Leeds
West Yorkshire
LS11 5QR
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 September 2020(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 08 December 2021) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Ms Tania Claire Lake |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 December 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Dowry Square Bristol BS8 4SH |
Director Name | Mr George James Gibberd |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 April 2009) |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | 7 Dowry Square Bristol BS8 4SH |
Secretary Name | Ms Tania Claire Lake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 April 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Dowry Square Bristol BS8 4SH |
Director Name | Christopher Shane Huxley-Reynard |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(8 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 22 October 2007) |
Role | Company Director |
Correspondence Address | 7 Oak Road Bristol BS7 8RY |
Director Name | Ian Taylor |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 October 2007) |
Role | Manager |
Correspondence Address | 124 Constable Road Ipswich Suffolk IP4 2XA |
Director Name | Jeremy Richard Thake |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 May 2009) |
Role | Engineer |
Correspondence Address | 1 Lancaster Close Reading RG1 5HB |
Director Name | John Gerard Heffernan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 July 2010) |
Role | Vp Corporate Venturing |
Country of Residence | England |
Correspondence Address | 65 Buckingham Gate London SW16 6AT |
Director Name | Dr Christopher Gordon Floyd |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Buckingham Gate London SW1E 6AT |
Director Name | Mr Andrew Stephen James Ramsay |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 March 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Stable Barn Chilswell Farm Chilswell Lane Boars Hill Oxfordshire OX1 5EP |
Director Name | Prof Richard Jonathon Parker |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2011) |
Role | Director- Research & Technology |
Country of Residence | England |
Correspondence Address | 92 Swanmore Road Littleover Derby Derbyshire DE23 3SY |
Director Name | Mark Steven Thomson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(4 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 January 2010) |
Role | Company Director |
Correspondence Address | 2 Field Head Way Oakwood Derby Derbyshire DE21 2UQ |
Secretary Name | Mrs Delrose Joy Goma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moor Lane Derby Derbyshire DE24 8BJ |
Director Name | Mr Sean George Cronin Sutcliffe |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(4 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Thatched House 1 High Street Wargrave Reading Berkshire RG10 8JA |
Director Name | Mr Sean George Cronin Sutcliffe |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(4 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Thatched House 1 High Street Wargrave Reading Berkshire RG10 8JA |
Director Name | Mr Christopher Peter Handy |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(4 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 29 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Chantry Road Moseley Birmingham B13 8DL |
Director Name | Mr Robert John Stevenson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Leonards Works St. Leonards Avenue Stafford ST17 4LX |
Director Name | Mr Clive John Warden |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(6 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 October 2011) |
Role | Head Of Business Devpt |
Country of Residence | United Kingdom |
Correspondence Address | 16 Martineau Lane Hurst Reading RG10 0SF |
Director Name | Mr Stephen Rex Burgin |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(8 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Ark 201, Talgarth Road London W6 8BJ |
Director Name | Jacques Edmond Victor Jamart |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 29 January 2013(8 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | St Leonards Works St. Leonards Avenue Stafford ST17 4LX |
Secretary Name | Iain Graham Ross MacDonald |
---|---|
Status | Resigned |
Appointed | 29 January 2013(8 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 May 2016) |
Role | Company Director |
Correspondence Address | St Leonards Works St. Leonards Avenue Stafford ST17 4LX |
