Company NameVale Court Care Home Limited
Company StatusDissolved
Company Number03655617
CategoryPrivate Limited Company
Incorporation Date23 October 1998(25 years, 5 months ago)
Dissolution Date19 January 2016 (8 years, 2 months ago)
Previous NamesLegislator 1403 Limited and Sandown Care Services (No.2) Limited

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(11 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 19 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson Court Alderley Road
Wilmslow
Cheshire
SK9 1NX
Director NameIan Richard Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2013(15 years 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(15 years, 1 month 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(15 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 19 January 2016)
RoleCompany Director
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMrs Maureen Pooley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed23 October 1998(same day as company formation)
RoleCorporate Controller
Country of ResidenceEngland
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NameDominic James Pickersgill
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(same day as company formation)
RoleSolicitor
Correspondence Address72 Stafford Street
Norwich
Norfolk
NR2 3BG
Secretary NameMrs Maureen Pooley
NationalityEnglish
StatusResigned
Appointed23 October 1998(same day as company formation)
RoleCorporate Controller
Country of ResidenceEngland
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NameJohn Robert Hewson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed24 December 1998(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 June 2001)
RoleCompany Director
Correspondence Address29 Kent Street
Rose Bay
New South Wales
2029
Director NameJohn Rhys Moss
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1998(2 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 February 2002)
RoleCompany Director
Correspondence AddressBryn Y Gwynt
Graigfechan
Ruthin
Clwyd
LL15 2EY
Wales
Director NameShane Moran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed24 December 1998(2 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 February 2002)
RoleCompany Director
Correspondence Address68 Darling Point Road
Darling Point
New South Wales
2027
Director NameDouglas John Moran
Date of BirthDecember 1924 (Born 99 years ago)
NationalityAustralian
StatusResigned
Appointed24 December 1998(2 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 September 2002)
RoleCompany Director
Correspondence Address8 Redleaf Avenue
Wahroonga 2076
New South Wales
Foreign
Director NameJames Paul Flaherty
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed24 December 1998(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 August 2000)
RoleCompany Director
Correspondence Address28 Harley House
Marylebone Road
London
NW1 5HF
Secretary NameRichard Harvey James Nuttall
NationalityBritish
StatusResigned
Appointed24 December 1998(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 July 2000)
RoleCompany Director
Correspondence Address66 Parc Hendy
Mold
Flintshire
CH7 1TT
Wales
Secretary NameClive Maddocks
NationalityBritish
StatusResigned
Appointed03 August 2000(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 December 2001)
RoleCompany Director
Correspondence Address10 Pulford Close
Northwich
Cheshire
CW9 8FS
Director NamePeter Godfrey Moran
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed01 February 2001(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address32 Alexandra Street
Hunters Hill
Sydney
Nsw 2110
Foreign
Secretary NameDarren David Millar
NationalityBritish
StatusResigned
Appointed16 January 2002(3 years, 2 months after company formation)
Appointment Duration4 months (resigned 20 May 2002)
RoleAccountant
Correspondence Address3 Ffordd Terfyn
Bodelwyddan
Rhyl
Denbighshire
LL18 5SZ
Wales
Director NameMr Geoffrey Michael Crowe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(3 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2005)
RoleChartered Accountant
Correspondence Address51 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Director NameHamilton Douglas Anstead
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address5 Heald Court
34 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DG
Director NameGraeme Willis
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(3 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 October 2002)
RoleCompany Director
Correspondence Address3 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Secretary NameMr Geoffrey Michael Crowe
NationalityBritish
StatusResigned
Appointed19 September 2002(3 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2005)
RoleChartered Accountant
Correspondence Address51 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Director NameMr Anthony George Heywood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(6 years, 5 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 Nicholas John Mitchell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(6 years, 5 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 Dominic Jude Kay
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(6 years, 8 months 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(6 years, 8 months 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(9 years, 8 months 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 NameEversecretary (No 2) Limited (Corporation)
StatusResigned
Appointed17 June 2002(3 years, 7 months after company formation)
Appointment Duration3 months (resigned 19 September 2002)
Correspondence AddressFranciscan House
51 Princes Street
Ipswich
Suffolk
IP1 1UR

