Company NameGreenfield Valley Trust
Company StatusConverted / Closed
Company Number02086274
CategoryConverted / Closed
Incorporation Date30 December 1986(37 years, 3 months ago)
Dissolution Date22 November 2023 (4 months, 1 week ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMrs Gwladys Harrison
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2012(25 years, 6 months after company formation)
Appointment Duration11 years, 5 months (closed 22 November 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBasingwerk House Greenfield Valley
Greenfield
Holywell
Flintshire
CH8 7QB
Wales
Director NameMrs Mary Theresa Auty
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2012(25 years, 6 months after company formation)
Appointment Duration11 years, 5 months (closed 22 November 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBasingwerk House Greenfield Valley
Greenfield
Holywell
Flintshire
CH8 7QB
Wales
Director NameMr Raymond Bailey
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2017(30 years, 11 months after company formation)
Appointment Duration6 years (closed 22 November 2023)
RoleRetired
Country of ResidenceWales
Correspondence AddressBasingwerk House Greenfield Valley
Greenfield
Holywell
Flintshire
CH8 7QB
Wales
Director NameMs Claire Walker
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2018(31 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 22 November 2023)
RoleMarketing Consultant
Country of ResidenceWales
Correspondence AddressBasingwerk House
Greenfield Valley
Greenfield
Holywell
CH8 7QB
Wales
Director NameMr Conrad Lee Jones
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2019(32 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 22 November 2023)
RoleStudent's Union Manager
Country of ResidenceWales
Correspondence AddressBasingwerk House Greenfield Valley
Greenfield
Holywell
Flintshire
CH8 7QB
Wales
Director NameMs Claire Hall
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2019(32 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 22 November 2023)
RoleSelf Employed
Country of ResidenceWales
Correspondence AddressBasingwerk House Greenfield Valley
Greenfield
Holywell
Flintshire
CH8 7QB
Wales
Director NameMrs Brenda Ann Harvey
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2019(32 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 22 November 2023)
RoleRetired
Country of ResidenceWales
Correspondence AddressBasingwerk House Greenfield Valley
Greenfield
Holywell
Flintshire
CH8 7QB
Wales
Director NameMrs Roberta Owen
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2019(32 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 22 November 2023)
RoleRetired
Country of ResidenceWales
Correspondence AddressBasingwerk House Greenfield Valley
Greenfield
Holywell
Flintshire
CH8 7QB
Wales
Director NameMr James McKay
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(5 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 October 2001)
RoleMiner
Correspondence AddressAbbey Lodge
Greenfield
Holywell
Clwyd
Ch8
Director NameDr Kenneth Davies
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(5 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 14 July 2003)
RoleLecturer/Consultant
Country of ResidenceEngland
Correspondence Address8 Cambridge Place
Todmorden
West Yorkshire
OL14 5AZ
Director NameMrs Cwladys Jones
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(5 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 November 1993)
RoleSecretary
Correspondence Address158 Nant Y Coed
Holywell
Clwyd
CH8 7AZ
Wales
Secretary NameMrs Maureen Roberts Owen
NationalityBritish
StatusResigned
Appointed14 June 1992(5 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 November 1993)
RoleCompany Director
Correspondence Address29 Hillside Road
Holywell
Clwyd
CH8 7PS
Wales
Director NameMichael Raymond Hornby
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1993(6 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 March 2000)
RoleLocal Govbernment Officer
Country of ResidenceUnited Kingdom
Correspondence Address7 Jefferson Road
Ewloe
Deeside
Clwyd
CH5 3RA
Wales
Director NameGordon Ashley Limb
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1993(6 years, 10 months after company formation)
Appointment Duration23 years, 8 months (resigned 10 July 2017)
RoleRetired
Country of ResidenceWales
Correspondence AddressBasingwerk House
Greenfield Valley