Director Name | Mr Mark Edward Monckton Elborne |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2016(10 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 24 January 2018) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 201 Talgarth Road London W6 8BJ |
Secretary Name | Miss Zahra Peermohamed |
---|---|
Status | Resigned |
Appointed | 19 May 2016(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 July 2018) |
Role | Company Director |
Correspondence Address | The Ark, 201 Talgarth Road London W6 8BJ |
Director Name | Mr Erick Jean-Marie Jean-Pierre Cornil Pelerin |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 July 2016(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 November 2018) |
Role | Head Of Ge Tidal Business |
Country of Residence | France |
Correspondence Address | Ile De Nantes Immeuble Insula 11 Rue Arthur Iii 2eme Etage Nantes, 44263 Cedex 2 France |
Director Name | Gustavo Leite Miranda |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 28 November 2018(13 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 26 September 2019) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 11 Rue Arthur Iii 3eme Etage Nantes Pays De La Loire 44200 |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | www.tidalgeneration.co.uk |
---|
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Gross Profit | -£11,195,493 |
Net Worth | -£15,847,427 |
Current Liabilities | £14,089,467 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 July 2009 | Delivered on: 14 August 2009 Persons entitled: Rolls-Royce PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, see image for full details. Outstanding |
---|
25 November 2020 | Declaration of solvency (5 pages) |
---|---|
25 November 2020 | Appointment of a voluntary liquidator (3 pages) |
23 November 2020 | Resolutions
|
9 October 2020 | Statement by Directors (1 page) |
9 October 2020 | Solvency Statement dated 01/10/20 (1 page) |
9 October 2020 | Statement of capital on 9 October 2020
|
9 October 2020 | Resolutions
|
23 September 2020 | Statement of capital following an allotment of shares on 23 September 2020
|
17 September 2020 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 17 September 2020 (2 pages) |
15 July 2020 | Satisfaction of charge 1 in full (1 page) |
3 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
14 November 2019 | Termination of appointment of Gustavo Leite Miranda as a director on 26 September 2019 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
13 May 2019 | Resolutions
|
25 April 2019 | Statement of capital following an allotment of shares on 18 December 2018
|
31 January 2019 | Confirmation statement made on 25 January 2019 with updates (5 pages) |
3 December 2018 | Appointment of Gustavo Leite Miranda as a director on 28 November 2018 (2 pages) |
30 November 2018 | Termination of appointment of Erick Jean-Marie Jean-Pierre Cornil Pelerin as a director on 28 November 2018 (1 page) |
17 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
17 August 2018 | Registered office address changed from The Ark 201, Talgarth Road London W6 8BJ England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 17 August 2018 (1 page) |
19 July 2018 | Termination of appointment of Zahra Peermohamed as a secretary on 19 July 2018 (1 page) |
6 February 2018 | Appointment of Mr Alan Stewart Thompson as a director on 26 January 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
24 January 2018 | Termination of appointment of Mark Edward Monckton Elborne as a director on 24 January 2018 (1 page) |
24 January 2018 | Termination of appointment of Mark Edward Monckton Elborne as a director on 24 January 2018 (1 page) |
6 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
18 August 2017 | Withdrawal of a person with significant control statement on 18 August 2017 (2 pages) |
18 August 2017 | Notification of General Electric Company as a person with significant control on 18 August 2017 (1 page) |
18 August 2017 | Notification of General Electric Company as a person with significant control on 18 August 2017 (1 page) |
18 August 2017 | Withdrawal of a person with significant control statement on 18 August 2017 (2 pages) |
25 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
23 January 2017 | Full accounts made up to 31 December 2015 (22 pages) |
23 January 2017 | Full accounts made up to 31 December 2015 (22 pages) |
