Company NameRegency House Limited
Company StatusDissolved
Company Number02135982
CategoryPrivate Limited Company
Incorporation Date1 June 1987(36 years, 11 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Benjamin Robert Taberner
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2010(22 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 19 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameIan Richard Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2013(26 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameDr Maureen Claire Royston
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2013(26 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson Court Alderley Road
Wilmslow
Cheshire
SK9 1NX
Secretary NameMrs Abigail Mattison
StatusClosed
Appointed16 June 2014(27 years after company formation)
Appointment Duration1 year, 7 months (closed 19 January 2016)
RoleCompany Director
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Michael Andreas Kyriakou
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(4 years after company formation)
Appointment Duration7 years, 2 months (resigned 28 August 1998)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLa Rizonne
Vanxains
24600
France
Director NamePeter Hill
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(4 years after company formation)
Appointment Duration7 years, 2 months (resigned 28 August 1998)
RoleCompany Director
Correspondence AddressManor Farm Springhill Lane
Lower Penn
Staffordshire
WV4 4UH
Secretary NameTimothy Akers Jobson
NationalityBritish
StatusResigned
Appointed14 June 1991(4 years after company formation)
Appointment Duration7 years, 2 months (resigned 28 August 1998)
RoleCompany Director
Correspondence Address6 Redhouse Road
Tettenhall
Wolverhampton
West Midlands
WV6 8ST
Director NameTimothy Akers Jobson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(11 years, 2 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 28 August 1998)
RoleSolicitor
Correspondence Address6 Redhouse Road
Tettenhall
Wolverhampton
West Midlands
WV6 8ST
Director NameHamilton Douglas Anstead
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(11 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address5 Heald Court
34 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DG
Director NameRobert Dow Kilgour
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(11 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 October 1999)
RoleCompany Director
Correspondence Address26 Beveridge Road
Kirkcaldy
Fife
KY1 1UY
Scotland
Director NameMr Geoffrey Michael Crowe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(12 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address51 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Director NameGraeme Willis
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(14 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 20 August 2001)
RoleCompany Director
Correspondence Address3 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Director NameGraeme Willis
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(14 years, 4 months after company formation)
Appointment Duration12 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address3 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Secretary NameMr Geoffrey Michael Crowe
NationalityBritish
StatusResigned
Appointed31 December 2004(17 years, 7 months after company formation)
Appointment Duration6 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address51 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Director NameMr Nicholas John Mitchell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(17 years, 10 months after company formation)
Appointment Duration5 years (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLymbrook
53 Dore Road Dore
Sheffield
South Yorkshire
S17 3NA
Director NameMr Anthony George Heywood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(17 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 December 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHarborough Hall Harborough Hall Lane
Messing
Essex
CO5 9UA
Director NameMr Dominic Jude Kay
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(18 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 31 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Secretary NameMr Dominic Jude Kay
NationalityBritish
StatusResigned
Appointed30 June 2005(18 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 16 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Director NameDr Peter Calveley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(21 years after company formation)
Appointment Duration5 years, 4 months (resigned 04 November 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Canwick Hill
Canwick
Lincoln
Lincolnshire
LN4 2RF
Secretary NameWKL Company Services Limited (Corporation)
StatusResigned
