Company NameCentrica F3 Developments Limited
Company StatusDissolved
Company NumberSC330389
CategoryPrivate Limited Company
Incorporation Date5 September 2007(16 years, 7 months ago)
Dissolution Date17 June 2017 (6 years, 10 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew William Hodges
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2016(8 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (closed 17 June 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Secretary NameCentrica Secretaries Limited (Corporation)
StatusClosed
Appointed02 October 2009(2 years after company formation)
Appointment Duration7 years, 8 months (closed 17 June 2017)
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameCentrica Directors Limited (Corporation)
StatusClosed
Appointed31 December 2012(5 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 17 June 2017)
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameMr Ewan Craig Neilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Earlspark Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9BZ
Scotland
Director NameMr Kenneth George McHattie
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(2 weeks, 1 day after company formation)
Appointment Duration4 months, 1 week (resigned 31 January 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address66 Louisville Avenue
Aberdeen
AB15 4TX
Scotland
Director NameThomas Hamilton Reynolds
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(2 weeks, 1 day after company formation)
Appointment Duration4 months, 1 week (resigned 31 January 2008)
RoleCommercial Director
Correspondence Address35 Cromwell Road
Aberdeen
Aberdeenshire
AB15 4UQ
Scotland
Director NameMr Leo Willem Koot
Date of BirthMarch 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed20 September 2007(2 weeks, 1 day after company formation)
Appointment Duration4 months, 1 week (resigned 31 January 2008)
RoleCEO
Country of ResidenceScotland
Correspondence AddressThe Boat House
Maryculter
Aberdeen
Aberdeenshire
AB12 5FX
Scotland
Director NameMr Laurence William Kinch
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(2 weeks, 1 day after company formation)
Appointment Duration4 months, 1 week (resigned 31 January 2008)
RolePetroleum Engineer
Country of ResidenceScotland
Correspondence AddressWestfield Lodge
Milltimber
Aberdeen
Aberdeenshire
AB13 0EX
Scotland
Secretary NameNicola Hamilton
NationalityBritish
StatusResigned
Appointed20 September 2007(2 weeks, 1 day after company formation)
Appointment Duration4 months, 1 week (resigned 31 January 2008)
RoleCompany Director
Correspondence Address16 Chapelwell Drive
Balmedie
Aberdeen
Aberdeenshire
AB23 8HY
Scotland
Director NameMr Jonathan David Murphy
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(4 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 14 May 2009)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressFlat 2 First Floor
7 London Street
Edinburgh
EH3 6LZ
Scotland
Director NameMr Jonathan Leslie Roger
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(4 months, 4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAb15
Director NameMr Peter Andrew Turner
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(4 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 02 October 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address77 Parkhurst Fields
Churt
Surrey
GU10 2PQ
Director NameMr Michael John Wagstaff
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(4 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 02 October 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressStockfield House
Tilford Road, Churt
Farnham
Surrey
GU10 2LS
Secretary NameSimon Nicholas Waite
NationalityBritish
StatusResigned
Appointed31 January 2008(4 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 02 October 2009)
RoleCompany Director
Correspondence Address2 Chestnut Lane
Banchory
Aberdeenshire
AB31 5PH
Scotland
Director NameMr Craig McCallum
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(11 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Vincent Mark Hanafin
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 08 February 2010)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameNicholas William Maddock
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2009(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Close 62 Huntly Street
Aberdeen
AB10 1RS
Scotland
Director NameGregory Craig McKenna
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameDr Iain Douglas Bartholomew
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2012)
RoleGeologist, Subsurface Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Christopher Terrence Bird