8 July 2016 | Appointment of Mr Erick Jean-Marie Jean-Pierre Cornil Pelerin as a director on 6 July 2016 (2 pages) |
8 July 2016 | Appointment of Mr Erick Jean-Marie Jean-Pierre Cornil Pelerin as a director on 6 July 2016 (2 pages) |
7 July 2016 | Termination of appointment of Stephen Rex Burgin as a director on 6 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Stephen Rex Burgin as a director on 6 July 2016 (1 page) |
6 June 2016 | Registered office address changed from St Leonards Works St. Leonards Avenue Stafford ST17 4LX to The Ark 201, Talgarth Road London W6 8BJ on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from St Leonards Works St. Leonards Avenue Stafford ST17 4LX to The Ark 201, Talgarth Road London W6 8BJ on 6 June 2016 (1 page) |
20 May 2016 | Termination of appointment of Iain Graham Ross Macdonald as a secretary on 19 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Iain Graham Ross Macdonald as a secretary on 19 May 2016 (1 page) |
20 May 2016 | Appointment of Miss Zahra Peermohamed as a secretary on 19 May 2016 (2 pages) |
20 May 2016 | Appointment of Miss Zahra Peermohamed as a secretary on 19 May 2016 (2 pages) |
18 May 2016 | Termination of appointment of Robert John Stevenson as a director on 25 April 2016 (1 page) |
18 May 2016 | Termination of appointment of Robert John Stevenson as a director on 25 April 2016 (1 page) |
14 April 2016 | Termination of appointment of Jacques Edmond Victor Jamart as a director on 31 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Jacques Edmond Victor Jamart as a director on 31 March 2016 (1 page) |
15 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
11 January 2016 | Appointment of Mr Mark Edward Monckton Elborne as a director on 11 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr Mark Edward Monckton Elborne as a director on 11 January 2016 (2 pages) |
26 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
26 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
12 November 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
12 November 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
6 July 2015 | Consolidation of shares on 23 June 2015 (5 pages) |
6 July 2015 | Consolidation of shares on 23 June 2015 (5 pages) |
6 July 2015 | Resolutions
|
2 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
19 May 2014 | Full accounts made up to 31 March 2014 (15 pages) |
19 May 2014 | Full accounts made up to 31 March 2014 (15 pages) |
27 January 2014 | Director's details changed for Mr Stephen Rex Burgin on 27 January 2014 (2 pages) |
27 January 2014 | Director's details changed for Mr Robert John Stevenson on 27 January 2014 (2 pages) |
27 January 2014 | Secretary's details changed for Iain Graham Ross Macdonald on 27 January 2014 (1 page) |
27 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Director's details changed for Mr Stephen Rex Burgin on 27 January 2014 (2 pages) |
27 January 2014 | Director's details changed for Mr Robert John Stevenson on 27 January 2014 (2 pages) |
27 January 2014 | Secretary's details changed for Iain Graham Ross Macdonald on 27 January 2014 (1 page) |
27 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
28 June 2013 | Registered office address changed from Newbold Road Rugby Warwickshire CV21 2NH United Kingdom on 28 June 2013 (1 page) |
28 June 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
28 June 2013 | Registered office address changed from Newbold Road Rugby Warwickshire CV21 2NH United Kingdom on 28 June 2013 (1 page) |
28 June 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
23 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
23 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
12 April 2013 | Section 519 (1 page) |
12 April 2013 | Section 519 (1 page) |
29 January 2013 | Termination of appointment of Delrose Goma as a secretary (1 page) |
29 January 2013 | Termination of appointment of Christopher Handy as a director (1 page) |
29 January 2013 | Appointment of Jacques Jamart as a director (2 pages) |
29 January 2013 | Appointment of Iain Graham Ross Macdonald as a secretary (2 pages) |
29 January 2013 | Appointment of Jacques Jamart as a director (2 pages) |
29 January 2013 | Registered office address changed from Moor Lane Derby Derbyshire DE24 8BJ on 29 January 2013 (1 page) |
29 January 2013 | Appointment of Iain Graham Ross Macdonald as a secretary (2 pages) |
29 January 2013 | Termination of appointment of Christopher Handy as a director (1 page) |
