 3 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr Perry Dean Glading on 3 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr Perry Dean Glading on 3 June 2011 (2 pages) |
19 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 October 2010 | Termination of appointment of Ronald Webb as a director (1 page) |
22 October 2010 | Termination of appointment of Ronald Webb as a director (1 page) |
13 August 2010 | Annual return made up to 22 July 2010 no member list (9 pages) |
13 August 2010 | Director's details changed for Mr Andrew Simpson Lawrence on 22 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Ronald John Webb on 22 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr David Emerson Morton on 22 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Perry Dean Glading on 22 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 22 July 2010 no member list (9 pages) |
13 August 2010 | Director's details changed for Mr Andrew Simpson Lawrence on 22 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Ronald John Webb on 22 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr David Emerson Morton on 22 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Perry Dean Glading on 22 July 2010 (2 pages) |
5 July 2010 | Accounts for a small company made up to 31 March 2010 (14 pages) |
5 July 2010 | Accounts for a small company made up to 31 March 2010 (14 pages) |
7 May 2010 | Termination of appointment of Andrew Callaghan as a director (1 page) |
7 May 2010 | Termination of appointment of Andrew Callaghan as a director (1 page) |
31 March 2010 | Termination of appointment of Simon Colbourne as a director (1 page) |
31 March 2010 | Termination of appointment of Simon Colbourne as a director (1 page) |
22 December 2009 | Termination of appointment of Edward Jenkins as a director (1 page) |
22 December 2009 | Termination of appointment of Edward Jenkins as a director (1 page) |
9 December 2009 | Termination of appointment of Valda Smith as a director (1 page) |
9 December 2009 | Termination of appointment of Robert Russett as a director (1 page) |
9 December 2009 | Termination of appointment of Kevin Mack as a director (1 page) |
9 December 2009 | Termination of appointment of Rebecca Jenkins as a director (1 page) |
9 December 2009 | Termination of appointment of Alistair Deas as a director (1 page) |
9 December 2009 | Termination of appointment of Susan Cowley as a director (1 page) |
9 December 2009 | Termination of appointment of Valda Smith as a director (1 page) |
9 December 2009 | Termination of appointment of Robert Russett as a director (1 page) |
9 December 2009 | Termination of appointment of Kevin Mack as a director (1 page) |
9 December 2009 | Termination of appointment of Rebecca Jenkins as a director (1 page) |
9 December 2009 | Termination of appointment of Alistair Deas as a director (1 page) |
9 December 2009 | Termination of appointment of Susan Cowley as a director (1 page) |
11 November 2009 | Termination of appointment of George Inch as a director (1 page) |
11 November 2009 | Termination of appointment of Andrew Boyle as a director (1 page) |
11 November 2009 | Termination of appointment of George Inch as a director (1 page) |
11 November 2009 | Termination of appointment of Andrew Boyle as a director (1 page) |
17 August 2009 | Director's change of particulars / alistair deas / 17/08/2009 (1 page) |
17 August 2009 | Annual return made up to 22/07/09 (8 pages) |
17 August 2009 | Director's change of particulars / alistair deas / 17/08/2009 (1 page) |
17 August 2009 | Annual return made up to 22/07/09 (8 pages) |
13 July 2009 | Full accounts made up to 31 March 2009 (14 pages) |
13 July 2009 | Full accounts made up to 31 March 2009 (14 pages) |
19 March 2009 | Director appointed brigadier alistair john deas (1 page) |
19 March 2009 | Director appointed mr perry dean glading (2 pages) |
19 March 2009 | Director appointed mr kevin howard mack (1 page) |
19 March 2009 | Director appointed mr andrew simpson lawrence (2 pages) |
19 March 2009 | Director appointed brigadier alistair john deas (1 page) |
19 March 2009 | Director appointed mr perry dean glading (2 pages) |
19 March 2009 | Director appointed mr kevin howard mack (1 page) |
19 March 2009 | Director appointed mr andrew simpson lawrence (2 pages) |
6 January 2009 | Appointment terminated director john wallace (1 page) |
6 January 2009 | Appointment terminated director john wallace (1 page) |
12 September 2008 | Appointment terminated director graham westcott (1 page) |
12 September 2008 | Appointment terminated director john lister (1 page) |