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 April 2012)
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Paul De Leeuw
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2012)
RoleDirector Of Strategy
Country of ResidenceScotland
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Paul Ian Hedley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(3 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Marshall Allerton
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(4 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 December 2012)
RoleProjects And Wells Director
Country of ResidenceScotland
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMs Nicola Carroll
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(5 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed05 September 2007(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Websitecentrica.com
Telephone01784 843000
Telephone regionStaines

Location

Registered Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches2 other UK companies use this postal address

Shareholders

1.2m at £1Centrica North Sea Gas LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 June 2017Final Gazette dissolved following liquidation (1 page)
17 June 2017Final Gazette dissolved following liquidation (1 page)
17 March 2017Return of final meeting of voluntary winding up (3 pages)
17 March 2017Return of final meeting of voluntary winding up (3 pages)
20 July 2016Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016 (1 page)
20 July 2016Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016 (1 page)
20 July 2016Appointment of Mr Andrew William Hodges as a director on 30 June 2016 (2 pages)
20 July 2016Appointment of Mr Andrew William Hodges as a director on 30 June 2016 (2 pages)
9 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-29
(1 page)
9 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-29
(1 page)
30 March 2016Statement by Directors (1 page)
30 March 2016Statement of capital on 30 March 2016
  • GBP 1.00
(4 pages)
30 March 2016Solvency Statement dated 24/03/16 (1 page)
30 March 2016Solvency Statement dated 24/03/16 (1 page)
30 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 March 2016Statement by Directors (1 page)
30 March 2016Statement of capital on 30 March 2016
  • GBP 1.00
(4 pages)
18 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,238,668
(4 pages)
18 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,238,668
(4 pages)
30 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015 (2 pages)
30 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015 (2 pages)
30 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015 (2 pages)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,238,668
(4 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,238,668
(4 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,238,668
(4 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,238,668
(4 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,238,668
(4 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,238,668
(4 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
3 January 2013Termination of appointment of Paul De Leeuw as a director (1 page)
3 January 2013Appointment of Nicola Margaret Carroll as a director (2 pages)
3 January 2013Termination of appointment of Marshall Allerton as a director (1 page)
3 January 2013Termination of appointment of Iain Bartholomew as a director (1 page)
3 January 2013Termination of appointment of Iain Bartholomew as a director (1 page)
3 January 2013Termination of appointment of Craig Mccallum as a director (1 page)
3 January 2013Termination of appointment of Jonathan Roger as a director (1 page)
3 January 2013Termination of appointment of Marshall Allerton as a director (1 page)
3 January 2013Appointment of Centrica Directors Limited as a director (2 pages)
3 January 2013Termination of appointment of Paul Hedley as a director (1 page)
3 January 2013Termination of appointment of Gregory Mckenna as a director (1 page)
3 January 2013Termination of appointment of Paul De Leeuw as a director (1 page)
3 January 2013Termination of appointment of Gregory Mckenna as a director (1 page)
3 January 2013Termination of appointment of Jonathan Roger as a director (1 page)
3 January 2013Termination of appointment of Paul Hedley as a director (1 page)
3 January 2013Appointment of Nicola Margaret Carroll as a director (2 pages)
3 January 2013Termination of appointment of Craig Mccallum as a director (1 page)
3 January 2013Appointment of Centrica Directors Limited as a director (2 pages)
6 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
29 June 2012Full accounts made up to 31 December 2011 (16 pages)