29 January 2013 | Appointment of Mr Stephen Rex Burgin as a director (2 pages) |
29 January 2013 | Termination of appointment of Delrose Goma as a secretary (1 page) |
29 January 2013 | Registered office address changed from Moor Lane Derby Derbyshire DE24 8BJ on 29 January 2013 (1 page) |
29 January 2013 | Appointment of Mr Stephen Rex Burgin as a director (2 pages) |
22 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (7 pages) |
22 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (7 pages) |
10 September 2012 | Termination of appointment of Christopher Floyd as a director (1 page) |
10 September 2012 | Termination of appointment of Christopher Floyd as a director (1 page) |
24 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
24 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
24 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (8 pages) |
24 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (8 pages) |
25 October 2011 | Termination of appointment of Clive Warden as a director (1 page) |
25 October 2011 | Termination of appointment of Clive Warden as a director (1 page) |
29 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
14 April 2011 | Termination of appointment of Richard Parker as a director (1 page) |
14 April 2011 | Termination of appointment of Richard Parker as a director (1 page) |
17 March 2011 | Appointment of Mr Clive John Warden as a director (2 pages) |
17 March 2011 | Appointment of Mr Clive John Warden as a director (2 pages) |
16 March 2011 | Termination of appointment of Andrew Ramsay as a director (1 page) |
16 March 2011 | Termination of appointment of Andrew Ramsay as a director (1 page) |
26 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (11 pages) |
26 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (11 pages) |
25 January 2011 | Appointment of Mr Robert John Stevenson as a director (2 pages) |
25 January 2011 | Appointment of Mr Robert John Stevenson as a director (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
27 September 2010 | Section 519 (1 page) |
27 September 2010 | Section 519 (1 page) |
20 September 2010 | Termination of appointment of John Heffernan as a director (1 page) |
20 September 2010 | Termination of appointment of John Heffernan as a director (1 page) |
13 September 2010 | Section 519 (1 page) |
13 September 2010 | Section 519 (1 page) |
26 February 2010 | Director's details changed for Richard Jonathon Parker on 24 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Dr Christopher Gordon Floyd on 24 February 2010 (2 pages) |
26 February 2010 | Director's details changed for John Gerard Heffernan on 24 February 2010 (2 pages) |
26 February 2010 | Director's details changed for John Gerard Heffernan on 24 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Dr Christopher Gordon Floyd on 24 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (26 pages) |
26 February 2010 | Director's details changed for Richard Jonathon Parker on 24 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (26 pages) |
22 February 2010 | Memorandum and Articles of Association (13 pages) |
22 February 2010 | Memorandum and Articles of Association (13 pages) |
17 February 2010 | Secretary's details changed for Mrs Delrose Joy Goma on 3 December 2009 (1 page) |
17 February 2010 | Secretary's details changed for Mrs Delrose Joy Goma on 3 December 2009 (1 page) |
17 February 2010 | Secretary's details changed for Mrs Delrose Joy Goma on 3 December 2009 (1 page) |
26 January 2010 | Statement of capital following an allotment of shares on 11 November 2009
|
26 January 2010 | Statement of capital following an allotment of shares on 11 November 2009
|
22 January 2010 | Termination of appointment of Mark Thomson as a director (2 pages) |
22 January 2010 | Termination of appointment of Mark Thomson as a director (2 pages) |
22 January 2010 | Termination of appointment of Tania Lake as a director (2 pages) |
22 January 2010 | Termination of appointment of Tania Lake as a director (2 pages) |
22 January 2010 | Appointment of Christopher Peter Handy as a director (3 pages) |
22 January 2010 | Appointment of Christopher Peter Handy as a director (3 pages) |
22 January 2010 | Termination of appointment of Sean Sutcliffe as a director (2 pages) |
22 January 2010 | Termination of appointment of Sean Sutcliffe as a director (2 pages) |
19 January 2010 | Resolutions
|
19 January 2010 | Resolutions
|
9 January 2010 | Resolutions
|
9 January 2010 | Resolutions
