Company NameD.U.K.E. Combined Gp Limited
Company StatusDissolved
Company NumberSC266615
CategoryPrivate Limited Company
Incorporation Date16 April 2004(20 years ago)
Dissolution Date30 December 2022 (1 year, 3 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr James Edward Maddy
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2017(12 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 30 December 2022)
RoleSenior Fund Controller
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Unit 16
Manor Court Business Park
Scarborough
YO11 3TU
Secretary NameCromwell Corporate Secretarial Limited (Corporation)
StatusClosed
Appointed29 April 2004(1 week, 6 days after company formation)
Appointment Duration18 years, 8 months (closed 30 December 2022)
Correspondence AddressCromwell Property Group Spaces, Lochrin Square, 1
92-98 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameCromwell Director Limited (Corporation)
StatusClosed
Appointed01 September 2009(5 years, 4 months after company formation)
Appointment Duration13 years, 4 months (closed 30 December 2022)
Correspondence Address1st Floor
Unit 16 Manor Court Business Park
Scarborough
YO11 3TU
Director NameStewart David Brown
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Moat Place
Edinburgh
EH14 1NY
Scotland
Director NameFrank Alexander Fowlie
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address14/4 Hermand Crescent
Edinburgh
Lothian
EH11 1LP
Scotland
Secretary NameFrank Alexander Fowlie
NationalityBritish
StatusResigned
Appointed16 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address14/4 Hermand Crescent
Edinburgh
Lothian
EH11 1LP
Scotland
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(1 week, 6 days after company formation)
Appointment Duration7 months (resigned 27 November 2004)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(1 week, 6 days after company formation)
Appointment Duration7 months, 1 week (resigned 08 December 2004)
RoleChartered Surveyor
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameMr Didier Michel Tandy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(1 week, 6 days after company formation)
Appointment Duration7 months, 1 week (resigned 08 December 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Warrington Crescent
London
W9 1ED
Secretary NamePaul Richardson
NationalityBritish
StatusResigned
Appointed29 April 2004(1 week, 6 days after company formation)
Appointment Duration3 months (resigned 30 July 2004)
RoleCompany Director
Correspondence Address2 Newdale
Usher Park Haxby
York
North Yorkshire
YO32 3LN
Director NameMr Didier Michel Tandy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(9 months, 1 week after company formation)
Appointment Duration1 year (resigned 14 February 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Warrington Crescent
London
W9 1ED
Director NameMr Stephen Paul McBride
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(9 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 29 April 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Director NameMr Marcus Owen Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(4 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Clarence Road
Teddington
Middx
TW11 0BW
Director NameMr Didier Michel Tandy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2008(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMr Martyn James McCarthy
Date of BirthApril 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 2009(5 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 2015)
RoleCeo Europe
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
Unit 16 Manor Court Business Park
Scarborough
YO11 3TU
Director NameMs Claire Treacy
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2015(11 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 January 2016)
RoleHead Of Tax & Risk, Europe
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Exchange Place 3
3 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Neil Kenneth Robertson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2016(11 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 February 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Unit 16
Manor Court Business Park
Scarborough
YO11 3TU
Director NameEuropa Director Limited (Corporation)
StatusResigned
Appointed08 December 2004(7 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 2009)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ

Contact

Websitevalad.eu

Location

Registered AddressCromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square
92-98 Fountainbridge
Edinburgh
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1D.u.k.e. Property Holdings (Uk) Limited
100.00%
Ordinary

Financials

Year2014
Turnover-£1,000
Net Worth-£12,000
Current Liabilities£13,000

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

22 March 2012Delivered on: 2 April 2012
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 March 2012Delivered on: 29 March 2012
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
28 August 2009Delivered on: 7 September 2009
Persons entitled: Bank of Scotland PLC

Classification: Accession deed to guarantee and debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 August 2009Delivered on: 4 September 2009
Persons entitled: Bank of Scotland PLC

