Company NameG.T. News Limited
DirectorMark Moran
Company StatusLiquidation
Company Number03931912
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 1 month ago)
Previous NamesWilloughby (262) Limited and Daunt 2000 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Mark Moran
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2017(17 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Road Crewe
Cheshire
CW1 6BP
Director NameMr Arthur Nicholas Daunt
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(4 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 01 July 2008)
RoleWholesale Confec & Tobacconist
Correspondence AddressPastures Farm The Drift
Wymondham
Melton Mowbray
Leicestershire
LE14 2BP
Director NameMrs Beatrice Anne Daunt
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(4 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 01 July 2008)
RoleCompany Director
Correspondence AddressPastures Farm The Drift
Wymondham
Melton Mowbray
Leicestershire
LE14 2BP
Director NameMr Nicholas Mark Daunt
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(4 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 01 July 2008)
RoleCompany Director
Correspondence Address37 The Point
Plumptree Street
Nottingham
NG1 1SP
Director NameMr Robert Morgan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(4 weeks after company formation)
Appointment Duration14 years, 10 months (resigned 04 February 2015)
RoleWholesale Confec & Tobacconist
Country of ResidenceEngland
Correspondence AddressCribbs Cottage
The Drift Road, Wymondham
Melton Mowbray
Leicestershire
LE14 2BP
Secretary NameMr Nicholas Mark Daunt
NationalityBritish
StatusResigned
Appointed22 March 2000(4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 24 August 2001)
RoleCompany Director
Correspondence AddressWaters Edge
Boat Lane, Hoveringham
Nottingham
Nottinghamshire
NG14 7JP
Director NamePaul Du Toit
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 04 February 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEvergreen Lodge
Church Street
East Markham
Nottinghamshire
NG22 0SA
Director NameDavid Clarke
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(1 year, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 24 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 William Crescent
Sheffield
South Yorkshire
S20 5DJ
Director NameMr Mark John Titterton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(1 year, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 04 February 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressHolly Cottage
Bun Alley, Pilsley
Bakewell
Derbyshire
DE45 1UH
Secretary NameDavid Clarke
NationalityBritish
StatusResigned
Appointed24 August 2001(1 year, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 24 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 William Crescent
Sheffield
South Yorkshire
S20 5DJ
Director NameMr Anthony Sean Liversidge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(12 years after company formation)
Appointment Duration2 years, 11 months (resigned 04 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 1 Weston Road
Crewe
CW1 6BP
Director NameMr Christopher Andrew Humphreys
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2015(14 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Weston Road
Crewe
CW1 6BP
Director NameMrs Diana Hunter
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2015(14 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Weston Road
Crewe
CW1 6BP
Director NameWilloughby Corporate Registrars Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence AddressWilloughby House
20 Low Pavement
Nottingham
NG1 7EA
Secretary NameWilloughby Corporate Secretarial Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence AddressWilloughby House
20 Low Pavement
Nottingham
NG1 7EA

Contact

Websitegiraffe.net
Telephone01704 241123
Telephone regionSouthport

Location

Registered AddressUnit 1 Weston Road
Crewe
CW1 6BP
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

401k at £1Gt News (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£27,379,336
Gross Profit£6,846,169
Net Worth£3,919,416
Cash£1,646,358
Current Liabilities£3,535,436

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Next Accounts Due31 January 2019 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return23 February 2018 (6 years, 1 month ago)
Next Return Due9 March 2019 (overdue)

Charges

19 August 2009Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2000Delivered 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

