Cheshire
CW1 6BP
Director Name | Mr Arthur Nicholas Daunt |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(4 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 July 2008) |
Role | Wholesale Confec & Tobacconist |
Correspondence Address | Pastures Farm The Drift Wymondham Melton Mowbray Leicestershire LE14 2BP |
Director Name | Mrs Beatrice Anne Daunt |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(4 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | Pastures Farm The Drift Wymondham Melton Mowbray Leicestershire LE14 2BP |
Director Name | Mr Nicholas Mark Daunt |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(4 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | 37 The Point Plumptree Street Nottingham NG1 1SP |
Director Name | Mr Robert Morgan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(4 weeks after company formation) |
Appointment Duration | 14 years, 10 months (resigned 04 February 2015) |
Role | Wholesale Confec & Tobacconist |
Country of Residence | England |
Correspondence Address | Cribbs Cottage The Drift Road, Wymondham Melton Mowbray Leicestershire LE14 2BP |
Secretary Name | Mr Nicholas Mark Daunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 August 2001) |
Role | Company Director |
Correspondence Address | Waters Edge Boat Lane, Hoveringham Nottingham Nottinghamshire NG14 7JP |
Director Name | Paul Du Toit |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 February 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Evergreen Lodge Church Street East Markham Nottinghamshire NG22 0SA |
Director Name | David Clarke |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 24 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 William Crescent Sheffield South Yorkshire S20 5DJ |
Director Name | Mr Mark John Titterton |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(1 year, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 04 February 2015) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Holly Cottage Bun Alley, Pilsley Bakewell Derbyshire DE45 1UH |
Secretary Name | David Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 24 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 William Crescent Sheffield South Yorkshire S20 5DJ |
Director Name | Mr Anthony Sean Liversidge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(12 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 1 Weston Road Crewe CW1 6BP |
Director Name | Mr Christopher Andrew Humphreys |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2015(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Weston Road Crewe CW1 6BP |
Director Name | Mrs Diana Hunter |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2015(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Weston Road Crewe CW1 6BP |
Director Name | Willoughby Corporate Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | Willoughby House 20 Low Pavement Nottingham NG1 7EA |
Secretary Name | Willoughby Corporate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | Willoughby House 20 Low Pavement Nottingham NG1 7EA |
Website | giraffe.net |
---|---|
Telephone | 01704 241123 |
Telephone region | Southport |
Registered Address | Unit 1 Weston Road Crewe CW1 6BP |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
401k at £1 | Gt News (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £27,379,336 |
Gross Profit | £6,846,169 |
Net Worth | £3,919,416 |
Cash | £1,646,358 |
Current Liabilities | £3,535,436 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2019 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 23 February 2018 (6 years, 1 month ago) |
---|---|
Next Return Due | 9 March 2019 (overdue) |
19 August 2009 | Delivered on: 25 August 2009 Satisfied on: 3 March 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 104 main street bramley rotherham south yorkshire t/n SYK55021 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
19 August 2009 | Delivered on: 25 August 2009 Satisfied on: 3 March 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 102 main street bramley rotherham south yorkshire t/n SYK53745 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 July 2008 | Delivered on: 10 July 2008 Satisfied on: 3 March 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 49 stanton road sandiacre nottingham; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 July 2008 | Delivered on: 10 July 2008 Satisfied on: 3 March 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 106 main street bramley rotherham; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 December 2004 | Delivered on: 11 December 2004 Satisfied on: 3 March 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 160 and 160A bramcote lane wollaton nottingham t/n NT115773. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 December 2004 | Delivered on: 11 December 2004 Satisfied on: 3 March 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 20 high street bottesford leicester t/n LT196875. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 April 2003 | Delivered on: 28 April 2003 Satisfied on: 3 March 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 high wood way barlborough derbyshire t/n DY353765. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 May 2000 | Delivered on: 12 May 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