Appointed28 August 1998(11 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 March 1999)
Correspondence Address5 & 6 Northumberland Buildings
Queen Square
Bath
BA1 2JE
Secretary NameWk Company Services Limited (Corporation)
StatusResigned
Appointed22 March 1999(11 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2004)
Correspondence Address5 & 6 Northumberland Building
Queen Square
Bath
Avon
BA1 2JE

Contact

Websitefshc.co.uk
Telephone01625 417800
Telephone regionMacclesfield

Location

Registered AddressNorcliffe House
Station Road
Wilmslow
SK9 1BU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

10k at £1Huntercombe Manor LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
21 October 2015Application to strike the company off the register (3 pages)
21 October 2015Application to strike the company off the register (3 pages)
13 October 2015Full accounts made up to 31 December 2014 (12 pages)
13 October 2015Full accounts made up to 31 December 2014 (12 pages)
5 October 2015Statement by Directors (1 page)
5 October 2015Statement by Directors (1 page)
5 October 2015Solvency Statement dated 29/09/15 (1 page)
5 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 October 2015Statement of capital on 5 October 2015
  • GBP 100
(4 pages)
5 October 2015Statement of capital on 5 October 2015
  • GBP 100
(4 pages)
5 October 2015Solvency Statement dated 29/09/15 (1 page)
5 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
(5 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
(5 pages)
19 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
19 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages)
13 December 2014Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page)
13 December 2014Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page)
9 October 2014Full accounts made up to 31 December 2013 (14 pages)
9 October 2014Full accounts made up to 31 December 2013 (14 pages)
17 June 2014Termination of appointment of Dominic Kay as a secretary (1 page)
17 June 2014Termination of appointment of Dominic Kay as a secretary (1 page)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary (2 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,000
(7 pages)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary (2 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,000
(7 pages)
22 May 2014Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages)
21 February 2014Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page)
21 February 2014Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page)
15 January 2014Appointment of Maureen Claire Royston as a director (2 pages)
15 January 2014Appointment of Maureen Claire Royston as a director (2 pages)
13 November 2013Termination of appointment of Peter Calveley as a director (1 page)
13 November 2013Termination of appointment of Peter Calveley as a director (1 page)
11 November 2013Appointment of Ian Richard Smith as a director (2 pages)
11 November 2013Appointment of Ian Richard Smith as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
25 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
17 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
17 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
18 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
30 September 2011Full accounts made up to 31 December 2010 (14 pages)
30 September 2011Full accounts made up to 31 December 2010 (14 pages)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
16 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
4 May 2010Appointment of Benjamin Robert Taberner as a director (3 pages)
4 May 2010Appointment of Benjamin Robert Taberner as a director (3 pages)
13 April 2010Termination of appointment of Nicholas Mitchell as a director (1 page)
13 April 2010Termination of appointment of Nicholas Mitchell as a director (1 page)
3 November 2009Full accounts made up to 31 December 2008 (15 pages)
3 November 2009Full accounts made up to 31 December 2008 (15 pages)
16 July 2009Return made up to 14/06/09; full list of members (4 pages)
16 July 2009Return made up to 14/06/09; full list of members (4 pages)
23 January 2009Full accounts made up to 31 December 2007 (16 pages)
23 January 2009Full accounts made up to 31 December 2007 (16 pages)
1 July 2008Return made up to 14/06/08; full list of members (3 pages)
1 July 2008Return made up to 14/06/08; full list of members (3 pages)
26 June 2008Director appointed dr peter calveley (2 pages)
26 June 2008Director appointed dr peter calveley (2 pages)
23 December 2007Director resigned (1 page)
23 December 2007Director resigned (1 page)
3 November 2007Full accounts made up to 31 December 2006 (16 pages)
3 November 2007Full accounts made up to 31 December 2006 (16 pages)
30 July 2007Return made up to 14/06/07; full list of members (3 pages)
30 July 2007Return made up to 14/06/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
