Eccleston
Chester
CH4 9ET
Wales
Director Name | Mrs Catherine Susan Fradley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2021(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Eaton Estate Office Eaton Park Eccleston Chester CH4 9ET Wales |
Director Name | Mrs Sarah Helen Dean |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2021(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Eaton Estate Office Eccleston Chester CH4 9ET Wales |
Secretary Name | Ms Judith Patricia Ball |
---|---|
Status | Current |
Appointed | 23 December 2021(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | Eaton Estate Office Eaton Park Eccleston Chester CH4 9ET Wales |
Director Name | Mr Evans William Drayton |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Baunton Cirencester Gloucestershire GL7 7BB Wales |
Director Name | Mr Richard William John Golding |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Farmead Croft Burley In Wharfedale Ilkley West Yorkshire LS29 7RR |
Director Name | Grahame Roy Waterman |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Marketing |
Correspondence Address | Meadowside Courtway Bridgwater Somerset TA5 1DR |
Secretary Name | Mr Richard William John Golding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Farmead Croft Burley In Wharfedale Ilkley West Yorkshire LS29 7RR |
Secretary Name | Mark William Drayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 October 2008) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 38 Baunton Cirencester Gloucestershire GL7 7BB Wales |
Director Name | Mrs Elaine Rosemary Drayton |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 16 November 2006(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 September 2009) |
Role | Physiotherapist |
Correspondence Address | Feltwell Baunton Cirencester Gloucestershire GL7 7BB Wales |
Secretary Name | Mrs Elaine Rosemary Drayton |
---|---|
Status | Resigned |
Appointed | 27 October 2008(8 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 September 2009) |
Role | Company Director |
Correspondence Address | Feltwell Baunton Cirencester Gloucestershire GL7 7BB Wales |
Director Name | Mr Michael J Rakes |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2009(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 January 2011) |
Role | Company Director |
Correspondence Address | 60 Kings Walk Gloucester Gloucestershire GL1 1LA Wales |
Director Name | Mr John William Schouten |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2009(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 January 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 60 Kings Walk Gloucester Gloucestershire GL1 1LA Wales |
Director Name | Mr John Alvis |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 November 2016) |
Role | Agriculture |
Country of Residence | England |
Correspondence Address | Beachin Stud Lea Lane Aldford Chester CH3 6JQ Wales |
Director Name | Mr Peter Lawrence Doyle |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 May 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Quarry Hill Road Eccleston Chester CH4 9HQ Wales |
Director Name | Mr Mark Ian Evington |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Beachin Stud Lea Lane Aldford Chester CH3 6JQ Wales |
Secretary Name | Miss Kerry Ann Ferguson |
---|---|
Status | Resigned |
Appointed | 26 January 2011(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 March 2013) |
Role | Company Director |
Correspondence Address | Beachin Stud Lea Lane Aldford Chester CH3 6JQ Wales |
Director Name | Mr William Bruce Kendall |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(11 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 20 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cogent Breeding Limited Lea Lane Aldford Chester CH3 6JQ Wales |
Director Name | Mr Graham Paul Ramsbottom |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 December 2021) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Quarry Hill Road Eccleston Chester CH4 9HQ Wales |
Director Name | Mr John Ian Hamilton |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 March 2018) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | Beachin Stud Lea Lane Aldford Chester CH3 6JQ Wales |
Secretary Name | Mr Geoffrey Murray Chadwick |
---|---|
Status | Resigned |
Appointed | 19 March 2013(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 23 December 2021) |
Role | Company Director |
Correspondence Address | The Quarry Hill Road Eccleston Chester CH4 9HQ Wales |
Director Name | Mr Andrew Berry Turner |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(14 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2016) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Beachin Stud Lea Lane Aldford Chester CH3 6JQ Wales |
Director Name | Mr Richard Anthony Moulson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2014(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 November 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Beachin Stud Lea Lane Aldford Chester CH3 6JQ Wales |
Director Name | Mrs Fiona Jane Emmett |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2018(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 December 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Quarry Hill Road Eccleston Chester CH4 9HQ Wales |
Director Name | Anthony William Searson James |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2018(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 December 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Quarry Hill Road Eccleston Chester CH4 9HQ Wales |
Website | dairydaughters.co.uk |
---|
Registered Address | Eaton Estate Office Eaton Park Eccleston Chester CH4 9ET Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Dairy Daughters LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
16 February 2024 | Director's details changed for Mrs Catherine Susan Fradley on 16 February 2024 (2 pages) |
---|---|
6 October 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
28 September 2023 | Termination of appointment of Sarah Helen Dean as a director on 26 September 2023 (1 page) |
2 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
4 April 2023 | Secretary's details changed for Ms Judith Patricia Ball on 3 April 2023 (1 page) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
23 September 2022 | Appointment of Mrs Sarah Helen Dean as a director on 23 December 2021 (2 pages) |
