Company NameBargain Booze Ebt Trustees Limited
Company StatusDissolved
Company Number04451429
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 10 months ago)
Dissolution Date18 June 2019 (4 years, 9 months ago)
Previous NamesHajco 252 Limited and Thorougoods Limited

Business Activity

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

Directors

Director NameMr Kenton Paul Burchell
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2014(11 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 18 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1
Weston Road
Crewe
Cheshire
CW1 6BP
Director NameMr David Peter Robinson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2017(14 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 18 June 2019)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Weston Road
Crewe
Cheshire
CW1 6BP
Director NameMr Mark Moran
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2017(15 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 18 June 2019)
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Road Crewe
Cheshire
CW1 6BP
Director NameEric David Blatchford
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(4 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 January 2006)
RoleCompany Director
Correspondence Address21 Thornbrook
Naas
Kildare
Ireland
Director NameAllan Jeffrey Whittle
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(4 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 April 2004)
RoleCompany Director
Correspondence Address8 Blackacres Close
Sandbach
Cheshire
CW11 1YE
Director NameMr Robert John Mayor
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(4 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGorsefield Barn
Booth Lane
Middlewich
Cheshire
CW10 0LE
Director NameMr Leo John Anthony Crawford
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed27 September 2002(4 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 January 2006)
RoleCompany Director
Correspondence AddressRivendell 21 Offington Court
Sutton
Dublin
13
Secretary NameMr Peter Earl Hodgson
NationalityBritish
StatusResigned
Appointed27 September 2002(4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 June 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBramley
Moss Lane, Madeley
Crewe
CW3 9ED
Secretary NameEric David Blatchford
NationalityBritish
StatusResigned
Appointed17 June 2003(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 13 January 2006)
RoleCompany Director
Correspondence Address21 Thornbrook
Naas
Kildare
Ireland
Director NameMr Matthew Ramsay Dashper Hughes
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(1 year, 10 months after company formation)
Appointment Duration8 years (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1
Weston Road
Crewe
Cheshire
CW1 6BP
Director NameMr Peter Earl Hodgson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(1 year, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 04 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1
Weston Road
Crewe
Cheshire
CW1 6BP
Director NameTimothy Wayne James Stanley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(1 year, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 23 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1
Weston Road
Crewe
Cheshire
CW1 6BP
Secretary NameMr Peter Earl Hodgson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(3 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1
Weston Road
Crewe
Cheshire
CW1 6BP
Director NameMr Mark Crabtree
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(4 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1
Weston Road
Crewe
Cheshire
CW1 6BP
Director NameMr Peter Dockerty
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(4 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 August 2012)
RoleLogistics Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1
Weston Road
Crewe
Cheshire
CW1 6BP
Director NameMr Keith Hamilton Webb
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(5 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 July 2014)
RoleTrading Director
Country of ResidenceWales
Correspondence AddressUnit 1
Weston Road
Crewe
Cheshire
CW1 6BP
Director NameMiss Sarah Louise Grandison
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(10 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1
Weston Road
Crewe
Cheshire
CW1 6BP
Director NameMr Adam Jonathon Burnett
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(10 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1
Weston Road
Crewe
Cheshire
CW1 6BP
Director NameMr Jason Mark Minnery
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(10 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1
Weston Road
Crewe
Cheshire
CW1 6BP
Director NameMrs Susan Rebecca Mallon
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(10 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1
Weston Road
Crewe
Cheshire
CW1 6BP
Secretary NameMrs Susan Rebecca Mallon
StatusResigned
Appointed29 May 2012(10 years after company formation)
Appointment Duration2 years (resigned 27 June 2014)
RoleCompany Director
Correspondence AddressUnit 1
Weston Road
Crewe
Cheshire
CW1 6BP
Director NameMr John Andrew Hayhurst
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2012(10 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 July 2013)
RoleVenture Cpaitalist
Country of ResidenceEngland
Correspondence AddressUnit 1
Weston Road
Crewe
Cheshire
CW1 6BP
Director NameMrs Diana Hunter
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(11 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 19 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1
Weston Road
Crewe
Cheshire
CW1 6BP
Director NameMrs Julie Ann Wirth
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(11 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1
Weston Road
Crewe
Cheshire
CW1 6BP
Director NameMr Christopher Andrew Humphreys
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(12 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1
Weston Road
Crewe
Cheshire
CW1 6BP
Secretary NameMr Christopher Andrew Humphreys
StatusResigned
Appointed27 June 2014(12 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 30 October 2017)
RoleCompany Director
Correspondence AddressUnit 1
Weston Road
Crewe
Cheshire
CW1 6BP
Director NameMrs Amanda Jane Jones
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(12 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2016)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1
Weston Road
Crewe
Cheshire
CW1 6BP
Director NameHajco Directors Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence AddressBerkeley Court
Borough Road
Newcastle Under Lyme
Staffordshire
ST5 1TT
Secretary NameHajco Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence AddressBerkeley Court
Borough Road
Newcastle Under Lyme
Staffordshire
ST5 1TT

