Weston Road
Crewe
Cheshire
CW1 6BP
Director Name | Mr David Peter Robinson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2017(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 18 June 2019) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mr Mark Moran |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2017(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 18 June 2019) |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BP |
Director Name | Eric David Blatchford |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 January 2006) |
Role | Company Director |
Correspondence Address | 21 Thornbrook Naas Kildare Ireland |
Director Name | Allan Jeffrey Whittle |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 April 2004) |
Role | Company Director |
Correspondence Address | 8 Blackacres Close Sandbach Cheshire CW11 1YE |
Director Name | Mr Robert John Mayor |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gorsefield Barn Booth Lane Middlewich Cheshire CW10 0LE |
Director Name | Mr Leo John Anthony Crawford |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 2002(4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 January 2006) |
Role | Company Director |
Correspondence Address | Rivendell 21 Offington Court Sutton Dublin 13 |
Secretary Name | Mr Peter Earl Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 June 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bramley Moss Lane, Madeley Crewe CW3 9ED |
Secretary Name | Eric David Blatchford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 January 2006) |
Role | Company Director |
Correspondence Address | 21 Thornbrook Naas Kildare Ireland |
Director Name | Mr Matthew Ramsay Dashper Hughes |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(1 year, 10 months after company formation) |
Appointment Duration | 8 years (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mr Peter Earl Hodgson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Weston Road Crewe Cheshire CW1 6BP |
Director Name | Timothy Wayne James Stanley |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 23 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Weston Road Crewe Cheshire CW1 6BP |
Secretary Name | Mr Peter Earl Hodgson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mr Mark Crabtree |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mr Peter Dockerty |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 August 2012) |
Role | Logistics Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mr Keith Hamilton Webb |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 July 2014) |
Role | Trading Director |
Country of Residence | Wales |
Correspondence Address | Unit 1 Weston Road Crewe Cheshire CW1 6BP |
Director Name | Miss Sarah Louise Grandison |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(10 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mr Adam Jonathon Burnett |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(10 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mr Jason Mark Minnery |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(10 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mrs Susan Rebecca Mallon |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(10 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Weston Road Crewe Cheshire CW1 6BP |
Secretary Name | Mrs Susan Rebecca Mallon |
---|---|
Status | Resigned |
Appointed | 29 May 2012(10 years after company formation) |
Appointment Duration | 2 years (resigned 27 June 2014) |
Role | Company Director |
Correspondence Address | Unit 1 Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mr John Andrew Hayhurst |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2012(10 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 July 2013) |
Role | Venture Cpaitalist |
Country of Residence | England |
Correspondence Address | Unit 1 Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mrs Diana Hunter |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mrs Julie Ann Wirth |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(11 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mr Christopher Andrew Humphreys |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(12 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Weston Road Crewe Cheshire CW1 6BP |
Secretary Name | Mr Christopher Andrew Humphreys |
---|---|
Status | Resigned |
Appointed | 27 June 2014(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 October 2017) |
Role | Company Director |
Correspondence Address | Unit 1 Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mrs Amanda Jane Jones |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2014(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2016) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Weston Road Crewe Cheshire CW1 6BP |
Director Name | Hajco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | Berkeley Court Borough Road Newcastle Under Lyme Staffordshire ST5 1TT |
Secretary Name | Hajco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | Berkeley Court Borough Road Newcastle Under Lyme Staffordshire ST5 1TT |
Website | bargainbooze.co.uk |
---|---|
Telephone | 0151 3347688 |
Telephone region | Liverpool |