8 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
3 March 2022 | Cessation of Deva Group Limited as a person with significant control on 12 January 2022 (3 pages) |
15 February 2022 | Notification of Re Holdings Limited as a person with significant control on 12 January 2022 (4 pages) |
11 February 2022 | Registered 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 2022 | Appointment of Mrs Catherine Susan Fradley as a director on 23 December 2021 (2 pages) |
10 February 2022 | Termination of appointment of Fiona Jane Emmett as a director on 23 December 2021 (1 page) |
10 February 2022 | Termination of appointment of Anthony William Searson James as a director on 23 December 2021 (1 page) |
10 February 2022 | Termination of appointment of Geoffrey Murray Chadwick as a secretary on 23 December 2021 (1 page) |
10 February 2022 | Appointment of Ms Judith Patricia Ball as a secretary on 23 December 2021 (2 pages) |
10 February 2022 | Appointment of Mrs Helen Frances Jaquiss as a director on 23 December 2021 (2 pages) |
23 December 2021 | Termination of appointment of Graham Paul Ramsbottom as a director on 10 December 2021 (1 page) |
22 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
9 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
9 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
1 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
2 May 2018 | Termination of appointment of Peter Lawrence Doyle as a director on 1 May 2018 (1 page) |
23 April 2018 | Appointment of Mrs Fiona Jane Emmett as a director on 10 April 2018 (2 pages) |
20 April 2018 | Appointment of Anthony William Searson James as a director on 10 April 2018 (2 pages) |
19 April 2018 | Registered 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 2018 | Termination of appointment of John Ian Hamilton as a director on 16 March 2018 (1 page) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
29 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Deva Group Limited as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Deva Group Limited as a person with significant control on 6 April 2016 (2 pages) |
13 December 2016 | Termination of appointment of Andrew Berry Turner as a director on 30 November 2016 (1 page) |
13 December 2016 | Termination of appointment of Andrew Berry Turner as a director on 30 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Richard Anthony Moulson as a director on 22 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Richard Anthony Moulson as a director on 22 November 2016 (1 page) |
7 November 2016 | Termination of appointment of John Alvis as a director on 3 November 2016 (1 page) |
7 November 2016 | Termination of appointment of John Alvis as a director on 3 November 2016 (1 page) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
31 March 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
31 March 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
10 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
26 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
8 December 2014 | Termination of appointment of Mark Ian Evington as a director on 30 November 2014 (1 page) |
8 December 2014 | Termination of appointment of Mark Ian Evington as a director on 30 November 2014 (1 page) |
26 November 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
26 November 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
27 October 2014 | Appointment of Mr Richard Anthony Moulson as a director on 22 September 2014 (2 pages) |
27 October 2014 | Appointment of Mr Richard Anthony Moulson as a director on 22 September 2014 (2 pages) |
31 July 2014 | Director's details changed for Mr Graham Paul Ramsbottom on 26 June 2014 (2 pages) |
31 July 2014 | Director's details changed for Mr Graham Paul Ramsbottom on 26 June 2014 (2 pages) |
18 March 2014 | Appointment of Mr Andrew Berry Turner as a director (2 pages) |
18 March 2014 | Appointment of Mr Andrew Berry Turner as a director (2 pages) |
24 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
9 September 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
9 September 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
19 March 2013 | Termination of appointment of Kerry Ferguson as a secretary (1 page) |
19 March 2013 | Termination of appointment of Kerry Ferguson as a secretary (1 page) |
19 March 2013 | Appointment of Mr Geoffrey Murray Chadwick as a secretary (1 page) |
19 March 2013 | Appointment of Mr Geoffrey Murray Chadwick as a secretary (1 page) |
15 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Appointment of Mr John Hamilton as a director (2 pages) |
21 January 2013 | Appointment of Mr John Hamilton as a director (2 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
18 October 2012 | Appointment of Mr Graham Paul Ramsbottom as a director (2 pages) |
18 October 2012 | Appointment of Mr Graham Paul Ramsbottom as a director (2 pages) |
29 June 2012 | Company name changed farmbase LIMITED\certificate issued on 29/06/12
|
29 June 2012 | Change of name notice (2 pages) |
29 June 2012 | Company name changed farmbase LIMITED\certificate issued on 29/06/12
|
29 June 2012 | Change of name notice (2 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Registered office address changed from Cogent Breeding Limited Lea Lane Aldford Chester CH3 6JQ United Kingdom on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from Cogent Breeding Limited Lea Lane Aldford Chester CH3 6JQ United Kingdom on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from Cogent Breeding Limited Lea Lane Aldford Chester CH3 6JQ United Kingdom on 8 February 2012 (1 page) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
4 October 2011 | Termination of appointment of William Kendall as a director (1 page) |
4 October 2011 | Termination of appointment of William Kendall as a director (1 page) |
19 April 2011 | Appointment of Mr William Bruce Kendall as a director (2 pages) |
19 April 2011 | Appointment of Mr William Bruce Kendall as a director (2 pages) |
28 February 2011 | Registered office address changed from Beachin Stud Lea Lane Aldford Chester CH3 6JQ United Kingdom on 28 February 2011 (1 page) |
28 February 2011 | Registered office address changed from Beachin Stud Lea Lane Aldford Chester CH3 6JQ United Kingdom on 28 February 2011 (1 page) |
28 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Termination of appointment of John Schouten as a director (1 page) |