19 April 2022 | Order of court to wind up (4 pages) |
---|---|
14 May 2019 | Compulsory strike-off action has been suspended (1 page) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2018 | Termination of appointment of Diana Hunter as a director on 19 March 2018 (1 page) |
6 March 2018 | Audit exemption subsidiary accounts made up to 30 April 2017 (20 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
15 February 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/04/17 (1 page) |
15 February 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/04/17 (116 pages) |
15 February 2018 | Audit exemption statement of guarantee by parent company for period ending 30/04/17 (3 pages) |
7 November 2017 | Termination of appointment of Christopher Andrew Humphreys as a director on 30 October 2017 (1 page) |
7 November 2017 | Termination of appointment of Christopher Andrew Humphreys as a director on 30 October 2017 (1 page) |
6 November 2017 | Appointment of Mr Mark Moran as a director on 30 October 2017 (2 pages) |
6 November 2017 | Appointment of Mr Mark Moran as a director on 30 October 2017 (2 pages) |
20 April 2017 | Audit exemption subsidiary accounts made up to 1 May 2016 (27 pages) |
20 April 2017 | Audit exemption subsidiary accounts made up to 1 May 2016 (27 pages) |
13 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 01/05/16 (92 pages) |
13 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 01/05/16 (1 page) |
13 April 2017 | Audit exemption statement of guarantee by parent company for period ending 01/05/16 (3 pages) |
13 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 01/05/16 (1 page) |
13 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 01/05/16 (92 pages) |
13 April 2017 | Audit exemption statement of guarantee by parent company for period ending 01/05/16 (3 pages) |
10 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
24 February 2017 | Director's details changed for Mrs Diana Hunter on 4 February 2015 (2 pages) |
24 February 2017 | Director's details changed for Mrs Diana Hunter on 4 February 2015 (2 pages) |
22 March 2016 | Current accounting period extended from 27 April 2016 to 30 April 2016 (1 page) |
22 March 2016 | Current accounting period extended from 27 April 2016 to 30 April 2016 (1 page) |
16 March 2016 | Total exemption full accounts made up to 26 April 2015 (22 pages) |
16 March 2016 | Total exemption full accounts made up to 26 April 2015 (22 pages) |
14 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
8 March 2016 | Satisfaction of charge 1 in full (4 pages) |
8 March 2016 | Satisfaction of charge 1 in full (4 pages) |
19 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 26/04/15 (1 page) |
19 January 2016 | Audit exemption statement of guarantee by parent company for period ending 26/04/15 (3 pages) |
19 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 26/04/15 (67 pages) |
19 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 26/04/15 (1 page) |
19 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 26/04/15 (67 pages) |
19 January 2016 | Audit exemption statement of guarantee by parent company for period ending 26/04/15 (3 pages) |
18 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
4 March 2015 | Part of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
4 March 2015 | Resolutions
|
4 March 2015 | Resolutions
|
4 March 2015 | Part of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
3 March 2015 | Satisfaction of charge 5 in full (2 pages) |
3 March 2015 | Satisfaction of charge 8 in full (2 pages) |
3 March 2015 | Satisfaction of charge 3 in full (2 pages) |
3 March 2015 | Satisfaction of charge 4 in full (2 pages) |
3 March 2015 | Satisfaction of charge 2 in full (2 pages) |
3 March 2015 | Satisfaction of charge 2 in full (2 pages) |
3 March 2015 | Satisfaction of charge 4 in full (2 pages) |
3 March 2015 | Satisfaction of charge 7 in full (2 pages) |
3 March 2015 | Satisfaction of charge 6 in full (2 pages) |
3 March 2015 | Satisfaction of charge 5 in full (2 pages) |
3 March 2015 | Satisfaction of charge 3 in full (2 pages) |
3 March 2015 | Satisfaction of charge 7 in full (2 pages) |
3 March 2015 | Satisfaction of charge 6 in full (2 pages) |
3 March 2015 | Satisfaction of charge 8 in full (2 pages) |
23 February 2015 | Full accounts made up to 30 June 2014 (21 pages) |
23 February 2015 | Full accounts made up to 30 June 2014 (21 pages) |
10 February 2015 | Current accounting period shortened from 30 June 2015 to 27 April 2015 (1 page) |
10 February 2015 | Termination of appointment of Mark John Titterton as a director on 4 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Anthony Sean Liversidge as a director on 4 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Robert Morgan as a director on 4 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Anthony Sean Liversidge as a director on 4 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Mark John Titterton as a director on 4 February 2015 (1 page) |
10 February 2015 | Current accounting period shortened from 30 June 2015 to 27 April 2015 (1 page) |