Greenfield
Holywell
CH8 7QB
Wales
Secretary NameMichael Raymond Hornby
NationalityBritish
StatusResigned
Appointed11 November 1993(6 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 October 1996)
RoleLocal Govbernment Officer
Correspondence AddressLaburnum Cottage
Penymynydd Road
Penymynydd
Chester
CH4 0LJ
Wales
Director NameGordon Isgar Lloyd
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(7 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1996)
RoleRetired
Correspondence Address26 Park Crescent
Holywell
Clwyd
CH8 7DJ
Wales
Director NameCllr Robert Christopher Bithell
Date of BirthDecember 1942 (Born 81 years ago)
NationalityWelsh
StatusResigned
Appointed25 June 1996(9 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 June 2002)
RoleRetired
Country of ResidenceWales
Correspondence AddressThe Coppins 88 Hendy Road
Mold
Flintshire
CH7 1QR
Wales
Director NameRobert Humphreys
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(9 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 December 2000)
RoleCompany Director
Correspondence Address7 Cairnton Crescent
Greenfield
Holywell
Flintshire
CH8 7EX
Wales
Secretary NamePeris Edwards
NationalityBritish
StatusResigned
Appointed28 October 1996(9 years, 10 months after company formation)
Appointment Duration15 years (resigned 31 October 2011)
RoleLocal Government Officer
Correspondence AddressBasingwerk House
Greenfield Valley
Greenfield
Holywell
CH8 7QB
Wales
Director NameDonald Pryce Lloyd
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(12 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 July 2002)
RoleCompany Director
Correspondence Address11 Prince Of Wales Avenue
Holywell
Clwyd
CH8 7BJ
Wales
Director NameSylvia Hulme
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(14 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 March 2008)
RoleRetired
Correspondence Address16 Cae Y Dderwen
Deva Heights Greenfield
Holywell
Clwyd
CH8 7QW
Wales
Director NameMr John Beard
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(15 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 May 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address81 The Meadows
Shotton Lane Shotton
Deeside
CH5 1QR
Wales
Director NameAntonio Feliciello
Date of BirthDecember 1938 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed14 July 2003(16 years, 6 months after company formation)
Appointment Duration14 years, 12 months (resigned 09 July 2018)
RoleProperty Management
Country of ResidenceWales
Correspondence AddressBasingwerk House
Greenfield Valley
Greenfield
Holywell
CH8 7QB
Wales
Director NamePeter Joseph Curtis
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(17 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 10 July 2017)
RoleMod
Country of ResidenceUnited Kingdom
Correspondence AddressBasingwerk House
Greenfield Valley
Greenfield
Holywell
CH8 7QB
Wales
Director NameStuart Robin Baker
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(17 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 May 2008)
RoleRetired
Correspondence Address2 Fron Las
Pen Y Maes
Holywell
Clwyd
CH8 7HX
Wales
Director NameMadeleine Bridget Jones
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(17 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 December 2013)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBasingwerk House
Greenfield Valley
Greenfield
Holywell
CH8 7QB
Wales
Director NameRaymond Bailey
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(18 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 November 2007)
RoleCompany Director
Correspondence Address1 Bryn Her Cottages
Pentregwyddel Road
Llandulas
Clwyd
LL22 8LW
Wales
Director NameRosetta Dolphin
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(21 years, 5 months after company formation)
Appointment Duration8 years (resigned 28 June 2016)
RolePostmistress
Country of ResidenceWales
Correspondence AddressBasingwerk House
Greenfield Valley
Greenfield
Holywell
CH8 7QB
Wales
Director NameGraham Arthur Henley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(24 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 April 2013)
RoleSelf Employed Builder
Country of ResidenceUnited Kingdom
Correspondence AddressAdministration Centre Basingwerk House Greenfield
Greenfield
Holywell
Flintshire
CH8 7GH
Wales
Secretary NameIan David Jones
NationalityBritish
StatusResigned