Registered Address | Unit 1 Weston Road Crewe Cheshire CW1 6BP |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
2 at £1 | Bargain Booze LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
18 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2018 | Change of details for Bargain Booze Limited as a person with significant control on 9 May 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
19 March 2018 | Termination of appointment of Diana Hunter as a director on 19 March 2018 (1 page) |
22 January 2018 | Accounts for a dormant company made up to 30 April 2017 (10 pages) |
20 November 2017 | Termination of appointment of Christopher Andrew Humphreys as a secretary on 30 October 2017 (1 page) |
20 November 2017 | Termination of appointment of Christopher Andrew Humphreys as a secretary 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) |
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) |
2 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
31 May 2017 | Director's details changed for Mrs Diana Hunter on 1 July 2013 (2 pages) |
31 May 2017 | Director's details changed for Mr Christopher Andrew Humphreys on 16 June 2014 (2 pages) |
31 May 2017 | Director's details changed for Mr Christopher Andrew Humphreys on 16 June 2014 (2 pages) |
31 May 2017 | Director's details changed for Mrs Diana Hunter on 1 July 2013 (2 pages) |
27 February 2017 | Appointment of Mr David Peter Robinson as a director on 22 February 2017 (2 pages) |
27 February 2017 | Appointment of Mr David Peter Robinson as a director on 22 February 2017 (2 pages) |
3 February 2017 | Accounts for a dormant company made up to 1 May 2016 (10 pages) |
3 February 2017 | Accounts for a dormant company made up to 1 May 2016 (10 pages) |
18 October 2016 | Termination of appointment of Amanda Jane Jones as a director on 30 September 2016 (1 page) |
18 October 2016 | Termination of appointment of Amanda Jane Jones as a director on 30 September 2016 (1 page) |
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
21 March 2016 | Current accounting period extended from 27 April 2016 to 30 April 2016 (1 page) |
21 March 2016 | Current accounting period extended from 27 April 2016 to 30 April 2016 (1 page) |
10 March 2016 | Audit exemption subsidiary accounts made up to 26 April 2015 (11 pages) |
10 March 2016 | Audit exemption subsidiary accounts made up to 26 April 2015 (11 pages) |
13 October 2015 | Audit exemption statement of guarantee by parent company for period ending 26/04/15 (3 pages) |
13 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 26/04/15 (67 pages) |
13 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 26/04/15 (1 page) |
13 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 26/04/15 (67 pages) |
13 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 26/04/15 (1 page) |
13 October 2015 | Audit exemption statement of guarantee by parent company for period ending 26/04/15 (3 pages) |
22 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
30 March 2015 | Audit exemption subsidiary accounts made up to 27 April 2014 (11 pages) |
30 March 2015 | Audit exemption subsidiary accounts made up to 27 April 2014 (11 pages) |
23 March 2015 | Notice of agreement to exemption from audit of accounts for period ending 27/04/14
|
23 March 2015 | Notice of agreement to exemption from audit of accounts for period ending 27/04/14
|
27 February 2015 | Consolidated accounts of parent company for subsidiary company period ending 27/04/14 (61 pages) |
27 February 2015 | Audit exemption statement of guarantee by parent company for period ending 27/04/14 (3 pages) |
27 February 2015 | Audit exemption statement of guarantee by parent company for period ending 27/04/14 (3 pages) |
27 February 2015 | Consolidated accounts of parent company for subsidiary company period ending 27/04/14 (61 pages) |
13 October 2014 | Appointment of Mrs Amanda Jane Jones as a director on 13 October 2014 (2 pages) |
13 October 2014 | Appointment of Mrs Amanda Jane Jones as a director on 13 October 2014 (2 pages) |
7 October 2014 | Previous accounting period shortened from 30 April 2014 to 27 April 2014 (1 page) |
7 October 2014 | Previous accounting period shortened from 30 April 2014 to 27 April 2014 (1 page) |
12 August 2014 | Termination of appointment of Keith Hamilton Webb as a director on 21 July 2014 (1 page) |
12 August 2014 | Termination of appointment of Keith Hamilton Webb as a director on 21 July 2014 (1 page) |
9 July 2014 | Director's details changed for Miss Diana Hunter on 30 April 2014 (2 pages) |
9 July 2014 | Director's details changed for Miss Diana Hunter on 30 April 2014 (2 pages) |
27 June 2014 | Termination of appointment of Julie Wirth as a director (1 page) |
27 June 2014 | Termination of appointment of Julie Wirth as a director (1 page) |
27 June 2014 | Termination of appointment of Susan Mallon as a secretary (1 page) |
27 June 2014 | Appointment of Mr Christopher Andrew Humphreys as a director (2 pages) |
27 June 2014 | Appointment of Mr Christopher Andrew Humphreys as a director (2 pages) |
27 June 2014 | Termination of appointment of Susan Mallon as a secretary (1 page) |
27 June 2014 | Appointment of Mr Christopher Andrew Humphreys as a secretary (2 pages) |
