Company NameCedarwood Estates Management Limited
Company StatusDissolved
Company Number02730803
CategoryPrivate Limited Company
Incorporation Date13 July 1992(31 years, 9 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Peter Barlow
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2017(24 years, 10 months after company formation)
Appointment Duration5 months (closed 31 October 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressExchange House Kelburn Court
Birchwood
Warrington
WA3 6UT
Director NameDavid Peter Wood
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(1 month, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 01 May 1999)
RoleCo Director
Correspondence AddressRoman Way
Old Salisbury Lane Shootash
Romsey
Hampshire
SO51 0GD
Director NameRonald Smith
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 07 February 1996)
RoleCompany Director
Correspondence AddressSt Michaels
Golly Burton Rossett
Wrexham
Clwyd
LL12 0AH
Wales
Secretary NameStephen John Owen
NationalityBritish
StatusResigned
Appointed08 September 1992(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Woodstock Gardens
Appleton
Warrington
Cheshire
WA4 5HN
Director NameMr William Ainscough
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(3 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 23 October 2003)
RoleHousebuilder
Country of ResidenceUnited Kingdom
Correspondence AddressChateau St Laurent
Mont Cambrat St Lawrence
Jersey
JE3 1JN
Secretary NameDavid Peter Sheard
NationalityBritish
StatusResigned
Appointed01 July 1997(4 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 November 2000)
RoleFinance Director
Correspondence Address8 St Sevan Way
Exmouth
Devon
EX8 5RE
Director NameJillian Ann Underwood
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(5 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 15 October 1999)
RoleSales Director
Correspondence AddressKents
Marhamchurch
Bude
Cornwall
EX23 0EY
Director NameMr Robert Martin Taylor
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(5 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 23 October 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Jeryon Close
Carclaze
St Austell
Cornwall
PL25 3TT
Director NameMr Christopher Andrew Foulkes
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(5 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 24 November 2000)
RoleMd/House Builder
Country of ResidenceUnited Kingdom
Correspondence Address76 Muirhill
Limpley Stoke
Bath
Avon
BA2 7FB
Director NameDavid Peter Sheard
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(5 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 November 2000)
RoleFinance Director
Correspondence Address8 St Sevan Way
Exmouth
Devon
EX8 5RE
Director NameStephen John Owen
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(5 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bellcast Close
Appleton
Warrington
WA4 5SA
Director NameWilliam Henry Bannister
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(5 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 February 1999)
RoleCompany Director
Correspondence Address38 Burnbake Road
Verwood
Dorset
BH31 6ET
Director NameIrving Bunt
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(7 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 October 2003)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressChynoweth Wragg Lane
Probus
Truro
Cornwall
TR2 4RJ
Director NameRichard John Williams
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(7 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 August 2003)
RoleCo Director
Correspondence AddressStoke Cottage
5 South Road
Taunton
Somerset
TA1 3DT
Director NameMr Adrian Marcus Dyer
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(8 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 October 2003)
RoleSales Director
Country of ResidenceEngland
Correspondence Address4 Ryesland Way
Taunton
Somerset
TA3 5TA
Secretary NameMr Roger James Treweek
NationalityBritish
StatusResigned
Appointed24 November 2000(8 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHightor
Cliff Road
Teignmouth
Devon
TQ14 8TW
Director NameMark Cooper
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(11 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 January 2009)
RoleLand Buyer
Correspondence Address490 Plodder Lane
Farnworth
Bolton
Lancashire
BL4 0JY
Director NameStephen Robinson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(11 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 May 2017)
RoleBuilder
Country of ResidenceEngland
Correspondence Address23a Central Drive
Penwortham
Preston
PR1 0NL
Secretary NameStephen Robinson
NationalityBritish
StatusResigned
Appointed24 September 2003(11 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 January 2017)
RoleBuilder
Country of ResidenceEngland
