29 Wellington Street
Leeds
LS1 4DL
Director Name | Mr David Eric Foster |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2008(1 year, 11 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 20 December 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Rsm Uk Restructuring Advisory Llp 5th Floor 29 Wellington Street Leeds LS1 4DL |
Secretary Name | Mr David Eric Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2008(1 year, 11 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 20 December 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rsm Uk Restructuring Advisory Llp 5th Floor 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Steven Richard Harrison |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2013(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 20 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rsm Uk Restructuring Advisory Llp 5th Floor 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Paul Figgins |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hornbeam Square South Harrogate North Yorkshire HG2 8NB |
Director Name | Mr Raymond Ledger |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hornbeam Square South Harrogate North Yorkshire HG2 8NB |
Director Name | Mr Ian David Mayland |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Richmond Avenue Sneyd Green Stoke-On-Trent Staffordshire ST1 6DH |
Director Name | Mr Peter Piekarus |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Church Road Bickerstaffe Ormskirk Lancashire L39 0EB |
Director Name | Mr Andrew Steven Lyndon |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hornbeam Square South Harrogate North Yorkshire HG2 8NB |
Secretary Name | Mr Ian David Mayland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Richmond Avenue Sneyd Green Stoke-On-Trent Staffordshire ST1 6DH |
Director Name | Mr Michael James Savage |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(1 year after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 September 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lane Ends Midgehole Road Hebden Bridge West Yorkshire HX7 7AL |
Secretary Name | Mr Michael James Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(1 year after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 September 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lane Ends Midgehole Road Hebden Bridge West Yorkshire HX7 7AL |
Secretary Name | Ms Geraldine Louise Unsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(1 year, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 September 2008) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | 60 Skyes Crescent Winstanley Wigan Lancashire WN3 6HU |
Director Name | Mr Keith Hartis |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(1 year, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 February 2009) |
Role | Health And Safety Executive |
Country of Residence | England |
Correspondence Address | 11 Burnhill Court Standish Wigan WN17 3UD |
Director Name | Steve McNamara |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 02 September 2009) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Messingham Scunthorpe North Lincolnshire DN17 3UD |
Director Name | Jim Perry |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(2 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 January 2010) |
Role | Sales Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Thornly Park Drive Paisley Renfrewshire PA2 7RR Scotland |
Director Name | Hbjgw Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2006(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | Hbjgw Secretarial Support Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2006(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Website | kimberlygroup.co.uk |
---|
Registered Address | C/O Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
35k at £1 | David Foster 6.43% Ordinary |
---|---|
35k at £1 | Geraldine Unsworth 6.43% Ordinary |
24.2k at £1 | Lloyds Tsb Ventures Nominees LTD 4.46% Ordinary B |
18.2k at £1 | Lloyds Tsb Ventures Nominees LTD 3.34% Ordinary A |
155.4k at £1 | Ensco 641 LTD 28.58% Ordinary C |
131.2k at £1 | Lloyds Tsb Development Capital LTD 24.12% Ordinary B |
15.5k at £1 | Ensco 641 LTD 2.86% Ordinary |
11.7k at £1 | James Perry 2.14% Ordinary |
98.3k at £1 | Lloyds Tsb Development Capital LTD 18.07% Ordinary A |
3.9k at £1 | Craig Williams 0.71% Ordinary |
3.9k at £1 | Gary Young 0.71% Ordinary |
3.9k at £1 | Lindsey Noakes 0.71% Ordinary |
3.9k at £1 | Peter Cushion 0.71% Ordinary |
3.9k at £1 | Stephen Mcnamara 0.71% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,440,000 |
Gross Profit | £7,812,000 |
Net Worth | -£32,979,000 |
Cash | £323,000 |
Current Liabilities | £7,720,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
14 July 2011 | Delivered on: 23 July 2011 Persons entitled: Rbs Invoice Finance Limited Classification: 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