29 June 2012Full accounts made up to 31 December 2011 (16 pages)
24 April 2012Termination of appointment of Christopher Bird as a director (1 page)
24 April 2012Appointment of Marshall Allerton as a director (2 pages)
24 April 2012Appointment of Marshall Allerton as a director (2 pages)
24 April 2012Termination of appointment of Christopher Bird as a director (1 page)
9 February 2012Director's details changed for Christopher Terrence Bird on 8 February 2012 (2 pages)
9 February 2012Director's details changed for Christopher Terrence Bird on 8 February 2012 (2 pages)
9 February 2012Director's details changed for Christopher Terrence Bird on 8 February 2012 (2 pages)
11 November 2011Director's details changed for Paul Ian Hedley on 7 November 2011 (2 pages)
11 November 2011Director's details changed for Paul Ian Hedley on 7 November 2011 (2 pages)
11 November 2011Director's details changed for Paul Ian Hedley on 7 November 2011 (2 pages)
16 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (7 pages)
16 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (7 pages)
16 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (7 pages)
15 September 2011Appointment of Paul Ian Hedley as a director (2 pages)
15 September 2011Appointment of Paul Ian Hedley as a director (2 pages)
12 September 2011Company name changed venture F3 developments LIMITED\certificate issued on 12/09/11
  • NM04 ‐ Change of name by provision in articles
(2 pages)
12 September 2011Company name changed venture F3 developments LIMITED\certificate issued on 12/09/11
  • NM04 ‐ Change of name by provision in articles
(2 pages)
5 September 2011Registered office address changed from Kings Close 62 Huntly Street Aberdeen AB10 1RS on 5 September 2011 (1 page)
5 September 2011Registered office address changed from Kings Close 62 Huntly Street Aberdeen AB10 1RS on 5 September 2011 (1 page)
5 September 2011Registered office address changed from Kings Close 62 Huntly Street Aberdeen AB10 1RS on 5 September 2011 (1 page)
12 July 2011Full accounts made up to 31 December 2010 (15 pages)
12 July 2011Full accounts made up to 31 December 2010 (15 pages)
6 July 2011Termination of appointment of Nicholas Maddock as a director (1 page)
6 July 2011Termination of appointment of Nicholas Maddock as a director (1 page)
13 June 2011Director's details changed for Paul De Leeuw on 11 May 2011 (2 pages)
13 June 2011Director's details changed for Paul De Leeuw on 11 May 2011 (2 pages)
20 May 2011Appointment of Paul De Leeuw as a director (2 pages)
20 May 2011Appointment of Paul De Leeuw as a director (2 pages)
7 December 2010Director's details changed for Nicholas William Maddock on 30 September 2010 (2 pages)
7 December 2010Director's details changed for Nicholas William Maddock on 30 September 2010 (2 pages)
26 October 2010Director's details changed for Craig Mccallum on 26 October 2010 (2 pages)
26 October 2010Director's details changed for Craig Mccallum on 26 October 2010 (2 pages)
26 October 2010Director's details changed for Craig Mccallum on 26 October 2010 (2 pages)
26 October 2010Director's details changed for Craig Mccallum on 26 October 2010 (2 pages)
6 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (7 pages)
6 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (7 pages)
6 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (7 pages)
11 June 2010Full accounts made up to 31 December 2009 (14 pages)
11 June 2010Full accounts made up to 31 December 2009 (14 pages)
9 April 2010Director's details changed for Nicholas William Maddock on 8 April 2010 (2 pages)
9 April 2010Director's details changed for Nicholas William Maddock on 8 April 2010 (2 pages)
9 April 2010Director's details changed for Nicholas William Maddock on 8 April 2010 (2 pages)
16 February 2010Appointment of Dr Iain Douglas Bartholomew as a director (2 pages)
16 February 2010Appointment of Dr Iain Douglas Bartholomew as a director (2 pages)
12 February 2010Appointment of Gregory Craig Mckenna as a director (2 pages)
12 February 2010Termination of appointment of Vincent Hanafin as a director (1 page)
12 February 2010Appointment of Gregory Craig Mckenna as a director (2 pages)
12 February 2010Termination of appointment of Vincent Hanafin as a director (1 page)
11 February 2010Appointment of Christopher Terrence Bird as a director (2 pages)
11 February 2010Appointment of Christopher Terrence Bird as a director (2 pages)
27 January 2010Statement of company's objects (40 pages)
27 January 2010Statement of company's objects (40 pages)
9 November 2009Appointment of Nicholas William Maddock as a director (2 pages)
9 November 2009Appointment of Nicholas William Maddock as a director (2 pages)