5 July 2006Declaration of satisfaction of mortgage/charge (1 page)
5 July 2006Declaration of satisfaction of mortgage/charge (1 page)
3 July 2006Declaration of assistance for shares acquisition (4 pages)
3 July 2006Declaration of assistance for shares acquisition (4 pages)
21 June 2006Return made up to 14/06/06; full list of members (3 pages)
21 June 2006Return made up to 14/06/06; full list of members (3 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2006Particulars of mortgage/charge (19 pages)
18 January 2006Particulars of mortgage/charge (19 pages)
18 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
18 July 2005New secretary appointed;new director appointed (4 pages)
18 July 2005Secretary resigned (1 page)
18 July 2005New secretary appointed;new director appointed (4 pages)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Secretary resigned (1 page)
18 July 2005New secretary appointed;new director appointed (4 pages)
18 July 2005New secretary appointed;new director appointed (4 pages)
7 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 2005Secretary resigned (1 page)
30 June 2005New secretary appointed (2 pages)
30 June 2005Secretary resigned (1 page)
30 June 2005Return made up to 14/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005Return made up to 14/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2005New director appointed (6 pages)
18 April 2005New director appointed (6 pages)
18 April 2005Director resigned (1 page)
18 April 2005New director appointed (6 pages)
18 April 2005New director appointed (6 pages)
18 April 2005Director resigned (1 page)
8 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 November 2004Particulars of mortgage/charge (21 pages)
30 November 2004Particulars of mortgage/charge (21 pages)
23 November 2004Declaration of assistance for shares acquisition (9 pages)
23 November 2004Declaration of assistance for shares acquisition (9 pages)
23 November 2004Declaration of assistance for shares acquisition (9 pages)
23 November 2004Declaration of assistance for shares acquisition (9 pages)
19 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2004Full accounts made up to 31 December 2003 (14 pages)
3 November 2004Full accounts made up to 31 December 2003 (14 pages)
4 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2004Return made up to 14/06/04; full list of members (7 pages)
21 June 2004Return made up to 14/06/04; full list of members (7 pages)
3 February 2004Full accounts made up to 31 December 2002 (14 pages)
3 February 2004Full accounts made up to 31 December 2002 (14 pages)
24 January 2004Return made up to 14/06/03; full list of members; amend (6 pages)
24 January 2004Return made up to 14/06/03; full list of members; amend (6 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
14 July 2003Return made up to 14/06/03; no change of members (8 pages)
14 July 2003Return made up to 14/06/03; no change of members (8 pages)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
4 October 2002Full accounts made up to 31 December 2001 (11 pages)
4 October 2002Full accounts made up to 31 December 2001 (11 pages)
3 July 2002Particulars of mortgage/charge (4 pages)
3 July 2002Particulars of mortgage/charge (4 pages)
19 June 2002Return made up to 14/06/02; full list of members (8 pages)
19 June 2002Return made up to 14/06/02; full list of members (8 pages)
28 October 2001Full accounts made up to 31 December 2000 (13 pages)
28 October 2001Full accounts made up to 31 December 2000 (13 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
13 October 2001Declaration of satisfaction of mortgage/charge (1 page)
13 October 2001Declaration of satisfaction of mortgage/charge (1 page)
13 October 2001Declaration of satisfaction of mortgage/charge (1 page)
13 October 2001Declaration of satisfaction of mortgage/charge (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
6 August 2001Particulars of mortgage/charge (3 pages)
6 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
18 July 2001New director appointed (4 pages)
18 July 2001New director appointed (4 pages)
20 June 2001Return made up to 14/06/01; full list of members (8 pages)
20 June 2001Return made up to 14/06/01; full list of members (8 pages)
1 June 2001Full accounts made up to 31 December 1999 (14 pages)
1 June 2001Full accounts made up to 31 December 1999 (14 pages)
3 October 2000Full accounts made up to 27 June 1999 (16 pages)
3 October 2000Full accounts made up to 27 June 1999 (16 pages)
28 July 2000Return made up to 14/06/00; full list of members (8 pages)
28 July 2000Return made up to 14/06/00; full list of members (8 pages)
2 March 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
2 March 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
1 March 2000Location of register of members (1 page)
1 March 2000Location of register of members (1 page)
