Wilmslow
SK9 1BU
Director Name | Ian Richard Smith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2013(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Dr Maureen Claire Royston |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2013(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX |
Secretary Name | Mrs Abigail Mattison |
---|---|
Status | Closed |
Appointed | 16 June 2014(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 19 January 2016) |
Role | Company Director |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(3 weeks after company formation) |
Appointment Duration | 1 week (resigned 25 October 1996) |
Role | Solicitor |
Correspondence Address | Well House Cambo Morpeth Northumberland NE61 4BP |
Secretary Name | Andrew James Nunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(3 weeks after company formation) |
Appointment Duration | 1 week (resigned 25 October 1996) |
Role | Solicitor |
Correspondence Address | 1 Edward Street Gosforth Newcastle Upon Tyne NE3 1EA |
Director Name | Duncan Walker Bannatyne |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(4 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 55 Cleveland Avenue Darlington County Durham DL3 7HF |
Director Name | Christopher Rutter |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(4 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 15 The Dell Bishop Auckland County Durham DL14 7HJ |
Secretary Name | Christopher Rutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(4 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 15 The Dell Bishop Auckland County Durham DL14 7HJ |
Director Name | Graeme Willis |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 June 1998) |
Role | Company Director |
Correspondence Address | 3 Carrwood Road Wilmslow Cheshire SK9 5DJ |
Director Name | Barbara Ann Maxwell |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 1997(9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 May 1998) |
Role | Company Director |
Correspondence Address | 17 Crieff Road London SW18 2EB |
Director Name | Mr Graham Nicholas Elliott |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 February 2002) |
Role | Director Of Operations Omega |
Country of Residence | England |
Correspondence Address | 9 Bowmans Close Steyning West Sussex BN44 3SR |
Director Name | James Paul Flaherty |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1997(9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 November 2001) |
Role | Ceo Omega Uk Ltd |
Correspondence Address | 28 Harley House Marylebone Road London NW1 5HF |
Secretary Name | Chee Miau Jap |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 30 June 1997(9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | 33 Cheyne Place London SW3 4HL |
Secretary Name | Mark David Gosling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 February 2002) |
Role | Secretary |
Correspondence Address | 8 Dane Close Hartlip Sittingbourne Kent ME9 7TN |
Director Name | Essel William Bailey Jr |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2002(5 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 September 2002) |
Role | Company Director |
Correspondence Address | 1 Hillside Court Ann Arbor Mi 48104 United States |
Director Name | Arthur Edward Gottesman |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2002(5 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 September 2002) |
Role | Lawyer |
Correspondence Address | 38 Chester Terrace Regents Park London NW1 4ND |
Director Name | Thomas Frederick Franke |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2002(5 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 September 2002) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 410 North Eagle Street Marshall Michigan 49068 |
Secretary Name | Ms Sonya C Park |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 February 2002(5 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 28 August 2002) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 138 Dalston Lane London E8 1NG |
Secretary Name | Anthony Hedley Dark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(5 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 16 September 2002) |
Role | Company Director |
Correspondence Address | 57 Crescent Lane Clapham London SW4 9PT |
Director Name | Mr Geoffrey Michael Crowe |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 51 Oakwood Lane Bowdon Altrincham Cheshire WA14 3DL |
Director Name | Graeme Willis |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2005) |
Role | Financial Director |
Correspondence Address | 4 Woodbank Lynton Lane Alderley Edge Cheshire SK9 7NP |
Director Name | Hamilton Douglas Anstead |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 5 Heald Court 34 Hawthorn Lane Wilmslow Cheshire SK9 5DG |
Secretary Name | Mr Geoffrey Michael Crowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2005) |
Role | Commercial Director |
Correspondence Address | 51 Oakwood Lane Bowdon Altrincham Cheshire WA14 3DL |
Director Name | Mr Anthony George Heywood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 December 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Harborough Hall Harborough Hall Lane Messing Essex CO5 9UA |
Director Name | Mr Nicholas John Mitchell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(8 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lymbrook 53 Dore Road Dore Sheffield South Yorkshire S17 3NA |
Director Name | Mr Dominic Jude Kay |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 October 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glyn Avenue Hale Cheshire WA15 9DG |
Secretary Name | Mr Dominic Jude Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 June 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glyn Avenue Hale Cheshire WA15 9DG |
Director Name | Dr Peter Calveley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 November 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Canwick Hill Canwick Lincoln Lincolnshire LN4 2RF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | fshc.co.uk |
---|---|