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

2 at £1Four Seasons Group 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)
4 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(5 pages)
4 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(5 pages)
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 (13 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 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)
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)
21 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(7 pages)
21 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(7 pages)
9 October 2014Full accounts made up to 31 December 2013 (13 pages)
9 October 2014Full accounts made up to 31 December 2013 (13 pages)
16 June 2014Termination of appointment of Dominic Kay as a secretary (1 page)
16 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 2014Appointment of Mrs Abigail Mattison as a secretary (2 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)
24 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(6 pages)
24 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(6 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
21 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
21 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
31 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
30 September 2011Full accounts made up to 31 December 2010 (13 pages)
30 September 2011Full accounts made up to 31 December 2010 (13 pages)
25 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 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)
17 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
4 November 2009Full accounts made up to 31 December 2008 (13 pages)
4 November 2009Full accounts made up to 31 December 2008 (13 pages)
23 January 2009Full accounts made up to 31 December 2007 (15 pages)
23 January 2009Full accounts made up to 31 December 2007 (15 pages)
30 October 2008Return made up to 20/10/08; full list of members (4 pages)
30 October 2008Return made up to 20/10/08; full list of members (4 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)
7 December 2007Return made up to 20/10/07; full list of members (3 pages)
7 December 2007Return made up to 20/10/07; full list of members (3 pages)
3 November 2007Full accounts made up to 31 December 2006 (17 pages)
3 November 2007Full accounts made up to 31 December 2006 (17 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
20 October 2006Return made up to 20/10/06; full list of members (3 pages)
20 October 2006Return made up to 20/10/06; 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 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)
26 October 2005Return made up to 20/10/05; full list of members (7 pages)
26 October 2005Return made up to 20/10/05; full list of members (7 pages)
18 July 2005Secretary resigned;director resigned (1 page)
18 July 2005New secretary appointed;new director appointed (4 pages)
18 July 2005New secretary appointed;new director appointed (4 pages)
18 July 2005Secretary resigned;director resigned (1 page)
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)
18 April 2005New director appointed (6 pages)
2 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 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)
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)
26 October 2004Return made up to 20/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 October 2004Return made up to 20/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
4 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
25 October 2003Return made up to 20/10/03; full list of members (7 pages)
25 October 2003Return made up to 20/10/03; full list of members (7 pages)
29 August 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
29 August 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
24 June 2003Full accounts made up to 30 June 2002 (14 pages)
24 June 2003Full accounts made up to 30 June 2002 (14 pages)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
14 November 2002Return made up to 20/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 November 2002Return made up to 20/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 September 2002Secretary resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002Director resigned (1 page)
24 September 2002New secretary appointed;new director appointed (2 pages)
24 September 2002Registered office changed on 24/09/02 from: daedalus house station road cambridge cambridgeshire CB1 2RE (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002Registered office changed on 24/09/02 from: daedalus house station road cambridge cambridgeshire CB1 2RE (1 page)
24 September 2002New secretary appointed;new director appointed (2 pages)
24 September 2002New director appointed (2 pages)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
15 July 2002Full accounts made up to 30 June 2001 (14 pages)
15 July 2002Full accounts made up to 30 June 2001 (14 pages)
8 July 2002New secretary appointed (2 pages)
8 July 2002Secretary resigned (1 page)
8 July 2002Secretary resigned (1 page)
8 July 2002New secretary appointed (2 pages)
23 April 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
23 April 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
3 April 2002New secretary appointed (2 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002New secretary appointed (2 pages)
3 January 2002Registered office changed on 03/01/02 from: eden court business centre lon parcwr industria ruthin denbighshire LL15 1NJ (1 page)
3 January 2002Registered office changed on 03/01/02 from: eden court business centre lon parcwr industria ruthin denbighshire LL15 1NJ (1 page)
17 December 2001Secretary resigned (1 page)
17 December 2001Secretary resigned (1 page)
3 December 2001Company name changed sandown care services (no.2) lim ited\certificate issued on 03/12/01 (2 pages)
3 December 2001Company name changed sandown care services (no.2) lim ited\certificate issued on 03/12/01 (2 pages)
25 October 2001Return made up to 20/10/01; full list of members (7 pages)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
25 October 2001Return made up to 20/10/01; full list of members (7 pages)
2 August 2001Full accounts made up to 30 June 2000 (12 pages)
2 August 2001Full accounts made up to 30 June 2000 (12 pages)
30 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
30 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
23 October 2000Return made up to 20/10/00; full list of members (7 pages)
23 October 2000Return made up to 20/10/00; full list of members (7 pages)
5 September 2000Auditor's resignation (1 page)
5 September 2000Auditor's resignation (1 page)
15 August 2000New secretary appointed (2 pages)
15 August 2000New secretary appointed (2 pages)
31 July 2000Secretary resigned (1 page)
31 July 2000Secretary resigned (1 page)
15 March 2000Full accounts made up to 30 June 1999 (9 pages)
15 March 2000Full accounts made up to 30 June 1999 (9 pages)
26 October 1999Return made up to 20/10/99; full list of members
  • 363(287) ‐ Registered office changed on 26/10/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 1999Return made up to 20/10/99; full list of members
  • 363(287) ‐ Registered office changed on 26/10/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 1999Particulars of mortgage/charge (3 pages)
22 September 1999Particulars of mortgage/charge (3 pages)
22 September 1999Particulars of mortgage/charge (5 pages)
22 September 1999Particulars of mortgage/charge (3 pages)
22 September 1999Particulars of mortgage/charge (3 pages)
22 September 1999Particulars of mortgage/charge (5 pages)
22 February 1999New director appointed (3 pages)
22 February 1999New director appointed (3 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
7 January 1999Secretary resigned;director resigned (1 page)
7 January 1999Secretary resigned;director resigned (1 page)
7 January 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
31 December 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
31 December 1998Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page)
31 December 1998New director appointed (2 pages)
31 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
31 December 1998New director appointed (2 pages)
31 December 1998New secretary appointed (2 pages)
31 December 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
31 December 1998Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page)
31 December 1998Registered office changed on 31/12/98 from: holland court the close norwich norfolk NR1 4DX (1 page)
31 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
31 December 1998New secretary appointed (2 pages)
31 December 1998Registered office changed on 31/12/98 from: holland court the close norwich norfolk NR1 4DX (1 page)
23 December 1998Company name changed legislator 1403 LIMITED\certificate issued on 24/12/98 (2 pages)
23 December 1998Company name changed legislator 1403 LIMITED\certificate issued on 24/12/98 (2 pages)
23 October 1998Incorporation (23 pages)
23 October 1998Incorporation (23 pages)