Appointed01 November 2011(24 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 May 2022)
RoleCompany Director
Correspondence AddressAdministration Centre Basingwerk House
Greenfield Valley Greenfield
Holywell
Flintshire
CH8 7GH
Wales
Director NameMr Keith Harrison
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(25 years, 6 months after company formation)
Appointment Duration4 years (resigned 28 June 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBasingwerk House
Greenfield Valley
Greenfield
Holywell
CH8 7QB
Wales
Director NameMrs Angharad Longley
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(25 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 21 February 2022)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBasingwerk House
Greenfield Valley
Greenfield
Holywell
CH8 7QB
Wales
Director NameMr Bernard Dasilva
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(26 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 July 2017)
RoleSales Accounts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBasingwerk House
Greenfield Valley
Greenfield
Holywell
CH8 7QB
Wales
Director NameMr Joseph Johnson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2013(26 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 June 2016)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence AddressBasingwerk House
Greenfield Valley
Greenfield
Holywell
CH8 7QB
Wales
Director NameMrs Heather Johnson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(30 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 July 2018)
RoleHR Officer
Country of ResidenceWales
Correspondence AddressBasingwerk House
Greenfield Valley
Greenfield
Holywell
CH8 7QB
Wales

Contact

Websitewww.greenfieldvalley.com/w/
Email address[email protected]
Telephone01352 714172
Telephone regionMold

Location

Registered AddressBasingwerk House Greenfield Valley
Greenfield
Holywell
Flintshire
CH8 7GH
Wales
ConstituencyDelyn
ParishHolywell
WardGreenfield
Built Up AreaFlint

Financials

Year2014
Net Worth£214,051
Cash£137,849
Current Liabilities£14,759

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
18 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
20 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 July 2019Appointment of Mrs Roberta Owen as a director on 22 July 2019 (2 pages)
24 July 2019Termination of appointment of Martin Weigh as a director on 1 June 2019 (1 page)
24 July 2019Appointment of Mrs Brenda Ann Harvey as a director on 8 July 2019 (2 pages)
24 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
21 May 2019Appointment of Ms Claire Hall as a director on 25 February 2019 (2 pages)
21 May 2019Termination of appointment of Rachael Ashton Wheatley as a director on 14 May 2019 (1 page)
21 May 2019Appointment of Mr Conrad Lee Jones as a director on 25 February 2019 (2 pages)
24 October 2018Appointment of Ms Claire Walker as a director on 17 September 2018 (2 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 July 2018Termination of appointment of Antonio Feliciello as a director on 9 July 2018 (1 page)
26 July 2018Termination of appointment of Heather Johnson as a director on 9 July 2018 (1 page)
26 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
26 July 2018Termination of appointment of Liam Gordon Moore as a director on 9 July 2018 (1 page)
8 February 2018Appointment of Mrs Heather Johnson as a director on 20 November 2017 (2 pages)
8 February 2018Appointment of Mr Martin Weigh as a director on 20 November 2017 (2 pages)
8 February 2018Appointment of Mrs Rachael Wheatley as a director on 20 November 2017 (2 pages)
8 February 2018Appointment of Mr Raymond Bailey as a director on 20 November 2017 (2 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
25 July 2017Termination of appointment of Kenneth Roberts as a director on 10 July 2017 (1 page)
25 July 2017Termination of appointment of Gordon Ashley Limb as a director on 10 July 2017 (1 page)
25 July 2017Termination of appointment of Gordon Ashley Limb as a director on 10 July 2017 (1 page)
25 July 2017Termination of appointment of Bernard Dasilva as a director on 10 July 2017 (1 page)
25 July 2017Termination of appointment of Bernard Dasilva as a director on 10 July 2017 (1 page)
25 July 2017Termination of appointment of Peter Joseph Curtis as a director on 10 July 2017 (1 page)
25 July 2017Termination of appointment of Peter Joseph Curtis as a director on 10 July 2017 (1 page)