12 September 2008 | Appointment terminated director paul fox (1 page) |
12 September 2008 | Appointment terminated director graham westcott (1 page) |
12 September 2008 | Appointment terminated director john lister (1 page) |
12 September 2008 | Appointment terminated director paul fox (1 page) |
18 August 2008 | Annual return made up to 22/07/08 (8 pages) |
18 August 2008 | Location of debenture register (1 page) |
18 August 2008 | Annual return made up to 22/07/08 (8 pages) |
18 August 2008 | Location of debenture register (1 page) |
15 August 2008 | Location of register of members (1 page) |
15 August 2008 | Registered 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 2008 | Location of register of members (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from 12 warren yard warren farm office village stratford road milton keynes buckinghamshire MK12 5NW (1 page) |
17 July 2008 | Full accounts made up to 31 March 2008 (14 pages) |
17 July 2008 | Full accounts made up to 31 March 2008 (14 pages) |
30 June 2008 | Director appointed mrs susan beverley cowley (1 page) |
30 June 2008 | Director appointed mrs susan beverley cowley (1 page) |
8 May 2008 | Registered 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 2008 | Registered 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 2008 | Secretary appointed mr christopher john hall (1 page) |
9 April 2008 | Appointment terminated secretary ian hetherington (1 page) |
9 April 2008 | Secretary appointed mr christopher john hall (1 page) |
9 April 2008 | Appointment terminated secretary ian hetherington (1 page) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Director resigned (1 page) |
16 August 2007 | Annual return made up to 22/07/07 (5 pages) |
16 August 2007 | Annual return made up to 22/07/07 (5 pages) |
16 July 2007 | Accounts made up to 31 March 2007 (14 pages) |
16 July 2007 | Accounts made up to 31 March 2007 (14 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
1 February 2007 | New director appointed (2 pages) |
1 February 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
18 August 2006 | Annual return made up to 22/07/06 (4 pages) |
18 August 2006 | Annual return made up to 22/07/06 (4 pages) |
10 July 2006 | Accounts made up to 31 March 2006 (14 pages) |
10 July 2006 | Accounts made up to 31 March 2006 (14 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
1 August 2005 | Annual return made up to 22/07/05 (4 pages) |
1 August 2005 | Registered 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 2005 | Location of debenture register (1 page) |
1 August 2005 | Director's particulars changed (1 page) |
1 August 2005 | Location of register of members (1 page) |
1 August 2005 | Director's particulars changed (1 page) |
1 August 2005 | Director's particulars changed (1 page) |
1 August 2005 | Annual return made up to 22/07/05 (4 pages) |
1 August 2005 | Registered 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 2005 | Location of debenture register (1 page) |
1 August 2005 | Director's particulars changed (1 page) |
1 August 2005 | Location of register of members (1 page) |
1 August 2005 | Director's particulars changed (1 page) |
1 August 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
14 July 2005 | Accounts for a medium company made up to 31 March 2005 (13 pages) |
14 July 2005 | Accounts for a medium company made up to 31 March 2005 (13 pages) |
13 May 2005 | Particulars of mortgage/charge (9 pages) |
13 May 2005 | Particulars of mortgage/charge (9 pages) |
9 August 2004 | Annual return made up to 22/07/04
|
9 August 2004 | Annual return made up to 22/07/04
|
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
6 July 2004 | Memorandum and Articles of Association (7 pages) |
6 July 2004 | Resolutions
|
6 July 2004 | Memorandum and Articles of Association (7 pages) |
6 July 2004 | Resolutions
|
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
14 June 2004 | Accounts for a medium company made up to 31 March 2004 (13 pages) |
14 June 2004 | Accounts for a medium company made up to 31 March 2004 (13 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
30 January 2004 | Resolutions
|
30 January 2004 | Resolutions
|
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
22 December 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
22 December 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: 35, 45/51 priestgate peterborough cambridgeshire PE1 1LB (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: 35, 45/51 priestgate peterborough cambridgeshire PE1 1LB (1 page) |
22 July 2003 | Incorporation (32 pages) |
22 July 2003 | Incorporation (32 pages) |