Company NameGrosvenor Garden Centre Limited
Company StatusActive
Company Number03919718
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)
Previous NameFarmbase Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Helen Frances Jaquiss
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2021(21 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Estate Office Eaton Park
Eccleston
Chester
CH4 9ET
Wales
Director NameMrs Catherine Susan Fradley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2021(21 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Estate Office Eaton Park
Eccleston
Chester
CH4 9ET
Wales
Director NameMrs Sarah Helen Dean
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2021(21 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Estate Office
Eccleston
Chester
CH4 9ET
Wales
Secretary NameMs Judith Patricia Ball
StatusCurrent
Appointed23 December 2021(21 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressEaton Estate Office Eaton Park
Eccleston
Chester
CH4 9ET
Wales
Director NameMr Evans William Drayton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Baunton
Cirencester
Gloucestershire
GL7 7BB
Wales
Director NameMr Richard William John Golding
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Farmead Croft
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7RR
Director NameGrahame Roy Waterman
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleMarketing
Correspondence AddressMeadowside
Courtway
Bridgwater
Somerset
TA5 1DR
Secretary NameMr Richard William John Golding
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Farmead Croft
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7RR
Secretary NameMark William Drayton
NationalityBritish
StatusResigned
Appointed27 January 2003(2 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 October 2008)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address38
Baunton
Cirencester
Gloucestershire
GL7 7BB
Wales
Director NameMrs Elaine Rosemary Drayton
Date of BirthApril 1948 (Born 76 years ago)
StatusResigned
Appointed16 November 2006(6 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 September 2009)
RolePhysiotherapist
Correspondence AddressFeltwell
Baunton
Cirencester
Gloucestershire
GL7 7BB
Wales
Secretary NameMrs Elaine Rosemary Drayton
StatusResigned
Appointed27 October 2008(8 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 September 2009)
RoleCompany Director
Correspondence AddressFeltwell
Baunton
Cirencester
Gloucestershire
GL7 7BB
Wales
Director NameMr Michael J Rakes
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2009(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 January 2011)
RoleCompany Director
Correspondence Address60 Kings Walk
Gloucester
Gloucestershire
GL1 1LA
Wales
Director NameMr John William Schouten
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2009(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 January 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address60 Kings Walk
Gloucester
Gloucestershire
GL1 1LA
Wales
Director NameMr John Alvis
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(10 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 November 2016)
RoleAgriculture
Country of ResidenceEngland
Correspondence AddressBeachin Stud Lea Lane
Aldford
Chester
CH3 6JQ
Wales
Director NameMr Peter Lawrence Doyle
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(10 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 May 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quarry Hill Road
Eccleston
Chester
CH4 9HQ
Wales
Director NameMr Mark Ian Evington
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(10 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeachin Stud Lea Lane
Aldford
Chester
CH3 6JQ
Wales
Secretary NameMiss Kerry Ann Ferguson
StatusResigned
Appointed26 January 2011(10 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 March 2013)
RoleCompany Director
Correspondence AddressBeachin Stud Lea Lane
Aldford
Chester
CH3 6JQ
Wales
Director NameMr William Bruce Kendall
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(11 years, 2 months after company formation)
Appointment Duration5 months (resigned 20 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCogent Breeding Limited Lea Lane
Aldford
Chester
CH3 6JQ
Wales
Director NameMr Graham Paul Ramsbottom
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(12 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 10 December 2021)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quarry Hill Road
Eccleston
Chester
CH4 9HQ
Wales
Director NameMr John Ian Hamilton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(12 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 March 2018)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressBeachin Stud Lea Lane
Aldford
Chester
CH3 6JQ
Wales
Secretary NameMr Geoffrey Murray Chadwick
StatusResigned
Appointed19 March 2013(13 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 23 December 2021)
RoleCompany Director
Correspondence AddressThe Quarry Hill Road
Eccleston
Chester
CH4 9HQ
Wales
Director NameMr Andrew Berry Turner