25 July 2017Termination of appointment of Kenneth Roberts as a director on 10 July 2017 (1 page)
14 March 2017Director's details changed for Mr Liam Gordon Moore on 11 March 2017 (2 pages)
14 March 2017Director's details changed for Mr Liam Gordon Moore on 11 March 2017 (2 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 August 2016Appointment of Mr Liam Gordon Moore as a director on 28 June 2016 (2 pages)
22 August 2016Appointment of Mr Liam Gordon Moore as a director on 28 June 2016 (2 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 July 2016Termination of appointment of Keith Harrison as a director on 28 June 2016 (1 page)
26 July 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
26 July 2016Termination of appointment of Keith Harrison as a director on 28 June 2016 (1 page)
26 July 2016Termination of appointment of Rosetta Dolphin as a director on 28 June 2016 (1 page)
26 July 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
26 July 2016Termination of appointment of Rosetta Dolphin as a director on 28 June 2016 (1 page)
26 July 2016Termination of appointment of Joseph Johnson as a director on 28 June 2016 (1 page)
26 July 2016Termination of appointment of Joseph Johnson as a director on 28 June 2016 (1 page)
26 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 April 2016Memorandum and Articles of Association (17 pages)
26 April 2016Memorandum and Articles of Association (17 pages)
26 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 July 2015Annual return made up to 13 July 2015 no member list (7 pages)
14 July 2015Annual return made up to 13 July 2015 no member list (7 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 July 2014Annual return made up to 11 July 2014 no member list (7 pages)
14 July 2014Annual return made up to 11 July 2014 no member list (7 pages)
11 July 2014Appointment of Mr Bernard Dasilva as a director (2 pages)
11 July 2014Termination of appointment of Madeleine Jones as a director (1 page)
11 July 2014Appointment of Mr Joseph Johnson as a director (2 pages)
11 July 2014Appointment of Mr Bernard Dasilva as a director (2 pages)
11 July 2014Termination of appointment of Madeleine Jones as a director (1 page)
11 July 2014Appointment of Mr Joseph Johnson as a director (2 pages)
16 October 2013Total exemption full accounts made up to 31 December 2012 (22 pages)
16 October 2013Total exemption full accounts made up to 31 December 2012 (22 pages)
17 June 2013Annual return made up to 14 June 2013 no member list (7 pages)
17 June 2013Termination of appointment of Graham Henley as a director (1 page)
17 June 2013Annual return made up to 14 June 2013 no member list (7 pages)
17 June 2013Termination of appointment of Graham Henley as a director (1 page)
9 November 2012Appointment of Mrs Angharad Longley as a director (2 pages)
9 November 2012Appointment of Mrs Gwladys Harrison as a director (2 pages)
9 November 2012Appointment of Mr Keith Harrison as a director (2 pages)
9 November 2012Appointment of Mrs Mary Theresa Auty as a director (2 pages)
9 November 2012Appointment of Mrs Mary Theresa Auty as a director (2 pages)
9 November 2012Appointment of Mr Keith Harrison as a director (2 pages)
9 November 2012Appointment of Mrs Gwladys Harrison as a director (2 pages)
9 November 2012Appointment of Mrs Angharad Longley as a director (2 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (19 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (19 pages)
11 July 2012Annual return made up to 14 June 2012 no member list (6 pages)
11 July 2012Annual return made up to 14 June 2012 no member list (6 pages)
8 November 2011Appointment of Ian David Jones as a secretary (3 pages)
8 November 2011Appointment of Ian David Jones as a secretary (3 pages)
2 November 2011Termination of appointment of Peris Edwards as a secretary (2 pages)
2 November 2011Termination of appointment of Peris Edwards as a secretary (2 pages)
1 November 2011Appointment of Graham Arthur Henley as a director (3 pages)
1 November 2011Appointment of Graham Arthur Henley as a director (3 pages)
9 September 2011Total exemption full accounts made up to 31 December 2010 (17 pages)
9 September 2011Total exemption full accounts made up to 31 December 2010 (17 pages)
22 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
22 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 June 2011Annual return made up to 14 June 2011 no member list (5 pages)