Contact

Websitebargainbooze.co.uk
Telephone0151 3347688
Telephone regionLiverpool

Location

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

Shareholders

2 at £1Bargain Booze LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

18 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
4 June 2018Change of details for Bargain Booze Limited as a person with significant control on 9 May 2018 (2 pages)
4 June 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
19 March 2018Termination of appointment of Diana Hunter as a director on 19 March 2018 (1 page)
22 January 2018Accounts for a dormant company made up to 30 April 2017 (10 pages)
20 November 2017Termination of appointment of Christopher Andrew Humphreys as a secretary on 30 October 2017 (1 page)
20 November 2017Termination of appointment of Christopher Andrew Humphreys as a secretary on 30 October 2017 (1 page)
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)
2 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
31 May 2017Director's details changed for Mrs Diana Hunter on 1 July 2013 (2 pages)
31 May 2017Director's details changed for Mr Christopher Andrew Humphreys on 16 June 2014 (2 pages)
31 May 2017Director's details changed for Mr Christopher Andrew Humphreys on 16 June 2014 (2 pages)
31 May 2017Director's details changed for Mrs Diana Hunter on 1 July 2013 (2 pages)
27 February 2017Appointment of Mr David Peter Robinson as a director on 22 February 2017 (2 pages)
27 February 2017Appointment of Mr David Peter Robinson as a director on 22 February 2017 (2 pages)
3 February 2017Accounts for a dormant company made up to 1 May 2016 (10 pages)
3 February 2017Accounts for a dormant company made up to 1 May 2016 (10 pages)
18 October 2016Termination of appointment of Amanda Jane Jones as a director on 30 September 2016 (1 page)
18 October 2016Termination of appointment of Amanda Jane Jones as a director on 30 September 2016 (1 page)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(5 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(5 pages)
21 March 2016Current accounting period extended from 27 April 2016 to 30 April 2016 (1 page)
21 March 2016Current accounting period extended from 27 April 2016 to 30 April 2016 (1 page)
10 March 2016Audit exemption subsidiary accounts made up to 26 April 2015 (11 pages)
10 March 2016Audit exemption subsidiary accounts made up to 26 April 2015 (11 pages)
13 October 2015Audit exemption statement of guarantee by parent company for period ending 26/04/15 (3 pages)
13 October 2015Consolidated accounts of parent company for subsidiary company period ending 26/04/15 (67 pages)
13 October 2015Notice of agreement to exemption from audit of accounts for period ending 26/04/15 (1 page)
13 October 2015Consolidated accounts of parent company for subsidiary company period ending 26/04/15 (67 pages)
13 October 2015Notice of agreement to exemption from audit of accounts for period ending 26/04/15 (1 page)
13 October 2015Audit exemption statement of guarantee by parent company for period ending 26/04/15 (3 pages)
22 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(5 pages)
22 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(5 pages)
30 March 2015Audit exemption subsidiary accounts made up to 27 April 2014 (11 pages)
30 March 2015Audit exemption subsidiary accounts made up to 27 April 2014 (11 pages)
23 March 2015Notice of agreement to exemption from audit of accounts for period ending 27/04/14
  • ANNOTATION Clarification Agreement for Bargain Booze ebt Trustees LIMITED 04451429 incorrectly processed on Bargain Booze LIMITED 01801597. Document is now transferred.
(3 pages)
23 March 2015Notice of agreement to exemption from audit of accounts for period ending 27/04/14
  • ANNOTATION Clarification Agreement for Bargain Booze ebt Trustees LIMITED 04451429 incorrectly processed on Bargain Booze LIMITED 01801597. Document is now transferred.
(3 pages)
27 February 2015Consolidated accounts of parent company for subsidiary company period ending 27/04/14 (61 pages)
27 February 2015Audit exemption statement of guarantee by parent company for period ending 27/04/14 (3 pages)