Telephone | 01625 417800 |
Telephone region | Macclesfield |
Registered Address | Norcliffe House Station Road Wilmslow SK9 1BU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
100k at £1 | Ph Homes LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2015 | Application to strike the company off the register (3 pages) |
21 October 2015 | Application to strike the company off the register (3 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
5 October 2015 | Solvency Statement dated 29/09/15 (1 page) |
5 October 2015 | Resolutions
|
5 October 2015 | Statement by Directors (1 page) |
5 October 2015 | Statement by Directors (1 page) |
5 October 2015 | Statement of capital on 5 October 2015
|
5 October 2015 | Statement of capital on 5 October 2015
|
5 October 2015 | Statement of capital on 5 October 2015
|
5 October 2015 | Solvency Statement dated 29/09/15 (1 page) |
2 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
19 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
19 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages) |
13 December 2014 | Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page) |
13 December 2014 | Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page) |
9 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
2 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary (2 pages) |
16 June 2014 | Termination of appointment of Dominic Kay as a secretary (1 page) |
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary (2 pages) |
16 June 2014 | Termination of appointment of Dominic Kay as a secretary (1 page) |
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages) |
21 February 2014 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page) |
15 January 2014 | Appointment of Maureen Claire Royston as a director (2 pages) |
15 January 2014 | Appointment of Maureen Claire Royston as a director (2 pages) |
13 November 2013 | Termination of appointment of Peter Calveley as a director (1 page) |
13 November 2013 | Termination of appointment of Peter Calveley as a director (1 page) |
11 November 2013 | Appointment of Ian Richard Smith as a director (2 pages) |
11 November 2013 | Appointment of Ian Richard Smith as a director (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
3 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
9 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
4 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
4 May 2010 | Appointment of Benjamin Robert Taberner as a director (3 pages) |
4 May 2010 | Appointment of Benjamin Robert Taberner as a director (3 pages) |
13 April 2010 | Termination of appointment of Nicholas Mitchell as a director (1 page) |
13 April 2010 | Termination of appointment of Nicholas Mitchell as a director (1 page) |
5 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
30 September 2008 | Return made up to 27/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 27/09/08; full list of members (4 pages) |
26 June 2008 | Director appointed dr peter calveley (2 pages) |
26 June 2008 | Director appointed dr peter calveley (2 pages) |
3 June 2008 | Return made up to 04/10/07; full list of members; amend (6 pages) |
3 June 2008 | Return made up to 04/10/07; full list of members; amend (6 pages) |
23 December 2007 | Director resigned (1 page) |
23 December 2007 | Director resigned (1 page) |
13 November 2007 | Return made up to 04/10/07; full list of members (3 pages) |
13 November 2007 | Return made up to 04/10/07; full list of members (3 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
12 October 2006 | Return made up to 27/09/06; full list of members (7 pages) |
12 October 2006 | Return made up to 27/09/06; full list of members (7 pages) |
18 November 2005 | Resolutions
|
18 November 2005 | Resolutions
|
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
5 October 2005 | Return made up to 27/09/05; full list of members (7 pages) |
5 October 2005 | Return made up to 27/09/05; full list of members (7 pages) |
18 July 2005 | New secretary appointed;new director appointed (4 pages) |
18 July 2005 | New secretary appointed;new director appointed (4 pages) |
18 July 2005 | Secretary resigned;director resigned (1 page) |
18 July 2005 | Secretary resigned;director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | New director appointed (6 pages) |
18 April 2005 | New director appointed (6 pages) |
18 April 2005 | New director appointed (6 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | New director appointed (6 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
4 November 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
4 November 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
5 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
5 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
4 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2004 | Director's particulars changed (1 page) |
14 June 2004 | Director's particulars changed (1 page) |
14 October 2003 | Full accounts made up to 31 August 2002 (10 pages) |
14 October 2003 | Full accounts made up to 31 August 2002 (10 pages) |
3 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
3 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
18 August 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
18 August 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
19 December 2002 | Return made up to 27/09/02; full list of members (7 pages) |
19 December 2002 | Return made up to 27/09/02; full list of members (7 pages) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | Secretary resigned (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: 145 cannon street london EC4N 5BP (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: 145 cannon street london EC4N 5BP (1 page) |
30 September 2002 | New director appointed (6 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | New director appointed (6 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | New director appointed (5 pages) |
30 September 2002 | New director appointed (5 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | New director appointed (5 pages) |