10 February 2015 | Termination of appointment of Robert Morgan as a director on 4 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Anthony Sean Liversidge as a director on 4 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Mark John Titterton as a director on 4 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Robert Morgan as a director on 4 February 2015 (1 page) |
9 February 2015 | Appointment of Miss Diana Hunter as a director on 4 February 2015 (2 pages) |
9 February 2015 | Registered office address changed from 2 High Wood Way Barlborough Links Barlborough Derbyshire S43 4XN to Unit 1 Weston Road Crewe CW1 6BP on 9 February 2015 (1 page) |
9 February 2015 | Appointment of Mr Christopher Andrew Humphreys as a director on 4 February 2015 (2 pages) |
9 February 2015 | Appointment of Miss Diana Hunter as a director on 4 February 2015 (2 pages) |
9 February 2015 | Registered office address changed from 2 High Wood Way Barlborough Links Barlborough Derbyshire S43 4XN to Unit 1 Weston Road Crewe CW1 6BP on 9 February 2015 (1 page) |
9 February 2015 | Appointment of Mr Christopher Andrew Humphreys as a director on 4 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Christopher Andrew Humphreys as a director on 4 February 2015 (2 pages) |
9 February 2015 | Registered office address changed from 2 High Wood Way Barlborough Links Barlborough Derbyshire S43 4XN to Unit 1 Weston Road Crewe CW1 6BP on 9 February 2015 (1 page) |
9 February 2015 | Appointment of Miss Diana Hunter as a director on 4 February 2015 (2 pages) |
11 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
4 January 2014 | Full accounts made up to 30 June 2013 (20 pages) |
4 January 2014 | Full accounts made up to 30 June 2013 (20 pages) |
18 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Full accounts made up to 30 June 2012 (21 pages) |
6 January 2013 | Full accounts made up to 30 June 2012 (21 pages) |
24 September 2012 | Auditor's resignation (1 page) |
24 September 2012 | Auditor's resignation (1 page) |
14 June 2012 | Statement of capital on 14 June 2012
|
14 June 2012 | Resolutions
|
14 June 2012 | Solvency statement dated 11/06/12 (2 pages) |
14 June 2012 | Statement by directors (1 page) |
14 June 2012 | Solvency statement dated 11/06/12 (2 pages) |
14 June 2012 | Resolutions
|
14 June 2012 | Statement by directors (1 page) |
14 June 2012 | Statement of capital on 14 June 2012
|
22 March 2012 | Appointment of Mr Anthony Sean Liversidge as a director (2 pages) |
22 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (7 pages) |
22 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (7 pages) |
22 March 2012 | Appointment of Mr Anthony Sean Liversidge as a director (2 pages) |
27 February 2012 | Termination of appointment of David Clarke as a director (2 pages) |
27 February 2012 | Termination of appointment of David Clarke as a secretary (2 pages) |
27 February 2012 | Termination of appointment of David Clarke as a secretary (2 pages) |
27 February 2012 | Termination of appointment of David Clarke as a director (2 pages) |
15 December 2011 | Full accounts made up to 30 June 2011 (20 pages) |
15 December 2011 | Full accounts made up to 30 June 2011 (20 pages) |
18 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Full accounts made up to 30 June 2010 (22 pages) |
30 December 2010 | Full accounts made up to 30 June 2010 (22 pages) |
17 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Robert Morgan on 1 November 2009 (2 pages) |
17 March 2010 | Director's details changed for Robert Morgan on 1 November 2009 (2 pages) |
17 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Robert Morgan on 1 November 2009 (2 pages) |
12 December 2009 | Full accounts made up to 30 June 2009 (25 pages) |
12 December 2009 | Full accounts made up to 30 June 2009 (25 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
26 May 2009 | Auditor's resignation (1 page) |
26 May 2009 | Auditor's resignation (1 page) |
25 March 2009 | Full accounts made up to 30 June 2008 (25 pages) |
25 March 2009 | Full accounts made up to 30 June 2008 (25 pages) |
19 March 2009 | Return made up to 23/02/09; full list of members (5 pages) |
19 March 2009 | Return made up to 23/02/09; full list of members (5 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
8 July 2008 | Auditor's resignation (1 page) |
8 July 2008 | Auditor's resignation (1 page) |
8 July 2008 | Appointment terminated director arthur daunt (1 page) |
8 July 2008 | Declaration of assistance for shares acquisition (8 pages) |
8 July 2008 | Declaration of assistance for shares acquisition (8 pages) |
8 July 2008 | Appointment terminated director beatrice daunt (1 page) |
8 July 2008 | Declaration of assistance for shares acquisition (8 pages) |
8 July 2008 | Auditor's resignation (1 page) |
8 July 2008 | Appointment terminated director arthur daunt (1 page) |
8 July 2008 | Appointment terminated director nicholas daunt (1 page) |
8 July 2008 | Appointment terminated director nicholas daunt (1 page) |
8 July 2008 | Appointment terminated director beatrice daunt (1 page) |
8 July 2008 | Resolutions
|
8 July 2008 | Auditor's resignation (1 page) |
8 July 2008 | Declaration of assistance for shares acquisition (8 pages) |
8 July 2008 | Resolutions
|
19 March 2008 | Return made up to 23/02/08; full list of members (5 pages) |