27 June 2014 | Appointment of Mr Christopher Andrew Humphreys as a secretary (2 pages) |
4 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
12 March 2014 | Appointment of Mr Kenton Paul Burchell as a director (2 pages) |
12 March 2014 | Appointment of Mr Kenton Paul Burchell as a director (2 pages) |
5 November 2013 | Termination of appointment of Peter Hodgson as a director (1 page) |
5 November 2013 | Appointment of Mrs Julie Ann Wirth as a director (2 pages) |
5 November 2013 | Termination of appointment of Peter Hodgson as a director (1 page) |
5 November 2013 | Appointment of Mrs Julie Ann Wirth as a director (2 pages) |
23 August 2013 | Termination of appointment of John Hayhurst as a director (1 page) |
23 August 2013 | Termination of appointment of John Hayhurst as a director (1 page) |
15 August 2013 | Full accounts made up to 30 April 2013 (10 pages) |
15 August 2013 | Full accounts made up to 30 April 2013 (10 pages) |
8 July 2013 | Appointment of Miss Diana Hunter as a director (2 pages) |
8 July 2013 | Appointment of Miss Diana Hunter as a director (2 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
26 September 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
25 September 2012 | Change of name notice (2 pages) |
25 September 2012 | Company name changed thorougoods LIMITED\certificate issued on 25/09/12
|
25 September 2012 | Change of name notice (2 pages) |
25 September 2012 | Company name changed thorougoods LIMITED\certificate issued on 25/09/12
|
24 August 2012 | Termination of appointment of Timothy Stanley as a director (1 page) |
24 August 2012 | Termination of appointment of Jason Minnery as a director (1 page) |
24 August 2012 | Termination of appointment of Susan Mallon as a director (1 page) |
24 August 2012 | Termination of appointment of Susan Mallon as a director (1 page) |
24 August 2012 | Termination of appointment of Peter Dockerty as a director (1 page) |
24 August 2012 | Termination of appointment of Sarah Grandison as a director (1 page) |
24 August 2012 | Termination of appointment of Mark Crabtree as a director (1 page) |
24 August 2012 | Termination of appointment of Adam Burnett as a director (1 page) |
24 August 2012 | Termination of appointment of Sarah Grandison as a director (1 page) |
24 August 2012 | Appointment of Mr John Andrew Hayhurst as a director (2 pages) |
24 August 2012 | Termination of appointment of Mark Crabtree as a director (1 page) |
24 August 2012 | Termination of appointment of Timothy Stanley as a director (1 page) |
24 August 2012 | Termination of appointment of Jason Minnery as a director (1 page) |
24 August 2012 | Termination of appointment of Adam Burnett as a director (1 page) |
24 August 2012 | Termination of appointment of Peter Dockerty as a director (1 page) |
24 August 2012 | Appointment of Mr John Andrew Hayhurst as a director (2 pages) |
26 June 2012 | Appointment of Mr Jason Mark Minnery as a director (2 pages) |
26 June 2012 | Appointment of Mr Adam Jonathon Burnett as a director (2 pages) |
26 June 2012 | Termination of appointment of Peter Hodgson as a secretary (1 page) |
26 June 2012 | Appointment of Mr Adam Jonathon Burnett as a director (2 pages) |
26 June 2012 | Appointment of Mr Jason Mark Minnery as a director (2 pages) |
26 June 2012 | Appointment of Mrs Susan Rebecca Mallon as a secretary (1 page) |
26 June 2012 | Termination of appointment of Peter Hodgson as a secretary (1 page) |
26 June 2012 | Appointment of Mrs Susan Rebecca Mallon as a director (2 pages) |
26 June 2012 | Appointment of Miss Sarah Louise Grandison as a director (2 pages) |
26 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Appointment of Miss Sarah Louise Grandison as a director (2 pages) |
26 June 2012 | Appointment of Mrs Susan Rebecca Mallon as a director (2 pages) |
26 June 2012 | Appointment of Mrs Susan Rebecca Mallon as a secretary (1 page) |
26 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (7 pages) |
1 June 2012 | Termination of appointment of Matthew Dashper Hughes as a director (1 page) |
1 June 2012 | Termination of appointment of Matthew Dashper Hughes as a director (1 page) |
16 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
16 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
13 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
28 September 2010 | Director's details changed for Mr Mark Crabtree on 28 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Mark Crabtree on 28 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr Mark Crabtree on 22 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr Mark Crabtree on 22 September 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Mark Crabtree on 16 April 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Mark Crabtree on 16 April 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Matthew Ramsay Hughes on 10 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Matthew Ramsay Hughes on 10 July 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Keith Hamilton Webb on 30 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Mark Crabtree on 16 April 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Mr Peter Earl Hodgson on 30 May 2010 (1 page) |