|
5 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
6 October 2009 | Statement of capital following an allotment of shares on 28 June 2009
|
6 October 2009 | Statement of capital following an allotment of shares on 28 June 2009
|
6 October 2009 | Statement of capital following an allotment of shares on 26 August 2009
|
6 October 2009 | Statement of capital following an allotment of shares on 26 August 2009
|
6 October 2009 | Statement of capital following an allotment of shares on 26 August 2009
|
6 October 2009 | Statement of capital following an allotment of shares on 26 August 2009
|
6 October 2009 | Statement of capital following an allotment of shares on 26 August 2009
|
6 October 2009 | Statement of capital following an allotment of shares on 26 August 2009
|
29 September 2009 | Nc inc already adjusted 22/06/09 (1 page) |
29 September 2009 | Resolutions
|
29 September 2009 | Resolutions
|
29 September 2009 | Resolutions
|
29 September 2009 | Resolutions
|
29 September 2009 | Resolutions
|
29 September 2009 | Ad 26/08/09\gbp si [email protected]=10.5\gbp ic 112340.3/112350.8\ (2 pages) |
29 September 2009 | Resolutions
|
29 September 2009 | Nc inc already adjusted 22/06/09 (1 page) |
29 September 2009 | Ad 26/08/09\gbp si [email protected]=10.5\gbp ic 112340.3/112350.8\ (2 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 July 2009 | Ad 23/06/09\gbp si [email protected]=1733.4\gbp ic 110606.9/112340.3\ (2 pages) |
13 July 2009 | Ad 23/06/09\gbp si [email protected]=1733.4\gbp ic 110606.9/112340.3\ (2 pages) |
29 June 2009 | Appointment terminated director jeremy thake (1 page) |
29 June 2009 | Appointment terminated director jeremy thake (1 page) |
19 June 2009 | Ad 15/05/09\gbp si [email protected]=2642.8\gbp ic 107964.1/110606.9\ (2 pages) |
19 June 2009 | Ad 15/05/09\gbp si [email protected]=2642.8\gbp ic 107964.1/110606.9\ (2 pages) |
17 June 2009 | Director appointed sean george cronin sutcliffe (3 pages) |
17 June 2009 | Director appointed sean george cronin sutcliffe (3 pages) |
4 May 2009 | Location of register of members (1 page) |
4 May 2009 | Location of register of members (1 page) |
20 April 2009 | Ad 02/04/09\gbp si [email protected]=6933.4\gbp ic 101030.7/107964.1\ (2 pages) |
20 April 2009 | Resolutions
|
20 April 2009 | Ad 02/04/09\gbp si [email protected]=6933.4\gbp ic 101030.7/107964.1\ (2 pages) |
20 April 2009 | Resolutions
|
20 April 2009 | Nc inc already adjusted 02/04/09 (1 page) |
20 April 2009 | Nc inc already adjusted 02/04/09 (1 page) |
9 April 2009 | Director appointed richard jonathan parker (3 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from 7 dowry square bristol BS8 4SH (1 page) |
9 April 2009 | Director appointed mark steven thomson (3 pages) |
9 April 2009 | Appointment terminated director sean sutcliffe (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 7 dowry square bristol BS8 4SH (1 page) |
9 April 2009 | Secretary appointed delrose joy goma (2 pages) |
9 April 2009 | Secretary appointed delrose joy goma (2 pages) |
9 April 2009 | Director appointed richard jonathan parker (3 pages) |
9 April 2009 | Appointment terminated director sean sutcliffe (1 page) |
9 April 2009 | Director appointed mark steven thomson (3 pages) |
3 April 2009 | Appointment terminated secretary tania lake (1 page) |
3 April 2009 | Appointment terminated director george gibberd (1 page) |
3 April 2009 | Appointment terminated director george gibberd (1 page) |
3 April 2009 | Appointment terminated secretary tania lake (1 page) |
12 March 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
12 March 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
4 February 2009 | Return made up to 21/01/09; full list of members (24 pages) |
4 February 2009 | Return made up to 21/01/09; full list of members (24 pages) |
3 February 2009 | Location of register of members (1 page) |
3 February 2009 | Location of register of members (1 page) |
26 January 2009 | Ad 02/01/09-02/01/09\gbp si [email protected]=13213.5\gbp ic 71941.6/85155.1\ (1 page) |
26 January 2009 | Ad 02/01/09-02/01/09\gbp si [email protected]=13213.5\gbp ic 71941.6/85155.1\ (1 page) |
11 December 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
11 December 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
29 September 2008 | Ad 01/07/08-01/07/08\gbp si [email protected]=15856.2\gbp ic 56085.4/71941.6\ (1 page) |
29 September 2008 | Ad 01/07/08-01/07/08\gbp si [email protected]=15856.2\gbp ic 56085.4/71941.6\ (1 page) |
