Company NameHorseshoe Entertainment Limited
Company StatusActive
Company Number05556574
CategoryPrivate Limited Company
Incorporation Date7 September 2005(18 years, 7 months ago)
Previous NameJI Entertainment Property Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan John Kynoch Wordie
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2006(10 months, 2 weeks after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
LS1 2JT
Director NameCharles Jeffrey Wordie
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2006(10 months, 2 weeks after company formation)
Appointment Duration17 years, 9 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
LS1 2JT
Director NameMr William Ellis Wordie
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2006(10 months, 2 weeks after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAilsa Court, 121 West Regent Street
Glasgow
G2 2SD
Scotland
Director NameMr Jack Gardiner
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(16 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address208 West George Street
Glasgow
G2 2PQ
Scotland
Secretary NameMr Andrew David Charters
StatusCurrent
Appointed13 October 2022(17 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
LS1 2JT
Director NameMr Peter James Church
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(2 weeks, 2 days after company formation)
Appointment Duration10 months (resigned 24 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Brookside Cottages
Coppice Lane White Coppice Heapey
Chorley
Lancashire
PR6 9DB
Director NameChris Oldham
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(2 weeks, 2 days after company formation)
Appointment Duration10 months (resigned 24 July 2006)
RoleCompany Director
Correspondence Address20 Farm Cottage
Balby
Doncaster
Yorkshire
DN4 9SG
Director NameColin Lee Stuart
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(2 weeks, 2 days after company formation)
Appointment Duration10 months (resigned 24 July 2006)
RoleCompany Director
Correspondence Address63 Blue Bell Way
Bamber Bridge
Preston
Lancashire
PR5 6XQ
Secretary NameMr Peter James Church
NationalityBritish
StatusResigned
Appointed23 September 2005(2 weeks, 2 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 21 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Brookside Cottages
Coppice Lane White Coppice Heapey
Chorley
Lancashire
PR6 9DB
Director NameMatthew Robert McGrady
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(2 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 24 July 2006)
RoleCompany Director
Correspondence Address26 Masonwood
Fulwood
Preston
Lancashire
PR2 8WB
Secretary NameMatthew Robert McGrady
NationalityBritish
StatusResigned
Appointed21 November 2005(2 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 24 July 2006)
RoleCompany Director
Correspondence Address26 Masonwood
Fulwood
Preston
Lancashire
PR2 8WB
Director NameMr John Calder McAlpine
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(10 months, 2 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
LS1 2JT
Secretary NameKenneth James Horton
NationalityBritish
StatusResigned
Appointed24 July 2006(10 months, 2 weeks after company formation)
Appointment Duration16 years, 2 months (resigned 13 October 2022)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
LS1 2JT
Director NameMr Nigel David Alexander Stanistreet
Date of BirthNovember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed03 April 2018(12 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 December 2021)
RoleConsultant
Country of ResidenceScotland
Correspondence Address208 West George Street
Glasgow
G2 2PQ
Scotland
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusResigned
Appointed07 September 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 September 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Websitewordieproperties.com

Location

Registered AddressLeigh House
28-32 St Paul's Street
Leeds
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Wordie Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,015,113
Cash£1
Current Liabilities£3,555,114