Filing History

19 April 2022Order of court to wind up (4 pages)
14 May 2019Compulsory strike-off action has been suspended (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
19 March 2018Termination of appointment of Diana Hunter as a director on 19 March 2018 (1 page)
6 March 2018Audit exemption subsidiary accounts made up to 30 April 2017 (20 pages)
23 February 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
15 February 2018Notice of agreement to exemption from audit of accounts for period ending 30/04/17 (1 page)
15 February 2018Consolidated accounts of parent company for subsidiary company period ending 30/04/17 (116 pages)
15 February 2018Audit exemption statement of guarantee by parent company for period ending 30/04/17 (3 pages)
7 November 2017Termination of appointment of Christopher Andrew Humphreys as a director on 30 October 2017 (1 page)
7 November 2017Termination of appointment of Christopher Andrew Humphreys as a director on 30 October 2017 (1 page)
6 November 2017Appointment of Mr Mark Moran as a director on 30 October 2017 (2 pages)
6 November 2017Appointment of Mr Mark Moran as a director on 30 October 2017 (2 pages)
20 April 2017Audit exemption subsidiary accounts made up to 1 May 2016 (27 pages)
20 April 2017Audit exemption subsidiary accounts made up to 1 May 2016 (27 pages)
13 April 2017Consolidated accounts of parent company for subsidiary company period ending 01/05/16 (92 pages)
13 April 2017Notice of agreement to exemption from audit of accounts for period ending 01/05/16 (1 page)
13 April 2017Audit exemption statement of guarantee by parent company for period ending 01/05/16 (3 pages)
13 April 2017Notice of agreement to exemption from audit of accounts for period ending 01/05/16 (1 page)
13 April 2017Consolidated accounts of parent company for subsidiary company period ending 01/05/16 (92 pages)
13 April 2017Audit exemption statement of guarantee by parent company for period ending 01/05/16 (3 pages)
10 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
24 February 2017Director's details changed for Mrs Diana Hunter on 4 February 2015 (2 pages)
24 February 2017Director's details changed for Mrs Diana Hunter on 4 February 2015 (2 pages)
22 March 2016Current accounting period extended from 27 April 2016 to 30 April 2016 (1 page)
22 March 2016Current accounting period extended from 27 April 2016 to 30 April 2016 (1 page)
16 March 2016Total exemption full accounts made up to 26 April 2015 (22 pages)
16 March 2016Total exemption full accounts made up to 26 April 2015 (22 pages)
14 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 401,000
(3 pages)
14 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 401,000
(3 pages)
8 March 2016Satisfaction of charge 1 in full (4 pages)
8 March 2016Satisfaction of charge 1 in full (4 pages)
19 January 2016Notice of agreement to exemption from audit of accounts for period ending 26/04/15 (1 page)
19 January 2016Audit exemption statement of guarantee by parent company for period ending 26/04/15 (3 pages)
19 January 2016Consolidated accounts of parent company for subsidiary company period ending 26/04/15 (67 pages)
19 January 2016Notice of agreement to exemption from audit of accounts for period ending 26/04/15 (1 page)
19 January 2016Consolidated accounts of parent company for subsidiary company period ending 26/04/15 (67 pages)
19 January 2016Audit exemption statement of guarantee by parent company for period ending 26/04/15 (3 pages)
18 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 401,000
(3 pages)
18 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 401,000
(3 pages)
4 March 2015Part of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
4 March 2015Part of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
3 March 2015Satisfaction of charge 5 in full (2 pages)
3 March 2015Satisfaction of charge 8 in full (2 pages)
3 March 2015Satisfaction of charge 3 in full (2 pages)
3 March 2015Satisfaction of charge 4 in full (2 pages)
3 March 2015Satisfaction of charge 2 in full (2 pages)
3 March 2015Satisfaction of charge 2 in full (2 pages)
3 March 2015Satisfaction of charge 4 in full (2 pages)
3 March 2015Satisfaction of charge 7 in full (2 pages)
3 March 2015Satisfaction of charge 6 in full (2 pages)
3 March 2015Satisfaction of charge 5 in full (2 pages)
3 March 2015Satisfaction of charge 3 in full (2 pages)
3 March 2015Satisfaction of charge 7 in full (2 pages)
3 March 2015Satisfaction of charge 6 in full (2 pages)
3 March 2015Satisfaction of charge 8 in full (2 pages)
23 February 2015Full accounts made up to 30 June 2014 (21 pages)
23 February 2015Full accounts made up to 30 June 2014 (21 pages)
10 February 2015Current accounting period shortened from 30 June 2015 to 27 April 2015 (1 page)
10 February 2015Termination of appointment of Mark John Titterton as a director on 4 February 2015 (1 page)
10 February 2015Termination of appointment of Anthony Sean Liversidge as a director on 4 February 2015 (1 page)
10 February 2015Termination of appointment of Robert Morgan as a director on 4 February 2015 (1 page)
10 February 2015Termination of appointment of Anthony Sean Liversidge as a director on 4 February 2015 (1 page)
10 February 2015Termination of appointment of Mark John Titterton as a director on 4 February 2015 (1 page)