20 June 2011Annual return made up to 14 June 2011 no member list (5 pages)
24 May 2011Memorandum and Articles of Association (18 pages)
24 May 2011Memorandum and Articles of Association (18 pages)
19 May 2011Termination of appointment of Alan Newell as a director (1 page)
19 May 2011Termination of appointment of Alan Newell as a director (1 page)
21 July 2010Total exemption full accounts made up to 31 December 2009 (18 pages)
21 July 2010Total exemption full accounts made up to 31 December 2009 (18 pages)
14 July 2010Director's details changed for Peter Joseph Curtis on 13 June 2010 (2 pages)
14 July 2010Annual return made up to 14 June 2010 no member list (5 pages)
14 July 2010Annual return made up to 14 June 2010 no member list (5 pages)
14 July 2010Director's details changed for Peter Joseph Curtis on 13 June 2010 (2 pages)
13 July 2010Director's details changed for Kenneth Roberts on 13 June 2010 (2 pages)
13 July 2010Director's details changed for Rosetta Dolphin on 13 June 2010 (2 pages)
13 July 2010Secretary's details changed for Peris Edwards on 13 June 2010 (1 page)
13 July 2010Director's details changed for Gordon Ashley Limb on 13 June 2010 (2 pages)
13 July 2010Director's details changed for Madeleine Bridget Jones on 13 June 2010 (2 pages)
13 July 2010Director's details changed for Anthony Feliciello on 13 June 2010 (2 pages)
13 July 2010Director's details changed for Mr Alan John Newell on 13 June 2010 (2 pages)
13 July 2010Director's details changed for Rosetta Dolphin on 13 June 2010 (2 pages)
13 July 2010Director's details changed for Mr Alan John Newell on 13 June 2010 (2 pages)
13 July 2010Director's details changed for Anthony Feliciello on 13 June 2010 (2 pages)
13 July 2010Director's details changed for Gordon Ashley Limb on 13 June 2010 (2 pages)
13 July 2010Secretary's details changed for Peris Edwards on 13 June 2010 (1 page)
13 July 2010Director's details changed for Kenneth Roberts on 13 June 2010 (2 pages)
13 July 2010Director's details changed for Madeleine Bridget Jones on 13 June 2010 (2 pages)
19 November 2009Termination of appointment of David Schwarz as a director (1 page)
19 November 2009Termination of appointment of David Schwarz as a director (1 page)
23 July 2009Full accounts made up to 31 December 2008 (19 pages)
23 July 2009Full accounts made up to 31 December 2008 (19 pages)
12 July 2009Annual return made up to 14/06/09 (4 pages)
12 July 2009Annual return made up to 14/06/09 (4 pages)
16 April 2009Director's change of particulars / kenneth roberts / 07/04/2009 (1 page)
16 April 2009Director's change of particulars / rosetta dolphin / 07/04/2009 (1 page)
16 April 2009Director's change of particulars / rosetta dolphin / 07/04/2009 (1 page)
16 April 2009Director's change of particulars / kenneth roberts / 07/04/2009 (1 page)
14 July 2008Director appointed kenneth roberts (2 pages)
14 July 2008Annual return made up to 14/06/08 (4 pages)
14 July 2008Annual return made up to 14/06/08 (4 pages)
14 July 2008Director appointed kenneth roberts (2 pages)
11 July 2008Appointment terminated director stuart baker (1 page)
11 July 2008Appointment terminated director raymond bailey (1 page)
11 July 2008Appointment terminated director sylvia hulme (1 page)
11 July 2008Appointment terminated director raymond bailey (1 page)
11 July 2008Appointment terminated director stuart baker (1 page)
11 July 2008Appointment terminated director john beard (1 page)
11 July 2008Appointment terminated director john beard (1 page)
11 July 2008Appointment terminated director sylvia hulme (1 page)
8 July 2008Full accounts made up to 31 December 2007 (17 pages)
8 July 2008Full accounts made up to 31 December 2007 (17 pages)
8 July 2008Director appointed rosetta dolphin (2 pages)
8 July 2008Director appointed rosetta dolphin (2 pages)
12 July 2007Full accounts made up to 31 December 2006 (17 pages)
12 July 2007Full accounts made up to 31 December 2006 (17 pages)
11 July 2007Annual return made up to 14/06/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2007Annual return made up to 14/06/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2006Full accounts made up to 31 December 2005 (16 pages)
10 August 2006Full accounts made up to 31 December 2005 (16 pages)
25 July 2006Annual return made up to 14/06/06 (8 pages)