Correspondence Address23a Central Drive
Penwortham
Preston
PR1 0NL
Director NameStephen John Owen
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(16 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Woodstock Gardens
Appleton
Warrington
Cheshire
WA4 5HN
Secretary NameMr Andrew Savage
StatusResigned
Appointed07 April 2015(22 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2017)
RoleCompany Director
Correspondence AddressExchange House Kelburn Court
Birchwood
Warrington
WA3 6UT
Director NameVindex Limited (Corporation)
StatusResigned
Appointed13 July 1992(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed13 July 1992(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitewainhomes.net
Telephone01925 885400
Telephone regionWarrington

Location

Registered AddressExchange House Kelburn Court
Birchwood
Warrington
WA3 6UT
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Wainhomes South West Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End28 June

Charges

25 April 2001Delivered on: 10 May 2001
Satisfied on: 10 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland

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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 January 1998Delivered on: 24 January 1998
Satisfied on: 30 March 2001
Persons entitled: Midland 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
4 August 2017Application to strike the company off the register (3 pages)
4 August 2017Application to strike the company off the register (3 pages)
31 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
31 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
26 June 2017Amended accounts for a dormant company made up to 30 June 2016 (7 pages)
26 June 2017Amended accounts for a dormant company made up to 30 June 2016 (7 pages)
5 June 2017Appointment of Mr Peter Barlow as a director on 31 May 2017 (2 pages)
5 June 2017Appointment of Mr Peter Barlow as a director on 31 May 2017 (2 pages)
5 June 2017Termination of appointment of Stephen Robinson as a director on 31 May 2017 (1 page)
5 June 2017Termination of appointment of Stephen John Owen as a director on 31 May 2017 (1 page)
5 June 2017Termination of appointment of Stephen John Owen as a director on 31 May 2017 (1 page)
5 June 2017Termination of appointment of Stephen Robinson as a director on 31 May 2017 (1 page)
4 April 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
4 April 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
31 January 2017Termination of appointment of Andrew Savage as a secretary on 31 January 2017 (1 page)
31 January 2017Termination of appointment of Stephen Robinson as a secretary on 31 January 2017 (1 page)
31 January 2017Termination of appointment of Andrew Savage as a secretary on 31 January 2017 (1 page)
31 January 2017Termination of appointment of Stephen Robinson as a secretary on 31 January 2017 (1 page)
5 September 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
4 May 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
4 May 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
7 January 2016Registered office address changed from Cedarwood 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB to Exchange House Kelburn Court Birchwood Warrington WA3 6UT on 7 January 2016 (1 page)
7 January 2016Registered office address changed from Cedarwood 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB to Exchange House Kelburn Court Birchwood Warrington WA3 6UT on 7 January 2016 (1 page)
25 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(5 pages)
25 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(5 pages)
23 April 2015Company name changed wainhomes (staffordshire) LIMITED\certificate issued on 23/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-21
(3 pages)
23 April 2015Company name changed wainhomes (staffordshire) LIMITED\certificate issued on 23/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-21
(3 pages)
7 April 2015Appointment of Mr Andrew Savage as a secretary on 7 April 2015 (2 pages)
7 April 2015Appointment of Mr Andrew Savage as a secretary on 7 April 2015 (2 pages)
7 April 2015Appointment of Mr Andrew Savage as a secretary on 7 April 2015 (2 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
6 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
12 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
12 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
24 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-24
(5 pages)
24 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-24
(5 pages)
22 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
22 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
17 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
17 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