21 January 2000Registered office changed on 21/01/00 from: 5-6 northumberland building queen square bath BA1 2JE (1 page)
21 January 2000Registered office changed on 21/01/00 from: 5-6 northumberland building queen square bath BA1 2JE (1 page)
5 December 1999Director resigned (1 page)
5 December 1999New director appointed (2 pages)
5 December 1999Director resigned (1 page)
5 December 1999New director appointed (2 pages)
12 November 1999Particulars of mortgage/charge (12 pages)
12 November 1999Particulars of mortgage/charge (12 pages)
6 September 1999Auditor's resignation (1 page)
6 September 1999Auditor's resignation (1 page)
30 June 1999Return made up to 14/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 June 1999Return made up to 14/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 October 1998Full accounts made up to 31 March 1998 (16 pages)
13 October 1998Full accounts made up to 31 March 1998 (16 pages)
6 October 1998Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
6 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 October 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
6 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
6 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 October 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
6 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
6 October 1998Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
1 October 1998£ ic 50000/10000 29/09/98 £ sr 40000@1=40000 (1 page)
1 October 1998£ ic 50000/10000 29/09/98 £ sr 40000@1=40000 (1 page)
16 September 1998Particulars of mortgage/charge (6 pages)
16 September 1998Particulars of mortgage/charge (6 pages)
11 September 1998Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
11 September 1998Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
4 September 1998Declaration of assistance for shares acquisition (4 pages)
4 September 1998Secretary resigned;director resigned (1 page)
4 September 1998Director resigned (1 page)
4 September 1998Registered office changed on 04/09/98 from: wheaton aston hall ivetsey bank wheaton aston stafford staffordshire ST19 9QT (1 page)
4 September 1998Director resigned (1 page)
4 September 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
4 September 1998New director appointed (2 pages)
4 September 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
4 September 1998Secretary resigned;director resigned (1 page)
4 September 1998Director resigned (1 page)
4 September 1998New director appointed (2 pages)
4 September 1998New secretary appointed (2 pages)
4 September 1998Declaration of satisfaction of mortgage/charge (1 page)
4 September 1998Declaration of assistance for shares acquisition (4 pages)
4 September 1998New secretary appointed (2 pages)
4 September 1998Director resigned (1 page)
4 September 1998Declaration of satisfaction of mortgage/charge (1 page)
4 September 1998Declaration of satisfaction of mortgage/charge (1 page)
4 September 1998New director appointed (2 pages)
4 September 1998Registered office changed on 04/09/98 from: wheaton aston hall ivetsey bank wheaton aston stafford staffordshire ST19 9QT (1 page)
4 September 1998New director appointed (2 pages)
4 September 1998Declaration of satisfaction of mortgage/charge (1 page)
24 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 August 1998New director appointed (1 page)
24 August 1998Memorandum and Articles of Association (7 pages)
24 August 1998New director appointed (1 page)
24 August 1998Memorandum and Articles of Association (7 pages)
30 June 1998Return made up to 14/06/98; no change of members (4 pages)
30 June 1998Return made up to 14/06/98; no change of members (4 pages)
28 August 1997Full accounts made up to 31 March 1997 (16 pages)
28 August 1997Full accounts made up to 31 March 1997 (16 pages)
9 July 1997Return made up to 14/06/97; no change of members (4 pages)
9 July 1997Return made up to 14/06/97; no change of members (4 pages)
13 September 1996Full accounts made up to 31 March 1996 (16 pages)
13 September 1996Full accounts made up to 31 March 1996 (16 pages)
24 June 1996Return made up to 14/06/96; full list of members (6 pages)
24 June 1996Return made up to 14/06/96; full list of members (6 pages)
7 September 1995Accounts for a small company made up to 31 March 1995 (9 pages)
7 September 1995Accounts for a small company made up to 31 March 1995 (9 pages)
3 August 1995Return made up to 14/06/95; no change of members (4 pages)
3 August 1995Return made up to 14/06/95; no change of members (4 pages)
10 May 1989Nc inc already adjusted (1 page)
10 May 1989Nc inc already adjusted (1 page)
10 May 1989Nc inc already adjusted (1 page)
10 May 1989Nc inc already adjusted (1 page)
9 May 1989Memorandum and Articles of Association (26 pages)
9 May 1989Memorandum and Articles of Association (26 pages)
1 June 1987Incorporation (25 pages)
1 June 1987Incorporation (25 pages)