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(14 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2016)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressBeachin Stud Lea Lane
Aldford
Chester
CH3 6JQ
Wales
Director NameMr Richard Anthony Moulson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(14 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBeachin Stud Lea Lane
Aldford
Chester
CH3 6JQ
Wales
Director NameMrs Fiona Jane Emmett
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2018(18 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 December 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quarry Hill Road
Eccleston
Chester
CH4 9HQ
Wales
Director NameAnthony William Searson James
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2018(18 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 December 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quarry Hill Road
Eccleston
Chester
CH4 9HQ
Wales

Contact

Websitedairydaughters.co.uk

Location

Registered AddressEaton Estate Office Eaton Park
Eccleston
Chester
CH4 9ET
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Dairy Daughters LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

16 February 2024Director's details changed for Mrs Catherine Susan Fradley on 16 February 2024 (2 pages)
6 October 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
28 September 2023Termination of appointment of Sarah Helen Dean as a director on 26 September 2023 (1 page)
2 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
4 April 2023Secretary's details changed for Ms Judith Patricia Ball on 3 April 2023 (1 page)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
23 September 2022Appointment of Mrs Sarah Helen Dean as a director on 23 December 2021 (2 pages)
8 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
3 March 2022Cessation of Deva Group Limited as a person with significant control on 12 January 2022 (3 pages)
15 February 2022Notification of Re Holdings Limited as a person with significant control on 12 January 2022 (4 pages)
11 February 2022Registered office address changed from The Quarry Hill Road Eccleston Chester CH4 9HQ United Kingdom to Eaton Estate Office Eaton Park Eccleston Chester CH4 9ET on 11 February 2022 (1 page)
10 February 2022Appointment of Mrs Catherine Susan Fradley as a director on 23 December 2021 (2 pages)
10 February 2022Termination of appointment of Fiona Jane Emmett as a director on 23 December 2021 (1 page)
10 February 2022Termination of appointment of Anthony William Searson James as a director on 23 December 2021 (1 page)
10 February 2022Termination of appointment of Geoffrey Murray Chadwick as a secretary on 23 December 2021 (1 page)
10 February 2022Appointment of Ms Judith Patricia Ball as a secretary on 23 December 2021 (2 pages)
10 February 2022Appointment of Mrs Helen Frances Jaquiss as a director on 23 December 2021 (2 pages)
23 December 2021Termination of appointment of Graham Paul Ramsbottom as a director on 10 December 2021 (1 page)
22 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
9 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
6 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
9 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
1 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
2 May 2018Termination of appointment of Peter Lawrence Doyle as a director on 1 May 2018 (1 page)
23 April 2018Appointment of Mrs Fiona Jane Emmett as a director on 10 April 2018 (2 pages)
20 April 2018Appointment of Anthony William Searson James as a director on 10 April 2018 (2 pages)
19 April 2018Registered office address changed from Beachin Stud Lea Lane Aldford Chester CH3 6JQ to The Quarry Hill Road Eccleston Chester CH4 9HQ on 19 April 2018 (1 page)
20 March 2018Termination of appointment of John Ian Hamilton as a director on 16 March 2018 (1 page)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
29 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
28 June 2017Notification of Deva Group Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Deva Group Limited as a person with significant control on 6 April 2016 (2 pages)
13 December 2016Termination of appointment of Andrew Berry Turner as a director on 30 November 2016 (1 page)
13 December 2016Termination of appointment of Andrew Berry Turner as a director on 30 November 2016 (1 page)
24 November 2016Termination of appointment of Richard Anthony Moulson as a director on 22 November 2016 (1 page)
24 November 2016Termination of appointment of Richard Anthony Moulson as a director on 22 November 2016 (1 page)
7 November 2016Termination of appointment of John Alvis as a director on 3 November 2016 (1 page)
7 November 2016Termination of appointment of John Alvis as a director on 3 November 2016 (1 page)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(6 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(6 pages)
31 March 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
31 March 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
10 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(6 pages)
10 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(6 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