9 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Stephen John Owen on 1 January 2010 (2 pages)
9 August 2010Director's details changed for Stephen John Owen on 1 January 2010 (2 pages)
9 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Stephen John Owen on 1 January 2010 (2 pages)
16 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
16 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
24 August 2009Return made up to 13/07/09; full list of members (3 pages)
24 August 2009Return made up to 13/07/09; full list of members (3 pages)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
21 April 2009Registered office changed on 21/04/2009 from unit 6 harvard court quay business centre warrington cheshire WA2 8LT (1 page)
21 April 2009Registered office changed on 21/04/2009 from unit 6 harvard court quay business centre warrington cheshire WA2 8LT (1 page)
9 February 2009Director appointed stephen john owen (4 pages)
9 February 2009Director appointed stephen john owen (4 pages)
9 February 2009Appointment terminated director mark cooper (1 page)
9 February 2009Appointment terminated director mark cooper (1 page)
20 October 2008Return made up to 13/07/08; full list of members (3 pages)
20 October 2008Return made up to 13/07/08; full list of members (3 pages)
19 February 2008Full accounts made up to 30 June 2007 (9 pages)
19 February 2008Full accounts made up to 30 June 2007 (9 pages)
16 August 2007Return made up to 13/07/07; full list of members (7 pages)
16 August 2007Return made up to 13/07/07; full list of members (7 pages)
16 April 2007Full accounts made up to 30 June 2006 (9 pages)
16 April 2007Full accounts made up to 30 June 2006 (9 pages)
3 August 2006Return made up to 13/07/06; full list of members (7 pages)
3 August 2006Return made up to 13/07/06; full list of members (7 pages)
17 October 2005Return made up to 13/07/05; full list of members (7 pages)
17 October 2005Return made up to 13/07/05; full list of members (7 pages)
6 September 2005Declaration of assistance for shares acquisition (8 pages)
6 September 2005Declaration of assistance for shares acquisition (8 pages)
6 September 2005Declaration of assistance for shares acquisition (8 pages)
6 September 2005Declaration of assistance for shares acquisition (8 pages)
5 September 2005Full accounts made up to 30 June 2005 (8 pages)
5 September 2005Full accounts made up to 30 June 2005 (8 pages)
5 May 2005Full accounts made up to 30 June 2004 (9 pages)
5 May 2005Full accounts made up to 30 June 2004 (9 pages)
21 July 2004Return made up to 13/07/04; full list of members
  • 363(287) ‐ Registered office changed on 21/07/04
(7 pages)
21 July 2004Return made up to 13/07/04; full list of members
  • 363(287) ‐ Registered office changed on 21/07/04
(7 pages)
1 December 2003Registered office changed on 01/12/03 from: unit 7 harvard court quay business centre warrington cheshire WA2 8LT (1 page)
1 December 2003Registered office changed on 01/12/03 from: unit 7 harvard court quay business centre warrington cheshire WA2 8LT (1 page)
28 November 2003Registered office changed on 28/11/03 from: owlsfoot business centre sticklepath okehampton devon EX20 2PALT (1 page)
28 November 2003Registered office changed on 28/11/03 from: owlsfoot business centre sticklepath okehampton devon EX20 2PALT (1 page)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
27 November 2003Secretary resigned;director resigned (1 page)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
27 November 2003Secretary resigned;director resigned (1 page)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
24 November 2003Company name changed wainhomes (south west) LIMITED\certificate issued on 24/11/03 (2 pages)
24 November 2003Director resigned (1 page)
24 November 2003Secretary resigned;director resigned (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Company name changed wainhomes (south west) LIMITED\certificate issued on 24/11/03 (2 pages)
24 November 2003Secretary resigned;director resigned (1 page)
16 October 2003New director appointed (3 pages)
16 October 2003New secretary appointed;new director appointed (2 pages)
16 October 2003New director appointed (3 pages)
16 October 2003New secretary appointed;new director appointed (2 pages)
14 October 2003Full accounts made up to 28 June 2003 (8 pages)
14 October 2003Full accounts made up to 28 June 2003 (8 pages)
20 September 2003Director resigned (1 page)
20 September 2003Director resigned (1 page)
6 August 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 August 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 December 2002Full accounts made up to 30 June 2002 (10 pages)
1 December 2002Full accounts made up to 30 June 2002 (10 pages)
16 September 2002Auditor's resignation (1 page)
16 September 2002Auditor's resignation (1 page)
18 July 2002Return made up to 13/07/02; full list of members (9 pages)