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

27 October 2021Delivered on: 29 October 2021
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: All estates or interests in the freehold and leasehold property described in the schedule to the instrument evidencing the debenture accompanying this form MR01 together with all present and future buildings, and fixtures (including trade and tenant's fixtures), which are at any time on or attached to the property.. All estates or interests in any freehold or leasehold property belonging to the chargor now or at any time after the date of the debenture (other than any property charged in terms of the preceding sentence) together with all buildings, and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property.. All patents, utility models, registered and unregistered trade and service marks, rights in passing off, copyright, registered and unregistered rights in designs and database rights in each case now or in the future held by the chargor (whether alone or jointly with others) anywhere in the world and including any extensions and renewals of, and any application for such rights.
Outstanding
29 December 2014Delivered on: 31 December 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Property known as 13-15 dalkeith place, kettering, NN16 0BS and registered at hm land registry under title number NN183620.
Outstanding
29 December 2014Delivered on: 31 December 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All estates or interests in the freehold and leasehold property described in the schedule to the instrument evidencing the debenture accompanying this form MR01 together with all present and future buildings, and fixtures (including trade and tenant's fixtures), which are at any time on or attached to the property.. All estates or interests in any freehold or leasehold property belonging to horseshoe entertainment limited now or at any time after the date of the debenture (other than any property charged in terms of the preceding sentence) together with all buildings, and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property.. All present and future interests of horseshoe entertainment limited in or over land or the proceeds of sale of it and all present and future licences of horseshoe entertainment limited to enter upon or use land.. The benefit of all other agreements relating to land which horseshoe entertainment limited is or may become party to or otherwise entitled.. All patents, utility models, registered and unregistered trade and service marks, rights in passing off, copyright, registered and unregistered rights in designs and database rights in each case now or in the future held by horseshoe entertainment limited (whether alone or jointly with others) anywhere in the world and including any extensions and renewals of, and any application for such rights.. The benefit of all agreements and licences now or in the future entered into or enjoyed by horseshoe entertainment limited relating to the use or exploitation by or on behalf of horseshoe entertainment limited in any part of the world of any such rights as are referred to in the preceding paragraph but owned by others.. All of horseshoe entertainment limited’s rights now or in the future in relation to trade secrets, confidential information and know how in any part of the world.
Outstanding
26 September 2013Delivered on: 3 October 2013
Satisfied on: 8 January 2015
Persons entitled: Clydesdale Bank PLC Trading as Clydesdale Bank and Yorkshire Bank

Classification: A registered charge
Particulars: Ground and first floor premises 14-18 new bridge street ayr t/no AYR92222. Notification of addition to or amendment of charge.
Fully Satisfied
28 August 2013Delivered on: 5 September 2013
Satisfied on: 7 March 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: 13-15 dalkeith place kettering t/no NN183620. Notification of addition to or amendment of charge.
Fully Satisfied
20 July 2006Delivered on: 26 July 2006
Satisfied on: 7 March 2015
Persons entitled: Clydesdale Bank Public Limited Company

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 September 2005Delivered on: 4 October 2005
Satisfied on: 11 August 2006
Persons entitled: Primary Capital Ii (Nominees) Limited

Classification: All monies mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 September 2005Delivered on: 10 October 2005
Satisfied on: 11 August 2006
Persons entitled: Singer & Friedlander Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 278/284 high west street west sunderland f/h t/no TY215729. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 September 2005Delivered on: 8 October 2005
Satisfied on: 11 August 2006
Persons entitled: Coors Brewers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that f/h property k/a 278-284 high street west sunderland t/n TY215729 all that equipment and stock in trade all that goodwill of the business.
Fully Satisfied