29 October 2009Appointment of Vincent Mark Hanafin as a director (3 pages)
29 October 2009Appointment of Vincent Mark Hanafin as a director (3 pages)
15 October 2009Termination of appointment of Peter Turner as a director (1 page)
15 October 2009Appointment of Centrica Secretaries Limited as a secretary (3 pages)
15 October 2009Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 15 October 2009 (1 page)
15 October 2009Termination of appointment of Peter Turner as a director (1 page)
15 October 2009Termination of appointment of Michael Wagstaff as a director (1 page)
15 October 2009Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 15 October 2009 (1 page)
15 October 2009Appointment of Centrica Secretaries Limited as a secretary (3 pages)
15 October 2009Termination of appointment of Michael Wagstaff as a director (1 page)
14 October 2009Termination of appointment of Simon Waite as a secretary (1 page)
14 October 2009Termination of appointment of Simon Waite as a secretary (1 page)
10 September 2009Return made up to 05/09/09; full list of members (4 pages)
10 September 2009Return made up to 05/09/09; full list of members (4 pages)
22 June 2009Full accounts made up to 31 December 2008 (11 pages)
22 June 2009Full accounts made up to 31 December 2008 (11 pages)
15 May 2009Appointment terminated director jonathan murphy (1 page)
15 May 2009Appointment terminated director jonathan murphy (1 page)
1 April 2009Director's change of particulars / jonathan murphy / 01/04/2009 (1 page)
1 April 2009Director's change of particulars / jonathan murphy / 01/04/2009 (1 page)
17 October 2008Location of register of members (non legible) (1 page)
17 October 2008Location of register of members (non legible) (1 page)
11 September 2008Return made up to 05/09/08; full list of members (5 pages)
11 September 2008Return made up to 05/09/08; full list of members (5 pages)
26 August 2008Director appointed craig mccallum (3 pages)
26 August 2008Director appointed craig mccallum (3 pages)
19 February 2008Company name changed edp F3 developments LIMITED\certificate issued on 19/02/08 (2 pages)
19 February 2008Company name changed edp F3 developments LIMITED\certificate issued on 19/02/08 (2 pages)
14 February 2008Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
14 February 2008Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
11 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 February 2008Director resigned (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008£ nc 10000/1260000 31/12/07 (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 February 2008New director appointed (3 pages)
11 February 2008New director appointed (3 pages)
11 February 2008New director appointed (3 pages)
11 February 2008New director appointed (3 pages)
11 February 2008New secretary appointed (2 pages)
11 February 2008Memorandum and Articles of Association (9 pages)
11 February 2008Memorandum and Articles of Association (9 pages)
11 February 2008New director appointed (3 pages)
11 February 2008Director resigned (1 page)
11 February 2008New secretary appointed (2 pages)
11 February 2008Ad 31/12/07--------- £ si 1238667@1=1238667 £ ic 1/1238668 (2 pages)
11 February 2008New director appointed (3 pages)
11 February 2008Director resigned (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Ad 31/12/07--------- £ si 1238667@1=1238667 £ ic 1/1238668 (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (3 pages)
11 February 2008New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05/10/2021 under section 1088 of the Companies Act 2006
(3 pages)
11 February 2008Director resigned (1 page)
11 February 2008£ nc 10000/1260000 31/12/07 (2 pages)
3 October 2007Secretary resigned (1 page)
3 October 2007New director appointed (3 pages)
3 October 2007New secretary appointed (2 pages)
3 October 2007New director appointed (3 pages)
3 October 2007New director appointed (3 pages)
3 October 2007New secretary appointed (2 pages)
3 October 2007Director resigned (1 page)
3 October 2007New director appointed (3 pages)
3 October 2007New director appointed (3 pages)
3 October 2007Secretary resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007New director appointed (3 pages)
3 October 2007New director appointed (3 pages)
3 October 2007New director appointed (3 pages)
28 September 2007Memorandum and Articles of Association (9 pages)
28 September 2007Memorandum and Articles of Association (9 pages)
21 September 2007Company name changed mountwest 774 LIMITED\certificate issued on 21/09/07 (2 pages)
21 September 2007Company name changed mountwest 774 LIMITED\certificate issued on 21/09/07 (2 pages)
5 September 2007Incorporation (20 pages)
5 September 2007Incorporation (20 pages)