10 February 2015Current accounting period shortened from 30 June 2015 to 27 April 2015 (1 page)
10 February 2015Termination of appointment of Robert Morgan as a director on 4 February 2015 (1 page)
10 February 2015Termination of appointment of Anthony Sean Liversidge as a director on 4 February 2015 (1 page)
10 February 2015Termination of appointment of Mark John Titterton as a director on 4 February 2015 (1 page)
10 February 2015Termination of appointment of Robert Morgan as a director on 4 February 2015 (1 page)
9 February 2015Appointment of Miss Diana Hunter as a director on 4 February 2015 (2 pages)
9 February 2015Registered 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 2015Appointment of Mr Christopher Andrew Humphreys as a director on 4 February 2015 (2 pages)
9 February 2015Appointment of Miss Diana Hunter as a director on 4 February 2015 (2 pages)
9 February 2015Registered 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 2015Appointment of Mr Christopher Andrew Humphreys as a director on 4 February 2015 (2 pages)
9 February 2015Appointment of Mr Christopher Andrew Humphreys as a director on 4 February 2015 (2 pages)
9 February 2015Registered 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 2015Appointment of Miss Diana Hunter as a director on 4 February 2015 (2 pages)
11 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 401,000
(5 pages)
11 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 401,000
(5 pages)
4 January 2014Full accounts made up to 30 June 2013 (20 pages)
4 January 2014Full accounts made up to 30 June 2013 (20 pages)
18 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
6 January 2013Full accounts made up to 30 June 2012 (21 pages)
6 January 2013Full accounts made up to 30 June 2012 (21 pages)
24 September 2012Auditor's resignation (1 page)
24 September 2012Auditor's resignation (1 page)
14 June 2012Statement of capital on 14 June 2012
  • GBP 401,000
(5 pages)
14 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 June 2012Solvency statement dated 11/06/12 (2 pages)
14 June 2012Statement by directors (1 page)
14 June 2012Solvency statement dated 11/06/12 (2 pages)
14 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 June 2012Statement by directors (1 page)
14 June 2012Statement of capital on 14 June 2012
  • GBP 401,000
(5 pages)
22 March 2012Appointment of Mr Anthony Sean Liversidge as a director (2 pages)
22 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
22 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
22 March 2012Appointment of Mr Anthony Sean Liversidge as a director (2 pages)
27 February 2012Termination of appointment of David Clarke as a director (2 pages)
27 February 2012Termination of appointment of David Clarke as a secretary (2 pages)
27 February 2012Termination of appointment of David Clarke as a secretary (2 pages)
27 February 2012Termination of appointment of David Clarke as a director (2 pages)
15 December 2011Full accounts made up to 30 June 2011 (20 pages)
15 December 2011Full accounts made up to 30 June 2011 (20 pages)
18 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
30 December 2010Full accounts made up to 30 June 2010 (22 pages)
30 December 2010Full accounts made up to 30 June 2010 (22 pages)
17 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Robert Morgan on 1 November 2009 (2 pages)
17 March 2010Director's details changed for Robert Morgan on 1 November 2009 (2 pages)
17 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Robert Morgan on 1 November 2009 (2 pages)
12 December 2009Full accounts made up to 30 June 2009 (25 pages)
12 December 2009Full accounts made up to 30 June 2009 (25 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
26 May 2009Auditor's resignation (1 page)
26 May 2009Auditor's resignation (1 page)
25 March 2009Full accounts made up to 30 June 2008 (25 pages)
25 March 2009Full accounts made up to 30 June 2008 (25 pages)
19 March 2009Return made up to 23/02/09; full list of members (5 pages)
19 March 2009Return made up to 23/02/09; full list of members (5 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
8 July 2008Auditor's resignation (1 page)
8 July 2008Auditor's resignation (1 page)
8 July 2008Appointment terminated director arthur daunt (1 page)
8 July 2008Declaration of assistance for shares acquisition (8 pages)
8 July 2008Declaration of assistance for shares acquisition (8 pages)
8 July 2008Appointment terminated director beatrice daunt (1 page)
8 July 2008Declaration of assistance for shares acquisition (8 pages)
8 July 2008Auditor's resignation (1 page)
8 July 2008Appointment terminated director arthur daunt (1 page)
8 July 2008Appointment terminated director nicholas daunt (1 page)
8 July 2008Appointment terminated director nicholas daunt (1 page)
8 July 2008Appointment terminated director beatrice daunt (1 page)
8 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(12 pages)
8 July 2008Auditor's resignation (1 page)
8 July 2008Declaration of assistance for shares acquisition (8 pages)
8 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(12 pages)
19 March 2008Return made up to 23/02/08; full list of members (5 pages)
19 March 2008Director's change of particulars / mark titterton / 01/10/2007 (2 pages)