Filing History

11 September 2023Director's details changed for Charles Jeffrey Wordie on 11 September 2023 (2 pages)
11 September 2023Director's details changed for Mr William Ellis Wordie on 11 September 2023 (2 pages)
11 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 30 June 2022 (14 pages)
13 October 2022Termination of appointment of Kenneth James Horton as a secretary on 13 October 2022 (1 page)
13 October 2022Appointment of Mr Andrew David Charters as a secretary on 13 October 2022 (2 pages)
7 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
19 April 2022Appointment of Mr Jack Gardiner as a director on 14 April 2022 (2 pages)
23 February 2022Total exemption full accounts made up to 30 June 2021 (14 pages)
14 December 2021Termination of appointment of Nigel David Alexander Stanistreet as a director on 9 December 2021 (1 page)
29 October 2021Registration of charge 055565740009, created on 27 October 2021 (25 pages)
7 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 30 June 2020 (14 pages)
14 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
20 August 2020Satisfaction of charge 055565740008 in full (1 page)
27 February 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
9 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
15 February 2019Total exemption full accounts made up to 30 June 2018 (14 pages)
31 December 2018Termination of appointment of John Calder Mcalpine as a director on 31 December 2018 (1 page)
7 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
4 April 2018Appointment of Mr Nigel David Alexander Stanistreet as a director on 3 April 2018 (2 pages)
14 March 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
26 June 2017All of the property or undertaking no longer forms part of charge 055565740008 (1 page)
26 June 2017All of the property or undertaking no longer forms part of charge 055565740008 (1 page)
20 February 2017Total exemption full accounts made up to 30 June 2016 (16 pages)
20 February 2017Total exemption full accounts made up to 30 June 2016 (16 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
1 March 2016Accounts for a small company made up to 30 June 2015 (6 pages)
1 March 2016Accounts for a small company made up to 30 June 2015 (6 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(5 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(5 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(5 pages)
17 March 2015Accounts for a small company made up to 30 June 2014 (6 pages)
17 March 2015Accounts for a small company made up to 30 June 2014 (6 pages)
7 March 2015Satisfaction of charge 4 in full (4 pages)
7 March 2015Satisfaction of charge 055565740005 in full (4 pages)
7 March 2015Satisfaction of charge 4 in full (4 pages)
7 March 2015Satisfaction of charge 055565740005 in full (4 pages)
8 January 2015Satisfaction of charge 055565740006 in full (4 pages)
8 January 2015Satisfaction of charge 055565740006 in full (4 pages)
31 December 2014Registration of charge 055565740008, created on 29 December 2014 (7 pages)
31 December 2014Registration of charge 055565740007, created on 29 December 2014 (23 pages)
31 December 2014Registration of charge 055565740007, created on 29 December 2014 (23 pages)
31 December 2014Registration of charge 055565740008, created on 29 December 2014 (7 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(5 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(5 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(5 pages)
28 February 2014Accounts for a small company made up to 30 June 2013 (7 pages)
28 February 2014Accounts for a small company made up to 30 June 2013 (7 pages)
3 October 2013Registration of charge 055565740006 (15 pages)
3 October 2013Registration of charge 055565740006 (15 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(5 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(5 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(5 pages)
5 September 2013Registration of charge 055565740005
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(26 pages)
5 September 2013Registration of charge 055565740005
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(26 pages)
26 February 2013Accounts for a small company made up to 30 June 2012 (6 pages)
26 February 2013Accounts for a small company made up to 30 June 2012 (6 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
28 February 2012Accounts for a small company made up to 30 June 2011 (6 pages)
28 February 2012Accounts for a small company made up to 30 June 2011 (6 pages)
7 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
17 June 2011Registered office address changed from Apsley House, 78 Wellington Street, Leeds West Yorkshire LS1 2JT on 17 June 2011 (1 page)
17 June 2011Registered office address changed from Apsley House, 78 Wellington Street, Leeds West Yorkshire LS1 2JT on 17 June 2011 (1 page)
3 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
3 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
9 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Mr John Calder Mcalpine on 23 June 2010 (2 pages)
23 June 2010Secretary's details changed for Kenneth James Horton on 23 June 2010 (1 page)
23 June 2010Director's details changed for Mr Alan John Kynoch Wordie on 23 June 2010 (2 pages)
23 June 2010Director's details changed for Mr John Calder Mcalpine on 23 June 2010 (2 pages)
23 June 2010Secretary's details changed for Kenneth James Horton on 23 June 2010 (1 page)
23 June 2010Director's details changed for Mr Alan John Kynoch Wordie on 23 June 2010 (2 pages)