18 July 2002Return made up to 13/07/02; full list of members (9 pages)
8 April 2002Auditor's resignation (1 page)
8 April 2002Auditor's resignation (1 page)
3 April 2002Full accounts made up to 30 June 2001 (13 pages)
3 April 2002Full accounts made up to 30 June 2001 (13 pages)
19 July 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2001Declaration of assistance for shares acquisition (5 pages)
4 July 2001Declaration of assistance for shares acquisition (4 pages)
4 July 2001Declaration of assistance for shares acquisition (4 pages)
4 July 2001Declaration of assistance for shares acquisition (5 pages)
3 July 2001Auditor's resignation (2 pages)
3 July 2001Auditor's resignation (2 pages)
24 May 2001Registered office changed on 24/05/01 from: the beeches chester CH2 1PE (1 page)
24 May 2001Registered office changed on 24/05/01 from: the beeches chester CH2 1PE (1 page)
10 May 2001Particulars of mortgage/charge (11 pages)
10 May 2001Particulars of mortgage/charge (11 pages)
30 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2001Full accounts made up to 30 June 2000 (13 pages)
8 March 2001Full accounts made up to 30 June 2000 (13 pages)
22 December 2000New secretary appointed (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New secretary appointed (2 pages)
22 December 2000New director appointed (2 pages)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Secretary resigned;director resigned (1 page)
15 December 2000Secretary resigned;director resigned (1 page)
29 August 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
29 August 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
22 February 2000Full accounts made up to 27 June 1999 (15 pages)
22 February 2000Full accounts made up to 27 June 1999 (15 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
9 August 1999Return made up to 13/07/99; full list of members (8 pages)
9 August 1999Return made up to 13/07/99; full list of members (8 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
28 September 1998Full accounts made up to 26 June 1998 (15 pages)
28 September 1998Full accounts made up to 26 June 1998 (15 pages)
7 August 1998Return made up to 13/07/98; full list of members (8 pages)
7 August 1998Return made up to 13/07/98; full list of members (8 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
11 March 1998Accounting reference date extended from 31/03/98 to 28/06/98 (1 page)
11 March 1998Accounting reference date extended from 31/03/98 to 28/06/98 (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
1 February 1998Full accounts made up to 4 April 1997 (14 pages)
1 February 1998Full accounts made up to 4 April 1997 (14 pages)
1 February 1998Full accounts made up to 4 April 1997 (14 pages)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
24 January 1998Particulars of mortgage/charge (3 pages)
24 January 1998Particulars of mortgage/charge (3 pages)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
12 October 1997New director appointed (2 pages)
12 October 1997New director appointed (2 pages)
4 August 1997Return made up to 13/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 1997Return made up to 13/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 August 1997New secretary appointed (2 pages)
3 August 1997New secretary appointed (2 pages)
3 August 1997Secretary resigned (1 page)
3 August 1997Secretary resigned (1 page)
11 December 1996Full accounts made up to 31 March 1996 (12 pages)
11 December 1996Full accounts made up to 31 March 1996 (12 pages)
29 August 1996Return made up to 13/07/96; full list of members (6 pages)
29 August 1996Return made up to 13/07/96; full list of members (6 pages)
7 May 1996Company name changed wainhomes (urban renewal ) limit ed\certificate issued on 08/05/96 (2 pages)
7 May 1996Company name changed wainhomes (urban renewal ) limit ed\certificate issued on 08/05/96 (2 pages)
12 March 1996Director resigned;new director appointed (3 pages)
12 March 1996Director resigned;new director appointed (3 pages)
14 August 1995Return made up to 13/07/95; no change of members (6 pages)
14 August 1995Full accounts made up to 31 March 1995 (13 pages)
14 August 1995Full accounts made up to 31 March 1995 (13 pages)
14 August 1995Return made up to 13/07/95; no change of members (6 pages)
22 December 1992Memorandum and Articles of Association (7 pages)
22 December 1992Memorandum and Articles of Association (7 pages)
11 September 1992Memorandum and Articles of Association (7 pages)
11 September 1992Memorandum and Articles of Association (7 pages)
10 September 1992Company name changed m m & s (2107) LIMITED\certificate issued on 11/09/92 (2 pages)
10 September 1992Company name changed m m & s (2107) LIMITED\certificate issued on 11/09/92 (2 pages)
13 July 1992Incorporation (18 pages)
13 July 1992Incorporation (18 pages)