Classification: Accession agreement and charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
20 May 2004Delivered on: 26 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the leasehold property comprising part basement and ground floor and the entirety of the first to ninth floors of the building known as block a on the north-east side of melton street and the north-west side of euston square gardens, euston road (title number NGL290213) and 2 other properties with title numbers NGL287022 & NGL290214; fixed and floating charges over assets.
Outstanding
20 May 2004Delivered on: 26 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

3 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-17
(1 page)
10 February 2021Satisfaction of charge 6 in full (1 page)
10 February 2021Satisfaction of charge 2 in full (2 pages)
10 February 2021Satisfaction of charge 1 in full (1 page)
10 February 2021Satisfaction of charge 4 in full (1 page)
10 February 2021Satisfaction of charge 3 in full (1 page)
10 February 2021Satisfaction of charge 5 in full (1 page)
7 September 2020Secretary's details changed for Cromwell Corporate Secretarial Limited on 7 September 2020 (1 page)
7 September 2020Registered office address changed from 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL to Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on 7 September 2020 (1 page)
20 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
18 March 2020Accounts for a dormant company made up to 30 June 2019 (13 pages)
18 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
25 January 2019Accounts for a dormant company made up to 30 June 2018 (13 pages)
23 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
17 January 2018Accounts for a dormant company made up to 30 June 2017 (13 pages)
13 May 2017Accounts for a dormant company made up to 30 June 2016 (13 pages)
13 May 2017Accounts for a dormant company made up to 30 June 2016 (13 pages)
20 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
1 March 2017Director's details changed for Valsec Director Limited on 24 February 2017 (1 page)
1 March 2017Director's details changed for Valsec Director Limited on 24 February 2017 (1 page)
1 March 2017Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017 (1 page)
1 March 2017Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017 (1 page)
24 February 2017Appointment of Mr James Edward Maddy as a director on 24 February 2017 (2 pages)
24 February 2017Appointment of Mr James Edward Maddy as a director on 24 February 2017 (2 pages)
24 February 2017Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017 (1 page)
24 February 2017Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017 (1 page)
21 June 2016Audit exemption subsidiary accounts made up to 30 June 2015 (13 pages)
21 June 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (63 pages)
21 June 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (2 pages)
21 June 2016Audit exemption subsidiary accounts made up to 30 June 2015 (13 pages)
21 June 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
21 June 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (63 pages)
21 June 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
21 June 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (2 pages)
22 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(5 pages)
22 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(5 pages)
5 January 2016Termination of appointment of Claire Treacy as a director on 5 January 2016 (1 page)
5 January 2016Termination of appointment of Claire Treacy as a director on 5 January 2016 (1 page)
5 January 2016Appointment of Mr Neil Kenneth Robertson as a director on 5 January 2016 (2 pages)
5 January 2016Appointment of Mr Neil Kenneth Robertson as a director on 5 January 2016 (2 pages)
6 August 2015Appointment of Mrs Claire Treacy as a director on 31 July 2015 (2 pages)
6 August 2015Appointment of Mrs Claire Treacy as a director on 31 July 2015 (2 pages)
6 August 2015Termination of appointment of Martyn James Mccarthy as a director on 31 July 2015 (1 page)
6 August 2015Termination of appointment of Martyn James Mccarthy as a director on 31 July 2015 (1 page)
7 May 2015Full accounts made up to 30 June 2014 (22 pages)
7 May 2015Full accounts made up to 30 June 2014 (22 pages)
24 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(5 pages)
24 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(5 pages)
19 March 2015Director's details changed for Mr Martyn James Mccarthy on 30 January 2015 (2 pages)
19 March 2015Director's details changed for Mr Martyn James Mccarthy on 30 January 2015 (2 pages)
30 June 2014Full accounts made up to 30 June 2013 (22 pages)