27 February 2015Audit exemption statement of guarantee by parent company for period ending 27/04/14 (3 pages)
27 February 2015Consolidated accounts of parent company for subsidiary company period ending 27/04/14 (61 pages)
13 October 2014Appointment of Mrs Amanda Jane Jones as a director on 13 October 2014 (2 pages)
13 October 2014Appointment of Mrs Amanda Jane Jones as a director on 13 October 2014 (2 pages)
7 October 2014Previous accounting period shortened from 30 April 2014 to 27 April 2014 (1 page)
7 October 2014Previous accounting period shortened from 30 April 2014 to 27 April 2014 (1 page)
12 August 2014Termination of appointment of Keith Hamilton Webb as a director on 21 July 2014 (1 page)
12 August 2014Termination of appointment of Keith Hamilton Webb as a director on 21 July 2014 (1 page)
9 July 2014Director's details changed for Miss Diana Hunter on 30 April 2014 (2 pages)
9 July 2014Director's details changed for Miss Diana Hunter on 30 April 2014 (2 pages)
27 June 2014Termination of appointment of Julie Wirth as a director (1 page)
27 June 2014Termination of appointment of Julie Wirth as a director (1 page)
27 June 2014Termination of appointment of Susan Mallon as a secretary (1 page)
27 June 2014Appointment of Mr Christopher Andrew Humphreys as a director (2 pages)
27 June 2014Appointment of Mr Christopher Andrew Humphreys as a director (2 pages)
27 June 2014Termination of appointment of Susan Mallon as a secretary (1 page)
27 June 2014Appointment of Mr Christopher Andrew Humphreys as a secretary (2 pages)
27 June 2014Appointment of Mr Christopher Andrew Humphreys as a secretary (2 pages)
4 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(5 pages)
4 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(5 pages)
12 March 2014Appointment of Mr Kenton Paul Burchell as a director (2 pages)
12 March 2014Appointment of Mr Kenton Paul Burchell as a director (2 pages)
5 November 2013Termination of appointment of Peter Hodgson as a director (1 page)
5 November 2013Appointment of Mrs Julie Ann Wirth as a director (2 pages)
5 November 2013Termination of appointment of Peter Hodgson as a director (1 page)
5 November 2013Appointment of Mrs Julie Ann Wirth as a director (2 pages)
23 August 2013Termination of appointment of John Hayhurst as a director (1 page)
23 August 2013Termination of appointment of John Hayhurst as a director (1 page)
15 August 2013Full accounts made up to 30 April 2013 (10 pages)
15 August 2013Full accounts made up to 30 April 2013 (10 pages)
8 July 2013Appointment of Miss Diana Hunter as a director (2 pages)
8 July 2013Appointment of Miss Diana Hunter as a director (2 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
26 September 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
26 September 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
25 September 2012Change of name notice (2 pages)
25 September 2012Company name changed thorougoods LIMITED\certificate issued on 25/09/12
  • RES15 ‐ Change company name resolution on 2012-09-06
(2 pages)
25 September 2012Change of name notice (2 pages)
25 September 2012Company name changed thorougoods LIMITED\certificate issued on 25/09/12
  • RES15 ‐ Change company name resolution on 2012-09-06
(2 pages)
24 August 2012Termination of appointment of Timothy Stanley as a director (1 page)
24 August 2012Termination of appointment of Jason Minnery as a director (1 page)
24 August 2012Termination of appointment of Susan Mallon as a director (1 page)
24 August 2012Termination of appointment of Susan Mallon as a director (1 page)
24 August 2012Termination of appointment of Peter Dockerty as a director (1 page)
24 August 2012Termination of appointment of Sarah Grandison as a director (1 page)
24 August 2012Termination of appointment of Mark Crabtree as a director (1 page)
24 August 2012Termination of appointment of Adam Burnett as a director (1 page)
24 August 2012Termination of appointment of Sarah Grandison as a director (1 page)
24 August 2012Appointment of Mr John Andrew Hayhurst as a director (2 pages)
24 August 2012Termination of appointment of Mark Crabtree as a director (1 page)
24 August 2012Termination of appointment of Timothy Stanley as a director (1 page)