7 June 2010 | Director's details changed for Mr Peter Dockerty on 30 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Matthew Ramsay Hughes on 30 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Director's details changed for Mr Mark Crabtree on 16 April 2010 (2 pages) |
7 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Director's details changed for Mr Matthew Ramsay Hughes on 30 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Keith Hamilton Webb on 30 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Peter Dockerty on 30 May 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Mr Peter Earl Hodgson on 30 May 2010 (1 page) |
7 June 2010 | Director's details changed for Timothy Wayne James Stanley on 30 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Peter Earl Hodgson on 30 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Peter Earl Hodgson on 30 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Timothy Wayne James Stanley on 30 May 2010 (2 pages) |
9 July 2009 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
9 July 2009 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
2 June 2009 | Director's change of particulars / mark crabtree / 19/05/2009 (2 pages) |
2 June 2009 | Director's change of particulars / mark crabtree / 19/05/2009 (2 pages) |
2 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
2 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
12 February 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
12 February 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
26 September 2008 | Director's change of particulars / matthew hughes / 26/09/2008 (1 page) |
26 September 2008 | Director's change of particulars / matthew hughes / 26/09/2008 (1 page) |
20 June 2008 | Return made up to 30/05/08; full list of members (5 pages) |
20 June 2008 | Return made up to 30/05/08; full list of members (5 pages) |
12 March 2008 | Director appointed keith hamilton webb (2 pages) |
12 March 2008 | Director appointed keith hamilton webb (2 pages) |
6 February 2008 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
6 February 2008 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
7 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
7 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
21 September 2006 | Accounts for a dormant company made up to 30 April 2006 (7 pages) |
21 September 2006 | Accounts for a dormant company made up to 30 April 2006 (7 pages) |
2 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
2 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
2 February 2006 | New secretary appointed (2 pages) |
2 February 2006 | New secretary appointed (2 pages) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Secretary resigned;director resigned (1 page) |
2 February 2006 | Secretary resigned;director resigned (1 page) |
2 February 2006 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
2 February 2006 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
2 February 2006 | Director resigned (1 page) |
20 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
20 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
8 June 2005 | Return made up to 30/05/05; full list of members (8 pages) |
8 June 2005 | Return made up to 30/05/05; full list of members (8 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | New director appointed (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | New director appointed (1 page) |
7 June 2004 | Return made up to 30/05/04; full list of members
|
7 June 2004 | Director resigned (1 page) |
7 June 2004 | New director appointed (1 page) |
7 June 2004 | Return made up to 30/05/04; full list of members
|
7 June 2004 | Director resigned (1 page) |
7 June 2004 | New director appointed (1 page) |
7 June 2004 | New director appointed (1 page) |
7 June 2004 | New director appointed (1 page) |
2 June 2004 | Resolutions
|
2 June 2004 | Resolutions
|
21 May 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
21 May 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | New director appointed (2 pages) |
20 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
20 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
13 July 2003 | Return made up to 30/05/03; full list of members (9 pages) |
13 July 2003 | New secretary appointed (2 pages) |
13 July 2003 | New secretary appointed (2 pages) |
13 July 2003 | Return made up to 30/05/03; full list of members (9 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
24 April 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
24 April 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: berkeley court borough road newcastle under lyme staffordshire ST5 1TT (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: berkeley court borough road newcastle under lyme staffordshire ST5 1TT (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Secretary resigned (1 page) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
4 October 2002 | Company name changed hajco 252 LIMITED\certificate issued on 04/10/02 (2 pages) |
4 October 2002 | Company name changed hajco 252 LIMITED\certificate issued on 04/10/02 (2 pages) |
30 May 2002 | Incorporation (19 pages) |
30 May 2002 | Incorporation (19 pages) |