25 July 2006Annual return made up to 14/06/06 (8 pages)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
23 June 2005Annual return made up to 14/06/05
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
23 June 2005Annual return made up to 14/06/05
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
23 June 2005Full accounts made up to 31 December 2004 (18 pages)
23 June 2005Full accounts made up to 31 December 2004 (18 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
18 June 2004Annual return made up to 14/06/04
  • 363(288) ‐ Director resigned
(7 pages)
18 June 2004Full accounts made up to 31 December 2003 (18 pages)
18 June 2004Full accounts made up to 31 December 2003 (18 pages)
18 June 2004Annual return made up to 14/06/04
  • 363(288) ‐ Director resigned
(7 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
4 August 2003Full accounts made up to 31 December 2002 (20 pages)
4 August 2003Full accounts made up to 31 December 2002 (20 pages)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
24 June 2003Annual return made up to 14/06/03
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 June 2003Annual return made up to 14/06/03
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 March 2003Full accounts made up to 31 March 2002 (22 pages)
4 March 2003Full accounts made up to 31 March 2002 (22 pages)
10 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
10 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
1 July 2002Annual return made up to 14/06/02
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
1 July 2002Annual return made up to 14/06/02
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
14 August 2001Full accounts made up to 31 March 2001 (23 pages)
14 August 2001Full accounts made up to 31 March 2001 (23 pages)
6 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 June 2001Annual return made up to 14/06/01
  • 363(288) ‐ Director resigned
(7 pages)
28 June 2001Annual return made up to 14/06/01
  • 363(288) ‐ Director resigned
(7 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
8 August 2000Full accounts made up to 31 March 2000 (16 pages)
8 August 2000Full accounts made up to 31 March 2000 (16 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
23 June 2000Annual return made up to 14/06/00 (7 pages)
23 June 2000Annual return made up to 14/06/00 (7 pages)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
29 September 1999Full accounts made up to 31 March 1999 (16 pages)
29 September 1999Full accounts made up to 31 March 1999 (16 pages)
22 July 1999Annual return made up to 14/06/99
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 July 1999Annual return made up to 14/06/99
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
17 August 1998Full accounts made up to 31 March 1998 (18 pages)
17 August 1998Full accounts made up to 31 March 1998 (18 pages)
14 August 1998Annual return made up to 14/06/98 (8 pages)
14 August 1998Annual return made up to 14/06/98 (8 pages)
12 August 1997Full accounts made up to 31 March 1997 (16 pages)
12 August 1997Annual return made up to 14/06/97
  • 363(287) ‐ Registered office changed on 12/08/97
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 August 1997Full accounts made up to 31 March 1997 (16 pages)
12 August 1997Annual return made up to 14/06/97
  • 363(287) ‐ Registered office changed on 12/08/97
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 November 1996New secretary appointed (2 pages)
21 November 1996New secretary appointed (2 pages)
8 November 1996Full accounts made up to 31 March 1996 (14 pages)
8 November 1996Full accounts made up to 31 March 1996 (14 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
5 July 1996Annual return made up to 14/06/96
  • 363(288) ‐ Director resigned
(8 pages)
5 July 1996Annual return made up to 14/06/96
  • 363(288) ‐ Director resigned
(8 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
22 September 1995Annual return made up to 14/06/95 (6 pages)
22 September 1995Annual return made up to 14/06/95 (6 pages)
19 September 1995Accounts for a small company made up to 31 March 1995 (13 pages)
19 September 1995Accounts for a small company made up to 31 March 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
30 December 1986Incorporation (33 pages)
30 December 1986Certificate of Incorporation (1 page)
30 December 1986Certificate of Incorporation (1 page)
30 December 1986Incorporation (33 pages)