26 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(6 pages)
26 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(6 pages)
26 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(6 pages)
8 December 2014Termination of appointment of Mark Ian Evington as a director on 30 November 2014 (1 page)
8 December 2014Termination of appointment of Mark Ian Evington as a director on 30 November 2014 (1 page)
26 November 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
26 November 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
27 October 2014Appointment of Mr Richard Anthony Moulson as a director on 22 September 2014 (2 pages)
27 October 2014Appointment of Mr Richard Anthony Moulson as a director on 22 September 2014 (2 pages)
31 July 2014Director's details changed for Mr Graham Paul Ramsbottom on 26 June 2014 (2 pages)
31 July 2014Director's details changed for Mr Graham Paul Ramsbottom on 26 June 2014 (2 pages)
18 March 2014Appointment of Mr Andrew Berry Turner as a director (2 pages)
18 March 2014Appointment of Mr Andrew Berry Turner as a director (2 pages)
24 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
24 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
24 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
9 September 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
9 September 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
19 March 2013Termination of appointment of Kerry Ferguson as a secretary (1 page)
19 March 2013Termination of appointment of Kerry Ferguson as a secretary (1 page)
19 March 2013Appointment of Mr Geoffrey Murray Chadwick as a secretary (1 page)
19 March 2013Appointment of Mr Geoffrey Murray Chadwick as a secretary (1 page)
15 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
21 January 2013Appointment of Mr John Hamilton as a director (2 pages)
21 January 2013Appointment of Mr John Hamilton as a director (2 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
18 October 2012Appointment of Mr Graham Paul Ramsbottom as a director (2 pages)
18 October 2012Appointment of Mr Graham Paul Ramsbottom as a director (2 pages)
29 June 2012Company name changed farmbase LIMITED\certificate issued on 29/06/12
  • RES15 ‐ Change company name resolution on 2012-06-26
(3 pages)
29 June 2012Change of name notice (2 pages)
29 June 2012Company name changed farmbase LIMITED\certificate issued on 29/06/12
  • RES15 ‐ Change company name resolution on 2012-06-26
(3 pages)
29 June 2012Change of name notice (2 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
8 February 2012Registered office address changed from Cogent Breeding Limited Lea Lane Aldford Chester CH3 6JQ United Kingdom on 8 February 2012 (1 page)
8 February 2012Registered office address changed from Cogent Breeding Limited Lea Lane Aldford Chester CH3 6JQ United Kingdom on 8 February 2012 (1 page)
8 February 2012Registered office address changed from Cogent Breeding Limited Lea Lane Aldford Chester CH3 6JQ United Kingdom on 8 February 2012 (1 page)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
4 October 2011Termination of appointment of William Kendall as a director (1 page)
4 October 2011Termination of appointment of William Kendall as a director (1 page)
19 April 2011Appointment of Mr William Bruce Kendall as a director (2 pages)
19 April 2011Appointment of Mr William Bruce Kendall as a director (2 pages)
28 February 2011Registered office address changed from Beachin Stud Lea Lane Aldford Chester CH3 6JQ United Kingdom on 28 February 2011 (1 page)
28 February 2011Registered office address changed from Beachin Stud Lea Lane Aldford Chester CH3 6JQ United Kingdom on 28 February 2011 (1 page)
28 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
14 February 2011Termination of appointment of John Schouten as a director (1 page)
14 February 2011Appointment of Mr Mark Ian Evington as a director (2 pages)
14 February 2011Appointment of Miss Kerry Ann Ferguson as a secretary (1 page)
14 February 2011Appointment of Mr John Alvis as a director (2 pages)
14 February 2011Appointment of Mr Peter Lawrence Doyle as a director (2 pages)
14 February 2011Termination of appointment of Michael Rakes as a director (1 page)
14 February 2011Appointment of Mr Mark Ian Evington as a director (2 pages)
14 February 2011Termination of appointment of Michael Rakes as a director (1 page)
14 February 2011Termination of appointment of John Schouten as a director (1 page)
14 February 2011Appointment of Mr John Alvis as a director (2 pages)
14 February 2011Appointment of Mr Peter Lawrence Doyle as a director (2 pages)
14 February 2011Appointment of Miss Kerry Ann Ferguson as a secretary (1 page)
11 February 2011Registered office address changed from 60 Kings Walk Gloucester Gloucestershire GL1 1LA United Kingdom on 11 February 2011 (1 page)
11 February 2011Registered office address changed from 60 Kings Walk Gloucester Gloucestershire GL1 1LA United Kingdom on 11 February 2011 (1 page)
20 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 February 2010Registered office address changed from 169 New London Road Chelmsford Essex CM2 0AE England on 9 February 2010 (1 page)