30 June 2014Full accounts made up to 30 June 2013 (22 pages)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(5 pages)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(5 pages)
3 July 2013Director's details changed for Mr Martyn James Mccarthy on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Mr Martyn James Mccarthy on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Mr Martyn James Mccarthy on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages)
18 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
6 February 2013Company name changed valad combined gp LIMITED\certificate issued on 06/02/13
  • CONNOT ‐
(3 pages)
6 February 2013Company name changed valad combined gp LIMITED\certificate issued on 06/02/13
  • CONNOT ‐
(3 pages)
30 January 2013Change of name with request to seek comments from relevant body (2 pages)
30 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-04
(1 page)
30 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-04
(1 page)
30 January 2013Change of name with request to seek comments from relevant body (2 pages)
29 November 2012Full accounts made up to 30 June 2012 (21 pages)
29 November 2012Full accounts made up to 30 June 2012 (21 pages)
21 August 2012Director's details changed for Mr Martyn James Mccarthy on 30 April 2012 (2 pages)
21 August 2012Director's details changed for Mr Martyn James Mccarthy on 30 April 2012 (2 pages)
24 May 2012Full accounts made up to 30 June 2011 (21 pages)
24 May 2012Full accounts made up to 30 June 2011 (21 pages)
24 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
2 April 2012Particulars of a mortgage or charge / charge no: 6 (25 pages)
2 April 2012Particulars of a mortgage or charge / charge no: 6 (25 pages)
30 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Documents approved 20/03/2012
(15 pages)
30 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Documents approved 20/03/2012
(15 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
19 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
22 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
22 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
22 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
8 December 2010Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 (2 pages)
8 December 2010Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 (2 pages)
8 December 2010Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 (2 pages)
12 October 2010Full accounts made up to 30 June 2010 (19 pages)
12 October 2010Full accounts made up to 30 June 2010 (19 pages)
23 September 2010Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages)
23 September 2010Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 23 September 2010 (2 pages)
23 September 2010Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages)
23 September 2010Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 23 September 2010 (2 pages)
20 April 2010Director's details changed for Valsec Director Limited on 16 April 2010 (2 pages)
20 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
20 April 2010Secretary's details changed for Valad Secretarial Services Limited on 16 April 2010 (2 pages)
20 April 2010Secretary's details changed for Valad Secretarial Services Limited on 16 April 2010 (2 pages)
20 April 2010Director's details changed for Valsec Director Limited on 16 April 2010 (2 pages)
26 March 2010Full accounts made up to 30 June 2009 (20 pages)
26 March 2010Full accounts made up to 30 June 2009 (20 pages)
22 January 2010Appointment of Martyn James Mccarthy as a director (3 pages)
22 January 2010Termination of appointment of Didier Tandy as a director (2 pages)
22 January 2010Appointment of Martyn James Mccarthy as a director (3 pages)
22 January 2010Termination of appointment of Didier Tandy as a director (2 pages)
30 October 2009Director's details changed for Didier Michel Tandy on 22 October 2009 (3 pages)
30 October 2009Director's details changed for Didier Michel Tandy on 22 October 2009 (3 pages)
16 October 2009Director's details changed for Didier Michel Tandy on 7 October 2009 (3 pages)
16 October 2009Director's details changed for Didier Michel Tandy on 7 October 2009 (3 pages)
16 October 2009Director's details changed for Didier Michel Tandy on 7 October 2009 (3 pages)
7 September 2009Particulars of a mortgage or charge / charge no: 4 (13 pages)
7 September 2009Particulars of a mortgage or charge / charge no: 4 (13 pages)
4 September 2009Director appointed valsec director LIMITED (2 pages)
4 September 2009Appointment terminated director europa director LIMITED (1 page)
4 September 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
4 September 2009Appointment terminated director europa director LIMITED (1 page)