27 January 2011 | Delivered on: 4 February 2011 Persons entitled: Lloyds Tsb Development Capital Limited (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
6 May 2010 | Delivered on: 12 May 2010 Persons entitled: Lloyds Tsb Development Capital Limited ("Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 December 2009 | Delivered on: 24 December 2009 Persons entitled: Lloyds Tsb Development Capital Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and the holders of the loan notes from time to time on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
30 June 2009 | Delivered on: 11 July 2009 Persons entitled: Lloyds Tsb Development Capital Limited Classification: Deed of amendment Secured details: All monies due or to become due from the company to the chargee and its successors in title as security trustee for the holders of the loan notes from time to time on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
11 July 2007 | Delivered on: 25 July 2007 Persons entitled: Lloyds Tsb Development Capital Limited (Security Trustee) Classification: 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
11 July 2007 | Delivered on: 17 July 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
20 December 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 September 2023 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
8 April 2023 | Liquidators' statement of receipts and payments to 7 February 2023 (15 pages) |
17 February 2022 | Statement of affairs (8 pages) |
17 February 2022 | Resolutions
|
17 February 2022 | Appointment of a voluntary liquidator (3 pages) |
14 February 2022 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ England to C/O Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square 29 Wellington Street Leeds LS1 4DL on 14 February 2022 (2 pages) |
19 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2022 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
2 October 2021 | Total exemption full accounts made up to 31 December 2020 (18 pages) |
12 January 2021 | Total exemption full accounts made up to 31 December 2019 (19 pages) |
4 November 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
30 October 2019 | Confirmation statement made on 27 October 2019 with updates (5 pages) |
19 June 2019 | Group of companies' accounts made up to 31 December 2018 (20 pages) |
10 January 2019 | Total exemption full accounts made up to 31 December 2017 (24 pages) |
7 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
20 July 2017 | Satisfaction of charge 1 in full (1 page) |
20 July 2017 | Satisfaction of charge 1 in full (1 page) |
20 July 2017 | Satisfaction of charge 7 in full (1 page) |
20 July 2017 | Satisfaction of charge 7 in full (1 page) |
18 July 2017 | Resolutions
|
18 July 2017 | Resolutions
|
17 July 2017 | Registered office address changed from 13 Hornbeam Square South Harrogate North Yorkshire HG2 8NB to One Eleven Edmund Street Birmingham B3 2HJ on 17 July 2017 (1 page) |
17 July 2017 | Registered office address changed from 13 Hornbeam Square South Harrogate North Yorkshire HG2 8NB to One Eleven Edmund Street Birmingham B3 2HJ on 17 July 2017 (1 page) |
3 May 2017 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
3 May 2017 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
4 January 2017 | Confirmation statement made on 27 October 2016 with updates (7 pages) |
4 January 2017 | Confirmation statement made on 27 October 2016 with updates (7 pages) |
3 October 2016 | Group of companies' accounts made up to 31 December 2015 (26 pages) |
3 October 2016 | Group of companies' accounts made up to 31 December 2015 (26 pages) |
4 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
8 October 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
8 October 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
30 January 2015 | Director's details changed for Mr David Eric Foster on 2 May 2014 (2 pages) |
30 January 2015 | Director's details changed for Mr David Eric Foster on 2 May 2014 (2 pages) |
30 January 2015 | Director's details changed for Mr David Eric Foster on 2 May 2014 (2 pages) |
13 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
27 February 2014 | Termination of appointment of Andrew Lyndon as a director (1 page) |
27 February 2014 | Termination of appointment of Andrew Lyndon as a director (1 page) |
20 December 2013 | Termination of appointment of Raymond Ledger as a director (1 page) |
20 December 2013 | Termination of appointment of Raymond Ledger as a director (1 page) |
15 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
30 September 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
30 September 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
22 April 2013 | Registered office address changed from 1 Hornbeam Square South Harrogate North Yorkshire HG2 8NB United Kingdom on 22 April 2013 (1 page) |
22 April 2013 | Registered office address changed from 1 Hornbeam Square South Harrogate North Yorkshire HG2 8NB United Kingdom on 22 April 2013 (1 page) |