9 February 2010Registered office address changed from 169 New London Road Chelmsford Essex CM2 0AE England on 9 February 2010 (1 page)
9 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Mr Michael J Rakes on 2 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Michael J Rakes on 2 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Michael J Rakes on 2 February 2010 (2 pages)
9 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
9 February 2010Registered office address changed from 169 New London Road Chelmsford Essex CM2 0AE England on 9 February 2010 (1 page)
8 February 2010Director's details changed for Mr John William Schouten on 2 February 2010 (2 pages)
8 February 2010Director's details changed for Mr John William Schouten on 2 February 2010 (2 pages)
8 February 2010Director's details changed for Mr John William Schouten on 2 February 2010 (2 pages)
31 December 2009Registered office address changed from 60 Kings Walk Gloucester Gloucestershire GL1 1LA on 31 December 2009 (1 page)
31 December 2009Termination of appointment of Elaine Drayton as a director (1 page)
31 December 2009Registered office address changed from 60 Kings Walk Gloucester Gloucestershire GL1 1LA on 31 December 2009 (1 page)
31 December 2009Appointment of Mr Michael J Rakes as a director (1 page)
31 December 2009Termination of appointment of Elaine Drayton as a secretary (1 page)
31 December 2009Termination of appointment of Elaine Drayton as a director (1 page)
31 December 2009Appointment of Mr Michael J Rakes as a director (1 page)
31 December 2009Termination of appointment of Evans Drayton as a director (1 page)
31 December 2009Termination of appointment of Evans Drayton as a director (1 page)
31 December 2009Termination of appointment of Elaine Drayton as a secretary (1 page)
31 December 2009Appointment of Mr John William Schouten as a director (1 page)
31 December 2009Appointment of Mr John William Schouten as a director (1 page)
8 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 February 2009Return made up to 04/02/09; full list of members (3 pages)
11 February 2009Return made up to 04/02/09; full list of members (3 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 November 2008Secretary appointed mrs elaine rosemary drayton (1 page)
26 November 2008Secretary appointed mrs elaine rosemary drayton (1 page)
25 November 2008Appointment terminated secretary mark drayton (1 page)
25 November 2008Appointment terminated secretary mark drayton (1 page)
28 February 2008Return made up to 04/02/08; full list of members (3 pages)
28 February 2008Return made up to 04/02/08; full list of members (3 pages)
18 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
18 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
14 February 2007Return made up to 04/02/07; full list of members (2 pages)
14 February 2007Return made up to 04/02/07; full list of members (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006Director resigned (1 page)
18 December 2006New director appointed (2 pages)
18 December 2006Director resigned (1 page)
13 September 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
13 September 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
24 March 2006Return made up to 04/02/06; full list of members (2 pages)
24 March 2006Return made up to 04/02/06; full list of members (2 pages)
6 December 2005Registered office changed on 06/12/05 from: sagars chartered accountants elizabeth house queen street leeds LS1 2TW (1 page)
6 December 2005Registered office changed on 06/12/05 from: sagars chartered accountants elizabeth house queen street leeds LS1 2TW (1 page)
22 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 February 2005Return made up to 04/02/05; full list of members (7 pages)
22 February 2005Return made up to 04/02/05; full list of members (7 pages)
5 July 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
5 July 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
10 February 2004Return made up to 04/02/04; full list of members (7 pages)
10 February 2004Return made up to 04/02/04; full list of members (7 pages)
21 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
21 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
4 February 2003Return made up to 04/02/03; full list of members (7 pages)
4 February 2003Return made up to 04/02/03; full list of members (7 pages)
3 February 2003New secretary appointed (2 pages)
3 February 2003New secretary appointed (2 pages)
3 February 2003Secretary resigned;director resigned (1 page)
3 February 2003Secretary resigned;director resigned (1 page)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
6 March 2002Return made up to 04/02/02; full list of members
  • 363(287) ‐ Registered office changed on 06/03/02
(7 pages)
6 March 2002Return made up to 04/02/02; full list of members
  • 363(287) ‐ Registered office changed on 06/03/02
(7 pages)
6 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
6 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
21 March 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
3 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
4 February 2000Incorporation (20 pages)
4 February 2000Incorporation (20 pages)