4 September 2009Director appointed valsec director LIMITED (2 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
13 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 29/07/2009
(15 pages)
13 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 29/07/2009
(15 pages)
21 April 2009Return made up to 16/04/09; full list of members (3 pages)
21 April 2009Return made up to 16/04/09; full list of members (3 pages)
15 April 2009Full accounts made up to 30 June 2008 (14 pages)
15 April 2009Full accounts made up to 30 June 2008 (14 pages)
9 January 2009Director appointed didier michel tandy (9 pages)
9 January 2009Appointment terminated director marcus shepherd (1 page)
9 January 2009Director appointed didier michel tandy (9 pages)
9 January 2009Appointment terminated director marcus shepherd (1 page)
5 September 2008Director appointed marcus owen shepherd (6 pages)
5 September 2008Director appointed marcus owen shepherd (6 pages)
29 April 2008Return made up to 16/04/08; full list of members (3 pages)
29 April 2008Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages)
29 April 2008Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages)
29 April 2008Return made up to 16/04/08; full list of members (3 pages)
17 March 2008Registered office changed on 17/03/2008 from 93 george street edinburgh lothian EH2 3ES (1 page)
17 March 2008Registered office changed on 17/03/2008 from 93 george street edinburgh lothian EH2 3ES (1 page)
16 January 2008Accounting reference date extended from 28/02/08 to 30/06/08 (1 page)
16 January 2008Accounting reference date extended from 28/02/08 to 30/06/08 (1 page)
4 January 2008Full accounts made up to 28 February 2007 (13 pages)
4 January 2008Full accounts made up to 28 February 2007 (13 pages)
26 September 2007Company name changed scarborough resources gp LIMITED\certificate issued on 26/09/07 (2 pages)
26 September 2007Company name changed scarborough resources gp LIMITED\certificate issued on 26/09/07 (2 pages)
4 May 2007Return made up to 16/04/07; full list of members (2 pages)
4 May 2007Return made up to 16/04/07; full list of members (2 pages)
4 May 2007Auditor's resignation (2 pages)
4 May 2007Auditor's resignation (2 pages)
17 October 2006Full accounts made up to 28 February 2006 (11 pages)
17 October 2006Full accounts made up to 28 February 2006 (11 pages)
26 April 2006Return made up to 16/04/06; full list of members (2 pages)
26 April 2006Return made up to 16/04/06; full list of members (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
29 July 2005Full accounts made up to 28 February 2005 (10 pages)
29 July 2005Full accounts made up to 28 February 2005 (10 pages)
19 May 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 May 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 May 2005Company name changed coleridge (no. 30) LIMITED\certificate issued on 10/05/05 (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Company name changed coleridge (no. 30) LIMITED\certificate issued on 10/05/05 (2 pages)
3 February 2005New director appointed (8 pages)
3 February 2005Resolutions
  • RES13 ‐ Dir appointments approv 21/01/05
(1 page)
3 February 2005New director appointed (4 pages)
3 February 2005Resolutions
  • RES13 ‐ Dir appointments approv 21/01/05
(1 page)
3 February 2005New director appointed (4 pages)
3 February 2005New director appointed (8 pages)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005Director resigned (1 page)
31 August 2004Secretary resigned (1 page)
31 August 2004Secretary resigned (1 page)
20 July 2004Accounting reference date shortened from 30/04/05 to 28/02/05 (1 page)
20 July 2004Accounting reference date shortened from 30/04/05 to 28/02/05 (1 page)
17 June 2004New director appointed (8 pages)
17 June 2004New director appointed (6 pages)
17 June 2004New secretary appointed (2 pages)
17 June 2004New secretary appointed (2 pages)
17 June 2004New director appointed (9 pages)
17 June 2004Director resigned (1 page)
17 June 2004New director appointed (9 pages)
17 June 2004Director resigned (1 page)
17 June 2004New secretary appointed (2 pages)
17 June 2004Secretary resigned;director resigned (1 page)
17 June 2004New director appointed (8 pages)
17 June 2004New secretary appointed (2 pages)
17 June 2004New director appointed (6 pages)
17 June 2004Secretary resigned;director resigned (1 page)
26 May 2004Partic of mort/charge * (6 pages)
26 May 2004Partic of mort/charge * (6 pages)
26 May 2004Partic of mort/charge * (6 pages)
26 May 2004Partic of mort/charge * (6 pages)
20 April 2004Company name changed coleridge (no. 32) LIMITED\certificate issued on 20/04/04 (2 pages)
20 April 2004Company name changed coleridge (no. 32) LIMITED\certificate issued on 20/04/04 (2 pages)
16 April 2004Incorporation (27 pages)
16 April 2004Incorporation (27 pages)