26 March 2013 | Appointment of Mr Steven Richard Harrison as a director (2 pages) |
26 March 2013 | Termination of appointment of Paul Figgins as a director (1 page) |
26 March 2013 | Appointment of Mr Steven Richard Harrison as a director (2 pages) |
26 March 2013 | Termination of appointment of Paul Figgins as a director (1 page) |
27 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (7 pages) |
27 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
18 April 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
24 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (7 pages) |
24 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (7 pages) |
26 September 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
26 September 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
10 May 2011 | Director's details changed for Mr Paul Figgins on 10 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Andrew Lyndon on 10 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Andrew Lyndon on 10 May 2011 (2 pages) |
10 May 2011 | Registered office address changed from Unit 17-18a Bradley Hall Trading Estate Bradley Lane Standish Wigan Lancashire WN6 0XQ on 10 May 2011 (1 page) |
10 May 2011 | Director's details changed for Mr Paul Figgins on 10 May 2011 (2 pages) |
10 May 2011 | Registered office address changed from Unit 17-18a Bradley Hall Trading Estate Bradley Lane Standish Wigan Lancashire WN6 0XQ on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from 1 Hornbeam Square South Harrogate North Yorkshire HG2 8NB United Kingdom on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from 1 Hornbeam Square South Harrogate North Yorkshire HG2 8NB United Kingdom on 10 May 2011 (1 page) |
9 May 2011 | Director's details changed for Ms Geraldine Louise Unsworth on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr David Eric Foster on 9 May 2011 (2 pages) |
9 May 2011 | Secretary's details changed for Mr David Eric Foster on 9 May 2011 (1 page) |
9 May 2011 | Director's details changed for Mr David Eric Foster on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Ms Geraldine Louise Unsworth on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Raymond Ledger on 9 May 2011 (2 pages) |
9 May 2011 | Secretary's details changed for Mr David Eric Foster on 9 May 2011 (1 page) |
9 May 2011 | Director's details changed for Mr Raymond Ledger on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Ms Geraldine Louise Unsworth on 9 May 2011 (2 pages) |
9 May 2011 | Secretary's details changed for Mr David Eric Foster on 9 May 2011 (1 page) |
9 May 2011 | Director's details changed for Mr Raymond Ledger on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr David Eric Foster on 9 May 2011 (2 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
19 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (10 pages) |
19 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (10 pages) |
29 September 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
29 September 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
26 February 2010 | Director's details changed for Mr Paul Figgins on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Andrew Lyndon on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Andrew Lyndon on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Paul Figgins on 26 February 2010 (2 pages) |
5 February 2010 | Termination of appointment of Steve Mcnamara as a director (1 page) |
5 February 2010 | Termination of appointment of Steve Mcnamara as a director (1 page) |
2 February 2010 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
2 February 2010 | Termination of appointment of Jim Perry as a director (1 page) |
2 February 2010 | Termination of appointment of Jim Perry as a director (1 page) |
2 February 2010 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
27 January 2010 | Resolutions
|
27 January 2010 | Resolutions
|
27 January 2010 | Memorandum and Articles of Association (26 pages) |
27 January 2010 | Resolutions
|
27 January 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
27 January 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
27 January 2010 | Change of share class name or designation (1 page) |
27 January 2010 | Change of share class name or designation (1 page) |
27 January 2010 | Resolutions
|
27 January 2010 | Change of share class name or designation (1 page) |
27 January 2010 | Change of share class name or designation (1 page) |
27 January 2010 | Memorandum and Articles of Association (26 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
25 November 2009 | Director's details changed for Raymond Ledger on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Steve Mcnamara on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Geraldine Louise Unsworth on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for David Eric Foster on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Paul Figgins on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (12 pages) |