6 May 2008 | Ad 01/04/08\gbp si [email protected]=5285.4\gbp ic 61389/66674.4\ (1 page) |
6 May 2008 | Ad 01/04/08\gbp si [email protected]=5285.4\gbp ic 61389/66674.4\ (1 page) |
28 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
28 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
28 February 2008 | Return made up to 21/01/08; full list of members
|
28 February 2008 | Return made up to 21/01/08; full list of members
|
28 January 2008 | Ad 11/01/08-11/01/08 £ si [email protected]=5285 £ ic 56104/61389 (1 page) |
28 January 2008 | Ad 11/01/08-11/01/08 £ si [email protected]=5285 £ ic 56104/61389 (1 page) |
28 December 2007 | Memorandum and Articles of Association (15 pages) |
28 December 2007 | Memorandum and Articles of Association (15 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
13 November 2007 | Resolutions
|
13 November 2007 | Resolutions
|
13 November 2007 | New director appointed (5 pages) |
13 November 2007 | New director appointed (5 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Ad 22/10/07--------- £ si [email protected]=5304 £ ic 50800/56104 (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | £ nc 100000/104000 22/10/07 (2 pages) |
9 November 2007 | £ nc 100000/104000 22/10/07 (2 pages) |
9 November 2007 | Ad 22/10/07--------- £ si [email protected]=5304 £ ic 50800/56104 (1 page) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | New director appointed (1 page) |
20 July 2007 | Ad 31/05/07-31/05/07 £ si [email protected]=800 £ ic 50000/50800 (3 pages) |
20 July 2007 | Ad 31/05/07-31/05/07 £ si [email protected]=800 £ ic 50000/50800 (3 pages) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | New director appointed (1 page) |
28 March 2007 | Return made up to 21/01/07; full list of members (15 pages) |
28 March 2007 | Return made up to 21/01/07; full list of members (15 pages) |
17 November 2006 | Ad 17/11/06--------- £ si [email protected]=8249 £ ic 41751/50000 (4 pages) |
17 November 2006 | Ad 17/11/06--------- £ si [email protected]=8249 £ ic 41751/50000 (4 pages) |
5 September 2006 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
5 September 2006 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
19 May 2006 | Resolutions
|
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | Resolutions
|
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | Div 31/10/05 (1 page) |
19 May 2006 | Resolutions
|
19 May 2006 | Resolutions
|
19 May 2006 | Div 31/10/05 (1 page) |
11 May 2006 | Ad 28/02/06--------- £ si [email protected]=3000 £ ic 36251/39251 (3 pages) |
11 May 2006 | Ad 31/03/06--------- £ si [email protected]=2500 £ ic 39251/41751 (3 pages) |
11 May 2006 | Ad 28/02/06--------- £ si [email protected]=3000 £ ic 36251/39251 (3 pages) |
11 May 2006 | Ad 31/03/06--------- £ si [email protected]=2500 £ ic 39251/41751 (3 pages) |
11 May 2006 | Ad 31/01/06--------- £ si [email protected]=5500 £ ic 30751/36251 (3 pages) |
11 May 2006 | Ad 31/01/06--------- £ si [email protected]=5500 £ ic 30751/36251 (3 pages) |
20 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
20 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
14 February 2006 | Return made up to 21/01/06; full list of members (3 pages) |
14 February 2006 | Accounting reference date shortened from 31/12/05 to 30/04/05 (1 page) |
14 February 2006 | Return made up to 21/01/06; full list of members (3 pages) |
14 February 2006 | Accounting reference date shortened from 31/12/05 to 30/04/05 (1 page) |
4 January 2006 | New director appointed (1 page) |
4 January 2006 | New director appointed (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: coedgwgan hall crossgates llandrindod wells LD1 6RS (1 page) |
5 October 2005 | £ nc 1000/100000 03/10/05 (1 page) |
5 October 2005 | £ nc 1000/100000 03/10/05 (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: coedgwgan hall crossgates llandrindod wells LD1 6RS (1 page) |
29 July 2005 | New secretary appointed (1 page) |
29 July 2005 | New director appointed (1 page) |
29 July 2005 | New director appointed (1 page) |
29 July 2005 | New director appointed (1 page) |
29 July 2005 | New director appointed (1 page) |
29 July 2005 | New secretary appointed (1 page) |
27 July 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
27 July 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Secretary resigned (1 page) |
21 January 2005 | Incorporation (9 pages) |
21 January 2005 | Incorporation (9 pages) |