24 August 2012Termination of appointment of Jason Minnery as a director (1 page)
24 August 2012Termination of appointment of Adam Burnett as a director (1 page)
24 August 2012Termination of appointment of Peter Dockerty as a director (1 page)
24 August 2012Appointment of Mr John Andrew Hayhurst as a director (2 pages)
26 June 2012Appointment of Mr Jason Mark Minnery as a director (2 pages)
26 June 2012Appointment of Mr Adam Jonathon Burnett as a director (2 pages)
26 June 2012Termination of appointment of Peter Hodgson as a secretary (1 page)
26 June 2012Appointment of Mr Adam Jonathon Burnett as a director (2 pages)
26 June 2012Appointment of Mr Jason Mark Minnery as a director (2 pages)
26 June 2012Appointment of Mrs Susan Rebecca Mallon as a secretary (1 page)
26 June 2012Termination of appointment of Peter Hodgson as a secretary (1 page)
26 June 2012Appointment of Mrs Susan Rebecca Mallon as a director (2 pages)
26 June 2012Appointment of Miss Sarah Louise Grandison as a director (2 pages)
26 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
26 June 2012Appointment of Miss Sarah Louise Grandison as a director (2 pages)
26 June 2012Appointment of Mrs Susan Rebecca Mallon as a director (2 pages)
26 June 2012Appointment of Mrs Susan Rebecca Mallon as a secretary (1 page)
26 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
1 June 2012Termination of appointment of Matthew Dashper Hughes as a director (1 page)
1 June 2012Termination of appointment of Matthew Dashper Hughes as a director (1 page)
16 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
16 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
13 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
13 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
28 September 2010Director's details changed for Mr Mark Crabtree on 28 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Mark Crabtree on 28 September 2010 (2 pages)
23 September 2010Director's details changed for Mr Mark Crabtree on 22 September 2010 (2 pages)
23 September 2010Director's details changed for Mr Mark Crabtree on 22 September 2010 (2 pages)
10 August 2010Director's details changed for Mr Mark Crabtree on 16 April 2010 (2 pages)
10 August 2010Director's details changed for Mr Mark Crabtree on 16 April 2010 (2 pages)
26 July 2010Director's details changed for Mr Matthew Ramsay Hughes on 10 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Matthew Ramsay Hughes on 10 July 2010 (2 pages)
7 June 2010Director's details changed for Mr Keith Hamilton Webb on 30 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Mark Crabtree on 16 April 2010 (2 pages)
7 June 2010Secretary's details changed for Mr Peter Earl Hodgson on 30 May 2010 (1 page)
7 June 2010Director's details changed for Mr Peter Dockerty on 30 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Matthew Ramsay Hughes on 30 May 2010 (2 pages)
7 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for Mr Mark Crabtree on 16 April 2010 (2 pages)
7 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for Mr Matthew Ramsay Hughes on 30 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Keith Hamilton Webb on 30 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Peter Dockerty on 30 May 2010 (2 pages)
7 June 2010Secretary's details changed for Mr Peter Earl Hodgson on 30 May 2010 (1 page)
7 June 2010Director's details changed for Timothy Wayne James Stanley on 30 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Peter Earl Hodgson on 30 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Peter Earl Hodgson on 30 May 2010 (2 pages)
7 June 2010Director's details changed for Timothy Wayne James Stanley on 30 May 2010 (2 pages)
9 July 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
9 July 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
2 June 2009Director's change of particulars / mark crabtree / 19/05/2009 (2 pages)
2 June 2009Director's change of particulars / mark crabtree / 19/05/2009 (2 pages)
2 June 2009Return made up to 30/05/09; full list of members (5 pages)
2 June 2009Return made up to 30/05/09; full list of members (5 pages)
12 February 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
12 February 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