23 June 2010Director's details changed for Mr William Ellis Wordie on 23 June 2010 (2 pages)
23 June 2010Director's details changed for Charles Jeffrey Wordie on 23 June 2010 (2 pages)
23 June 2010Director's details changed for Charles Jeffrey Wordie on 23 June 2010 (2 pages)
23 June 2010Director's details changed for Mr William Ellis Wordie on 23 June 2010 (2 pages)
4 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
4 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
19 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for Mr Alan John Kynoch Wordie on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Alan John Kynoch Wordie on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Kenneth James Horton on 6 October 2009 (1 page)
7 October 2009Secretary's details changed for Kenneth James Horton on 6 October 2009 (1 page)
7 October 2009Secretary's details changed for Kenneth James Horton on 6 October 2009 (1 page)
7 October 2009Director's details changed for Mr Alan John Kynoch Wordie on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr William Ellis Wordie on 6 October 2009 (2 pages)
6 October 2009Director's details changed for John Calder Mcalpine on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Charles Jeffrey Wordie on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr William Ellis Wordie on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr William Ellis Wordie on 6 October 2009 (2 pages)
6 October 2009Director's details changed for John Calder Mcalpine on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Charles Jeffrey Wordie on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Charles Jeffrey Wordie on 6 October 2009 (2 pages)
6 October 2009Director's details changed for John Calder Mcalpine on 6 October 2009 (2 pages)
20 March 2009Accounts for a small company made up to 30 June 2008 (6 pages)
20 March 2009Accounts for a small company made up to 30 June 2008 (6 pages)
9 September 2008Return made up to 07/09/08; full list of members (4 pages)
9 September 2008Return made up to 07/09/08; full list of members (4 pages)
5 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
5 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
29 October 2007Return made up to 07/09/07; full list of members (3 pages)
29 October 2007Return made up to 07/09/07; full list of members (3 pages)
27 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
27 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
19 September 2006Return made up to 07/09/06; full list of members (3 pages)
19 September 2006Return made up to 07/09/06; full list of members (3 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2006Company name changed ji entertainment property limite d\certificate issued on 11/08/06 (2 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2006Company name changed ji entertainment property limite d\certificate issued on 11/08/06 (2 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
25 July 2006New director appointed (1 page)
25 July 2006New director appointed (1 page)
24 July 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006New director appointed (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006New director appointed (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006Registered office changed on 24/07/06 from: 34 victoria road fulwood preston lancashire PR2 8NE (1 page)
24 July 2006New director appointed (1 page)
24 July 2006New secretary appointed (1 page)
24 July 2006New director appointed (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006New secretary appointed (1 page)
24 July 2006Registered office changed on 24/07/06 from: 34 victoria road fulwood preston lancashire PR2 8NE (1 page)
24 July 2006New director appointed (1 page)
24 July 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
24 July 2006New director appointed (1 page)
9 March 2006New secretary appointed;new director appointed (2 pages)
9 March 2006New secretary appointed;new director appointed (2 pages)
9 March 2006Secretary resigned (1 page)
9 March 2006Secretary resigned (1 page)
7 March 2006Memorandum and Articles of Association (6 pages)
7 March 2006Memorandum and Articles of Association (6 pages)
7 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2005Registered office changed on 25/10/05 from: quayside house 110 quayside newcastle upon tyne northumberland NE1 3DX (1 page)
25 October 2005Registered office changed on 25/10/05 from: quayside house 110 quayside newcastle upon tyne northumberland NE1 3DX (1 page)
18 October 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
18 October 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
10 October 2005Particulars of mortgage/charge (11 pages)
10 October 2005Particulars of mortgage/charge (11 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
6 October 2005New director appointed (3 pages)
6 October 2005Secretary resigned;director resigned (1 page)
6 October 2005New secretary appointed;new director appointed (3 pages)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
6 October 2005New secretary appointed;new director appointed (3 pages)
6 October 2005New director appointed (3 pages)
6 October 2005New director appointed (3 pages)
6 October 2005New director appointed (3 pages)
6 October 2005Secretary resigned;director resigned (1 page)
4 October 2005Particulars of mortgage/charge (11 pages)
4 October 2005Particulars of mortgage/charge (11 pages)
7 September 2005Incorporation (21 pages)
7 September 2005Incorporation (21 pages)