14 February 2011 | Appointment of Mr Mark Ian Evington as a director (2 pages) |
14 February 2011 | Appointment of Miss Kerry Ann Ferguson as a secretary (1 page) |
14 February 2011 | Appointment of Mr John Alvis as a director (2 pages) |
14 February 2011 | Appointment of Mr Peter Lawrence Doyle as a director (2 pages) |
14 February 2011 | Termination of appointment of Michael Rakes as a director (1 page) |
14 February 2011 | Appointment of Mr Mark Ian Evington as a director (2 pages) |
14 February 2011 | Termination of appointment of Michael Rakes as a director (1 page) |
14 February 2011 | Termination of appointment of John Schouten as a director (1 page) |
14 February 2011 | Appointment of Mr John Alvis as a director (2 pages) |
14 February 2011 | Appointment of Mr Peter Lawrence Doyle as a director (2 pages) |
14 February 2011 | Appointment of Miss Kerry Ann Ferguson as a secretary (1 page) |
11 February 2011 | Registered office address changed from 60 Kings Walk Gloucester Gloucestershire GL1 1LA United Kingdom on 11 February 2011 (1 page) |
11 February 2011 | Registered office address changed from 60 Kings Walk Gloucester Gloucestershire GL1 1LA United Kingdom on 11 February 2011 (1 page) |
20 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
9 February 2010 | Registered office address changed from 169 New London Road Chelmsford Essex CM2 0AE England on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from 169 New London Road Chelmsford Essex CM2 0AE England on 9 February 2010 (1 page) |
9 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Mr Michael J Rakes on 2 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Michael J Rakes on 2 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Michael J Rakes on 2 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Registered office address changed from 169 New London Road Chelmsford Essex CM2 0AE England on 9 February 2010 (1 page) |
8 February 2010 | Director's details changed for Mr John William Schouten on 2 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr John William Schouten on 2 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr John William Schouten on 2 February 2010 (2 pages) |
31 December 2009 | Registered office address changed from 60 Kings Walk Gloucester Gloucestershire GL1 1LA on 31 December 2009 (1 page) |
31 December 2009 | Termination of appointment of Elaine Drayton as a director (1 page) |
31 December 2009 | Registered office address changed from 60 Kings Walk Gloucester Gloucestershire GL1 1LA on 31 December 2009 (1 page) |
31 December 2009 | Appointment of Mr Michael J Rakes as a director (1 page) |
31 December 2009 | Termination of appointment of Elaine Drayton as a secretary (1 page) |
31 December 2009 | Termination of appointment of Elaine Drayton as a director (1 page) |
31 December 2009 | Appointment of Mr Michael J Rakes as a director (1 page) |
31 December 2009 | Termination of appointment of Evans Drayton as a director (1 page) |
31 December 2009 | Termination of appointment of Evans Drayton as a director (1 page) |
31 December 2009 | Termination of appointment of Elaine Drayton as a secretary (1 page) |
31 December 2009 | Appointment of Mr John William Schouten as a director (1 page) |
31 December 2009 | Appointment of Mr John William Schouten as a director (1 page) |
8 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
8 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
11 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
26 November 2008 | Secretary appointed mrs elaine rosemary drayton (1 page) |
26 November 2008 | Secretary appointed mrs elaine rosemary drayton (1 page) |
25 November 2008 | Appointment terminated secretary mark drayton (1 page) |
25 November 2008 | Appointment terminated secretary mark drayton (1 page) |
28 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
18 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
18 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
14 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
14 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | Director resigned (1 page) |
13 September 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
13 September 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
24 March 2006 | Return made up to 04/02/06; full list of members (2 pages) |
24 March 2006 | Return made up to 04/02/06; full list of members (2 pages) |
6 December 2005 | Registered office changed on 06/12/05 from: sagars chartered accountants elizabeth house queen street leeds LS1 2TW (1 page) |
6 December 2005 | Registered office changed on 06/12/05 from: sagars chartered accountants elizabeth house queen street leeds LS1 2TW (1 page) |
22 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
22 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
22 February 2005 | Return made up to 04/02/05; full list of members (7 pages) |
22 February 2005 | Return made up to 04/02/05; full list of members (7 pages) |
5 July 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
5 July 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
10 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
10 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
21 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
4 February 2003 | Return made up to 04/02/03; full list of members (7 pages) |
4 February 2003 | Return made up to 04/02/03; full list of members (7 pages) |
3 February 2003 | New secretary appointed (2 pages) |
3 February 2003 | New secretary appointed (2 pages) |
3 February 2003 | Secretary resigned;director resigned (1 page) |
3 February 2003 | Secretary resigned;director resigned (1 page) |
14 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
14 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
6 March 2002 | Return made up to 04/02/02; full list of members
|
6 March 2002 | Return made up to 04/02/02; full list of members
|
6 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
6 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
21 March 2001 | Return made up to 04/02/01; full list of members
|
21 March 2001 | Return made up to 04/02/01; full list of members
|
3 January 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
3 January 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
4 February 2000 | Incorporation (20 pages) |
4 February 2000 | Incorporation (20 pages) |