19 March 2008Return made up to 23/02/08; full list of members (5 pages)
19 March 2008Director's change of particulars / mark titterton / 01/10/2007 (2 pages)
15 January 2008Full accounts made up to 30 June 2007 (25 pages)
15 January 2008Full accounts made up to 30 June 2007 (25 pages)
6 June 2007Amended full accounts made up to 30 June 2006 (25 pages)
6 June 2007Amended full accounts made up to 30 June 2006 (25 pages)
25 April 2007Full accounts made up to 30 June 2006 (29 pages)
25 April 2007Full accounts made up to 30 June 2006 (29 pages)
16 March 2007Return made up to 23/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 March 2007Return made up to 23/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 March 2006Return made up to 23/02/06; no change of members (9 pages)
28 March 2006Return made up to 23/02/06; no change of members (9 pages)
3 February 2006Full accounts made up to 30 June 2005 (25 pages)
3 February 2006Full accounts made up to 30 June 2005 (25 pages)
19 April 2005Full accounts made up to 30 June 2004 (25 pages)
19 April 2005Full accounts made up to 30 June 2004 (25 pages)
9 March 2005Return made up to 23/02/05; no change of members (9 pages)
9 March 2005Return made up to 23/02/05; no change of members (9 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
23 March 2004Return made up to 23/02/04; full list of members
  • 363(287) ‐ Registered office changed on 23/03/04
(11 pages)
23 March 2004Return made up to 23/02/04; full list of members
  • 363(287) ‐ Registered office changed on 23/03/04
(11 pages)
6 January 2004Full accounts made up to 30 June 2003 (21 pages)
6 January 2004Full accounts made up to 30 June 2003 (21 pages)
16 September 2003Ad 30/06/03--------- £ si 900000@1=900000 £ ic 4501000/5401000 (2 pages)
16 September 2003Statement of affairs (10 pages)
16 September 2003Statement of affairs (10 pages)
16 September 2003Ad 30/06/03--------- £ si 900000@1=900000 £ ic 4501000/5401000 (2 pages)
13 May 2003Registered office changed on 13/05/03 from: turner business park richmond park road sheffield south yorkshire S13 8HT (1 page)
13 May 2003Registered office changed on 13/05/03 from: turner business park richmond park road sheffield south yorkshire S13 8HT (1 page)
28 April 2003Particulars of mortgage/charge (3 pages)
28 April 2003Particulars of mortgage/charge (3 pages)
10 March 2003Return made up to 23/02/03; full list of members (9 pages)
10 March 2003Return made up to 23/02/03; full list of members (9 pages)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
4 February 2003Full accounts made up to 30 June 2002 (18 pages)
4 February 2003Full accounts made up to 30 June 2002 (18 pages)
1 March 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 2001Full accounts made up to 30 June 2001 (20 pages)
19 December 2001Full accounts made up to 30 June 2001 (20 pages)
2 October 2001Registered office changed on 02/10/01 from: 30 hounds gate nottingham nottinghamshire NG1 7DH (1 page)
2 October 2001Registered office changed on 02/10/01 from: 30 hounds gate nottingham nottinghamshire NG1 7DH (1 page)
12 September 2001Secretary resigned (1 page)
12 September 2001Secretary resigned (1 page)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
26 March 2001Return made up to 23/02/01; full list of members (7 pages)
26 March 2001Return made up to 23/02/01; full list of members (7 pages)
4 July 2000Ad 28/06/00--------- £ si 4500000@1=4500000 £ ic 1000/4501000 (2 pages)
4 July 2000Ad 28/06/00--------- £ si 4500000@1=4500000 £ ic 1000/4501000 (2 pages)
16 May 2000Company name changed daunt 2000 LIMITED\certificate issued on 17/05/00 (2 pages)
16 May 2000Company name changed daunt 2000 LIMITED\certificate issued on 17/05/00 (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
12 May 2000Particulars of mortgage/charge (3 pages)
12 May 2000Particulars of mortgage/charge (3 pages)
27 April 2000Registered office changed on 27/04/00 from: willoughby house 20 low pavement nottingham nottinghamshire NG1 7EA (1 page)
27 April 2000Registered office changed on 27/04/00 from: willoughby house 20 low pavement nottingham nottinghamshire NG1 7EA (1 page)
10 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 April 2000New secretary appointed;new director appointed (2 pages)
10 April 2000Ad 22/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 April 2000Accounting 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 2000Secretary resigned (1 page)
10 April 2000£ nc 1000/10000000 22/03/00 (1 page)
10 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 April 2000Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000Director resigned (1 page)
10 April 2000Ad 22/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 April 2000Director resigned (1 page)
10 April 2000New secretary appointed;new director appointed (2 pages)
10 April 2000Memorandum and Articles of Association (13 pages)
10 April 2000Secretary resigned (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000Memorandum and Articles of Association (13 pages)
23 March 2000Company name changed willoughby (262) LIMITED\certificate issued on 23/03/00 (2 pages)
23 March 2000Company name changed willoughby (262) LIMITED\certificate issued on 23/03/00 (2 pages)
23 February 2000Incorporation (20 pages)
23 February 2000Incorporation (20 pages)