25 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (12 pages) |
25 November 2009 | Director's details changed for Mr Paul Figgins on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Steve Mcnamara on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Andrew Lyndon on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Kim Perry on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Geraldine Louise Unsworth on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for David Eric Foster on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Raymond Ledger on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Andrew Lyndon on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Kim Perry on 25 November 2009 (2 pages) |
9 November 2009 | Termination of appointment of Keith Hartis as a director (1 page) |
9 November 2009 | Termination of appointment of Keith Hartis as a director (1 page) |
29 July 2009 | Director appointed kim perry (2 pages) |
29 July 2009 | Director appointed kim perry (2 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
16 December 2008 | Return made up to 27/10/08; full list of members (9 pages) |
16 December 2008 | Return made up to 27/10/08; full list of members (9 pages) |
30 September 2008 | Director and secretary appointed david eric foster (3 pages) |
30 September 2008 | Director and secretary appointed david eric foster (3 pages) |
30 September 2008 | Appointment terminated director and secretary michael savage (1 page) |
30 September 2008 | Appointment terminated secretary geraldine unsworth (1 page) |
30 September 2008 | Appointment terminated secretary geraldine unsworth (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from galveston grove stoke on trent staffordshire ST4 3PE (1 page) |
30 September 2008 | Appointment terminated director and secretary michael savage (1 page) |
30 September 2008 | Appointment terminated director peter piekarus (1 page) |
30 September 2008 | Appointment terminated director peter piekarus (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from galveston grove stoke on trent staffordshire ST4 3PE (1 page) |
17 September 2008 | Director appointed keith hartis (2 pages) |
17 September 2008 | Director appointed steve mcnamara (2 pages) |
17 September 2008 | Director appointed keith hartis (2 pages) |
17 September 2008 | Director appointed steve mcnamara (2 pages) |
20 August 2008 | Secretary appointed geraldine louise unsworth (2 pages) |
20 August 2008 | Secretary appointed geraldine louise unsworth (2 pages) |
21 July 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
21 July 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
17 January 2008 | Return made up to 27/10/07; full list of members (28 pages) |
17 January 2008 | Return made up to 27/10/07; full list of members (28 pages) |
19 December 2007 | Company name changed ensco 543 LIMITED\certificate issued on 19/12/07 (2 pages) |
19 December 2007 | Company name changed ensco 543 LIMITED\certificate issued on 19/12/07 (2 pages) |
18 December 2007 | Registered office changed on 18/12/07 from: unit 1 galveston grove oldfields business park fenton stoke on trent (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: unit 1 galveston grove oldfields business park fenton stoke on trent (1 page) |
20 November 2007 | Secretary resigned;director resigned (1 page) |
20 November 2007 | New secretary appointed;new director appointed (2 pages) |
20 November 2007 | Secretary resigned;director resigned (1 page) |
20 November 2007 | New secretary appointed;new director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | Ad 11/07/07--------- £ si 388346@1=388346 £ ic 1/388347 (3 pages) |
27 July 2007 | Registered office changed on 27/07/07 from: one eleven, edmund street birmingham west midlands B3 2HJ (1 page) |
27 July 2007 | Nc inc already adjusted 11/07/07 (2 pages) |
27 July 2007 | Resolutions
|
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | Nc inc already adjusted 11/07/07 (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | Resolutions
|
27 July 2007 | New secretary appointed;new director appointed (2 pages) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
27 July 2007 | Ad 11/07/07--------- £ si 388346@1=388346 £ ic 1/388347 (3 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New secretary appointed;new director appointed (2 pages) |
27 July 2007 | Registered office changed on 27/07/07 from: one eleven, edmund street birmingham west midlands B3 2HJ (1 page) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | Secretary resigned (1 page) |
25 July 2007 | Particulars of mortgage/charge (7 pages) |
25 July 2007 | Particulars of mortgage/charge (7 pages) |
17 July 2007 | Particulars of mortgage/charge (6 pages) |
17 July 2007 | Particulars of mortgage/charge (6 pages) |
27 October 2006 | Incorporation (15 pages) |
27 October 2006 | Incorporation (15 pages) |