19 March 2008 | Director's change of particulars / mark titterton / 01/10/2007 (2 pages) |
19 March 2008 | Return made up to 23/02/08; full list of members (5 pages) |
19 March 2008 | Director's change of particulars / mark titterton / 01/10/2007 (2 pages) |
15 January 2008 | Full accounts made up to 30 June 2007 (25 pages) |
15 January 2008 | Full accounts made up to 30 June 2007 (25 pages) |
6 June 2007 | Amended full accounts made up to 30 June 2006 (25 pages) |
6 June 2007 | Amended full accounts made up to 30 June 2006 (25 pages) |
25 April 2007 | Full accounts made up to 30 June 2006 (29 pages) |
25 April 2007 | Full accounts made up to 30 June 2006 (29 pages) |
16 March 2007 | Return made up to 23/02/07; full list of members
|
16 March 2007 | Return made up to 23/02/07; full list of members
|
28 March 2006 | Return made up to 23/02/06; no change of members (9 pages) |
28 March 2006 | Return made up to 23/02/06; no change of members (9 pages) |
3 February 2006 | Full accounts made up to 30 June 2005 (25 pages) |
3 February 2006 | Full accounts made up to 30 June 2005 (25 pages) |
19 April 2005 | Full accounts made up to 30 June 2004 (25 pages) |
19 April 2005 | Full accounts made up to 30 June 2004 (25 pages) |
9 March 2005 | Return made up to 23/02/05; no change of members (9 pages) |
9 March 2005 | Return made up to 23/02/05; no change of members (9 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Return made up to 23/02/04; full list of members
|
23 March 2004 | Return made up to 23/02/04; full list of members
|
6 January 2004 | Full accounts made up to 30 June 2003 (21 pages) |
6 January 2004 | Full accounts made up to 30 June 2003 (21 pages) |
16 September 2003 | Ad 30/06/03--------- £ si 900000@1=900000 £ ic 4501000/5401000 (2 pages) |
16 September 2003 | Statement of affairs (10 pages) |
16 September 2003 | Statement of affairs (10 pages) |
16 September 2003 | Ad 30/06/03--------- £ si 900000@1=900000 £ ic 4501000/5401000 (2 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: turner business park richmond park road sheffield south yorkshire S13 8HT (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: turner business park richmond park road sheffield south yorkshire S13 8HT (1 page) |
28 April 2003 | Particulars of mortgage/charge (3 pages) |
28 April 2003 | Particulars of mortgage/charge (3 pages) |
10 March 2003 | Return made up to 23/02/03; full list of members (9 pages) |
10 March 2003 | Return made up to 23/02/03; full list of members (9 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
4 February 2003 | Full accounts made up to 30 June 2002 (18 pages) |
4 February 2003 | Full accounts made up to 30 June 2002 (18 pages) |
1 March 2002 | Return made up to 23/02/02; full list of members
|
1 March 2002 | Return made up to 23/02/02; full list of members
|
19 December 2001 | Full accounts made up to 30 June 2001 (20 pages) |
19 December 2001 | Full accounts made up to 30 June 2001 (20 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: 30 hounds gate nottingham nottinghamshire NG1 7DH (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: 30 hounds gate nottingham nottinghamshire NG1 7DH (1 page) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
26 March 2001 | Return made up to 23/02/01; full list of members (7 pages) |
26 March 2001 | Return made up to 23/02/01; full list of members (7 pages) |
4 July 2000 | Ad 28/06/00--------- £ si 4500000@1=4500000 £ ic 1000/4501000 (2 pages) |
4 July 2000 | Ad 28/06/00--------- £ si 4500000@1=4500000 £ ic 1000/4501000 (2 pages) |
16 May 2000 | Company name changed daunt 2000 LIMITED\certificate issued on 17/05/00 (2 pages) |
16 May 2000 | Company name changed daunt 2000 LIMITED\certificate issued on 17/05/00 (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
12 May 2000 | Particulars of mortgage/charge (3 pages) |
12 May 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Registered office changed on 27/04/00 from: willoughby house 20 low pavement nottingham nottinghamshire NG1 7EA (1 page) |
27 April 2000 | Registered office changed on 27/04/00 from: willoughby house 20 low pavement nottingham nottinghamshire NG1 7EA (1 page) |
10 April 2000 | Resolutions
|
10 April 2000 | New secretary appointed;new director appointed (2 pages) |
10 April 2000 | Ad 22/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 April 2000 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
10 April 2000 | £ nc 1000/10000000 22/03/00 (1 page) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | £ nc 1000/10000000 22/03/00 (1 page) |
10 April 2000 | Resolutions
|
10 April 2000 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Ad 22/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | New secretary appointed;new director appointed (2 pages) |
10 April 2000 | Memorandum and Articles of Association (13 pages) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Memorandum and Articles of Association (13 pages) |
23 March 2000 | Company name changed willoughby (262) LIMITED\certificate issued on 23/03/00 (2 pages) |
23 March 2000 | Company name changed willoughby (262) LIMITED\certificate issued on 23/03/00 (2 pages) |
23 February 2000 | Incorporation (20 pages) |
23 February 2000 | Incorporation (20 pages) |