26 September 2008Director's change of particulars / matthew hughes / 26/09/2008 (1 page)
26 September 2008Director's change of particulars / matthew hughes / 26/09/2008 (1 page)
20 June 2008Return made up to 30/05/08; full list of members (5 pages)
20 June 2008Return made up to 30/05/08; full list of members (5 pages)
12 March 2008Director appointed keith hamilton webb (2 pages)
12 March 2008Director appointed keith hamilton webb (2 pages)
6 February 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
6 February 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
7 June 2007Return made up to 30/05/07; full list of members (2 pages)
7 June 2007Return made up to 30/05/07; full list of members (2 pages)
21 September 2006Accounts for a dormant company made up to 30 April 2006 (7 pages)
21 September 2006Accounts for a dormant company made up to 30 April 2006 (7 pages)
2 June 2006Return made up to 30/05/06; full list of members (2 pages)
2 June 2006Secretary's particulars changed;director's particulars changed (1 page)
2 June 2006Secretary's particulars changed;director's particulars changed (1 page)
2 June 2006Return made up to 30/05/06; full list of members (2 pages)
2 February 2006New secretary appointed (2 pages)
2 February 2006New secretary appointed (2 pages)
2 February 2006Director resigned (1 page)
2 February 2006Secretary resigned;director resigned (1 page)
2 February 2006Secretary resigned;director resigned (1 page)
2 February 2006Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
2 February 2006Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
2 February 2006Director resigned (1 page)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
8 June 2005Return made up to 30/05/05; full list of members (8 pages)
8 June 2005Return made up to 30/05/05; full list of members (8 pages)
7 June 2004Director resigned (1 page)
7 June 2004New director appointed (1 page)
7 June 2004Director resigned (1 page)
7 June 2004New director appointed (1 page)
7 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
7 June 2004Director resigned (1 page)
7 June 2004New director appointed (1 page)
7 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
7 June 2004Director resigned (1 page)
7 June 2004New director appointed (1 page)
7 June 2004New director appointed (1 page)
7 June 2004New director appointed (1 page)
2 June 2004Resolutions
  • RES13 ‐ Section 386(2) 21/05/04
(1 page)
2 June 2004Resolutions
  • RES13 ‐ Section 386(2) 21/05/04
(1 page)
21 May 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
21 May 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
14 May 2004New director appointed (2 pages)
14 May 2004Director resigned (1 page)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004New director appointed (2 pages)
20 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
20 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
13 July 2003Return made up to 30/05/03; full list of members (9 pages)
13 July 2003New secretary appointed (2 pages)
13 July 2003New secretary appointed (2 pages)
13 July 2003Return made up to 30/05/03; full list of members (9 pages)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
24 April 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
24 April 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
8 November 2002Registered office changed on 08/11/02 from: berkeley court borough road newcastle under lyme staffordshire ST5 1TT (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Secretary resigned (1 page)
8 November 2002Registered office changed on 08/11/02 from: berkeley court borough road newcastle under lyme staffordshire ST5 1TT (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Secretary resigned (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New secretary appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New secretary appointed (2 pages)
30 October 2002New director appointed (2 pages)
4 October 2002Company name changed hajco 252 LIMITED\certificate issued on 04/10/02 (2 pages)
4 October 2002Company name changed hajco 252 LIMITED\certificate issued on 04/10/02 (2 pages)
30 May 2002Incorporation (19 pages)
30 May 2002Incorporation (19 pages)