30 September 2002 | New director appointed (5 pages) |
24 September 2002 | Full accounts made up to 31 August 2001 (9 pages) |
24 September 2002 | Full accounts made up to 31 August 2001 (9 pages) |
18 September 2002 | Resolutions
|
18 September 2002 | Resolutions
|
14 September 2002 | Particulars of mortgage/charge (15 pages) |
14 September 2002 | Particulars of mortgage/charge (15 pages) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | New secretary appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | New secretary appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New secretary appointed (2 pages) |
25 March 2002 | Secretary resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
12 February 2002 | Full accounts made up to 31 August 2000 (9 pages) |
12 February 2002 | Full accounts made up to 31 August 2000 (9 pages) |
20 December 2001 | Return made up to 27/09/01; full list of members (6 pages) |
20 December 2001 | Return made up to 27/09/01; full list of members (6 pages) |
14 November 2000 | Return made up to 27/09/00; full list of members (6 pages) |
14 November 2000 | Return made up to 27/09/00; full list of members (6 pages) |
20 June 2000 | Full accounts made up to 31 August 1999 (9 pages) |
20 June 2000 | Full accounts made up to 31 August 1999 (9 pages) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | New secretary appointed (2 pages) |
26 October 1999 | Return made up to 27/09/99; full list of members (8 pages) |
26 October 1999 | Return made up to 27/09/99; full list of members (8 pages) |
5 July 1999 | Full accounts made up to 31 August 1998 (10 pages) |
5 July 1999 | Full accounts made up to 31 August 1998 (10 pages) |
26 October 1998 | Return made up to 27/09/98; full list of members (8 pages) |
26 October 1998 | Return made up to 27/09/98; full list of members (8 pages) |
17 September 1998 | Full accounts made up to 31 August 1997 (10 pages) |
17 September 1998 | Full accounts made up to 31 August 1997 (10 pages) |
29 June 1998 | Delivery ext'd 3 mth 31/08/97 (1 page) |
29 June 1998 | Delivery ext'd 3 mth 31/08/97 (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
17 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 April 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 April 1998 | Full accounts made up to 31 October 1996 (10 pages) |
2 April 1998 | Full accounts made up to 31 October 1996 (10 pages) |
23 March 1998 | Memorandum and Articles of Association (11 pages) |
23 March 1998 | Memorandum and Articles of Association (11 pages) |
17 March 1998 | Declaration of assistance for shares acquisition (29 pages) |
17 March 1998 | Declaration of assistance for shares acquisition (29 pages) |
16 March 1998 | Resolutions
|
16 March 1998 | Resolutions
|
9 March 1998 | Company name changed quality care property LIMITED\certificate issued on 10/03/98 (2 pages) |
9 March 1998 | Company name changed quality care property LIMITED\certificate issued on 10/03/98 (2 pages) |
21 January 1998 | Accounting reference date shortened from 31/10/97 to 31/08/97 (1 page) |
21 January 1998 | Accounting reference date shortened from 31/10/97 to 31/08/97 (1 page) |
8 January 1998 | Resolutions
|
8 January 1998 | Resolutions
|
7 January 1998 | Declaration of assistance for shares acquisition (13 pages) |
7 January 1998 | Declaration of assistance for shares acquisition (13 pages) |
21 October 1997 | Return made up to 27/09/97; full list of members
|
21 October 1997 | Return made up to 27/09/97; full list of members
|
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Registered office changed on 14/07/97 from: 18 st cuthberts way darlington county durham DL1 1GB (1 page) |
14 July 1997 | New director appointed (3 pages) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (4 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | Registered office changed on 14/07/97 from: 18 st cuthberts way darlington county durham DL1 1GB (1 page) |
14 July 1997 | New director appointed (4 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | New director appointed (3 pages) |
28 November 1996 | Accounting reference date extended from 30/09/97 to 31/10/97 (1 page) |
28 November 1996 | Accounting reference date extended from 30/09/97 to 31/10/97 (1 page) |
25 November 1996 | Particulars of mortgage/charge (4 pages) |
25 November 1996 | Particulars of mortgage/charge (4 pages) |
12 November 1996 | Ad 31/10/96--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
12 November 1996 | Ad 31/10/96--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
9 November 1996 | Particulars of mortgage/charge (6 pages) |
9 November 1996 | Particulars of mortgage/charge (6 pages) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New secretary appointed;new director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Secretary resigned (1 page) |
31 October 1996 | Secretary resigned (1 page) |
31 October 1996 | New secretary appointed;new director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | Secretary resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Registered office changed on 29/10/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
29 October 1996 | New secretary appointed (2 pages) |
29 October 1996 | New secretary appointed (2 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Secretary resigned (1 page) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | Registered office changed on 29/10/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
28 October 1996 | Resolutions
|
28 October 1996 | Resolutions
|
28 October 1996 | Resolutions
|
28 October 1996 | Resolutions
|
28 October 1996 | Resolutions
|
28 October 1996 | £ nc 100000/199900 23/10/96 (1 page) |
28 October 1996 | £ nc 100000/199900 23/10/96 (1 page) |
28 October 1996 | Resolutions
|
25 October 1996 | Company name changed carryhigh LIMITED\certificate issued on 25/10/96 (2 pages) |
25 October 1996 | Company name changed carryhigh LIMITED\certificate issued on 25/10/96 (2 pages) |
27 September 1996 | Incorporation (12 pages) |
27 September 1996 | Incorporation (12 pages) |